Company NameSycamore Investments Limited
DirectorsPhilip John Whitehead and Trudy Christine Whitehead
Company StatusActive
Company Number09920786
CategoryPrivate Limited Company
Incorporation Date17 December 2015(8 years, 4 months ago)
Previous NameAghoco 1367 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip John Whitehead
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(2 weeks, 4 days after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressApartment 35, Hq The Residence, 11 Nuns Road
Chester
CH1 2LH
Wales
Director NameTrudy Christine Whitehead
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(2 weeks, 4 days after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 35, Hq The Residence, 11 Nuns Road
Chester
CH1 2LH
Wales
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed17 December 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2015(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressApartment 35, Hq The Residence
11 Nuns Road
Chester
CH1 2LH
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
17 November 2022Director's details changed for Trudy Christine Whitehead on 27 September 2021 (2 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
27 September 2021Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Springfields Manchester M3 3EB to Apartment 35, Hq the Residence, 11 Nuns Road Chester CH1 2LH on 27 September 2021 (1 page)
15 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
15 January 2021Director's details changed for Trudy Christine Whitehead on 5 January 2016 (2 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
21 January 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
20 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-30
(3 pages)
20 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-30
(3 pages)
8 June 2016Change of share class name or designation (2 pages)
8 June 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 4 Hardman Square Springfields Manchester M3 3EB on 8 June 2016 (2 pages)
8 June 2016Sub-division of shares on 17 May 2016 (5 pages)
8 June 2016Change of share class name or designation (2 pages)
8 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 3.00
(6 pages)
8 June 2016Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to 4 Hardman Square Springfields Manchester M3 3EB on 8 June 2016 (2 pages)
8 June 2016Sub-division of shares on 17 May 2016 (5 pages)
8 June 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 3.00
(6 pages)
7 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
7 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
7 January 2016Termination of appointment of Inhoco Formations Limited as a director on 4 January 2016 (1 page)
7 January 2016Termination of appointment of Roger Hart as a director on 4 January 2016 (1 page)
7 January 2016Termination of appointment of Inhoco Formations Limited as a director on 4 January 2016 (1 page)
7 January 2016Appointment of Trudy Christine Whitehead as a director on 4 January 2016 (2 pages)
7 January 2016Termination of appointment of Roger Hart as a director on 4 January 2016 (1 page)
7 January 2016Termination of appointment of a G Secretarial Limited as a director on 4 January 2016 (1 page)
7 January 2016Appointment of Trudy Christine Whitehead as a director on 4 January 2016 (2 pages)
7 January 2016Appointment of Trudy Christine Whitehead as a director on 4 January 2016 (2 pages)
7 January 2016Termination of appointment of a G Secretarial Limited as a secretary on 4 January 2016 (1 page)
7 January 2016Termination of appointment of a G Secretarial Limited as a secretary on 4 January 2016 (1 page)
7 January 2016Termination of appointment of Roger Hart as a director on 4 January 2016 (1 page)
7 January 2016Termination of appointment of Inhoco Formations Limited as a director on 4 January 2016 (1 page)
7 January 2016Termination of appointment of a G Secretarial Limited as a director on 4 January 2016 (1 page)
7 January 2016Termination of appointment of a G Secretarial Limited as a director on 4 January 2016 (1 page)
7 January 2016Termination of appointment of a G Secretarial Limited as a secretary on 4 January 2016 (1 page)
7 January 2016Appointment of Mr Philip John Whitehead as a director on 4 January 2016 (2 pages)
7 January 2016Appointment of Mr Philip John Whitehead as a director on 4 January 2016 (2 pages)
7 January 2016Appointment of Mr Philip John Whitehead as a director on 4 January 2016 (2 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
(26 pages)
17 December 2015Incorporation
Statement of capital on 2015-12-17
  • GBP 1
(26 pages)