HEADWAY INVESTMENTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHEADWAY INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03341341
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEADWAY INVESTMENTS?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HEADWAY INVESTMENTS located?

    Registered Office Address
    3rd Floor 11-12 St. James's Square
    SW1Y 4LB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEADWAY INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for HEADWAY INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    The maximum amount of shares that can be allotted by the company is hereby provoked 19/03/2019
    RES13

    Confirmation statement made on Mar 27, 2019 with updates

    5 pagesCS01

    Termination of appointment of Eugenia Victoria Schroeder as a director on Feb 22, 2019

    1 pagesTM01

    Termination of appointment of Sunil Masson as a director on Feb 22, 2019

    1 pagesTM01

    Appointment of Antonella Di Giacinto as a director on Feb 22, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2017

    5 pagesAA

    Appointment of Mr Sunil Masson as a director on Jan 24, 2019

    2 pagesAP01

    Termination of appointment of David Rudge as a director on Jan 24, 2019

    1 pagesTM01

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    Termination of appointment of William Robert Hawes as a director on Oct 20, 2017

    1 pagesTM01

    Termination of appointment of Accomplish Corporate Services Limited as a director on Oct 20, 2017

    1 pagesTM01

    Appointment of Mr David Rudge as a director on Oct 20, 2017

    2 pagesAP01

    Appointment of Ms Eugenia Victoria Schroeder as a director on Oct 20, 2017

    2 pagesAP01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Mar 27, 2017 with updates

    6 pagesCS01

    Who are the officers of HEADWAY INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACCOMPLISH SECRETARIES LIMITED
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Secretary
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5752036
    121109170001
    GIACINTO, Antonella Di
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    ItalyItalian256353870001
    ASHDOWN SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    79015480002
    LONDON SECRETARIES LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Nominee Secretary
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    900030940001
    PROFESSIONAL TRUST COMPANY (UK) LIMITED
    Upper Brook Street
    W1K 7QD London
    25
    United Kingdom
    Secretary
    Upper Brook Street
    W1K 7QD London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04052659
    128777060001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALLEN, Matthew John
    25 Upper Brook Street
    W1K 7QD London
    Suite 100
    United Kingdom
    Director
    25 Upper Brook Street
    W1K 7QD London
    Suite 100
    United Kingdom
    EnglandBritish135065040001
    BUTTERFIELD, Jennifer Eileen
    9 Waldeck Road
    Strand On The Green
    W4 3NL London
    Director
    9 Waldeck Road
    Strand On The Green
    W4 3NL London
    British59198180001
    CORDWELL, Michael Thomas
    Flat 18, Millenium Court
    St Clement
    JE2 6GS Jersey
    Channel Islands
    Director
    Flat 18, Millenium Court
    St Clement
    JE2 6GS Jersey
    Channel Islands
    JerseyBritish87883270001
    FISHER, James William
    246 High Street
    Wickham Market
    IP13 0RF Woodbridge
    Suffolk
    Director
    246 High Street
    Wickham Market
    IP13 0RF Woodbridge
    Suffolk
    British112704450001
    FORRAI, Forbes Malcolm
    125 Elmsleigh Drive
    SS9 3DS Leigh On Sea
    Essex
    Director
    125 Elmsleigh Drive
    SS9 3DS Leigh On Sea
    Essex
    United KingdomEnglish52801550001
    HAWES, William Robert
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    EnglandBritish57852850001
    MASSON, Sunil
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United KingdomBritish76262480002
    MCBURNEY, Joseph
    Upper Brook Street
    W1K 7QD London
    25
    United Kingdom
    Director
    Upper Brook Street
    W1K 7QD London
    25
    United Kingdom
    United KingdomBritish166295460001
    RUDGE, David
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    EnglandEnglish58543980005
    SCHROEDER, Eugenia Victoria
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    United KingdomBritish232326800001
    SIBLEY, Richard Jeremy Bernard
    Festing Road
    Putney
    SW15 1LW London
    67
    Director
    Festing Road
    Putney
    SW15 1LW London
    67
    EnglandBritish112704400002
    STEINHART, Joel Alexander
    6 Crooked Usage
    N3 3HB London
    Director
    6 Crooked Usage
    N3 3HB London
    British70854290001
    TAYLOR, Anthony Michael
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritish38456160001
    TAYLOR, Deborah Jane
    3 Heath Court
    10-12 Frognal Hampstead
    NW3 6AH London
    Director
    3 Heath Court
    10-12 Frognal Hampstead
    NW3 6AH London
    United KingdomBritish90551020001
    TAYLOR, Linda Ruth
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    Director
    23 Bullescroft Road
    HA8 8RN Edgware
    Middlesex
    United KingdomBritish86124770001
    TOWNSEND, Susan Jane
    Flat 1 The Grange 44 Loch Promenade
    IM1 2LZ Douglas
    Isle Of Man
    Director
    Flat 1 The Grange 44 Loch Promenade
    IM1 2LZ Douglas
    Isle Of Man
    British45849860004
    ACCOMPLISH CORPORATE SERVICES LIMITED
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Director
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5869317
    115281170002
    ANNAN LIMITED
    6th Floor
    94 Wigmore Street
    W1U 3RF London
    Director
    6th Floor
    94 Wigmore Street
    W1U 3RF London
    72686780001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    DEYNEBROOKE DIRECTORS LIMITED
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    Director
    5th Floor
    86 Jermyn Street
    SW1Y 6AW London
    114367420001
    PTC DIRECTORS LIMITED
    Upper Brook Street
    W1K 7QD London
    25
    London
    United Kingdom
    Director
    Upper Brook Street
    W1K 7QD London
    25
    London
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07424793
    155689100001

    Who are the persons with significant control of HEADWAY INVESTMENTS?

    Persons with significant controls
    NameNotified OnAddressCeased
    Antonella Di Giacinto
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    11-12 St. James's Square
    SW1Y 4LB London
    3rd Floor
    United Kingdom
    No
    Nationality: Italian
    Country of Residence: Italy
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does HEADWAY INVESTMENTS have any charges?

    Charges
    ClassificationDatesStatusDetails
    Contratto definitivo di mutuo in contani
    Created On Nov 27, 1974
    Acquired On Jul 15, 1997
    Delivered On Aug 05, 1997
    Satisfied
    Amount secured
    ITL1.722.563
    Short particulars
    Via val maggia 56 rome italy.
    Persons Entitled
    • Banco Di Sicilia
    Transactions
    • Aug 05, 1997Registration of an acquisition (400)
    • May 20, 2017Satisfaction of a charge (MR04)
    Contratto definitivo di mutuo in contani
    Created On Nov 27, 1974
    Acquired On Jul 15, 1997
    Delivered On Aug 05, 1997
    Satisfied
    Amount secured
    ITL4.091.627
    Short particulars
    Via val maggia 52/54 rome italy.
    Persons Entitled
    • Banco Di Sicilia
    Transactions
    • Aug 05, 1997Registration of an acquisition (400)
    • May 20, 2017Satisfaction of a charge (MR04)
    Contratto definitivo di mutuo in contani
    Created On Nov 27, 1974
    Acquired On Jul 15, 1997
    Delivered On Aug 05, 1997
    Satisfied
    Amount secured
    ITL3.068.685
    Short particulars
    Via val cenischia 18 rome italy.
    Persons Entitled
    • Banco Di Sicilia
    Transactions
    • Aug 05, 1997Registration of an acquisition (400)
    • May 20, 2017Satisfaction of a charge (MR04)
    Contratto definitivo di mutuo in contani
    Created On Nov 27, 1974
    Acquired On Jul 15, 1997
    Delivered On Aug 05, 1997
    Satisfied
    Amount secured
    ITL3.324.427
    Short particulars
    Via val cenischia 16 rome italy.
    Persons Entitled
    • Banco Di Sicilia
    Transactions
    • Aug 05, 1997Registration of an acquisition (400)
    • May 20, 2017Satisfaction of a charge (MR04)
    Contratto definitivo di mutuo in contani
    Created On Nov 27, 1974
    Acquired On Jul 15, 1997
    Delivered On Aug 05, 1997
    Satisfied
    Amount secured
    ITL1.790.075
    Short particulars
    Via val cenischia 14 rome italy.
    Persons Entitled
    • Banco Di Sicilia
    Transactions
    • Aug 05, 1997Registration of an acquisition (400)
    • May 20, 2017Satisfaction of a charge (MR04)
    Contratto definitivo di mutuo in contani
    Created On Nov 27, 1974
    Acquired On Jul 15, 1997
    Delivered On Aug 05, 1997
    Satisfied
    Amount secured
    Itl.790.075
    Short particulars
    Via val cenischia 14 rome italy.
    Persons Entitled
    • Banco Di Sicilia
    Transactions
    • Aug 05, 1997Registration of an acquisition (400)
    • May 20, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0