HONOLULU INVESTMENTS LIMITED
Overview
Company Name | HONOLULU INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09213081 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HONOLULU INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HONOLULU INVESTMENTS LIMITED located?
Registered Office Address | 21 Hyde Park Square W2 2JR London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HONOLULU INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
PHOENIX CATERING LIMITED | Sep 10, 2014 | Sep 10, 2014 |
What are the latest accounts for HONOLULU INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2024 |
Next Accounts Due On | Sep 27, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HONOLULU INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for HONOLULU INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Previous accounting period shortened from Sep 30, 2024 to Sep 29, 2024 | 1 pages | AA01 | ||
Confirmation statement made on Apr 29, 2025 with no updates | 3 pages | CS01 | ||
Notification of Wiltons Capital Trustee Limited as a person with significant control on May 12, 2025 | 2 pages | PSC02 | ||
Total exemption full accounts made up to Sep 30, 2023 | 8 pages | AA | ||
Notification of Brent Norman Wicks as a person with significant control on May 31, 2024 | 2 pages | PSC01 | ||
Notification of Alexandra Helen Neal as a person with significant control on May 31, 2024 | 2 pages | PSC01 | ||
Cessation of Claudia Shan as a person with significant control on May 31, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 29, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 21 Hyde Park Square London W2 2JR on Nov 03, 2022 | 1 pages | AD01 | ||
Change of details for Mr Andrea La Magra as a person with significant control on Jul 22, 2022 | 2 pages | PSC04 | ||
Change of details for Ms Claudia Shan as a person with significant control on Jul 22, 2022 | 2 pages | PSC04 | ||
Change of details for Ms Claire Judith Cooke as a person with significant control on Jul 22, 2022 | 2 pages | PSC04 | ||
Notification of Claudia Shan as a person with significant control on Jul 22, 2022 | 2 pages | PSC01 | ||
Notification of Claire Judith Cooke as a person with significant control on Jul 22, 2022 | 2 pages | PSC01 | ||
Cessation of Mark Veale as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||
Cessation of Ronald Charles Spencer as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||
Notification of Andrea La Magra as a person with significant control on Jul 22, 2022 | 2 pages | PSC01 | ||
Cessation of Vincent Nyawai as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||
Cessation of Patrick Joseph Mccarrick as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||
Cessation of Adrian Lindsay Jones as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||
Registered office address changed from 5 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on Oct 10, 2022 | 1 pages | AD01 | ||
Registered office address changed from Ground Floor Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW United Kingdom to 5 Great Portland Street London W1W 7LT on Oct 10, 2022 | 1 pages | AD01 | ||
Termination of appointment of Rmcs Company Secretaries Limited as a secretary on Aug 31, 2022 | 1 pages | TM02 | ||
Who are the officers of HONOLULU INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LA MAGRA, Andrea | Director | Hyde Park Square W2 2JR London 21 England | Monaco | Italian | Consultant | 248376870001 | ||||||||
MOSSACK FONSECA & CO (U. K.) LIMITED | Secretary | Wilbury Way SG4 0TW Hitchin Invision House Hertfordshire United Kingdom |
| 182511790001 | ||||||||||
RMCS COMPANY SECRETARIES LIMITED | Secretary | Wilbury Way SG4 0TW Hitchin Invision House Hertfordshire England |
| 189123560001 | ||||||||||
ARMITAGE, Brett Sinclair | Director | Douglas Isle Of Man IM2 5BG Douglas 44 Bray Hill Isle Of Man Isle Of Man | Isle Of Man | British | Director | 190848550001 | ||||||||
HEALEY, Paul Thomas | Director | Wilbury Way SG4 0TW Hitchin Ground Floor Invision House Hertfordshire United Kingdom | Isle Of Man | British | None | 210929890001 |
Who are the persons with significant control of HONOLULU INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wiltons Capital Trustee Limited | May 12, 2025 | Floor 3, 32 Mahuhu Crescent Auckland Central Floor 3, 32 Mahuhu Crescent Auckland New Zealand | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Alexandra Helen Neal | May 31, 2024 | Hyde Park Square W2 2JR London 21 England | No | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
Mr Brent Norman Wicks | May 31, 2024 | Hyde Park Square W2 2JR London 21 England | No | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
Ms Claudia Shan | Jul 22, 2022 | Hyde Park Square W2 2JR London 21 England | Yes | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
Ms Claire Judith Cooke | Jul 22, 2022 | Hyde Park Square W2 2JR London 21 England | No | ||||||||||
Nationality: New Zealander Country of Residence: New Zealand | |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrea La Magra | Jul 22, 2022 | Hyde Park Square W2 2JR London 21 England | No | ||||||||||
Nationality: Italian Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Mr Adrian Lindsay Jones | May 23, 2022 | Victoria Street Douglas IM1 2LF Isle Of Man 4th Floor, Queen Victoria House Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Vincent Nyawai | May 12, 2022 | Victoria Street Douglas IM1 2LF Isle Of Man 4th Floor, Queen Victoria House Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Veale | Nov 22, 2021 | Victoria Street Douglas IM1 2LF Isle Of Man 4th Floor, Queen Victoria House Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ronald Charles Spencer | May 14, 2021 | Victoria Street Douglas IM1 2LF Isle Of Man 4th Floor, Queen Victoria House Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Mr Patrick Joseph Mccarrick | May 14, 2021 | Victoria Street Douglas IM1 2LF Isle Of Man 4th Floor, Queen Victoria House Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stefano Roma | Jun 30, 2016 | Boulevard Rainier Iii Villa Victoria, 98000 Monaco 8 Monaco | Yes | ||||||||||
Nationality: Italian Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Mr Brett Armitage | Jun 30, 2016 | 44 Bray Hill Douglas Cricklewood Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Paul Corran | Apr 11, 2016 | Victoria Street Douglas IM1 2LF Isle Of Man 4th Floor, Queen Victoria House Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
| |||||||||||||
Mr Matthias Dieter Bolliger | Apr 11, 2016 | Victoria Street Douglas IM1 2LF Isle Of Man 4th Floor, Queen Victoria House Isle Of Man | Yes | ||||||||||
Nationality: Swiss Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Mr Brett Sinclair Armitage | Apr 06, 2016 | Victoria Street Douglas IM1 2LF Isle Of Man 4th Floor, Queen Victoria House Isle Of Man | Yes | ||||||||||
Nationality: British Country of Residence: Isle Of Man | |||||||||||||
Natures of Control
|
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