Company NameDrawbond Investments Limited
DirectorsJamie Edward Thompson and Epsilon Directors Limited
Company StatusActive
Company Number02627060
CategoryPrivate Limited Company
Incorporation Date5 July 1991(32 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2019(27 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Secretary NameWigmore Secretaries Limited (Corporation)
StatusCurrent
Appointed26 May 2015(23 years, 11 months after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameEpsilon Directors Limited (Corporation)
StatusCurrent
Appointed19 September 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Secretary NamePaul James Pickford
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameAnn Louise Wood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2002)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(18 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 February 2011)
RoleTrustee
Country of ResidenceEngland
Correspondence Address2nd Floor 159 New Bond Street
London
W1S 2UD
Director NameIan Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(18 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 159 New Bond Street
London
W1S 2UD
Director NameOdilo Javier Otero
Date of BirthOctober 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed14 February 2011(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2015)
RoleSenior Trust Manager
Country of ResidenceSwitzerland
Correspondence AddressPO Box 2049
1 Place De Saint Gervais
1211 Geneva 1
Switzerland
Director NameAriane Slinger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed14 February 2011(19 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2015)
RoleCompany Director4
Country of ResidenceSwitzerland
Correspondence Address3 Chemin Puthon
1224 ChÊNe Bougeries
Switzerland
Director NameMs Yardena Landman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(23 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameRathbone Trust Company Limited (Corporation)
StatusResigned
Appointed21 March 2002(10 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 March 2003)
Correspondence Address2nd Floor 159 New Bond Street
London
W1S 2UD
Director NameRathbone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(10 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 February 2011)
Correspondence Address2nd Floor 159 New Bond Street
London
W1S 2UD
Secretary NameRathbone Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(11 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 April 2011)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameGamma Directors Limited (Corporation)
StatusResigned
Appointed26 May 2015(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2019)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.4m at £1L. Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,881,316
Cash£1,183
Current Liabilities£1,745

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

7 June 2018Delivered on: 27 June 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
7 June 2018Delivered on: 12 June 2018
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
14 July 2020Director's details changed for Mr Jamie Edward Thompson on 18 May 2020 (2 pages)
19 September 2019Appointment of Epsilon Directors Limited as a director on 19 September 2019 (2 pages)
19 September 2019Termination of appointment of Gamma Directors Limited as a director on 19 September 2019 (1 page)
21 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
19 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Jamie Edward Thompson on 10 June 2019 (2 pages)
13 June 2019Director's details changed for Gamma Directors Limited on 7 June 2019 (1 page)
13 June 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
24 January 2019Termination of appointment of Yardena Landman as a director on 16 January 2019 (1 page)
24 January 2019Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019 (2 pages)
4 October 2018Amended total exemption full accounts made up to 31 December 2017 (10 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
27 June 2018Registration of charge 026270600002, created on 7 June 2018 (13 pages)
12 June 2018Registration of charge 026270600001, created on 7 June 2018 (10 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,367,615
(5 pages)
22 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,367,615
(5 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,367,615
(5 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,367,615
(5 pages)
7 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,367,615
(5 pages)
4 June 2015Appointment of Wigmore Secretaries Limited as a secretary on 26 May 2015 (2 pages)
4 June 2015Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to Charles House 108-110 Finchley Road London NW3 5JJ on 4 June 2015 (1 page)
4 June 2015Appointment of Yardena Landman as a director on 26 May 2015 (2 pages)
4 June 2015Termination of appointment of Ariane Slinger as a director on 26 May 2015 (1 page)
4 June 2015Appointment of Yardena Landman as a director on 26 May 2015 (2 pages)
4 June 2015Appointment of Gamma Directors Limited as a director on 26 May 2015 (2 pages)
4 June 2015Appointment of Gamma Directors Limited as a director on 26 May 2015 (2 pages)
4 June 2015Appointment of Wigmore Secretaries Limited as a secretary on 26 May 2015 (2 pages)
4 June 2015Termination of appointment of Odilo Javier Otero as a director on 26 May 2015 (1 page)
4 June 2015Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to Charles House 108-110 Finchley Road London NW3 5JJ on 4 June 2015 (1 page)
4 June 2015Termination of appointment of Ariane Slinger as a director on 26 May 2015 (1 page)
4 June 2015Termination of appointment of Odilo Javier Otero as a director on 26 May 2015 (1 page)
4 June 2015Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to Charles House 108-110 Finchley Road London NW3 5JJ on 4 June 2015 (1 page)
30 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
16 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 July 2014Director's details changed for Ariane Slinger on 2 January 2014 (2 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,367,615
(4 pages)
9 July 2014Director's details changed for Ariane Slinger on 2 January 2014 (2 pages)
9 July 2014Director's details changed for Odilo Javier Otero on 2 January 2014 (2 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,367,615
(4 pages)
9 July 2014Director's details changed for Odilo Javier Otero on 2 January 2014 (2 pages)
9 July 2014Director's details changed for Odilo Javier Otero on 2 January 2014 (2 pages)
9 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,367,615
(4 pages)
9 July 2014Director's details changed for Ariane Slinger on 2 January 2014 (2 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
18 July 2013Director's details changed for Odilo Javier Otero on 20 February 2011 (2 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (4 pages)
18 July 2013Director's details changed for Odilo Javier Otero on 20 February 2011 (2 pages)
23 April 2013Full accounts made up to 31 December 2012 (9 pages)
23 April 2013Full accounts made up to 31 December 2012 (9 pages)
15 August 2012Full accounts made up to 31 December 2011 (9 pages)
15 August 2012Full accounts made up to 31 December 2011 (9 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Compulsory strike-off action has been discontinued (1 page)
27 March 2012Full accounts made up to 31 December 2010 (9 pages)
27 March 2012Full accounts made up to 31 December 2010 (9 pages)
12 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 12 March 2012 (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
3 May 2011Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages)
3 May 2011Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages)
18 February 2011Termination of appointment of Bruce Newbigging as a director (2 pages)
18 February 2011Termination of appointment of Rathbone Directors Ltd as a director (2 pages)
18 February 2011Appointment of Odilo Javier Otero as a director (3 pages)
18 February 2011Termination of appointment of Rathbone Directors Ltd as a director (2 pages)
18 February 2011Appointment of Ariane Slinger as a director (3 pages)
18 February 2011Termination of appointment of Ian Buckley as a director (2 pages)
18 February 2011Termination of appointment of Bruce Newbigging as a director (2 pages)
18 February 2011Appointment of Ariane Slinger as a director (3 pages)
18 February 2011Appointment of Odilo Javier Otero as a director (3 pages)
18 February 2011Termination of appointment of Ian Buckley as a director (2 pages)
23 September 2010Full accounts made up to 31 December 2009 (9 pages)
23 September 2010Full accounts made up to 31 December 2009 (9 pages)
26 July 2010Director's details changed for Rathbone Directors Ltd on 5 July 2010 (2 pages)
26 July 2010Secretary's details changed for Rathbone Secretaries Limited on 5 July 2010 (2 pages)
26 July 2010Director's details changed for Rathbone Directors Ltd on 5 July 2010 (2 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Rathbone Directors Ltd on 5 July 2010 (2 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Rathbone Secretaries Limited on 5 July 2010 (2 pages)
26 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
26 July 2010Secretary's details changed for Rathbone Secretaries Limited on 5 July 2010 (2 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
5 November 2009Full accounts made up to 31 December 2008 (9 pages)
30 July 2009Return made up to 05/07/09; full list of members (3 pages)
30 July 2009Return made up to 05/07/09; full list of members (3 pages)
15 October 2008Full accounts made up to 31 December 2007 (10 pages)
15 October 2008Full accounts made up to 31 December 2007 (10 pages)
15 July 2008Return made up to 05/07/08; full list of members (3 pages)
15 July 2008Return made up to 05/07/08; full list of members (3 pages)
27 October 2007Full accounts made up to 31 December 2006 (10 pages)
27 October 2007Full accounts made up to 31 December 2006 (10 pages)
1 August 2007Return made up to 05/07/07; full list of members (2 pages)
1 August 2007Return made up to 05/07/07; full list of members (2 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
21 July 2006Return made up to 05/07/06; full list of members (2 pages)
21 July 2006Return made up to 05/07/06; full list of members (2 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
26 October 2005Full accounts made up to 31 December 2004 (10 pages)
4 August 2005Return made up to 05/07/05; full list of members (2 pages)
4 August 2005Return made up to 05/07/05; full list of members (2 pages)
29 December 2004Full accounts made up to 31 December 2003 (10 pages)
29 December 2004Full accounts made up to 31 December 2003 (10 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 August 2004Return made up to 05/07/04; full list of members (6 pages)
5 August 2004Return made up to 05/07/04; full list of members (6 pages)
3 February 2004Full accounts made up to 31 December 2002 (9 pages)
3 February 2004Full accounts made up to 31 December 2002 (9 pages)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
31 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 July 2003Return made up to 05/07/03; full list of members (6 pages)
29 July 2003Return made up to 05/07/03; full list of members (6 pages)
16 April 2003Full accounts made up to 31 December 2001 (9 pages)
16 April 2003Full accounts made up to 31 December 2001 (9 pages)
11 March 2003New secretary appointed (4 pages)
11 March 2003Secretary resigned (2 pages)
11 March 2003New secretary appointed (4 pages)
11 March 2003Secretary resigned (2 pages)
27 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 August 2002Return made up to 05/07/02; full list of members (6 pages)
1 August 2002Return made up to 05/07/02; full list of members (6 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
29 May 2002Full accounts made up to 31 December 2000 (10 pages)
29 May 2002Full accounts made up to 31 December 2000 (10 pages)
30 April 2002New director appointed (3 pages)
30 April 2002New director appointed (3 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Secretary resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned (1 page)
27 December 2001Full accounts made up to 31 December 1999 (9 pages)
27 December 2001Full accounts made up to 31 December 1999 (9 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
11 July 2001Return made up to 05/07/01; full list of members (7 pages)
1 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/00
(7 pages)
1 August 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/08/00
(7 pages)
12 November 1999Full accounts made up to 31 December 1998 (9 pages)
12 November 1999Full accounts made up to 31 December 1998 (9 pages)
21 July 1999Return made up to 05/07/99; no change of members (14 pages)
21 July 1999Return made up to 05/07/99; no change of members (14 pages)
1 October 1998Full accounts made up to 31 December 1997 (9 pages)
1 October 1998Full accounts made up to 31 December 1997 (9 pages)
24 July 1998Return made up to 05/07/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
(15 pages)
24 July 1998Return made up to 05/07/98; no change of members
  • 363(287) ‐ Registered office changed on 24/07/98
(15 pages)
2 January 1998New director appointed (3 pages)
2 January 1998New director appointed (3 pages)
2 January 1998New director appointed (3 pages)
2 January 1998New director appointed (3 pages)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Secretary's particulars changed;director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
22 July 1997Return made up to 05/07/97; full list of members (8 pages)
22 July 1997Return made up to 05/07/97; full list of members (8 pages)
2 September 1996Full accounts made up to 31 December 1995 (10 pages)
2 September 1996Full accounts made up to 31 December 1995 (10 pages)
23 July 1996Return made up to 05/07/96; no change of members (7 pages)
23 July 1996Return made up to 05/07/96; no change of members (7 pages)
6 November 1995Full accounts made up to 31 December 1994 (9 pages)
6 November 1995Full accounts made up to 31 December 1994 (9 pages)
6 July 1995Return made up to 05/07/95; full list of members (12 pages)
6 July 1995Return made up to 05/07/95; full list of members (12 pages)
5 July 1991Incorporation (7 pages)
5 July 1991Incorporation (7 pages)