Company NameHedgefund Intelligence Limited
Company StatusDissolved
Company Number03665540
CategoryPrivate Limited Company
Incorporation Date11 November 1998(25 years, 5 months ago)
Dissolution Date26 January 2016 (8 years, 2 months ago)
Previous NamesRemovebrass Limited and Benhill Publishing Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher Henry Courtauld Fordham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(4 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 26 January 2016)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOdsey Park Baldock Road
Ashwell
Herts
SG7 6SD
Secretary NameMr Paul Neville Hunt
NationalityBritish
StatusClosed
Appointed10 September 2003(4 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 26 January 2016)
RoleAccountant
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Paul Neville Hunt
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2009(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 26 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNestor House Playhouse Yard
London
EC4V 5EX
Director NameMr Iain Gifford Kittermaster Jenkins
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(2 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2011)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressVitters Oak
Old Surrenden Manor Road
Bethersden
Kent
TN26 3DW
Director NameMrs Susan Jenkins
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2003)
RoleSales Marketing
Country of ResidenceEngland
Correspondence AddressVitters Oak
Old Surrenden Manor Road
Bethersden
Kent
TN26 3DW
Secretary NameMrs Susan Jenkins
NationalityBritish
StatusResigned
Appointed11 January 1999(2 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2003)
RoleSales Marketing
Country of ResidenceEngland
Correspondence AddressVitters Oak
Old Surrenden Manor Road
Bethersden
Kent
TN26 3DW
Director NameArthur Nicholas Singleton Evans
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 December 2009)
RoleJournalist
Correspondence Address45 Gunterstone Road
London
W14 9BS
Director NameMr Peter Gilmour Highland
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(4 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 December 2009)
RolePublisher
Country of ResidenceEngland
Correspondence Address110 Balham Park Road
London
SW12 8EA
Director NameJohn Douglas Charles Willis
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(6 years, 2 months after company formation)
Appointment Duration5 years (resigned 18 January 2010)
RoleGroup Publisher
Correspondence AddressThe Pundy Byre Garchell
Balfron Station
Glasgow
G63 0QY
Scotland
Director NameNeil John Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 December 2009)
RoleJournalist
Correspondence Address19 Shakespeare Road
London
SE24 0LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 November 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hedgefundintelligence.com/
Telephone020 77797355
Telephone regionLondon

Location

Registered Address8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £0.01Euromoney Consortium LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,508,857
Gross Profit£5,328,019
Net Worth£2,079,977
Cash£100,809
Current Liabilities£3,964,061

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Auditor's resignation (1 page)
11 July 2015Voluntary strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015Application to strike the company off the register (4 pages)
19 May 2015Satisfaction of charge 1 in full (4 pages)
19 May 2015Satisfaction of charge 12 in full (4 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
19 May 2015Satisfaction of charge 7 in full (4 pages)
19 May 2015Satisfaction of charge 036655400014 in full (4 pages)
19 May 2015Satisfaction of charge 4 in full (4 pages)
19 May 2015Satisfaction of charge 10 in full (4 pages)
19 May 2015Satisfaction of charge 3 in full (4 pages)
19 May 2015Satisfaction of charge 11 in full (4 pages)
19 May 2015Satisfaction of charge 9 in full (4 pages)
19 May 2015Satisfaction of charge 13 in full (4 pages)
19 May 2015Satisfaction of charge 5 in full (4 pages)
19 May 2015Satisfaction of charge 6 in full (4 pages)
19 May 2015Satisfaction of charge 8 in full (4 pages)
12 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
(4 pages)
2 January 2015Solvency Statement dated 30/09/14 (2 pages)
2 January 2015Statement of capital on 2 January 2015
  • GBP 1
(4 pages)
2 January 2015Statement by Directors (1 page)
2 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/09/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2014Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX to 8 Bouverie Street London EC4Y 8AX on 31 December 2014 (1 page)
21 August 2014Statement of company's objects (2 pages)
21 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 940
(4 pages)
31 January 2014Registration of charge 036655400014 (13 pages)
20 January 2014Full accounts made up to 30 September 2013 (24 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
29 January 2013Full accounts made up to 30 September 2012 (26 pages)
21 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 30 September 2011 (27 pages)
16 August 2011Termination of appointment of Iain Jenkins as a director (1 page)
27 April 2011Particulars of a mortgage or charge / charge no: 13 (6 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
4 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
2 March 2011Director's details changed for Paul Neville Hunt on 23 February 2011 (2 pages)
23 February 2011Secretary's details changed for Mr Paul Neville Hunt on 23 February 2011 (2 pages)
13 January 2011Full accounts made up to 30 September 2010 (19 pages)
30 September 2010Particulars of a mortgage or charge / charge no: 12 (6 pages)
20 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 December 2008 (1 page)
19 May 2010Director's details changed for Mr Christopher Henry Courtauld Fordham on 1 December 2008 (1 page)
14 April 2010Particulars of a mortgage or charge / charge no: 11 (7 pages)
2 February 2010Termination of appointment of Neil Wilson as a director (1 page)
2 February 2010Termination of appointment of John Willis as a director (1 page)
2 February 2010Appointment of Paul Neville Hunt as a director (2 pages)
2 February 2010Termination of appointment of Arthur Evans as a director (1 page)
2 February 2010Termination of appointment of Peter Highland as a director (1 page)
22 December 2009Full accounts made up to 30 September 2009 (18 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
1 July 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
3 March 2009Return made up to 28/02/09; full list of members (5 pages)
23 December 2008Full accounts made up to 30 September 2008 (18 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
19 March 2008Full accounts made up to 30 September 2007 (16 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
27 December 2007Return made up to 11/11/07; full list of members (3 pages)
27 December 2007Secretary's particulars changed (1 page)
2 August 2007Full accounts made up to 30 September 2006 (17 pages)
13 June 2007Particulars of mortgage/charge (4 pages)
2 June 2007Secretary's particulars changed (1 page)
16 May 2007Particulars of mortgage/charge (4 pages)
28 December 2006Return made up to 11/11/06; full list of members (3 pages)
28 March 2006Full accounts made up to 30 September 2005 (14 pages)
18 January 2006Return made up to 11/11/05; full list of members (9 pages)
4 November 2005Full accounts made up to 30 September 2004 (16 pages)
22 September 2005Secretary's particulars changed (1 page)
23 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
15 April 2005Particulars of mortgage/charge (4 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
6 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
14 October 2004Accounts for a small company made up to 31 July 2003 (8 pages)
7 October 2004Registered office changed on 07/10/04 from: 3RD floor douglas house 16-18 douglas street london SW1 4PB (1 page)
9 March 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
17 December 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
8 December 2003Return made up to 11/11/03; full list of members (8 pages)
8 October 2003Secretary resigned;director resigned (1 page)
6 October 2003Ad 12/08/03--------- £ si [email protected]=140 £ ic 2/142 (2 pages)
25 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
15 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 November 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
18 March 2002S-div 29/06/01 (1 page)
18 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 March 2002Ad 29/06/01--------- £ si [email protected] (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
18 February 2002Registered office changed on 18/02/02 from: 33 catherine place london SW1E 6DY (1 page)
21 November 2001Return made up to 11/11/01; full list of members (6 pages)
28 September 2001Company name changed benhill publishing company limit ed\certificate issued on 28/09/01 (2 pages)
6 September 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
8 November 2000Return made up to 11/11/00; full list of members (6 pages)
14 July 2000Registered office changed on 14/07/00 from: 63 margravine gardens barons court london W6 8RN (1 page)
27 June 2000Particulars of mortgage/charge (3 pages)
31 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
30 November 1999Return made up to 11/11/99; full list of members
  • 363(287) ‐ Registered office changed on 30/11/99
(10 pages)
23 February 1999Memorandum and Articles of Association (15 pages)
17 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 February 1999Company name changed removebrass LIMITED\certificate issued on 09/02/99 (2 pages)
5 February 1999Director resigned (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Registered office changed on 05/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 February 1999New director appointed (2 pages)
11 November 1998Incorporation (13 pages)