London
W1G 0AH
Director Name | Mr Simon Eric Hugh Turner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 1999(2 days after company formation) |
Appointment Duration | 25 years (closed 06 March 2024) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Secretary Name | Mr John Frederick Hartz |
---|---|
Nationality | Danish |
Status | Closed |
Appointed | 03 March 1999(2 days after company formation) |
Appointment Duration | 25 years (closed 06 March 2024) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 10 John Princes Street London W1G 0AH |
Director Name | Christopher John Blake |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(1 year after company formation) |
Appointment Duration | 1 year (resigned 08 March 2001) |
Role | Company Director |
Correspondence Address | 48 Church Street Isleworth Middlesex TW7 6BG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | inflexion.com |
---|---|
Telephone | 020 72821029 |
Telephone region | London |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100 at £1 | Inflexion Private Equity Partners LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,985,000 |
Cash | £11,000 |
Current Liabilities | £45,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 January 2021 | Liquidators' statement of receipts and payments to 3 November 2020 (11 pages) |
---|---|
20 November 2019 | Registered office address changed from 47 Queen Anne Street London W1G 9JG England to Allan House 10 John Prices Street London W1G 0AH on 20 November 2019 (2 pages) |
19 November 2019 | Declaration of solvency (5 pages) |
19 November 2019 | Appointment of a voluntary liquidator (3 pages) |
19 November 2019 | Resolutions
|
4 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
3 October 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
10 September 2018 | Registered office address changed from 9 Mandeville Place London W1U 3AY to 47 Queen Anne Street London W1G 9JG on 10 September 2018 (1 page) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
7 August 2017 | Full accounts made up to 31 March 2017 (14 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
1 June 2016 | Secretary's details changed for Mr John Frederick Hartz on 1 June 2016 (1 page) |
1 June 2016 | Secretary's details changed for Mr John Frederick Hartz on 1 June 2016 (1 page) |
1 June 2016 | Director's details changed for Mr John Frederick Hartz on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr John Frederick Hartz on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Simon Eric Hugh Turner on 1 June 2016 (2 pages) |
1 June 2016 | Director's details changed for Mr Simon Eric Hugh Turner on 1 June 2016 (2 pages) |
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
8 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
4 March 2014 | Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2013 (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2013 (2 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
1 May 2013 | Registered office address changed from 43 Welbeck Street London W1G 8DX on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 43 Welbeck Street London W1G 8DX on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from 43 Welbeck Street London W1G 8DX on 1 May 2013 (1 page) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2012 (2 pages) |
28 February 2013 | Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2012 (2 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
8 March 2012 | Director's details changed for Mr John Frederick Hartz on 26 June 2011 (2 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Director's details changed for Mr John Frederick Hartz on 26 June 2011 (2 pages) |
8 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Secretary's details changed for Mr John Frederick Hartz on 26 June 2011 (2 pages) |
8 March 2012 | Secretary's details changed for Mr John Frederick Hartz on 26 June 2011 (2 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
10 October 2011 | Full accounts made up to 31 March 2011 (14 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Mr Simon Eric Hugh Turner on 28 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr Simon Eric Hugh Turner on 28 February 2011 (2 pages) |
7 March 2011 | Director's details changed for Mr John Frederick Hartz on 28 February 2011 (2 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Mr John Frederick Hartz on 28 February 2011 (2 pages) |
23 February 2011 | Amended accounts made up to 31 March 2010 (11 pages) |
23 February 2011 | Amended accounts made up to 31 March 2010 (11 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Simon Eric Hugh Turner on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Simon Eric Hugh Turner on 1 October 2009 (2 pages) |
18 March 2010 | Director's details changed for Mr Simon Eric Hugh Turner on 1 October 2009 (2 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
23 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / simon turner / 16/03/2009 (1 page) |
16 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
16 March 2009 | Director's change of particulars / simon turner / 16/03/2009 (1 page) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 December 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members
|
20 March 2007 | Return made up to 01/03/07; full list of members
|
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members
|
20 March 2006 | Return made up to 01/03/06; full list of members
|
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 40 george street london W1U 7DW (1 page) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 40 george street london W1U 7DW (1 page) |
7 March 2005 | Return made up to 01/03/05; full list of members
|
7 March 2005 | Return made up to 01/03/05; full list of members
|
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
6 March 2004 | Return made up to 01/03/04; full list of members
|
6 March 2004 | Return made up to 01/03/04; full list of members
|
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
16 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
16 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
8 May 2002 | Return made up to 01/03/02; full list of members (7 pages) |
8 May 2002 | Return made up to 01/03/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
13 March 2001 | Return made up to 01/03/01; full list of members
|
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Return made up to 01/03/01; full list of members
|
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 9-13 saint andrew street london EC4A 3AF (1 page) |
28 September 2000 | Registered office changed on 28/09/00 from: 9-13 saint andrew street london EC4A 3AF (1 page) |
23 May 2000 | Return made up to 01/03/00; full list of members
|
23 May 2000 | Return made up to 01/03/00; full list of members
|
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 9/13 st andrew street london EC4A 3AF (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 9/13 st andrew street london EC4A 3AF (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New secretary appointed;new director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
9 March 1999 | Secretary resigned;director resigned (1 page) |
1 March 1999 | Incorporation (18 pages) |
1 March 1999 | Incorporation (18 pages) |