Company NameMulvaney Capital Management Limited
DirectorPaul George Mulvaney
Company StatusActive
Company Number03734035
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Paul George Mulvaney
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1999(same day as company formation)
RoleTrading Adviser
Country of ResidenceEngland
Correspondence Address5th Floor 3 Moorgate Place
London
EC2R 6EA
Secretary NameMr Richard Michael John Harris
StatusCurrent
Appointed01 October 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address5th Floor 3 Moorgate Place
London
EC2R 6EA
Secretary NameSuzanne Dorothy Mulvaney
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Egerton Drive
London
SE10 8JR
Director NameHeffernan John
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 2007)
RoleCompany Director
Correspondence AddressLatchmoor House
Brockenhurst
Hampshire
SO42 7UN
Secretary NameMr David Wright
NationalityBritish
StatusResigned
Appointed05 May 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 26 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Beckenham Road
West Wickham
Kent
BR4 0QS
Director NameMr Gerald Francis Ritchie
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2009)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address9 Briston Grove
London
N8 9EX
Director NameDavid Wright
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(6 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 2006)
RoleChief Operating Officer
Correspondence AddressOne
Whittington Avenue
London
EC3V 1LE
Director NamePeter James Northcott
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2007)
RoleChief Operating Officer
Correspondence Address12 Avenue Street Nicholas
Harpenden
Hertfordshire
AL5 2BX
Secretary NamePeter James Northcott
NationalityBritish
StatusResigned
Appointed19 May 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2007)
RoleChief Operating Officer
Correspondence Address12 Avenue Street Nicholas
Harpenden
Hertfordshire
AL5 2BX
Director NameProf Joseph Edward Connolly
Date of BirthJune 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2007(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleMba Professor
Country of ResidenceUnited Kingdom
Correspondence Address52a Eaton Place
London
SW1X 8AL
Secretary NameIan Austen Saunders
NationalityBritish
StatusResigned
Appointed14 January 2008(8 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Church House
Marsh Green
Edenbridge
Kent
TN8 5PT
Secretary NameAlistair Macnaughton
NationalityBritish
StatusResigned
Appointed25 September 2008(9 years, 6 months after company formation)
Appointment Duration10 years (resigned 28 September 2018)
RoleCompany Director
Correspondence Address183 Wakehurst Road
London
SW11 6BP
Director NameMr John Henry Bishop
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(10 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Cannongate House
62-64 Cannon Street
London
EC4N 6AE
Director NameMs Mary Jo Jacobi
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican,British
StatusResigned
Appointed20 January 2010(10 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 3 Copthall Avenue
London
EC2R 7BH
Director NameMr John Dudley Fishburn
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(12 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 3 Moorgate Place
London
EC2R 6EA
Director NameMr Nicholas Simon Stagg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2023(23 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 3 Moorgate Place
London
EC2R 6EA

Contact

Websitewww.mulvaneycapital.com
Telephone020 74290600
Telephone regionLondon

Location

Registered Address5th Floor 3 Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2013
Turnover£1,245,986
Net Worth£1,660,872
Cash£148,544
Current Liabilities£502,789

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

15 April 2023Full accounts made up to 31 December 2022 (28 pages)
18 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
24 February 2023Appointment of Mr Nicholas Simon Stagg as a director on 20 February 2023 (2 pages)
9 January 2023Termination of appointment of John Dudley Fishburn as a director on 31 December 2022 (1 page)
8 June 2022Registered office address changed from 4th Floor 3 Copthall Avenue London EC2R 7BH England to 5th Floor, 3 Moorgate Place London EC2R 6EA on 8 June 2022 (1 page)
8 June 2022Registered office address changed from 5th Floor, 3 Moorgate Place London EC2R 6EA England to 5th Floor 3 Moorgate Place London EC2R 6EA on 8 June 2022 (1 page)
11 April 2022Full accounts made up to 31 December 2021 (30 pages)
19 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
8 September 2021Full accounts made up to 31 December 2020 (20 pages)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (19 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
31 December 2019Termination of appointment of Mary Jo Jacobi as a director on 31 December 2019 (1 page)
2 September 2019Full accounts made up to 31 December 2018 (19 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
29 November 2018Director's details changed for Ms Mary Jo Jacobi on 29 November 2018 (2 pages)
16 October 2018Appointment of Mr Richard Michael John Harris as a secretary on 1 October 2018 (2 pages)
10 October 2018Termination of appointment of Alistair Macnaughton as a secretary on 28 September 2018 (1 page)
13 April 2018Full accounts made up to 31 December 2017 (18 pages)
26 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
6 April 2017Full accounts made up to 31 December 2016 (18 pages)
6 April 2017Full accounts made up to 31 December 2016 (18 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
15 September 2016Registered office address changed from 5th Floor Cannongate House 62-64 Cannon Street London EC4N 6AE to 4th Floor 3 Copthall Avenue London EC2R 7BH on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 5th Floor Cannongate House 62-64 Cannon Street London EC4N 6AE to 4th Floor 3 Copthall Avenue London EC2R 7BH on 15 September 2016 (1 page)
9 September 2016Auditor's resignation (1 page)
9 September 2016Auditor's resignation (1 page)
4 May 2016Full accounts made up to 31 December 2015 (17 pages)
4 May 2016Full accounts made up to 31 December 2015 (17 pages)
21 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,000
(4 pages)
21 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 50,000
(4 pages)
23 April 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Full accounts made up to 31 December 2014 (15 pages)
7 April 2015Director's details changed for Mr John Dudley Fishburn on 26 November 2014 (2 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(4 pages)
7 April 2015Director's details changed for Mr John Dudley Fishburn on 26 November 2014 (2 pages)
7 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(4 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(5 pages)
11 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 50,000
(5 pages)
10 April 2014Full accounts made up to 31 December 2013 (15 pages)
10 April 2014Full accounts made up to 31 December 2013 (15 pages)
24 April 2013Full accounts made up to 31 December 2012 (15 pages)
24 April 2013Full accounts made up to 31 December 2012 (15 pages)
5 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 April 2012Full accounts made up to 31 December 2011 (15 pages)
19 April 2012Director's details changed for Paul George Mulvaney on 19 April 2012 (2 pages)
19 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 April 2012Director's details changed for Paul George Mulvaney on 19 April 2012 (2 pages)
19 April 2012Full accounts made up to 31 December 2011 (15 pages)
11 January 2012Appointment of Mr John Dudley Fishburn as a director (2 pages)
11 January 2012Appointment of Mr John Dudley Fishburn as a director (2 pages)
27 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
7 March 2011Full accounts made up to 31 December 2010 (15 pages)
7 March 2011Full accounts made up to 31 December 2010 (15 pages)
22 September 2010Termination of appointment of John Bishop as a director (1 page)
22 September 2010Termination of appointment of John Bishop as a director (1 page)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Paul George Mulvaney on 18 March 2010 (2 pages)
15 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Paul George Mulvaney on 18 March 2010 (2 pages)
8 April 2010Full accounts made up to 31 December 2009 (15 pages)
8 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 January 2010Appointment of Ms Mary Jo Jacobi as a director (2 pages)
21 January 2010Appointment of Mr John Henry Bishop as a director (2 pages)
21 January 2010Appointment of Mr John Henry Bishop as a director (2 pages)
21 January 2010Appointment of Ms Mary Jo Jacobi as a director (2 pages)
5 January 2010Termination of appointment of Joseph Connolly as a director (1 page)
5 January 2010Termination of appointment of Joseph Connolly as a director (1 page)
21 December 2009Termination of appointment of Gerald Ritchie as a director (1 page)
21 December 2009Termination of appointment of Gerald Ritchie as a director (1 page)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
24 August 2009Full accounts made up to 31 December 2008 (14 pages)
20 April 2009Return made up to 18/03/09; full list of members (6 pages)
20 April 2009Return made up to 18/03/09; full list of members (6 pages)
8 October 2008Appointment terminated secretary ian saunders (1 page)
8 October 2008Appointment terminated secretary ian saunders (1 page)
8 October 2008Secretary appointed alistair macnaughton (2 pages)
8 October 2008Secretary appointed alistair macnaughton (2 pages)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
31 March 2008Return made up to 18/03/08; full list of members (4 pages)
31 March 2008Return made up to 18/03/08; full list of members (4 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
22 January 2008New secretary appointed (2 pages)
3 November 2007Secretary resigned;director resigned (1 page)
3 November 2007Secretary resigned;director resigned (1 page)
21 July 2007Full accounts made up to 31 December 2006 (12 pages)
21 July 2007Full accounts made up to 31 December 2006 (12 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
11 May 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 11/05/07
(8 pages)
11 May 2007Return made up to 18/03/07; full list of members
  • 363(287) ‐ Registered office changed on 11/05/07
(8 pages)
24 April 2007Registered office changed on 24/04/07 from: 9 limes road beckenham kent BR3 6NS (1 page)
24 April 2007Registered office changed on 24/04/07 from: 9 limes road beckenham kent BR3 6NS (1 page)
13 June 2006New secretary appointed;new director appointed (2 pages)
13 June 2006New secretary appointed;new director appointed (2 pages)
23 May 2006£ ic 200000/50000 06/04/06 £ sr 150000@1=150000 (1 page)
23 May 2006£ ic 200000/50000 06/04/06 £ sr 150000@1=150000 (1 page)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006Secretary resigned;director resigned (1 page)
4 May 2006Amended full accounts made up to 31 December 2005 (10 pages)
4 May 2006Amended full accounts made up to 31 December 2005 (10 pages)
19 April 2006Return made up to 18/03/06; full list of members (8 pages)
19 April 2006Return made up to 18/03/06; full list of members (8 pages)
17 March 2006Full accounts made up to 31 December 2005 (11 pages)
17 March 2006Full accounts made up to 31 December 2005 (11 pages)
19 September 2005New director appointed (1 page)
19 September 2005New director appointed (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
23 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2005Full accounts made up to 31 December 2004 (9 pages)
18 March 2005Full accounts made up to 31 December 2004 (9 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
17 April 2004Return made up to 17/03/04; full list of members (8 pages)
17 April 2004Return made up to 17/03/04; full list of members (8 pages)
1 April 2004Full accounts made up to 31 December 2003 (9 pages)
1 April 2004Full accounts made up to 31 December 2003 (9 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2003Memorandum and Articles of Association (9 pages)
7 November 2003Memorandum and Articles of Association (9 pages)
9 September 2003Ad 31/08/03--------- £ si 25000@1=25000 £ ic 150000/175000 (2 pages)
9 September 2003Ad 31/08/03--------- £ si 25000@1=25000 £ ic 150000/175000 (2 pages)
1 August 2003Ad 01/07/03--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages)
1 August 2003Ad 01/07/03--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages)
9 June 2003Ad 31/05/03--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
9 June 2003Ad 31/05/03--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
3 April 2003Return made up to 17/03/03; full list of members (8 pages)
3 April 2003Return made up to 17/03/03; full list of members (8 pages)
21 March 2003Full accounts made up to 31 December 2002 (9 pages)
21 March 2003Full accounts made up to 31 December 2002 (9 pages)
28 February 2003Registered office changed on 28/02/03 from: 39C highbury place london N5 1QP (1 page)
28 February 2003Registered office changed on 28/02/03 from: 39C highbury place london N5 1QP (1 page)
5 February 2003Ad 31/01/03--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
5 February 2003Ad 31/01/03--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
7 January 2003882 rescinding preference issue (2 pages)
7 January 2003882 rescinding preference issue (2 pages)
7 January 2003Ad 31/12/02--------- £ si 25000@1 (2 pages)
7 January 2003Ad 31/12/02--------- £ si 25000@1 (2 pages)
2 January 2003Ad 31/12/02--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
2 January 2003Ad 31/12/02--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages)
22 December 2002Director's particulars changed (1 page)
22 December 2002Director's particulars changed (1 page)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 July 2002Conve 03/07/02 (1 page)
12 July 2002£ nc 100000/300000 03/06/02 (1 page)
12 July 2002£ nc 100000/300000 03/06/02 (1 page)
12 July 2002Conve 03/07/02 (1 page)
12 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 May 2002Return made up to 17/03/02; full list of members (6 pages)
10 May 2002Return made up to 17/03/02; full list of members (6 pages)
5 April 2002Full accounts made up to 31 December 2001 (9 pages)
5 April 2002Full accounts made up to 31 December 2001 (9 pages)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
17 April 2001Full accounts made up to 31 December 2000 (9 pages)
14 April 2001Return made up to 17/03/01; full list of members (5 pages)
14 April 2001Return made up to 17/03/01; full list of members (5 pages)
25 August 2000Return made up to 17/03/00; full list of members (5 pages)
25 August 2000Return made up to 17/03/00; full list of members (5 pages)
13 June 2000Full accounts made up to 31 December 1999 (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (7 pages)
19 April 2000Ad 28/02/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
19 April 2000Ad 28/02/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
4 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 August 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
5 August 1999Registered office changed on 05/08/99 from: 25 egerton drive london SE10 8JR (1 page)
5 August 1999Registered office changed on 05/08/99 from: 25 egerton drive london SE10 8JR (1 page)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
8 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 March 1999Incorporation (20 pages)
17 March 1999Incorporation (20 pages)