London
EC2R 6EA
Secretary Name | Mr Richard Michael John Harris |
---|---|
Status | Current |
Appointed | 01 October 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 5th Floor 3 Moorgate Place London EC2R 6EA |
Secretary Name | Suzanne Dorothy Mulvaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Egerton Drive London SE10 8JR |
Director Name | Heffernan John |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 2007) |
Role | Company Director |
Correspondence Address | Latchmoor House Brockenhurst Hampshire SO42 7UN |
Secretary Name | Mr David Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Beckenham Road West Wickham Kent BR4 0QS |
Director Name | Mr Gerald Francis Ritchie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 June 2009) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Briston Grove London N8 9EX |
Director Name | David Wright |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 April 2006) |
Role | Chief Operating Officer |
Correspondence Address | One Whittington Avenue London EC3V 1LE |
Director Name | Peter James Northcott |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2007) |
Role | Chief Operating Officer |
Correspondence Address | 12 Avenue Street Nicholas Harpenden Hertfordshire AL5 2BX |
Secretary Name | Peter James Northcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2007) |
Role | Chief Operating Officer |
Correspondence Address | 12 Avenue Street Nicholas Harpenden Hertfordshire AL5 2BX |
Director Name | Prof Joseph Edward Connolly |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2009) |
Role | Mba Professor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Eaton Place London SW1X 8AL |
Secretary Name | Ian Austen Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(8 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Church House Marsh Green Edenbridge Kent TN8 5PT |
Secretary Name | Alistair Macnaughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 28 September 2018) |
Role | Company Director |
Correspondence Address | 183 Wakehurst Road London SW11 6BP |
Director Name | Mr John Henry Bishop |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(10 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Cannongate House 62-64 Cannon Street London EC4N 6AE |
Director Name | Ms Mary Jo Jacobi |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 20 January 2010(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 3 Copthall Avenue London EC2R 7BH |
Director Name | Mr John Dudley Fishburn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 3 Moorgate Place London EC2R 6EA |
Director Name | Mr Nicholas Simon Stagg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2023(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 3 Moorgate Place London EC2R 6EA |
Website | www.mulvaneycapital.com |
---|---|
Telephone | 020 74290600 |
Telephone region | London |
Registered Address | 5th Floor 3 Moorgate Place London EC2R 6EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,245,986 |
Net Worth | £1,660,872 |
Cash | £148,544 |
Current Liabilities | £502,789 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
15 April 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
18 March 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
24 February 2023 | Appointment of Mr Nicholas Simon Stagg as a director on 20 February 2023 (2 pages) |
9 January 2023 | Termination of appointment of John Dudley Fishburn as a director on 31 December 2022 (1 page) |
8 June 2022 | Registered 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 2022 | Registered 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 2022 | Full accounts made up to 31 December 2021 (30 pages) |
19 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of Mary Jo Jacobi as a director on 31 December 2019 (1 page) |
2 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
29 November 2018 | Director's details changed for Ms Mary Jo Jacobi on 29 November 2018 (2 pages) |
16 October 2018 | Appointment of Mr Richard Michael John Harris as a secretary on 1 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Alistair Macnaughton as a secretary on 28 September 2018 (1 page) |
13 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 September 2016 | Registered 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 2016 | Registered 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 2016 | Auditor's resignation (1 page) |
9 September 2016 | Auditor's resignation (1 page) |
4 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
21 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
23 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 April 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 April 2015 | Director's details changed for Mr John Dudley Fishburn on 26 November 2014 (2 pages) |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr John Dudley Fishburn on 26 November 2014 (2 pages) |
7 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 April 2012 | Director's details changed for Paul George Mulvaney on 19 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Director's details changed for Paul George Mulvaney on 19 April 2012 (2 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 January 2012 | Appointment of Mr John Dudley Fishburn as a director (2 pages) |
11 January 2012 | Appointment of Mr John Dudley Fishburn as a director (2 pages) |
27 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
22 September 2010 | Termination of appointment of John Bishop as a director (1 page) |
22 September 2010 | Termination of appointment of John Bishop as a director (1 page) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Paul George Mulvaney on 18 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Paul George Mulvaney on 18 March 2010 (2 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 January 2010 | Appointment of Ms Mary Jo Jacobi as a director (2 pages) |
21 January 2010 | Appointment of Mr John Henry Bishop as a director (2 pages) |
21 January 2010 | Appointment of Mr John Henry Bishop as a director (2 pages) |
21 January 2010 | Appointment of Ms Mary Jo Jacobi as a director (2 pages) |
5 January 2010 | Termination of appointment of Joseph Connolly as a director (1 page) |
5 January 2010 | Termination of appointment of Joseph Connolly as a director (1 page) |
21 December 2009 | Termination of appointment of Gerald Ritchie as a director (1 page) |
21 December 2009 | Termination of appointment of Gerald Ritchie as a director (1 page) |
24 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 April 2009 | Return made up to 18/03/09; full list of members (6 pages) |
20 April 2009 | Return made up to 18/03/09; full list of members (6 pages) |
8 October 2008 | Appointment terminated secretary ian saunders (1 page) |
8 October 2008 | Appointment terminated secretary ian saunders (1 page) |
8 October 2008 | Secretary appointed alistair macnaughton (2 pages) |
8 October 2008 | Secretary appointed alistair macnaughton (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New director appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
22 January 2008 | New secretary appointed (2 pages) |
3 November 2007 | Secretary resigned;director resigned (1 page) |
3 November 2007 | Secretary resigned;director resigned (1 page) |
21 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 18/03/07; full list of members
|
11 May 2007 | Return made up to 18/03/07; full list of members
|
24 April 2007 | Registered office changed on 24/04/07 from: 9 limes road beckenham kent BR3 6NS (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: 9 limes road beckenham kent BR3 6NS (1 page) |
13 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 June 2006 | New 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 2006 | Secretary resigned;director resigned (1 page) |
15 May 2006 | Secretary resigned;director resigned (1 page) |
4 May 2006 | Amended full accounts made up to 31 December 2005 (10 pages) |
4 May 2006 | Amended full accounts made up to 31 December 2005 (10 pages) |
19 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
19 April 2006 | Return made up to 18/03/06; full list of members (8 pages) |
17 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 March 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 September 2005 | New director appointed (1 page) |
19 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
23 March 2005 | Return made up to 18/03/05; full list of members
|
23 March 2005 | Return made up to 18/03/05; full list of members
|
18 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
18 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | Secretary resigned (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
17 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
17 April 2004 | Return made up to 17/03/04; full list of members (8 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
7 November 2003 | Memorandum and Articles of Association (9 pages) |
7 November 2003 | Memorandum and Articles of Association (9 pages) |
9 September 2003 | Ad 31/08/03--------- £ si 25000@1=25000 £ ic 150000/175000 (2 pages) |
9 September 2003 | Ad 31/08/03--------- £ si 25000@1=25000 £ ic 150000/175000 (2 pages) |
1 August 2003 | Ad 01/07/03--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages) |
1 August 2003 | Ad 01/07/03--------- £ si 25000@1=25000 £ ic 125000/150000 (2 pages) |
9 June 2003 | Ad 31/05/03--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
9 June 2003 | Ad 31/05/03--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages) |
3 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
3 April 2003 | Return made up to 17/03/03; full list of members (8 pages) |
21 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
21 March 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 February 2003 | Registered office changed on 28/02/03 from: 39C highbury place london N5 1QP (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 39C highbury place london N5 1QP (1 page) |
5 February 2003 | Ad 31/01/03--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
5 February 2003 | Ad 31/01/03--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages) |
7 January 2003 | 882 rescinding preference issue (2 pages) |
7 January 2003 | 882 rescinding preference issue (2 pages) |
7 January 2003 | Ad 31/12/02--------- £ si 25000@1 (2 pages) |
7 January 2003 | Ad 31/12/02--------- £ si 25000@1 (2 pages) |
2 January 2003 | Ad 31/12/02--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
2 January 2003 | Ad 31/12/02--------- £ si 25000@1=25000 £ ic 50000/75000 (2 pages) |
22 December 2002 | Director's particulars changed (1 page) |
22 December 2002 | Director's particulars changed (1 page) |
10 August 2002 | New director appointed (2 pages) |
10 August 2002 | New director appointed (2 pages) |
12 July 2002 | Resolutions
|
12 July 2002 | Conve 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 2002 | Conve 03/07/02 (1 page) |
12 July 2002 | Resolutions
|
10 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
10 May 2002 | Return made up to 17/03/02; full list of members (6 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 April 2001 | Return made up to 17/03/01; full list of members (5 pages) |
14 April 2001 | Return made up to 17/03/01; full list of members (5 pages) |
25 August 2000 | Return made up to 17/03/00; full list of members (5 pages) |
25 August 2000 | Return made up to 17/03/00; full list of members (5 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 April 2000 | Ad 28/02/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 April 2000 | Ad 28/02/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
5 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
5 August 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 25 egerton drive london SE10 8JR (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 25 egerton drive london SE10 8JR (1 page) |
8 April 1999 | Resolutions
|
8 April 1999 | Resolutions
|
17 March 1999 | Incorporation (20 pages) |
17 March 1999 | Incorporation (20 pages) |