London
W1K 4PZ
Secretary Name | Mr Dean Nicholas Menegas |
---|---|
Status | Current |
Appointed | 18 July 2018(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Director Name | Mr Claude Marcel Lucien Marion |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 1999(2 days after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 December 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Grosvenor Street Grosvenor Street London W1K 4PZ |
Secretary Name | Mr Claude Marcel Lucien Marion |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 April 1999(2 days after company formation) |
Appointment Duration | 19 years, 3 months (resigned 18 July 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Grosvenor Street London W1K 4PZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 21 April 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 | 21 April 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 | 21 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | spinnakercapital.com/page/home/introduction |
---|---|
Email address | [email protected] |
Telephone | 020 74091557 |
Telephone region | London |
Registered Address | 6 Grosvenor Street London W1K 4PZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
48k at £0.5 | Spinnaker Financial Services LTD 48.00% Ordinary A |
---|---|
25k at £0.5 | Spinnaker Financial Services LTD 25.00% Ordinary D |
13.9k at £0.5 | Spinnaker Financial Services LTD 13.88% Ordinary C |
13.1k at £0.5 | Spinnaker Financial Services LTD 13.13% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,691,684 |
Gross Profit | £16,641,964 |
Net Worth | £13,390,326 |
Cash | £6,610,665 |
Current Liabilities | £11,771,124 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 5 May 2025 (12 months from now) |
3 July 2000 | Delivered on: 19 July 2000 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums from time to time standing to the credit of any account and all rights,title,interest and securities thereon. See the mortgage charge document for full details. Outstanding |
---|---|
10 May 1999 | Delivered on: 26 May 1999 Persons entitled: Citibank N.A. Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the clients right, title and interest in and to all securities which are held bu to the order of for the account of or under the control or direction of the bank see ch microfiche for further details. Outstanding |
13 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
4 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
2 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
18 July 2018 | Appointment of Mr Dean Nicholas Menegas as a secretary on 18 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Claude Marcel Lucien Marion as a secretary on 18 July 2018 (1 page) |
30 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
27 November 2017 | Cessation of Claude Marcel Lucien Marion as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Cessation of Claude Marcel Lucien Marion as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Director's details changed for Mr Alexis Farid Habib on 27 November 2017 (2 pages) |
27 November 2017 | Cessation of Alexis Farid Habib as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Director's details changed for Mr Claude Marcel Lucien Marion on 27 November 2017 (2 pages) |
27 November 2017 | Secretary's details changed for Mr Claude Marcel Lucien Marion on 27 November 2017 (1 page) |
27 November 2017 | Director's details changed for Mr Alexis Farid Habib on 27 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Mr Claude Marcel Lucien Marion on 27 November 2017 (2 pages) |
27 November 2017 | Notification of a person with significant control statement (2 pages) |
27 November 2017 | Cessation of Alexis Farid Habib as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Secretary's details changed for Mr Claude Marcel Lucien Marion on 27 November 2017 (1 page) |
27 November 2017 | Cessation of Claude Marcel Lucien Marion as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Cessation of Claude Marcel Lucien Marion as a person with significant control on 6 April 2016 (1 page) |
27 November 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
27 March 2014 | Registered office address changed from , 6 Grosvenor Street, London, W1K 4DJ on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from , 6 Grosvenor Street, London, W1K 4DJ on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from 6 Grosvenor Street London W1K 4DJ on 27 March 2014 (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
13 June 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
16 March 2012 | Full accounts made up to 30 June 2011 (17 pages) |
13 July 2011 | Full accounts made up to 30 June 2010 (17 pages) |
13 July 2011 | Full accounts made up to 30 June 2010 (17 pages) |
7 July 2011 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
7 July 2011 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
17 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Director's details changed for Alexis Farid Habib on 21 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Claude Marcel Lucien Marion on 21 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Claude Marcel Lucien Marion on 21 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Alexis Farid Habib on 21 April 2010 (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
10 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from, 53-54 grosvenor street, london, W1K 3HU (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 53-54 grosvenor street london W1K 3HU (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from, 53-54 grosvenor street, london, W1K 3HU (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
30 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
30 June 2008 | Return made up to 21/04/08; full list of members (4 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 July 2007 | Return made up to 21/04/07; no change of members (7 pages) |
18 July 2007 | Return made up to 21/04/07; no change of members (7 pages) |
31 May 2007 | Return made up to 21/06/05; no change of members (7 pages) |
31 May 2007 | Return made up to 21/06/05; no change of members (7 pages) |
24 May 2007 | Resolutions
|
24 May 2007 | Resolutions
|
24 May 2007 | S-div 24/04/07 (1 page) |
24 May 2007 | S-div 24/04/07 (1 page) |
24 May 2007 | Memorandum and Articles of Association (15 pages) |
24 May 2007 | Memorandum and Articles of Association (15 pages) |
6 February 2007 | Conso s-div 24/01/07 (1 page) |
6 February 2007 | Memorandum and Articles of Association (15 pages) |
6 February 2007 | Resolutions
|
6 February 2007 | Resolutions
|
6 February 2007 | Conso s-div 24/01/07 (1 page) |
6 February 2007 | Memorandum and Articles of Association (15 pages) |
6 February 2007 | Memorandum and Articles of Association (15 pages) |
6 February 2007 | Memorandum and Articles of Association (15 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
6 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
6 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
7 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
7 June 2005 | Return made up to 21/04/05; full list of members (7 pages) |
12 July 2004 | Return made up to 21/04/04; full list of members (7 pages) |
12 July 2004 | Return made up to 21/04/04; full list of members (7 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 May 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 March 2004 | Notice of assignment of name or new name to shares (1 page) |
30 March 2004 | Notice of assignment of name or new name to shares (1 page) |
25 March 2004 | Nc inc already adjusted 16/03/04 (1 page) |
25 March 2004 | Nc inc already adjusted 16/03/04 (1 page) |
25 March 2004 | Resolutions
|
29 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 21/04/03; full list of members (7 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
7 April 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 June 2001 | Return made up to 21/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 21/04/01; full list of members (6 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
18 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
20 March 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 February 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
21 February 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
14 July 1999 | £ nc 100/50000 30/06/99 (1 page) |
14 July 1999 | Ad 30/06/99--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
14 July 1999 | Resolutions
|
14 July 1999 | Resolutions
|
14 July 1999 | £ nc 100/50000 30/06/99 (1 page) |
14 July 1999 | Ad 30/06/99--------- £ si 49998@1=49998 £ ic 1/49999 (2 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Director resigned (1 page) |
27 April 1999 | Secretary resigned;director resigned (1 page) |
27 April 1999 | Registered office changed on 27/04/99 from: crwys house, 33 crwys road, cardiff CF24 4YF (1 page) |
21 April 1999 | Incorporation (18 pages) |
21 April 1999 | Incorporation (18 pages) |