Company NameBreakingviews Limited
Company StatusDissolved
Company Number03878303
CategoryPrivate Limited Company
Incorporation Date11 November 1999(24 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)
Previous NameBreakingviews.com Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 10 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 24 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameCharles Harry Meek
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RoleSolicitors
Correspondence Address27 Fernhurst Road
London
SW6 7JN
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed11 November 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameJonathan Ford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(1 week, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 January 2000)
RoleCompany Director
Correspondence Address3 Saint Marks Place
London
W11 1NS
Director NameMr Mark Pierson Dixon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(1 week, 1 day after company formation)
Appointment Duration10 years (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBasement
40 Markham Square
London
SW3 4XA
Director NameRoland Dacre Rudd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(1 week, 1 day after company formation)
Appointment Duration10 years (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinsbury, Tenter House, 45 Moorfields
London
EC2Y 9AE
Director NameHugo Duncan Dixon
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(1 week, 1 day after company formation)
Appointment Duration10 years (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat 11 Alexander Street
London
W2 5NT
Director NameMr John Alexander Allen
Date of BirthJune 1956 (Born 67 years ago)
NationalityNew Zealander
StatusResigned
Appointed09 December 1999(4 weeks after company formation)
Appointment Duration7 years (resigned 21 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Oxford Gardens
London
W10 5UN
Director NamePeter Kuhlmann
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 1999(4 weeks after company formation)
Appointment Duration8 years (resigned 31 December 2007)
RoleInvestment Banker
Correspondence Address478 Tower Hill Road
Millbrook
Newyork
12545
Director NameMr Jonathan Drew Ford
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(4 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Applegarth Road
London
W14 0HY
Secretary NameMr Jonathan Drew Ford
NationalityBritish
StatusResigned
Appointed09 April 2000(4 months, 4 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Applegarth Road
London
W14 0HY
Director NameMr Nicholas David Mather
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Hindon Lane
Tisbury
Wilts
SP3 6QQ
Director NameMr Richard Charles Furse
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(6 years, 1 month after company formation)
Appointment Duration10 months (resigned 19 October 2006)
RoleCoy Dir
Correspondence Address15 Groveway
London
SW9 0AH
Secretary NameTsurumi Hamasu
NationalityBritish
StatusResigned
Appointed28 April 2007(7 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2009)
RoleChief Operating Officer
Correspondence AddressFlat 2
4 St Georges Terrace
London
NW1 8XH
Director NameEvan Mervyn Davies
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 January 2009)
RoleBanker
Correspondence Address1 Drayton Gardens
London
SW10 9RY
Director NameMr Claudio Costamagna
Date of BirthApril 1956 (Born 68 years ago)
NationalityItalian
StatusResigned
Appointed25 September 2007(7 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2009)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameRob Cox
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2009)
RoleUs Editor
Country of ResidenceUnited States
Correspondence Address136 Castle Hill Road
Newton
Connecticut
06470
United States
Director NameGeert Linnebank
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed18 November 2008(9 years after company formation)
Appointment Duration1 year (resigned 01 December 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Parsons Green Lane
Fulham
London
SW6 4HL
Director NameAbel Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2012)
RoleBusiness Development
Country of ResidenceUnited States
Correspondence Address30 South Colonnade
Canary Wharf
London
E14 5EP
Director NameTimothy James Shortland
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years after company formation)
Appointment Duration8 months (resigned 31 July 2010)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressFlexmore 85 Greenfield Road
Flitton
Bedfordshire
MK45 5DR
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2013)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameElizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed01 December 2009(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(11 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL

Contact

Websitebreakingviews.com

Location

Registered AddressThe Thomson Reuters Building 30 South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

255.9k at £0.01Reuters LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
3 November 2014Application to strike the company off the register (3 pages)
24 October 2014Solvency statement dated 24/10/14 (1 page)
24 October 2014Statement by directors (1 page)
24 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 24/10/2014
(1 page)
24 October 2014Statement of capital on 24 October 2014
  • GBP 1,000.31
(4 pages)
14 March 2014Accounts made up to 31 December 2013 (4 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (4 pages)
28 November 2013Annual return made up to 3 November 2013 with a full list of shareholders (4 pages)
24 July 2013Accounts made up to 31 December 2012 (4 pages)
15 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
15 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
24 April 2012Termination of appointment of Abel Clark as a director on 22 April 2012 (1 page)
23 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
23 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
21 March 2012Accounts made up to 31 December 2011 (8 pages)
30 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
1 November 2011Director's details changed for Abel Clark on 31 October 2011 (2 pages)
1 November 2011Director's details changed for Abel Clark on 31 October 2011 (2 pages)
10 October 2011Full accounts made up to 31 December 2010 (14 pages)
7 October 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
7 October 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
10 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
11 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (19 pages)
11 February 2011Annual return made up to 3 November 2010 with a full list of shareholders (19 pages)
30 September 2010Full accounts made up to 31 December 2009 (17 pages)
6 September 2010Director's details changed for Abel Clark on 24 August 2010 (3 pages)
24 August 2010Appointment of Nicholas David Harding as a director (2 pages)
23 August 2010Termination of appointment of Timothy Shortland as a director (1 page)
11 March 2010Termination of appointment of Hugo Dixon as a director (2 pages)
25 January 2010Appointment of Elizabeth Maria Maclean as a secretary (3 pages)
20 January 2010Appointment of Timothy James Shortland as a director (3 pages)
20 January 2010Registered office address changed from 16 st Helen's Place First Floor London Ec3a 6F on 20 January 2010 (1 page)
20 January 2010Appointment of Mr Daragh Patrick Feltrim Fagan as a director (3 pages)
20 January 2010Appointment of Abel Clark as a director (3 pages)
18 January 2010Termination of appointment of Rob Cox as a director (1 page)
18 January 2010Termination of appointment of Geert Linnebank as a director (1 page)
18 January 2010Termination of appointment of Mark Dixon as a director (1 page)
18 January 2010Termination of appointment of Claudio Costamagna as a director (1 page)
18 January 2010Termination of appointment of Roland Rudd as a director (1 page)
18 January 2010Termination of appointment of Tsurumi Hamasu as a secretary (1 page)
3 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 74,234
(5 pages)
3 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 74,234
(5 pages)
3 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 74,234
(5 pages)
3 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 74,234
(5 pages)
14 November 2009Memorandum and Articles of Association (24 pages)
14 November 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 November 2009Director's details changed for Mr Claudio Costamagna on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Roland Dacre Rudd on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Hugo Duncan Dixon on 1 December 2008 (1 page)
5 November 2009Director's details changed for Mr Claudio Costamagna on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Hugo Duncan Dixon on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Hugo Duncan Dixon on 1 December 2008 (1 page)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (23 pages)
5 November 2009Director's details changed for Roland Dacre Rudd on 1 December 2008 (1 page)
5 November 2009Director's details changed for Rob Cox on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Roland Dacre Rudd on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (23 pages)
5 November 2009Director's details changed for Mr Claudio Costamagna on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Dixon on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mark Dixon on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Rob Cox on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Rob Cox on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Hugo Duncan Dixon on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Roland Dacre Rudd on 1 December 2008 (1 page)
5 November 2009Director's details changed for Rob Cox on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Claudio Costamagna on 1 October 2009 (2 pages)
25 September 2009Director appointed mr claudio costamagna (2 pages)
10 August 2009 (8 pages)
7 February 2009Appointment terminated director evan davies (1 page)
7 February 2009Director appointed geert linnebank (2 pages)
12 January 2009Return made up to 05/11/08; full list of members (21 pages)
18 August 2008 (7 pages)
24 June 2008Director appointed rob cox (2 pages)
25 January 2008Director resigned (1 page)
14 January 2008Return made up to 05/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2007New director appointed (3 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 September 2007 (7 pages)
5 June 2007Secretary resigned;director resigned (1 page)
9 May 2007New secretary appointed (2 pages)
27 February 2007Return made up to 05/11/06; full list of members
  • 363(287) ‐ Registered office changed on 27/02/07
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 January 2007Director resigned (1 page)
13 December 2006Director resigned (1 page)
13 December 2006Ad 21/06/06-18/09/06 £ si [email protected]=363 £ ic 1693/2056 (3 pages)
21 August 2006 (7 pages)
7 June 2006Registered office changed on 07/06/06 from: 7 sandys row london E1 7HW (1 page)
25 May 2006Particulars of mortgage/charge (3 pages)
21 February 2006New director appointed (2 pages)
7 February 2006Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2005 (6 pages)
28 April 2005Director resigned (1 page)
12 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 August 2004 (6 pages)
15 December 2003Return made up to 11/11/03; full list of members (10 pages)
4 May 2003New director appointed (2 pages)
8 April 2003 (6 pages)
5 February 2003Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 December 2002Ad 05/09/02--------- £ si [email protected]=2 £ ic 1690/1692 (2 pages)
7 December 2002Statement of affairs (1 page)
28 October 2002Registered office changed on 28/10/02 from: 10 norwich street london EC4A 1BD (1 page)
27 September 2002Memorandum and Articles of Association (20 pages)
27 September 2002Ad 05/09/02--------- £ si [email protected]=197 £ ic 1493/1690 (4 pages)
27 September 2002£ nc 1950/3900 06/08/02 (1 page)
27 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 May 2002 (7 pages)
7 March 2002Memorandum and Articles of Association (19 pages)
22 February 2002Company name changed breakingviews.com LIMITED\certificate issued on 22/02/02 (2 pages)
31 December 2001Return made up to 11/11/01; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 October 2001 (5 pages)
19 December 2000Return made up to 11/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
19 December 2000Ad 26/05/00--------- £ si [email protected] (2 pages)
19 December 2000Ad 26/05/00-23/11/00 £ si [email protected] (2 pages)
19 December 2000Ad 03/08/00--------- £ si [email protected] (2 pages)
5 September 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
2 August 2000Ad 15/05/00--------- £ si [email protected]=124 £ ic 1333/1457 (2 pages)
2 August 2000Statement of affairs (3 pages)
25 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 2000Ad 05/05/00--------- £ si [email protected]=353 £ ic 980/1333 (6 pages)
25 July 2000Nc inc already adjusted 06/05/00 (1 page)
25 July 2000Ad 19/05/00--------- £ si [email protected]=9 £ ic 971/980 (2 pages)
25 July 2000Ad 23/05/00--------- £ si [email protected]=6 £ ic 965/971 (2 pages)
25 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(21 pages)
25 July 2000Nc inc already adjusted 05/05/00 (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (2 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
18 April 2000Ad 23/03/00--------- £ si [email protected]=10 £ ic 955/965 (2 pages)
23 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
10 February 2000Div 09/12/99 (1 page)
10 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(26 pages)
10 February 2000Ad 28/11/99--------- £ si 714@1=714 £ ic 1/715 (2 pages)
10 February 2000£ nc 1000/1063 09/12/99 (1 page)
10 February 2000Ad 09/12/99--------- £ si [email protected]=240 £ ic 715/955 (3 pages)
11 November 1999Incorporation (15 pages)