Company NameDuke Street V Limited
Company StatusActive
Company Number04071494
CategoryPrivate Limited Company
Incorporation Date14 September 2000(23 years, 7 months ago)
Previous NamesWavehurst Limited and Duke Street Capital V Limited

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Alistair Charles Westray Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2006(5 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Stuart Richard John Hall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(13 years after company formation)
Appointment Duration10 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Jason Lawford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(19 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMr James William Almond
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(19 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr Patrick Ronald Vernon Maxwell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressAcacia House
Centre Avenue, Acton
London
W3 7JX
Director NameMr Peter Lance Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 weeks, 6 days after company formation)
Appointment Duration18 years, 9 months (resigned 30 June 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameThomas James Buchan Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 weeks, 6 days after company formation)
Appointment Duration14 years, 12 months (resigned 30 September 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Director NameJames Richard Canning Weir
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 weeks, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2003)
RoleBanker
Correspondence AddressFlat 5
30 Pont Street
London
SW1X 0AB
Director NameEdmund George Imjin Fosbroke Truell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 weeks, 6 days after company formation)
Appointment Duration6 years, 5 months (resigned 30 March 2007)
RoleBanker
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameGraham William Lee
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 weeks, 6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address25 Devereux Lane
London
SW13 8DB
Director NameMr John Christopher Mozeen Hudson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Neville Close
Basingstoke
Hampshire
RG21 3HG
Director NameFrederic Jean Marie Joseph Chauffier
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed04 October 2000(2 weeks, 6 days after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2009)
RoleBanker
Correspondence Address34 Rue Guy Nemer
Paris
75006
Foreign
Secretary NameThomas James Buchan Scott
NationalityBritish
StatusResigned
Appointed04 October 2000(2 weeks, 6 days after company formation)
Appointment Duration6 years, 10 months (resigned 06 August 2007)
RoleCommercial Director
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameJulian Richard Christopher Brock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2005)
RoleBanker
Correspondence AddressHaredell
Martinsend Lane
Great Missenden
Buckinghamshire
HP16 9HR
Director NameMr Timothy Andrew Lebus
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(9 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2002(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10a Sherriff Road
West Hampstead
London
NW6 2AU
Director NameGiles Ashley Cheek
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 August 2003)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address37 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameMr Iain Alexander Kennedy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(1 year, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 July 2013)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameMiss Lilimarlen Hoff
NationalityBritish
StatusResigned
Appointed06 August 2007(6 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2013)
RoleLegal Counsel
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr John David Harper
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(7 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 June 2012)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameColin Kennedy Curvey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2008(7 years, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2010)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4 Elsworthy Road
London
NW3 3DJ
Director NameMr Miles Marius Cresswell-Turner
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2008(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 27 April 2016)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMs Nikola Jan Sutherland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2012)
RoleChief Financial Officer Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Anthony Phillip George Pullin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2013(12 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 17 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameMiss Elaine Marie Fullerton
StatusResigned
Appointed31 May 2013(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2015)
RoleCompany Director
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameMr Andrew Panayides
StatusResigned
Appointed22 December 2015(15 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Stuart Russell McMinnies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 December 2023)
RolePartner
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameMr Adam Levine
StatusResigned
Appointed01 April 2019(18 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2023)
RoleCompany Director
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitedukestreet.com
Email address[email protected]
Telephone020 76638500
Telephone regionLondon

Location

Registered AddressNations House 9th Floor
103 Wigmore Street
London
W1U 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Duke Street Private Equity LTD
100.00%
Ordinary

Financials

Year2014
Turnover£78,702
Net Worth£1,479,032
Cash£476,414
Current Liabilities£5,256,554

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

2 October 2008Delivered on: 14 October 2008
Satisfied on: 21 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future right title and interest in and to the security account being sort code 16-00-01 with account number 20852973 and designated dsc cash collateral account, denominated in sterling, and the account balance. See image for full details.
Fully Satisfied
2 October 2008Delivered on: 14 October 2008
Satisfied on: 21 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future right title and interest in and to the security account being sort code 16-00-01 with account number 20852973 and designated dsc cash collateral account, denominated in sterling, and the account balance. See image for full details.
Fully Satisfied
3 April 2008Delivered on: 11 April 2008
Satisfied on: 27 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details.
Fully Satisfied
3 April 2008Delivered on: 11 April 2008
Satisfied on: 27 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details.
Fully Satisfied
3 April 2008Delivered on: 11 April 2008
Satisfied on: 27 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details.
Fully Satisfied
3 April 2008Delivered on: 11 April 2008
Satisfied on: 27 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details.
Fully Satisfied
3 April 2008Delivered on: 11 April 2008
Satisfied on: 27 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details.
Fully Satisfied
3 April 2008Delivered on: 11 April 2008
Satisfied on: 27 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details.
Fully Satisfied
22 September 2009Delivered on: 30 September 2009
Satisfied on: 21 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right title and interest in and to the security account and the account balance see image for full details.
Fully Satisfied
2 October 2008Delivered on: 14 October 2008
Satisfied on: 21 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future right title and interest in and to the security account being sort code 16-00-01 with account number 20852973 and designated dsc cash collateral account, denominated in sterling, and the account balance. See image for full details.
Fully Satisfied
2 October 2008Delivered on: 14 October 2008
Satisfied on: 21 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future right title and interest in and to the security account being sort code 16-00-01 with account number 20852973 and designated dsc cash collateral account, denominated in sterling, and the account balance. See image for full details.
Fully Satisfied
2 October 2008Delivered on: 14 October 2008
Satisfied on: 21 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future right title and interest in and to the security account being sort code 16-00-01 with account number 20852973 and designated dsc cash collateral account, denominated in sterling, and the account balance. See image for full details.
Fully Satisfied
2 October 2008Delivered on: 14 October 2008
Satisfied on: 21 August 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge over bank account
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Present and future right title and interest in and to the security account being sort code 16-00-01 with account number 20852973 and designated dsc cash collateral account, denominated in sterling, and the account balance. See image for full details.
Fully Satisfied
3 April 2008Delivered on: 11 April 2008
Satisfied on: 27 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest in and to the account and the deposit and all rights and benefits in connectionw ith the deposit see image for full details.
Fully Satisfied

Filing History

29 September 2020Full accounts made up to 31 December 2019 (14 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
21 January 2020Appointment of Mr James William Almond as a director on 12 September 2019 (2 pages)
21 January 2020Appointment of Mr Jason Lawford as a director on 12 September 2019 (2 pages)
12 September 2019Full accounts made up to 31 December 2018 (13 pages)
11 September 2019Termination of appointment of Peter Lance Taylor as a director on 30 June 2019 (1 page)
21 May 2019Appointment of Mr Adam Levine as a secretary on 1 April 2019 (2 pages)
21 May 2019Termination of appointment of Andrew Panayides as a secretary on 1 April 2019 (1 page)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (13 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (12 pages)
25 August 2017Full accounts made up to 31 December 2016 (12 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
9 August 2016Full accounts made up to 31 December 2015 (11 pages)
9 August 2016Full accounts made up to 31 December 2015 (11 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,001
(6 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,001
(6 pages)
27 April 2016Termination of appointment of Miles Marius Cresswell-Turner as a director on 27 April 2016 (1 page)
27 April 2016Termination of appointment of Miles Marius Cresswell-Turner as a director on 27 April 2016 (1 page)
22 March 2016Appointment of Mr Stuart Russell Mcminnies as a director on 22 March 2016 (2 pages)
22 March 2016Appointment of Mr Stuart Russell Mcminnies as a director on 22 March 2016 (2 pages)
22 December 2015Appointment of Mr Andrew Panayides as a secretary on 22 December 2015 (2 pages)
22 December 2015Appointment of Mr Andrew Panayides as a secretary on 22 December 2015 (2 pages)
22 December 2015Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015 (1 page)
2 October 2015Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,001
(7 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 10,001
(7 pages)
8 May 2015Full accounts made up to 31 December 2014 (12 pages)
8 May 2015Full accounts made up to 31 December 2014 (12 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,001
(7 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 10,001
(7 pages)
1 May 2014Full accounts made up to 31 December 2013 (12 pages)
1 May 2014Full accounts made up to 31 December 2013 (12 pages)
3 October 2013Section 519 (3 pages)
3 October 2013Section 519 (3 pages)
18 September 2013Appointment of Mr Stuart Richard John Hall as a director (2 pages)
18 September 2013Termination of appointment of Anthony Pullin as a director (1 page)
18 September 2013Appointment of Mr Stuart Richard John Hall as a director (2 pages)
18 September 2013Termination of appointment of Anthony Pullin as a director (1 page)
18 September 2013Termination of appointment of Anthony Pullin as a director (1 page)
18 September 2013Termination of appointment of Anthony Pullin as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (12 pages)
17 July 2013Full accounts made up to 31 December 2012 (12 pages)
5 July 2013Termination of appointment of Iain Kennedy as a director (1 page)
5 July 2013Termination of appointment of Iain Kennedy as a director (1 page)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
31 May 2013Appointment of Miss Elaine Marie Fullerton as a secretary (1 page)
31 May 2013Appointment of Miss Elaine Marie Fullerton as a secretary (1 page)
31 May 2013Termination of appointment of Lilimarlen Hoff as a secretary (1 page)
31 May 2013Termination of appointment of Lilimarlen Hoff as a secretary (1 page)
20 February 2013Appointment of Mr Anthongy Pullin as a director (2 pages)
20 February 2013Appointment of Mr Anthongy Pullin as a director (2 pages)
7 January 2013Termination of appointment of Nikola Sutherland as a director (1 page)
7 January 2013Termination of appointment of Nikola Sutherland as a director (1 page)
27 June 2012Termination of appointment of John Harper as a director (1 page)
27 June 2012Termination of appointment of John Harper as a director (1 page)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
12 April 2012Full accounts made up to 31 December 2011 (12 pages)
12 April 2012Full accounts made up to 31 December 2011 (12 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
5 May 2011Termination of appointment of Timothy Lebus as a director (1 page)
5 May 2011Termination of appointment of Timothy Lebus as a director (1 page)
14 February 2011Director's details changed for Mr Iain Alexander Kennedy on 11 February 2011 (2 pages)
14 February 2011Director's details changed for Mr Iain Alexander Kennedy on 11 February 2011 (2 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 10 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
16 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
9 June 2010Director's details changed for Timothy Andrew Lebus on 18 May 2010 (2 pages)
9 June 2010Director's details changed for Timothy Andrew Lebus on 18 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Miles Marius Cresswell-Turner on 18 May 2010 (2 pages)
9 June 2010Secretary's details changed for Lilimarlen Hoff on 18 May 2010 (1 page)
9 June 2010Director's details changed for Mr Alistair Charles Westray Troup on 18 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Miles Marius Cresswell-Turner on 18 May 2010 (2 pages)
9 June 2010Secretary's details changed for Lilimarlen Hoff on 18 May 2010 (1 page)
9 June 2010Director's details changed for Mr Alistair Charles Westray Troup on 18 May 2010 (2 pages)
9 June 2010Director's details changed for John David Harper on 18 May 2010 (2 pages)
9 June 2010Director's details changed for John David Harper on 18 May 2010 (2 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
9 June 2010Director's details changed for Mr Iain Alexander Kennedy on 18 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Iain Alexander Kennedy on 18 May 2010 (2 pages)
6 May 2010Group of companies' accounts made up to 31 December 2009 (13 pages)
6 May 2010Group of companies' accounts made up to 31 December 2009 (13 pages)
9 April 2010Termination of appointment of Colin Curvey as a director (2 pages)
9 April 2010Termination of appointment of Colin Curvey as a director (2 pages)
10 November 2009Termination of appointment of Jeffrey Belkin as a director (2 pages)
10 November 2009Termination of appointment of Jeffrey Belkin as a director (2 pages)
3 November 2009Appointment of Nikola Jan Sutherland as a director (3 pages)
3 November 2009Appointment of Nikola Jan Sutherland as a director (3 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 14 (9 pages)
6 August 2009Appointment terminated director frederic chauffier (1 page)
6 August 2009Appointment terminated director frederic chauffier (1 page)
30 July 2009Director's change of particulars / iain kennedy / 24/07/2009 (1 page)
30 July 2009Director's change of particulars / iain kennedy / 24/07/2009 (1 page)
22 May 2009Return made up to 18/05/09; full list of members (6 pages)
22 May 2009Return made up to 18/05/09; full list of members (6 pages)
6 April 2009Group of companies' accounts made up to 31 December 2008 (13 pages)
6 April 2009Group of companies' accounts made up to 31 December 2008 (13 pages)
7 January 2009Director's change of particulars / colin curvey / 19/12/2008 (1 page)
7 January 2009Director's change of particulars / colin curvey / 19/12/2008 (1 page)
18 December 2008Director appointed miles marius cresswell-turner (3 pages)
18 December 2008Director appointed miles marius cresswell-turner (3 pages)
11 December 2008Resolutions
  • RES13 ‐ Company business 19/11/2008
(1 page)
11 December 2008Resolutions
  • RES13 ‐ Company business 19/11/2008
(1 page)
4 November 2008Director's change of particulars / peter taylor / 27/10/2008 (1 page)
4 November 2008Director's change of particulars / peter taylor / 27/10/2008 (1 page)
4 November 2008Director's change of particulars / thomas scott / 27/10/2008 (1 page)
4 November 2008Director's change of particulars / thomas scott / 27/10/2008 (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 11 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 11 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 10 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 9 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 12 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 8 (8 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 13 (8 pages)
10 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 01/10/2008
(5 pages)
10 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 01/10/2008
(5 pages)
3 October 2008Director appointed colin kennedy curvey (3 pages)
3 October 2008Director appointed colin kennedy curvey (3 pages)
29 September 2008Memorandum and Articles of Association (15 pages)
29 September 2008Memorandum and Articles of Association (15 pages)
15 September 2008Director appointed john david harper (3 pages)
15 September 2008Director appointed john david harper (3 pages)
5 August 2008Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA (1 page)
5 August 2008Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA (1 page)
30 July 2008Company name changed duke street capital v LIMITED\certificate issued on 05/08/08 (2 pages)
30 July 2008Company name changed duke street capital v LIMITED\certificate issued on 05/08/08 (2 pages)
25 June 2008Return made up to 18/05/08; no change of members (9 pages)
25 June 2008Return made up to 18/05/08; no change of members (9 pages)
16 April 2008Group of companies' accounts made up to 31 December 2007 (13 pages)
16 April 2008Group of companies' accounts made up to 31 December 2007 (13 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (6 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (4 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (4 pages)
8 June 2007Return made up to 18/05/07; no change of members (9 pages)
8 June 2007Return made up to 18/05/07; no change of members (9 pages)
8 May 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
8 May 2007Group of companies' accounts made up to 31 December 2006 (15 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
5 June 2006Return made up to 18/05/06; full list of members (10 pages)
5 June 2006Return made up to 18/05/06; full list of members (10 pages)
7 April 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
7 April 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 May 2005Return made up to 18/05/05; full list of members (10 pages)
26 May 2005Return made up to 18/05/05; full list of members (10 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
30 March 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
28 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 May 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
31 March 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
31 March 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
10 September 2003Director's particulars changed (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
29 May 2003Return made up to 18/05/03; full list of members (11 pages)
29 May 2003Return made up to 18/05/03; full list of members (11 pages)
3 May 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
3 May 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
18 December 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
18 December 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
2 December 2002Memorandum and Articles of Association (7 pages)
2 December 2002Memorandum and Articles of Association (7 pages)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Secretary's particulars changed;director's particulars changed (1 page)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2002Registered office changed on 17/07/02 from: duke street capital dukes court 32 duke street st james's london SW1Y 6DF (1 page)
17 July 2002Registered office changed on 17/07/02 from: duke street capital dukes court 32 duke street st james's london SW1Y 6DF (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
17 May 2002Return made up to 18/05/02; full list of members (12 pages)
17 May 2002Return made up to 18/05/02; full list of members (12 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
13 September 2001Return made up to 14/09/01; full list of members (9 pages)
13 September 2001Return made up to 14/09/01; full list of members (9 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
2 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 July 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
30 April 2001Director resigned (1 page)
30 April 2001Director resigned (1 page)
1 March 2001Ad 18/01/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
1 March 2001Nc inc already adjusted 18/01/01 (1 page)
1 March 2001Nc inc already adjusted 18/01/01 (1 page)
1 March 2001Ad 18/01/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
16 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
7 November 2000Company name changed wavehurst LIMITED\certificate issued on 08/11/00 (3 pages)
7 November 2000Company name changed wavehurst LIMITED\certificate issued on 08/11/00 (3 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New director appointed (3 pages)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (3 pages)
20 October 2000Registered office changed on 20/10/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 October 2000Director resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (2 pages)
20 October 2000New director appointed (3 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Registered office changed on 20/10/00 from: 200 aldersgate street london EC1A 4JJ (1 page)
20 October 2000New secretary appointed;new director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
14 September 2000Incorporation (24 pages)
14 September 2000Incorporation (24 pages)