Company NameTurnpoint Capital Advisers Limited
Company StatusDissolved
Company Number04083043
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas John Wood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2000(1 month after company formation)
Appointment Duration16 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Street
6th Floor
London
EC4Y 0AH
Secretary NameMr Nicholas John Wood
NationalityBritish
StatusClosed
Appointed06 November 2000(1 month after company formation)
Appointment Duration16 years, 5 months (closed 11 April 2017)
RoleVenture Capitalist
Correspondence Address1 Tudor Street
6th Floor
London
EC4Y 0AH
Director NameAdrian Graham Blumfield
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2002)
RoleVenture Capitalist
Correspondence Address22 Crookham Road
London
SW6 4EQ
Director NameBrenda Van Camp
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed06 August 2002(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 April 2009)
RoleManager
Correspondence Address45 Waldemar Avenue Mansions
London
SW6 5LX
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2000(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websiteturnpt.com
Email address[email protected]
Telephone020 78516143
Telephone regionLondon

Location

Registered Address1 Tudor Street
6th Floor
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Nicholas John Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£5,733
Cash£2,632

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
5 January 2017Micro company accounts made up to 31 December 2016 (7 pages)
5 January 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(3 pages)
19 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(3 pages)
22 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Registered office address changed from 35a Westbourne Terrace Paddington London W2 3UR United Kingdom on 21 May 2014 (1 page)
21 May 2014Registered office address changed from 35a Westbourne Terrace Paddington London W2 3UR United Kingdom on 21 May 2014 (1 page)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(3 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10,000
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 March 2012Registered office address changed from C/O Nick Wood 8 Clifford Street London W1S 2LQ United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from C/O Nick Wood 8 Clifford Street London W1S 2LQ United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from C/O Nick Wood 8 Clifford Street London W1S 2LQ United Kingdom on 1 March 2012 (1 page)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
19 October 2011Secretary's details changed for Mr Nicholas John Wood on 22 September 2011 (1 page)
19 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Mr Nicholas John Wood on 22 September 2011 (2 pages)
19 October 2011Secretary's details changed for Mr Nicholas John Wood on 22 September 2011 (1 page)
19 October 2011Director's details changed for Mr Nicholas John Wood on 22 September 2011 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Company name changed palladium ventures LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Registered office address changed from Flat 3 26 Hyde Park Gardens London W2 2LZ on 5 January 2011 (1 page)
5 January 2011Company name changed palladium ventures LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Registered office address changed from Flat 3 26 Hyde Park Gardens London W2 2LZ on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Flat 3 26 Hyde Park Gardens London W2 2LZ on 5 January 2011 (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
6 September 2010Registered office address changed from East Summer Court 86a Tilford Road Farnham Surrey GU9 8DS on 6 September 2010 (1 page)
6 September 2010Registered office address changed from East Summer Court 86a Tilford Road Farnham Surrey GU9 8DS on 6 September 2010 (1 page)
6 September 2010Registered office address changed from East Summer Court 86a Tilford Road Farnham Surrey GU9 8DS on 6 September 2010 (1 page)
5 September 2010Secretary's details changed for Nicholas John Wood on 3 September 2010 (2 pages)
5 September 2010Secretary's details changed for Nicholas John Wood on 3 September 2010 (2 pages)
5 September 2010Director's details changed for Nicholas John Wood on 3 September 2010 (3 pages)
5 September 2010Director's details changed for Nicholas John Wood on 3 September 2010 (3 pages)
5 September 2010Director's details changed for Nicholas John Wood on 3 September 2010 (3 pages)
5 September 2010Secretary's details changed for Nicholas John Wood on 3 September 2010 (2 pages)
4 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
4 November 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
23 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2009Company name changed liquidity capital LIMITED\certificate issued on 26/06/09 (2 pages)
23 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 June 2009Nc inc already adjusted 21/06/09 (1 page)
23 June 2009Ad 21/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 June 2009Company name changed liquidity capital LIMITED\certificate issued on 26/06/09 (2 pages)
23 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 June 2009Ad 21/06/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
23 June 2009Nc inc already adjusted 21/06/09 (1 page)
28 April 2009Appointment terminated director brenda van camp (1 page)
28 April 2009Appointment terminated director brenda van camp (1 page)
11 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
8 October 2008Return made up to 22/09/08; full list of members (3 pages)
8 October 2008Return made up to 22/09/08; full list of members (3 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 October 2007Return made up to 22/09/07; full list of members (2 pages)
16 October 2007Return made up to 22/09/07; full list of members (2 pages)
16 October 2006Return made up to 22/09/06; full list of members (2 pages)
16 October 2006Return made up to 22/09/06; full list of members (2 pages)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
2 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/05
(7 pages)
25 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/10/05
(7 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 June 2005Registered office changed on 03/06/05 from: 7 eaton rise ealing london W5 2HE (1 page)
3 June 2005Registered office changed on 03/06/05 from: 7 eaton rise ealing london W5 2HE (1 page)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 October 2004Return made up to 22/09/04; full list of members (7 pages)
1 October 2004Return made up to 22/09/04; full list of members (7 pages)
1 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
22 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 October 2002Return made up to 03/10/02; full list of members (7 pages)
23 October 2002Return made up to 03/10/02; full list of members (7 pages)
13 August 2002Director resigned (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Director resigned (1 page)
9 August 2002Company name changed globalmax capital LIMITED\certificate issued on 09/08/02 (2 pages)
9 August 2002Company name changed globalmax capital LIMITED\certificate issued on 09/08/02 (2 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
27 October 2001Return made up to 03/10/01; full list of members (6 pages)
27 October 2001Return made up to 03/10/01; full list of members (6 pages)
8 August 2001Registered office changed on 08/08/01 from: suger quay lower thames street london ED3R 6DU (1 page)
8 August 2001Registered office changed on 08/08/01 from: suger quay lower thames street london ED3R 6DU (1 page)
7 March 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
7 March 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000Registered office changed on 10/11/00 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Registered office changed on 10/11/00 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
3 October 2000Incorporation (10 pages)
3 October 2000Incorporation (10 pages)