Company NameIveagh Ltd
Company StatusDissolved
Company Number04243473
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Dissolution Date8 May 2017 (6 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameLord Arthur Edward Rory Iveagh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2007(5 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 08 May 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressEstate Office Elveden
Thetford
Norfolk
IP24 3TQ
Director NameMr Henry Channon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2007(5 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelvedon Hall Kelvedon Hall Lane
Brentwood
Essex
CM14 5TN
Director NameMr Rory Michael Benjamin Guinness
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed01 December 2010(9 years, 5 months after company formation)
Appointment Duration6 years, 5 months (closed 08 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilbury Park Newton Toney
Nr Salisbury
Wiltshire
SP4 0HS
Director NameMr Jabir Sardharwalla
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 November 2004)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address25 Stoneyfields Lane
Edgware
Middlesex
HA8 9SH
Director NameMr Paul Henry Ross
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2001(1 month, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 22 December 2011)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence AddressCotts Cottage
Cabbage Lane
Dallington
East Sussex
TN21 9NT
Secretary NameMrs Sarah Louisa Collins
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address112 St Helens Down
Hastings
East Sussex
TN34 2AR
Director NameMr Paul Mack
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(2 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 November 2011)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
Station Road
Mayfield
East Sussex
TN20 6BW
Director NameHon Georgia Honor, Margarite Fanshawe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressTanners
Shipton Moyne
Gloucestershire
GL8 8QE
Wales
Director NameHon Georgia Honor, Margarite Fanshawe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 July 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressTanners
Shipton Moyne
Gloucestershire
GL8 8QE
Wales
Director NameThe Rt Hon The Earl Of Iveagh Edward Iveagh
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2007(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElveden Estate
Thetford
Norfolk
IP24 3TQ
Director NameCount Nicolo Sella Di Monteluce
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed11 December 2007(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address21 Queen Anne's Gate
London
SW1H 9BU
Director NameMr Rory Michael Benjamin Guinness
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2010(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18c High Street
Battle
East Sussex
TN33 0AE
Director NameChristopher David Wyllie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(10 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 February 2014)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Queen Anne's Gate
London
SW1H 9BU
Director NameMr Richard Andrew Ford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2014)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address21 Queen Anne's Gate
London
SW1H 9BU
Secretary NameMrs Susan Pamela Taylor
StatusResigned
Appointed02 April 2012(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2014)
RoleCompany Director
Correspondence Address21 Queen Anne's Gate
London
SW1H 9BU
Director NameMartin Edward Harrison
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Queen Anne's Gate
London
SW1H 9BU
Director NameMr Gerald Paul Aherne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Queen Anne's Gate
London
SW1H 9BU
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 29 June 2010)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£770,518
Net Worth-£1,489,367
Cash£146,255
Current Liabilities£2,259,514

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 May 2017Final Gazette dissolved following liquidation (1 page)
8 February 2017Return of final meeting in a members' voluntary winding up (15 pages)
8 February 2016Declaration of solvency (3 pages)
8 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
  • LRESSP ‐ Special resolution to wind up on 2016-01-28
(1 page)
8 February 2016Appointment of a voluntary liquidator (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
20 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 5,380,000
(5 pages)
19 August 2015Director's details changed for Honorable Rory Michael Benjamin Guinness on 1 June 2015 (2 pages)
19 August 2015Director's details changed for Lord Arthur Edward Iveagh on 1 June 2015 (2 pages)
19 August 2015Director's details changed for Lord Arthur Edward Iveagh on 1 June 2015 (2 pages)
19 August 2015Director's details changed for The Honourable Henry Channon on 1 June 2015 (2 pages)
19 August 2015Director's details changed for Honorable Rory Michael Benjamin Guinness on 1 June 2015 (2 pages)
19 August 2015Director's details changed for The Honourable Henry Channon on 1 June 2015 (2 pages)
15 October 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 5,380,000
(9 pages)
15 October 2014Termination of appointment of Richard Andrew Ford as a director on 31 August 2014 (1 page)
31 August 2014Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1,069,090
(4 pages)
31 August 2014Statement of capital following an allotment of shares on 31 May 2013
  • GBP 4,800,000
(4 pages)
31 August 2014Statement of capital following an allotment of shares on 31 October 2013
  • GBP 5,000,000
(4 pages)
31 August 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 5,380,000
(4 pages)
16 August 2014Full accounts made up to 31 December 2013 (16 pages)
11 August 2014Termination of appointment of Susan Pamela Taylor as a secretary on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Gerald Paul Aherne as a director on 7 July 2014 (1 page)
31 July 2014Termination of appointment of Martin Edward Harrison as a director on 7 July 2014 (1 page)
31 July 2014Termination of appointment of Martin Edward Harrison as a director on 7 July 2014 (1 page)
31 July 2014Termination of appointment of Gerald Paul Aherne as a director on 7 July 2014 (1 page)
25 February 2014Termination of appointment of Christopher Wyllie as a director (1 page)
25 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 4,800,000
(10 pages)
5 July 2013Termination of appointment of Nicolo Sella Di Monteluce as a director (1 page)
14 June 2013Full accounts made up to 31 December 2012 (15 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 17/05/2013
(32 pages)
6 June 2013Statement of company's objects (2 pages)
11 April 2013Registered office address changed from St Albans House 57-59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom on 11 April 2013 (1 page)
8 March 2013Director's details changed for Christopher David Wyllie on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Honorable Rory Michael Benjamin Guinness on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Mrs Susan Pamela Taylor on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Mrs Susan Pamela Taylor on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Richard Andrew Ford on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Martin Edward Harrison on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Count Nicolo Sella Di Monteluce on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Honorable Rory Michael Benjamin Guinness on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Gerald Paul Aherne on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Richard Andrew Ford on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Gerald Paul Aherne on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Christopher David Wyllie on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Lord Arthur Edward Iveagh on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Count Nicolo Sella Di Monteluce on 8 March 2013 (2 pages)
8 March 2013Director's details changed for The Honourable Henry Channon on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Martin Edward Harrison on 8 March 2013 (2 pages)
8 March 2013Director's details changed for The Honourable Henry Channon on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Lord Arthur Edward Iveagh on 8 March 2013 (2 pages)
11 February 2013Auditor's resignation (1 page)
31 January 2013Auditor's resignation (1 page)
17 September 2012Full accounts made up to 31 December 2011 (19 pages)
7 August 2012Appointment of Martin Edward Harrison as a director (2 pages)
7 August 2012Appointment of Mr Gerald Paul Aherne as a director (2 pages)
27 July 2012Director's details changed for Christopher David Wyllie on 25 July 2012 (2 pages)
27 July 2012Director's details changed for Count Nicolo Sella Di Monteluce on 25 July 2012 (2 pages)
27 July 2012Secretary's details changed for Mrs Susan Pamela Taylor on 25 July 2012 (1 page)
27 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
27 July 2012Director's details changed for Lord Arthur Edward Iveagh on 25 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Richard Andrew Ford on 25 July 2012 (2 pages)
26 July 2012Termination of appointment of Edward Iveagh as a director (1 page)
26 July 2012Director's details changed for The Honourable Henry Channon on 25 July 2012 (2 pages)
11 July 2012Termination of appointment of Georgia Fanshawe as a director (1 page)
11 July 2012Termination of appointment of Rory Guinness as a director (1 page)
4 April 2012Appointment of Mrs Susan Pamela Taylor as a secretary (2 pages)
3 April 2012Termination of appointment of Sarah Collins as a secretary (1 page)
30 March 2012Registered office address changed from 21 Queen Anne's Gate London SW1H 9BU United Kingdom on 30 March 2012 (1 page)
14 February 2012Registered office address changed from Suite 11 18C High Street Battle East Sussex TN33 0AE on 14 February 2012 (1 page)
5 January 2012Termination of appointment of Paul Ross as a director (2 pages)
22 December 2011Appointment of Mr Richard Andrew Ford as a director (3 pages)
13 December 2011Termination of appointment of Georgia Fanshawe as a director (2 pages)
21 November 2011Termination of appointment of Paul Mack as a director (2 pages)
23 September 2011Appointment of Christopher David Wyllie as a director (3 pages)
27 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (13 pages)
27 July 2011Director's details changed for The Honourable Henry Channon on 27 July 2011 (2 pages)
11 May 2011Secretary's details changed for Mrs Sarah Louisa Collins on 9 May 2011 (3 pages)
11 May 2011Secretary's details changed for Mrs Sarah Louisa Collins on 9 May 2011 (3 pages)
20 April 2011Full accounts made up to 31 December 2010 (16 pages)
25 January 2011Appointment of The Honourable Rory Michael Benjamin Guinness as a director (2 pages)
20 January 2011Appointment of The Honourable Rory Michael Benjamin Guinness as a director (2 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
29 July 2010Director's details changed for Count Nicolo Sella Di Monteluce on 29 June 2010 (2 pages)
29 July 2010Director's details changed for Lord Arthur Edward Iveagh on 29 June 2010 (2 pages)
29 July 2010Director's details changed for Mr Paul Ross on 29 June 2010 (2 pages)
29 July 2010Director's details changed for The Rt Hon the Earl of Iveagh Edward Iveagh on 29 June 2010 (2 pages)
29 July 2010Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
28 September 2009Full accounts made up to 31 December 2008 (17 pages)
18 August 2009Return made up to 29/06/09; full list of members (6 pages)
19 May 2009Secretary's change of particulars / sarah collins / 08/05/2009 (1 page)
14 May 2009Ad 18/12/08-22/12/08\gbp si 69090@1=69090\gbp ic 300000/369090\ (3 pages)
14 May 2009Nc inc already adjusted 18/12/08 (2 pages)
14 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 08/12/2008
(1 page)
3 October 2008Full accounts made up to 31 December 2007 (16 pages)
28 July 2008Return made up to 29/06/08; full list of members (7 pages)
28 July 2008Secretary's change of particulars / sarah collins / 10/12/2005 (2 pages)
4 June 2008Director appointed count nicolo sella di monteluce (1 page)
6 December 2007Company name changed arundel iveagh investment manage ment LTD\certificate issued on 06/12/07 (2 pages)
11 October 2007Full accounts made up to 31 December 2006 (17 pages)
17 July 2007New director appointed (2 pages)
17 July 2007Return made up to 29/06/07; full list of members (8 pages)
17 July 2007New director appointed (2 pages)
17 July 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
22 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2006Nc inc already adjusted 13/11/06 (1 page)
22 November 2006Ad 13/11/06-13/11/06 £ si 100000@1=100000 £ ic 200000/300000 (2 pages)
19 July 2006Return made up to 29/06/06; full list of members (8 pages)
15 May 2006Company name changed arundel partners LIMITED\certificate issued on 15/05/06 (3 pages)
9 May 2006Full accounts made up to 28 December 2005 (15 pages)
23 January 2006Accounting reference date extended from 28/12/06 to 31/12/06 (1 page)
14 July 2005Return made up to 29/06/05; full list of members (8 pages)
12 May 2005Full accounts made up to 28 December 2004 (15 pages)
16 November 2004Director resigned (1 page)
20 October 2004Full accounts made up to 28 December 2003 (15 pages)
9 July 2004Return made up to 29/06/04; full list of members (9 pages)
17 December 2003New director appointed (2 pages)
18 July 2003Return made up to 29/06/03; full list of members
  • 363(287) ‐ Registered office changed on 18/07/03
(8 pages)
29 April 2003Ad 23/04/03--------- £ si 199900@1=199900 £ ic 100/200000 (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Accounts made up to 28 December 2002 (5 pages)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003£ nc 1000/200000 23/04/03 (1 page)
17 October 2002Accounting reference date extended from 31/12/01 to 28/12/02 (1 page)
9 September 2002Return made up to 29/06/02; full list of members (6 pages)
5 November 2001Ad 23/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 November 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Memorandum and Articles of Association (6 pages)
22 August 2001Company name changed birchwave LIMITED\certificate issued on 22/08/01 (2 pages)
29 June 2001Incorporation (11 pages)