London
W1S 4FF
Director Name | Mr Matthew Howard Collins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(7 months, 1 week after company formation) |
Appointment Duration | 21 years, 11 months (closed 20 February 2024) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 48 Dover Street London W1S 4FF |
Secretary Name | Matthew Howard Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 May 2002) |
Role | Banker |
Correspondence Address | 24 Lytton Grove London SW15 2HB |
Secretary Name | Mr Dominic James Barbour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30-35 Pall Mall London SW1Y 5LP |
Director Name | Mr Dominic James Barbour |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30-35 Pall Mall London SW1Y 5LP |
Director Name | Scott Delman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2005) |
Role | Investments |
Correspondence Address | 30 West 63 Street New York 210pr United States |
Director Name | L Spencer Greenwald |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2005(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 October 2020) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 135 East 74th St New York 10021 United States |
Director Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Director Name | Alnery Incorporations No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Secretary Name | Alnery Incorporations No 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Correspondence Address | 9 Cheapside London EC2V 6AD |
Website | huttoncollins.com |
---|---|
Telephone | 020 70047000 |
Telephone region | London |
Registered Address | 48 Dover Street London W1S 4FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
12.5k at £1 | G. Hutton 49.80% Preference B |
---|---|
12.5k at £1 | M. Collins 49.80% Preference B |
1.9k at £0.02 | G. Hutton 0.15% Ordinary B |
1.9k at £0.02 | M. Collins 0.15% Ordinary B |
1.3k at £0.02 | Trustees Of Czi Iimc Holdings L P 0.10% Ordinary A |
1 at £0.02 | Hutton Collins Partners LLP 0.00% C |
Year | 2014 |
---|---|
Turnover | £3,825 |
Net Worth | £5,695 |
Cash | £93,685 |
Current Liabilities | £361,776 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
23 May 2002 | Delivered on: 30 May 2002 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: £46,419.84 (initial deposit) due from the company to the chargee. Particulars: First fixed charge over the tenant's interest in the interest-earning composite deposit account. Outstanding |
---|
21 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
3 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
29 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
2 August 2021 | Confirmation statement made on 26 July 2021 with updates (4 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
6 January 2021 | Termination of appointment of L Spencer Greenwald as a director on 30 October 2020 (1 page) |
29 October 2020 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP England to 48 Dover Street London W1S 4FF on 29 October 2020 (1 page) |
6 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
26 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
21 December 2018 | Group of companies' accounts made up to 31 March 2018 (20 pages) |
20 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 April 2018 | Termination of appointment of Dominic James Barbour as a secretary on 22 March 2018 (1 page) |
19 April 2018 | Termination of appointment of Dominic James Barbour as a director on 22 March 2018 (1 page) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (20 pages) |
19 December 2017 | Group of companies' accounts made up to 31 March 2017 (20 pages) |
2 August 2017 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP England to 30-35 Pall Mall London SW1Y 4JH on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 30-35 Pall Mall London SW1Y 4JH England to 30-35 Pall Mall London SW1Y 5LP on 2 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of Matthew Howard Collins as a person with significant control on 7 April 2016 (2 pages) |
2 August 2017 | Registered office address changed from 30-35 Pall Mall London SW1Y 5LP England to 30-35 Pall Mall London SW1Y 4JH on 2 August 2017 (1 page) |
2 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 August 2017 | Notification of Matthew Howard Collins as a person with significant control on 7 April 2016 (2 pages) |
2 August 2017 | Registered office address changed from 30-35 Pall Mall London SW1Y 4JH England to 30-35 Pall Mall London SW1Y 5LP on 2 August 2017 (1 page) |
28 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
26 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
11 May 2016 | Registered office address changed from 50 Pall Mall London SW1Y 5JH to 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 50 Pall Mall London SW1Y 5JH to 30-35 Pall Mall London SW1Y 5LP on 11 May 2016 (1 page) |
3 December 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
3 December 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
28 July 2015 | Director's details changed for Mr Dominic James Barbour on 1 January 2015 (2 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr Dominic James Barbour on 1 January 2015 (2 pages) |
28 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr Dominic James Barbour on 1 January 2015 (2 pages) |
10 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
10 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 December 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
2 December 2013 | Group of companies' accounts made up to 31 March 2013 (19 pages) |
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
6 February 2013 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
6 February 2013 | Group of companies' accounts made up to 31 March 2012 (19 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Matthew Howard Collins on 1 January 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Matthew Howard Collins on 1 January 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Dominic James Barbour on 1 January 2011 (1 page) |
29 November 2011 | Director's details changed for Mr Matthew Howard Collins on 1 January 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Dominic James Barbour on 1 January 2011 (1 page) |
29 November 2011 | Secretary's details changed for Dominic James Barbour on 1 January 2011 (1 page) |
19 October 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
19 October 2011 | Group of companies' accounts made up to 31 March 2011 (19 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages) |
2 August 2011 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (8 pages) |
2 August 2011 | Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
28 July 2010 | Director's details changed for L Spencer Greenwald on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for L Spencer Greenwald on 1 January 2010 (2 pages) |
28 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for L Spencer Greenwald on 1 January 2010 (2 pages) |
23 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
23 December 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
15 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
15 October 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (5 pages) |
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
2 October 2008 | Group of companies' accounts made up to 31 December 2007 (20 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
11 September 2007 | Ad 20/08/07--------- £ si [email protected] £ ic 25100/25100 (2 pages) |
11 September 2007 | Ad 20/08/07--------- £ si [email protected] £ ic 25100/25100 (2 pages) |
11 September 2007 | Resolutions
|
11 September 2007 | Nc inc already adjusted 20/08/07 (1 page) |
11 September 2007 | Nc inc already adjusted 20/08/07 (1 page) |
11 September 2007 | Resolutions
|
10 August 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
10 August 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (4 pages) |
30 July 2007 | Return made up to 26/07/07; full list of members (4 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page) |
18 October 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
18 October 2006 | Group of companies' accounts made up to 31 December 2005 (19 pages) |
2 August 2006 | Return made up to 26/07/06; full list of members (4 pages) |
2 August 2006 | Return made up to 26/07/06; full list of members (4 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Return made up to 26/07/05; full list of members (4 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members (4 pages) |
17 August 2005 | £ ic 500100/25100 17/05/05 £ sr 475000@1=475000 (1 page) |
17 August 2005 | £ ic 500100/25100 17/05/05 £ sr 475000@1=475000 (1 page) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
3 August 2005 | Group of companies' accounts made up to 31 December 2004 (18 pages) |
18 May 2005 | New director appointed (2 pages) |
18 May 2005 | New director appointed (2 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Declaration of shares redemption:auditor's report (9 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Declaration of shares redemption:auditor's report (9 pages) |
21 September 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
21 September 2004 | Group of companies' accounts made up to 31 December 2003 (18 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
16 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
9 February 2004 | New director appointed (1 page) |
9 February 2004 | Resolutions
|
9 February 2004 | New director appointed (1 page) |
9 February 2004 | Resolutions
|
25 January 2004 | Resolutions
|
25 January 2004 | Resolutions
|
24 January 2004 | Ad 16/01/04--------- £ si [email protected]=25 £ ic 500075/500100 (2 pages) |
24 January 2004 | Ad 16/01/04--------- £ si [email protected]=25 £ ic 500075/500100 (2 pages) |
14 August 2003 | Return made up to 26/07/03; full list of members
|
14 August 2003 | Return made up to 26/07/03; full list of members
|
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
7 June 2003 | Group of companies' accounts made up to 31 December 2002 (17 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 26/07/02; full list of members (7 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: portland house stag place london SW1E 5RS (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: portland house stag place london SW1E 5RS (1 page) |
29 June 2002 | Resolutions
|
29 June 2002 | Memorandum and Articles of Association (17 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Memorandum and Articles of Association (17 pages) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Nc inc already adjusted 27/03/02 (1 page) |
16 April 2002 | Nc inc already adjusted 27/03/02 (1 page) |
9 April 2002 | Ad 27/03/02--------- £ si [email protected]=74 £ si 500000@1=500000 £ ic 1/500075 (2 pages) |
9 April 2002 | S-div 27/03/02 (1 page) |
9 April 2002 | Ad 27/03/02--------- £ si [email protected]=74 £ si 500000@1=500000 £ ic 1/500075 (2 pages) |
9 April 2002 | Memorandum and Articles of Association (21 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Resolutions
|
9 April 2002 | S-div 27/03/02 (1 page) |
9 April 2002 | Memorandum and Articles of Association (21 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 9 cheapside london EC2V 6AD (1 page) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 9 cheapside london EC2V 6AD (1 page) |
26 March 2002 | New director appointed (2 pages) |
13 March 2002 | Memorandum and Articles of Association (11 pages) |
13 March 2002 | Memorandum and Articles of Association (11 pages) |
22 February 2002 | Company name changed kainos capital LIMITED\certificate issued on 22/02/02 (2 pages) |
22 February 2002 | Company name changed kainos capital LIMITED\certificate issued on 22/02/02 (2 pages) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Secretary resigned;director resigned (1 page) |
11 January 2002 | Memorandum and Articles of Association (11 pages) |
11 January 2002 | Memorandum and Articles of Association (11 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
13 December 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
13 December 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
7 December 2001 | Company name changed alnery no.2207 LIMITED\certificate issued on 07/12/01 (2 pages) |
7 December 2001 | Company name changed alnery no.2207 LIMITED\certificate issued on 07/12/01 (2 pages) |
9 August 2001 | Incorporation (17 pages) |
9 August 2001 | Incorporation (17 pages) |