Company NameHutton Collins & Company Limited
Company StatusDissolved
Company Number04267521
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date20 February 2024 (2 months, 1 week ago)
Previous NamesAlnery No.2207 Limited and Kainos Capital Limited

Business Activity

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

Directors

Director NameMr Graham Stuart Hutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2001(4 months after company formation)
Appointment Duration22 years, 2 months (closed 20 February 2024)
RoleBanker
Country of ResidenceEngland
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMr Matthew Howard Collins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(7 months, 1 week after company formation)
Appointment Duration21 years, 11 months (closed 20 February 2024)
RoleBanker
Country of ResidenceEngland
Correspondence Address48 Dover Street
London
W1S 4FF
Secretary NameMatthew Howard Collins
NationalityBritish
StatusResigned
Appointed07 December 2001(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 May 2002)
RoleBanker
Correspondence Address24 Lytton Grove
London
SW15 2HB
Secretary NameMr Dominic James Barbour
NationalityBritish
StatusResigned
Appointed21 May 2002(9 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30-35 Pall Mall
London
SW1Y 5LP
Director NameMr Dominic James Barbour
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(11 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 22 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30-35 Pall Mall
London
SW1Y 5LP
Director NameScott Delman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2004(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2005)
RoleInvestments
Correspondence Address30 West 63 Street
New York
210pr
United States
Director NameL Spencer Greenwald
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2005(3 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 October 2020)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address135 East 74th St
New York
10021
United States
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Contact

Websitehuttoncollins.com
Telephone020 70047000
Telephone regionLondon

Location

Registered Address48 Dover Street
London
W1S 4FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

12.5k at £1G. Hutton
49.80%
Preference B
12.5k at £1M. Collins
49.80%
Preference B
1.9k at £0.02G. Hutton
0.15%
Ordinary B
1.9k at £0.02M. Collins
0.15%
Ordinary B
1.3k at £0.02Trustees Of Czi Iimc Holdings L P
0.10%
Ordinary A
1 at £0.02Hutton Collins Partners LLP
0.00%
C

Financials

Year2014
Turnover£3,825
Net Worth£5,695
Cash£93,685
Current Liabilities£361,776

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

23 May 2002Delivered 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

Filing History

21 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
3 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
2 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
6 January 2021Termination of appointment of L Spencer Greenwald as a director on 30 October 2020 (1 page)
29 October 2020Registered 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 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (17 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
21 December 2018Group of companies' accounts made up to 31 March 2018 (20 pages)
20 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
27 April 2018Termination of appointment of Dominic James Barbour as a secretary on 22 March 2018 (1 page)
19 April 2018Termination of appointment of Dominic James Barbour as a director on 22 March 2018 (1 page)
19 December 2017Group of companies' accounts made up to 31 March 2017 (20 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (20 pages)
2 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Notification of Matthew Howard Collins as a person with significant control on 7 April 2016 (2 pages)
2 August 2017Registered 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 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Notification of Matthew Howard Collins as a person with significant control on 7 April 2016 (2 pages)
2 August 2017Registered 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 2016Full accounts made up to 31 March 2016 (21 pages)
28 December 2016Full accounts made up to 31 March 2016 (21 pages)
26 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
11 May 2016Registered 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 2016Registered 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 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
3 December 2015Group of companies' accounts made up to 31 March 2015 (20 pages)
28 July 2015Director's details changed for Mr Dominic James Barbour on 1 January 2015 (2 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25,100.02
(8 pages)
28 July 2015Director's details changed for Mr Dominic James Barbour on 1 January 2015 (2 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 25,100.02
(8 pages)
28 July 2015Director's details changed for Mr Dominic James Barbour on 1 January 2015 (2 pages)
10 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
10 December 2014Group of companies' accounts made up to 31 March 2014 (19 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 25,100.02
(8 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 25,100.02
(8 pages)
2 December 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
2 December 2013Group of companies' accounts made up to 31 March 2013 (19 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 February 2013Group of companies' accounts made up to 31 March 2012 (19 pages)
6 February 2013Group of companies' accounts made up to 31 March 2012 (19 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
30 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
29 November 2011Director's details changed for Mr Graham Stuart Hutton on 1 January 2011 (2 pages)
29 November 2011Director's details changed for Mr Graham Stuart Hutton on 1 January 2011 (2 pages)
29 November 2011Director's details changed for Mr Matthew Howard Collins on 1 January 2011 (2 pages)
29 November 2011Director's details changed for Mr Matthew Howard Collins on 1 January 2011 (2 pages)
29 November 2011Director's details changed for Mr Graham Stuart Hutton on 1 January 2011 (2 pages)
29 November 2011Secretary's details changed for Dominic James Barbour on 1 January 2011 (1 page)
29 November 2011Director's details changed for Mr Matthew Howard Collins on 1 January 2011 (2 pages)
29 November 2011Secretary's details changed for Dominic James Barbour on 1 January 2011 (1 page)
29 November 2011Secretary's details changed for Dominic James Barbour on 1 January 2011 (1 page)
19 October 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
19 October 2011Group of companies' accounts made up to 31 March 2011 (19 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
2 August 2011Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages)
2 August 2011Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (8 pages)
2 August 2011Director's details changed for Mr Graham Stuart Hutton on 1 January 2010 (2 pages)
4 November 2010Full accounts made up to 31 March 2010 (18 pages)
4 November 2010Full accounts made up to 31 March 2010 (18 pages)
28 July 2010Director's details changed for L Spencer Greenwald on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for L Spencer Greenwald on 1 January 2010 (2 pages)
28 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (8 pages)
28 July 2010Director's details changed for L Spencer Greenwald on 1 January 2010 (2 pages)
23 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
23 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
15 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
15 October 2009Group of companies' accounts made up to 31 December 2008 (20 pages)
27 July 2009Return made up to 26/07/09; full list of members (5 pages)
27 July 2009Return made up to 26/07/09; full list of members (5 pages)
2 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
2 October 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
29 July 2008Return made up to 26/07/08; full list of members (5 pages)
29 July 2008Return made up to 26/07/08; full list of members (5 pages)
11 September 2007Ad 20/08/07--------- £ si [email protected] £ ic 25100/25100 (2 pages)
11 September 2007Ad 20/08/07--------- £ si [email protected] £ ic 25100/25100 (2 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 September 2007Nc inc already adjusted 20/08/07 (1 page)
11 September 2007Nc inc already adjusted 20/08/07 (1 page)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
10 August 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
30 July 2007Return made up to 26/07/07; full list of members (4 pages)
30 July 2007Return made up to 26/07/07; full list of members (4 pages)
14 November 2006Registered office changed on 14/11/06 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
14 November 2006Registered office changed on 14/11/06 from: kingsbury house 15-17 king street london SW1Y 6QU (1 page)
18 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
18 October 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
2 August 2006Return made up to 26/07/06; full list of members (4 pages)
2 August 2006Return made up to 26/07/06; full list of members (4 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
25 August 2005Return made up to 26/07/05; full list of members (4 pages)
25 August 2005Return 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 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
11 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2005Declaration of shares redemption:auditor's report (9 pages)
11 April 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2005Declaration of shares redemption:auditor's report (9 pages)
21 September 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
21 September 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
16 August 2004Return made up to 26/07/04; full list of members (9 pages)
16 August 2004Return made up to 26/07/04; full list of members (9 pages)
9 February 2004New director appointed (1 page)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 February 2004New director appointed (1 page)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2004Ad 16/01/04--------- £ si [email protected]=25 £ ic 500075/500100 (2 pages)
24 January 2004Ad 16/01/04--------- £ si [email protected]=25 £ ic 500075/500100 (2 pages)
14 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
7 June 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
2 August 2002Return made up to 26/07/02; full list of members (7 pages)
2 August 2002Return made up to 26/07/02; full list of members (7 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: portland house stag place london SW1E 5RS (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: portland house stag place london SW1E 5RS (1 page)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2002Memorandum and Articles of Association (17 pages)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 June 2002Memorandum and Articles of Association (17 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002New secretary appointed (2 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
30 May 2002Particulars of mortgage/charge (3 pages)
16 April 2002Nc inc already adjusted 27/03/02 (1 page)
16 April 2002Nc inc already adjusted 27/03/02 (1 page)
9 April 2002Ad 27/03/02--------- £ si [email protected]=74 £ si 500000@1=500000 £ ic 1/500075 (2 pages)
9 April 2002S-div 27/03/02 (1 page)
9 April 2002Ad 27/03/02--------- £ si [email protected]=74 £ si 500000@1=500000 £ ic 1/500075 (2 pages)
9 April 2002Memorandum and Articles of Association (21 pages)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2002S-div 27/03/02 (1 page)
9 April 2002Memorandum and Articles of Association (21 pages)
26 March 2002Registered office changed on 26/03/02 from: 9 cheapside london EC2V 6AD (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: 9 cheapside london EC2V 6AD (1 page)
26 March 2002New director appointed (2 pages)
13 March 2002Memorandum and Articles of Association (11 pages)
13 March 2002Memorandum and Articles of Association (11 pages)
22 February 2002Company name changed kainos capital LIMITED\certificate issued on 22/02/02 (2 pages)
22 February 2002Company name changed kainos capital LIMITED\certificate issued on 22/02/02 (2 pages)
14 January 2002Secretary resigned;director resigned (1 page)
14 January 2002Director resigned (1 page)
14 January 2002New secretary appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
14 January 2002Director resigned (1 page)
14 January 2002Secretary resigned;director resigned (1 page)
11 January 2002Memorandum and Articles of Association (11 pages)
11 January 2002Memorandum and Articles of Association (11 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
13 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
13 December 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
7 December 2001Company name changed alnery no.2207 LIMITED\certificate issued on 07/12/01 (2 pages)
7 December 2001Company name changed alnery no.2207 LIMITED\certificate issued on 07/12/01 (2 pages)
9 August 2001Incorporation (17 pages)
9 August 2001Incorporation (17 pages)