Company NameDuke Street Investment Management Limited
Company StatusDissolved
Company Number04374972
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Stuart Russell McMinnies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 16 March 2021)
RolePartner
Country of ResidenceEngland
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMr Alistair Westray Charles Troup
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(13 years, 7 months after company formation)
Appointment Duration5 years, 5 months (closed 16 March 2021)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameMr Adam Levine
StatusClosed
Appointed01 April 2019(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Jeffrey Philip Belkin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10a Sherriff Road
West Hampstead
London
NW6 2AU
Director NameThomas James Buchan Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(3 months, 1 week after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Secretary NameThomas James Buchan Scott
NationalityBritish
StatusResigned
Appointed27 May 2002(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 2007)
RoleCommercial Director
Correspondence AddressAlmack House
28 King Street
London
SW1Y 6XA
Director NameMr Peter Lance Taylor
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(2 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 June 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 103 Wigmore Street
London
W1U 1QS
Secretary NameMiss Lilimarlen Hoff
NationalityBritish
StatusResigned
Appointed06 August 2007(5 years, 5 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 NameMs Nikola Jan Sutherland
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2009(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2012)
RoleCfo/Coo
Country of ResidenceUnited Kingdom
Correspondence AddressNations House 9th Floor 103 Wigmore Street
London
W1U 1QS
Secretary NameMiss Elaine Marie Fullerton
StatusResigned
Appointed31 May 2013(11 years, 3 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(13 years, 10 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
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2002(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

1 at £1Duke Street Private Equity LTD
50.00%
Ordinary
1 at £1Duke Street Private Equity LTD
50.00%
Preferred

Financials

Year2014
Net Worth£192,208
Cash£350,410
Current Liabilities£2,381,903

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 August 2017Full accounts made up to 31 December 2016 (12 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
9 August 2016Full accounts made up to 31 December 2015 (12 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(6 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)
2 October 2015Appointment of Mr Alistair Westray Charles Troup as a director on 30 September 2015 (2 pages)
2 October 2015Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page)
2 October 2015Appointment of Mr Stuart Russell Mcminnies as a director on 30 September 2015 (2 pages)
8 May 2015Full accounts made up to 31 December 2014 (12 pages)
18 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(5 pages)
1 May 2014Full accounts made up to 31 December 2013 (12 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
3 October 2013Section 519 (3 pages)
17 July 2013Full accounts made up to 31 December 2012 (11 pages)
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)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
21 February 2013Director's details changed for Thomas James Buchan Scott on 21 February 2013 (2 pages)
7 January 2013Termination of appointment of Nikola Sutherland as a director (1 page)
12 April 2012Full accounts made up to 31 December 2011 (11 pages)
24 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
30 August 2011Group of companies' accounts made up to 31 December 2010 (12 pages)
4 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
4 March 2011Secretary's details changed for Lilimarlen Hoff on 4 March 2011 (1 page)
4 March 2011Secretary's details changed for Lilimarlen Hoff on 4 March 2011 (1 page)
6 May 2010Group of companies' accounts made up to 31 December 2009 (12 pages)
11 March 2010Director's details changed for Peter Lance Taylor on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
9 November 2009Termination of appointment of Jeffrey Belkin as a director (2 pages)
4 November 2009Appointment of Nikola Jan Sutherland as a director (3 pages)
6 April 2009Group of companies' accounts made up to 31 December 2008 (12 pages)
20 February 2009Return made up to 15/02/09; full list of members (4 pages)
4 November 2008Director's change of particulars / thomas scott / 27/10/2008 (1 page)
4 November 2008Director's change of particulars / peter taylor / 27/10/2008 (1 page)
10 October 2008Resolutions
  • RES13 ‐ Section 175 quoted 01/10/2008
(5 pages)
29 September 2008Memorandum and Articles of Association (15 pages)
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 investment management LIMITED\certificate issued on 05/08/08 (2 pages)
16 April 2008Group of companies' accounts made up to 31 December 2007 (12 pages)
28 February 2008Return made up to 15/02/08; full list of members (4 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (3 pages)
8 May 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
16 March 2007Return made up to 15/02/07; full list of members (7 pages)
20 April 2006Return made up to 15/02/06; full list of members (7 pages)
7 April 2006Full accounts made up to 31 December 2005 (12 pages)
23 January 2006Company name changed duke street capital vii LIMITED\certificate issued on 23/01/06 (2 pages)
22 March 2005Full accounts made up to 31 December 2004 (12 pages)
24 February 2005Return made up to 15/02/05; full list of members (7 pages)
19 August 2004New director appointed (3 pages)
31 March 2004Full accounts made up to 31 December 2003 (12 pages)
9 March 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Full accounts made up to 31 December 2002 (12 pages)
17 March 2003Return made up to 15/02/03; full list of members (7 pages)
2 December 2002Memorandum and Articles of Association (8 pages)
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)
27 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2002Registered office changed on 17/07/02 from: dukes court 32 dukes street st james london SW1Y 6DF (1 page)
20 June 2002Memorandum and Articles of Association (18 pages)
11 June 2002Memorandum and Articles of Association (11 pages)
10 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 June 2002Conve 27/05/02 (1 page)
7 June 2002Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
5 June 2002Director resigned (1 page)
5 June 2002Registered office changed on 05/06/02 from: 200 aldersgate street london EC1A 4JJ (1 page)
5 June 2002New secretary appointed;new director appointed (2 pages)
5 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002Secretary resigned (1 page)
31 May 2002Company name changed spelldew LIMITED\certificate issued on 31/05/02 (3 pages)
15 February 2002Incorporation (24 pages)