London
W1U 1QS
Director Name | Mr Alistair Westray Charles Troup |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2015(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 March 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Mr Adam Levine |
---|---|
Status | Closed |
Appointed | 01 April 2019(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr Jeffrey Philip Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Sherriff Road West Hampstead London NW6 2AU |
Director Name | Thomas James Buchan Scott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Secretary Name | Thomas James Buchan Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 August 2007) |
Role | Commercial Director |
Correspondence Address | Almack House 28 King Street London SW1Y 6XA |
Director Name | Mr Peter Lance Taylor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 June 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Secretary Name | Miss Lilimarlen Hoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2013) |
Role | Legal Counsel |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Director Name | Ms Nikola Jan Sutherland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2012) |
Role | Cfo/Coo |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Miss Elaine Marie Fullerton |
---|---|
Status | Resigned |
Appointed | 31 May 2013(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 December 2015) |
Role | Company Director |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Mr Andrew Panayides |
---|---|
Status | Resigned |
Appointed | 22 December 2015(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | dukestreet.com |
---|---|
Email address | [email protected] |
Telephone | 020 76638500 |
Telephone region | London |
Registered Address | Nations House 9th Floor 103 Wigmore Street London W1U 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Duke Street Private Equity LTD 50.00% Ordinary |
---|---|
1 at £1 | Duke Street Private Equity LTD 50.00% Preferred |
Year | 2014 |
---|---|
Net Worth | £192,208 |
Cash | £350,410 |
Current Liabilities | £2,381,903 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 August 2017 | Full accounts made up to 31 December 2016 (12 pages) |
---|---|
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
9 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
17 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 December 2015 | Appointment of Mr Andrew Panayides as a secretary on 22 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015 (1 page) |
2 October 2015 | Appointment of Mr Alistair Westray Charles Troup as a director on 30 September 2015 (2 pages) |
2 October 2015 | Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page) |
2 October 2015 | Appointment of Mr Stuart Russell Mcminnies as a director on 30 September 2015 (2 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
1 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
3 October 2013 | Section 519 (3 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
31 May 2013 | Appointment of Miss Elaine Marie Fullerton as a secretary (1 page) |
31 May 2013 | Termination of appointment of Lilimarlen Hoff as a secretary (1 page) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Director's details changed for Thomas James Buchan Scott on 21 February 2013 (2 pages) |
7 January 2013 | Termination of appointment of Nikola Sutherland as a director (1 page) |
12 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Group of companies' accounts made up to 31 December 2010 (12 pages) |
4 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Secretary's details changed for Lilimarlen Hoff on 4 March 2011 (1 page) |
4 March 2011 | Secretary's details changed for Lilimarlen Hoff on 4 March 2011 (1 page) |
6 May 2010 | Group of companies' accounts made up to 31 December 2009 (12 pages) |
11 March 2010 | Director's details changed for Peter Lance Taylor on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Termination of appointment of Jeffrey Belkin as a director (2 pages) |
4 November 2009 | Appointment of Nikola Jan Sutherland as a director (3 pages) |
6 April 2009 | Group of companies' accounts made up to 31 December 2008 (12 pages) |
20 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
4 November 2008 | Director's change of particulars / thomas scott / 27/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / peter taylor / 27/10/2008 (1 page) |
10 October 2008 | Resolutions
|
29 September 2008 | Memorandum and Articles of Association (15 pages) |
5 August 2008 | Registered office changed on 05/08/2008 from almack house 28 king street london SW1Y 6XA (1 page) |
30 July 2008 | Company name changed duke street capital investment management LIMITED\certificate issued on 05/08/08 (2 pages) |
16 April 2008 | Group of companies' accounts made up to 31 December 2007 (12 pages) |
28 February 2008 | Return made up to 15/02/08; full list of members (4 pages) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | New secretary appointed (3 pages) |
8 May 2007 | Group of companies' accounts made up to 31 December 2006 (13 pages) |
16 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
20 April 2006 | Return made up to 15/02/06; full list of members (7 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
23 January 2006 | Company name changed duke street capital vii LIMITED\certificate issued on 23/01/06 (2 pages) |
22 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 February 2005 | Return made up to 15/02/05; full list of members (7 pages) |
19 August 2004 | New director appointed (3 pages) |
31 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
9 March 2004 | Return made up to 15/02/04; full list of members
|
24 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
17 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
2 December 2002 | Memorandum and Articles of Association (8 pages) |
26 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2002 | Resolutions
|
27 October 2002 | Resolutions
|
17 July 2002 | Registered office changed on 17/07/02 from: dukes court 32 dukes street st james london SW1Y 6DF (1 page) |
20 June 2002 | Memorandum and Articles of Association (18 pages) |
11 June 2002 | Memorandum and Articles of Association (11 pages) |
10 June 2002 | Resolutions
|
7 June 2002 | Conve 27/05/02 (1 page) |
7 June 2002 | Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 June 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
5 June 2002 | New secretary appointed;new director appointed (2 pages) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
31 May 2002 | Company name changed spelldew LIMITED\certificate issued on 31/05/02 (3 pages) |
15 February 2002 | Incorporation (24 pages) |