Oxford
OX2 0HP
Director Name | Mr William John Lynch Maydon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Hedge Fund Consultant |
Country of Residence | England |
Correspondence Address | New Barclay House 234 Botley Road Oxford OX2 0HP |
Director Name | Mr Edward James Bradley-Norman |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2011(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone High Street London Greater London W1U 4LZ |
Director Name | Mr Magnus James Graham |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2012(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Investment Sales |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone High Street London Greater London W1U 4LZ |
Director Name | Mr Tom Charles Fleming Strange |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(14 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Finance And Operations |
Country of Residence | England |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Director Name | Nicholas Rawdon-Jones |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(16 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Principal Of W. Campion Capital Llc |
Country of Residence | United States |
Correspondence Address | 3401 N Miami Avenue Std 230 Miami Florida Fl 33127 |
Director Name | Mr Thomas William Ross Richards |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2023(19 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Marylebone High Street London W1U 4LZ |
Secretary Name | Melanie Jane Campion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(3 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2019) |
Role | Company Director |
Correspondence Address | Lower Lince House Otmoor Beckley Oxfordshire OX3 9TE |
Director Name | Mr Nicholas David Rawdon Jones |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 December 2019) |
Role | Financier |
Country of Residence | United States |
Correspondence Address | 29 Beaumont Street Oxford Oxfordshire OX1 2NP |
Director Name | Ms Melanie Jane Campion |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lower Lince House Beckley Oxford Oxon OX3 9TE |
Director Name | Mr Charles Edward Frith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 2017) |
Role | Director ? Financial Services |
Country of Residence | England |
Correspondence Address | 29 Beaumont Street Oxford Oxfordshire OX1 2NP |
Director Name | Gavin Shaw |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 January 2023) |
Role | President Of W. Campion Capital Llc |
Country of Residence | United States |
Correspondence Address | 2020 Progress Ct 130d Raleigh Nc 27608 |
Director Name | Darbys Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Darbys 52 New Inn Hall Street Oxford Oxfordshire OX1 2QD |
Secretary Name | Darbys Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Darbys 52 New Inn Hall Street Oxford Oxfordshire OX1 2QD |
Website | www.campioncapital.com/ |
---|---|
Telephone | 020 73174433 |
Telephone region | London |
Registered Address | 1 Marylebone High Street London Greater London W1U 4LZ |
---|---|
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 |
105 at £1 | Mr Nicholas David Rawdon-jones 9.68% Ordinary |
---|---|
93 at £1 | Curtis Banks Sipp A/c W J L Maydon 8.57% Ordinary |
632 at £1 | Mr William Michael Campion 58.25% Ordinary |
50 at £1 | Curtis Banks Sipp A/c M Graham 4.61% Ordinary |
44 at £1 | Curtis Banks Sipp A/c D Rawdon-jones 4.06% Ordinary |
40 at £1 | Curtis Banks Sipp A/c E Bradley-norman 3.69% Ordinary |
40 at £1 | Trustees Of Curtis Banks Sipp G Shaw 3.69% Ordinary |
30 at £1 | Roy Nominees Limited A/c 290067 2.76% Ordinary |
23 at £1 | Mrs Josephine Maydon 2.12% Ordinary |
20 at £1 | Mr Edward James Bradley-norman 1.84% Ordinary |
8 at £1 | Curtis Banks Sipp A/c T Strange 0.74% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,502,624 |
Gross Profit | £5,502,624 |
Net Worth | £2,382,950 |
Cash | £1,986,320 |
Current Liabilities | £1,600,912 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
15 September 2008 | Delivered on: 19 September 2008 Persons entitled: The Government of the British Virgin Islands Classification: Rent deposit deed Secured details: £11,000 due or to become due from the company to the chargee. Particulars: The sum of £11,000.00, see image for full details. Outstanding |
---|
4 December 2023 | Group of companies' accounts made up to 31 March 2023 (32 pages) |
---|---|
23 October 2023 | Confirmation statement made on 6 October 2023 with updates (7 pages) |
23 October 2023 | Director's details changed for Nicholas Rawdon-Jones on 6 October 2023 (2 pages) |
2 August 2023 | Appointment of Mr Thomas William Ross Richards as a director on 28 June 2023 (2 pages) |
31 January 2023 | Termination of appointment of Gavin Shaw as a director on 13 January 2023 (1 page) |
24 October 2022 | Confirmation statement made on 6 October 2022 with updates (6 pages) |
19 October 2022 | Director's details changed for Gavin Shaw on 31 March 2022 (2 pages) |
5 August 2022 | Group of companies' accounts made up to 31 March 2022 (32 pages) |
19 October 2021 | Confirmation statement made on 6 October 2021 with updates (6 pages) |
18 August 2021 | Group of companies' accounts made up to 31 March 2021 (29 pages) |
5 August 2021 | Statement of capital following an allotment of shares on 16 July 2021
|
19 July 2021 | Memorandum and Articles of Association (27 pages) |
19 July 2021 | Resolutions
|
25 February 2021 | Resolutions
|
12 November 2020 | Confirmation statement made on 6 October 2020 with updates (5 pages) |
12 November 2020 | Director's details changed for Mr William John Lynch Maydon on 11 November 2020 (2 pages) |
12 November 2020 | Change of details for Mr William Michael Campion as a person with significant control on 29 June 2020 (2 pages) |
12 November 2020 | Director's details changed for Mr William Michael Campion on 11 November 2020 (2 pages) |
2 November 2020 | Memorandum and Articles of Association (14 pages) |
2 November 2020 | Statement of company's objects (2 pages) |
2 November 2020 | Resolutions
|
21 October 2020 | Second filing for the appointment of Gavin Shaw as a director (3 pages) |
13 October 2020 | Appointment of Gavin Shaw as a director on 28 September 2020
|
13 October 2020 | Appointment of Nicholas Rawdon-Jones as a director on 28 September 2020 (2 pages) |
28 July 2020 | Group of companies' accounts made up to 31 March 2020 (27 pages) |
23 July 2020 | Resolutions
|
16 July 2020 | Registered office address changed from 29 Beaumont Street Oxford Oxfordshire OX1 2NP to 1 Marylebone High Street London Greater London W1U 4LZ on 16 July 2020 (1 page) |
10 December 2019 | Termination of appointment of Nicholas David Rawdon Jones as a director on 2 December 2019 (1 page) |
14 November 2019 | Director's details changed for Mr Nicholas David Rawdon Jones on 12 November 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 6 October 2019 with updates (5 pages) |
13 November 2019 | Director's details changed for Mr Tom Charles Fleming Strange on 12 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Tom Charles Fleming Strange on 12 November 2019 (2 pages) |
13 November 2019 | Director's details changed for Mr Nicholas David Rawdon Jones on 12 November 2019 (2 pages) |
8 August 2019 | Resolutions
|
5 August 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
3 April 2019 | Termination of appointment of Melanie Jane Campion as a secretary on 31 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Melanie Jane Campion as a director on 31 March 2019 (1 page) |
31 October 2018 | Confirmation statement made on 6 October 2018 with updates (5 pages) |
31 July 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
20 March 2018 | Appointment of Mr Tom Charles Fleming Strange as a director on 12 March 2018 (3 pages) |
8 November 2017 | Confirmation statement made on 6 October 2017 with updates (7 pages) |
8 November 2017 | Confirmation statement made on 6 October 2017 with updates (7 pages) |
8 November 2017 | Director's details changed for Mr Magnus James Graham on 19 October 2017 (2 pages) |
8 November 2017 | Director's details changed for Mr Magnus James Graham on 19 October 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Nicholas David Rawdon Jones on 23 October 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Edward James Bradley-Norman on 19 October 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Edward James Bradley-Norman on 19 October 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Nicholas David Rawdon Jones on 23 October 2017 (2 pages) |
22 September 2017 | Register inspection address has been changed from Greyfriars Court Paradise Square Oxford Oxon OX1 1BE United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP (1 page) |
22 September 2017 | Register inspection address has been changed from Greyfriars Court Paradise Square Oxford Oxon OX1 1BE United Kingdom to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP (1 page) |
21 September 2017 | Register(s) moved to registered inspection location Greyfriars Court Paradise Square Oxford Oxon OX1 1BE (1 page) |
21 September 2017 | Register(s) moved to registered inspection location Greyfriars Court Paradise Square Oxford Oxon OX1 1BE (1 page) |
24 August 2017 | Satisfaction of charge 1 in full (4 pages) |
24 August 2017 | Satisfaction of charge 1 in full (4 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
10 August 2017 | Full accounts made up to 31 March 2017 (17 pages) |
7 July 2017 | Sub-division of shares on 8 June 2017 (6 pages) |
7 July 2017 | Sub-division of shares on 8 June 2017 (6 pages) |
31 March 2017 | Termination of appointment of Charles Edward Frith as a director on 17 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Charles Edward Frith as a director on 17 March 2017 (2 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (8 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
26 January 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2015 (21 pages) |
10 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2015 (21 pages) |
7 December 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
4 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
Statement of capital on 2015-12-10
|
4 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
Statement of capital on 2015-12-10
|
1 October 2015 | Appointment of Mr Charles Edward Frith as a director on 28 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Charles Edward Frith as a director on 28 September 2015 (2 pages) |
6 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
6 August 2015 | Full accounts made up to 31 March 2015 (17 pages) |
12 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
12 March 2015 | Statement of capital following an allotment of shares on 12 March 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
29 January 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 August 2014 | Full accounts made up to 31 March 2014 (16 pages) |
1 April 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
1 April 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (9 pages) |
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (9 pages) |
16 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders (9 pages) |
19 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 25 January 2013
|
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (9 pages) |
11 September 2012 | Appointment of Mr Magnus James Graham as a director (2 pages) |
11 September 2012 | Appointment of Mr Magnus James Graham as a director (2 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
6 August 2012 | Full accounts made up to 31 March 2012 (16 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Director's details changed for Mr William John Lynch Maydon on 6 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr William John Lynch Maydon on 6 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr William John Lynch Maydon on 6 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (8 pages) |
19 October 2011 | Director's details changed for Nick David Rawdon Jones on 6 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Nick David Rawdon Jones on 6 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Nick David Rawdon Jones on 6 October 2011 (2 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
26 July 2011 | Resolutions
|
26 July 2011 | Resolutions
|
12 April 2011 | Appointment of Mr Edward James Bradley-Norman as a director (2 pages) |
12 April 2011 | Appointment of Mr Edward James Bradley-Norman as a director (2 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (9 pages) |
18 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 December 2009 | Appointment of Mr William John Lynch Maydon as a director (2 pages) |
4 December 2009 | Appointment of Ms Melanie Jane Campion as a director (2 pages) |
4 December 2009 | Appointment of Ms Melanie Jane Campion as a director (2 pages) |
4 December 2009 | Appointment of Mr William John Lynch Maydon as a director (2 pages) |
20 November 2009 | Director's details changed for Nick David Rawdon Jones on 5 October 2009 (2 pages) |
20 November 2009 | Director's details changed for William Michael Campion on 5 October 2009 (2 pages) |
20 November 2009 | Director's details changed for William Michael Campion on 5 October 2009 (2 pages) |
20 November 2009 | Director's details changed for William Michael Campion on 5 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Director's details changed for Nick David Rawdon Jones on 5 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Register inspection address has been changed (1 page) |
20 November 2009 | Director's details changed for Nick David Rawdon Jones on 5 October 2009 (2 pages) |
20 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 November 2009 | Register inspection address has been changed (1 page) |
1 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
1 August 2009 | Full accounts made up to 31 March 2009 (15 pages) |
5 November 2008 | Return made up to 06/10/08; full list of members (5 pages) |
5 November 2008 | Director's change of particulars / nick rawdon jones / 06/10/2008 (1 page) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Director's change of particulars / nick rawdon jones / 06/10/2008 (1 page) |
5 November 2008 | Return made up to 06/10/08; full list of members (5 pages) |
5 November 2008 | Location of register of members (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
28 July 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 July 2008 | Resolutions
|
15 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
2 July 2008 | Resolutions
|
2 July 2008 | Nc inc already adjusted 15/05/08 (2 pages) |
2 July 2008 | Nc inc already adjusted 15/05/08 (2 pages) |
14 November 2007 | Director's particulars changed (1 page) |
14 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Return made up to 06/10/07; full list of members (4 pages) |
13 November 2007 | Return made up to 06/10/07; full list of members (4 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 October 2006 | Return made up to 06/10/06; full list of members
|
18 October 2006 | Return made up to 06/10/06; full list of members
|
7 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
7 August 2006 | Full accounts made up to 31 March 2006 (16 pages) |
21 November 2005 | Return made up to 06/10/05; full list of members
|
21 November 2005 | Return made up to 06/10/05; full list of members
|
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
2 August 2005 | Full accounts made up to 31 March 2005 (16 pages) |
9 December 2004 | Return made up to 06/10/04; full list of members (6 pages) |
9 December 2004 | Return made up to 06/10/04; full list of members (6 pages) |
29 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
29 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
8 December 2003 | Ad 26/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 December 2003 | Ad 26/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 52 new inn hall street, oxford, oxfordshire, OX1 2QD (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 52 new inn hall street, oxford, oxfordshire, OX1 2QD (1 page) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Incorporation (21 pages) |
6 October 2003 | Incorporation (21 pages) |