London
EC2A 1BR
Secretary Name | Fleur Bartlett Read |
---|---|
Status | Current |
Appointed | 11 May 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | First Floor Alphabeta 14-18 Finsbury Square London EC2A 1BR |
Director Name | Mr Ian Michael Love |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 September 2021(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Global Head Of Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Alphabeta 14-18 Finsbury Square London EC2A 1BR |
Director Name | Mr James London |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(18 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Ceo And Head Of Swp |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Alphabeta 14-18 Finsbury Square London EC2A 1BR |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2013(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Norman Jeffrey Klauder |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | General Counsel- Sei Investmen |
Country of Residence | United States |
Correspondence Address | 900 Gladestry Lane Lower Gwynedd Pennsylvania 19002 United States |
Director Name | Christopher Keogh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Managing Director Wealth Netwo |
Correspondence Address | Finwood Farm Rowington Warwickshire CV35 7DL |
Director Name | Joseph Paul Ujobai |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Flat 1 51 Cadogan Square London SW1X 0HY |
Secretary Name | Ana Maria Grimmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 June 2006) |
Role | Company Director |
Correspondence Address | Flat C 237 Upper Richmond Road, Putney London SW15 6SN |
Director Name | Christopher Paul Chapman |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 St Margaretsbury House Stanstead Abbotts Ware Hertfordshire SG12 8EH |
Director Name | Mark Edward McCarron |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 16 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 June 2011) |
Role | Investment Management |
Correspondence Address | 10 Woodfall Street London SW3 4DJ |
Director Name | Mr Ahsan Mallick |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2019) |
Role | Lawyer, General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Alphabeta 14-18 Finsbury Square London EC2A 1BR |
Secretary Name | Nola Brown |
---|---|
Status | Resigned |
Appointed | 09 July 2013(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | Fourth Floor Time & Life Building 1 Bruton Street London W1J 6TL |
Secretary Name | Ms Connie Maccurrach |
---|---|
Status | Resigned |
Appointed | 24 September 2014(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 20 March 2020) |
Role | Company Director |
Correspondence Address | 1st Floor, Alphabeta 14-18 Finsbury Square London EC2A 1BR |
Director Name | Mr Patrick William Wynn Disney |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 2019) |
Role | Managing Director Of Institutional |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Alphabeta 14-18 Finsbury Square London EC2A 1BR |
Director Name | Mr Brett Stuart Powell Williams |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2023) |
Role | Md Swp Uk Processing |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Alphabeta 14-18 Finsbury Square London EC2A 1BR |
Secretary Name | Michael Sweeney |
---|---|
Status | Resigned |
Appointed | 20 March 2020(15 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 May 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Alphabeta 14-18 Finsbury Square London EC2A 1BR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 1st Floor, Alphabeta 14-18 Finsbury Square London EC2A 1BR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
250k at £1 | Sei Global Investments Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,868,000 |
Net Worth | -£21,424,000 |
Cash | £2,222,000 |
Current Liabilities | £24,559,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months from now) |
4 January 2021 | Director's details changed for Mr Brett Stuart Powell Williams on 4 January 2021 (2 pages) |
---|---|
19 May 2020 | Termination of appointment of Michael Sweeney as a secretary on 11 May 2020 (1 page) |
19 May 2020 | Appointment of Fleur Bartlett Read as a secretary on 11 May 2020 (2 pages) |
1 May 2020 | Full accounts made up to 31 December 2019 (19 pages) |
23 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Connie Maccurrach as a secretary on 20 March 2020 (1 page) |
23 March 2020 | Appointment of Michael Sweeney as a secretary on 20 March 2020 (2 pages) |
31 May 2019 | Termination of appointment of Ahsan Mallick as a director on 31 May 2019 (1 page) |
15 May 2019 | Appointment of Mr Patrick William Wynn Disney as a director on 1 April 2019 (2 pages) |
15 May 2019 | Termination of appointment of Patrick William Wynn Disney as a director on 5 February 2019 (1 page) |
14 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
13 May 2019 | Appointment of Mr Brett Stuart Powell Williams as a director on 5 February 2019 (2 pages) |
8 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
1 March 2019 | Termination of appointment of Joseph Paul Ujobai as a director on 5 February 2019 (1 page) |
19 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
10 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (18 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
10 January 2017 | Secretary's details changed for Ms Connie Sundh on 10 December 2016 (1 page) |
10 January 2017 | Secretary's details changed for Ms Connie Sundh on 10 December 2016 (1 page) |
17 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
4 January 2016 | Secretary's details changed for Ms Connie Sundh on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Fourth Floor Time & Life Building 1 Bruton Street London W1J 6TL to 1st Floor, Alphabeta 14-18 Finsbury Square London EC2A 1BR on 4 January 2016 (1 page) |
4 January 2016 | Director's details changed for Mr Patrick William Wynn Disney on 4 January 2016 (2 pages) |
4 January 2016 | Director's details changed for Mr Patrick William Wynn Disney on 4 January 2016 (2 pages) |
4 January 2016 | Secretary's details changed for Ms Connie Sundh on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Fourth Floor Time & Life Building 1 Bruton Street London W1J 6TL to 1st Floor, Alphabeta 14-18 Finsbury Square London EC2A 1BR on 4 January 2016 (1 page) |
30 July 2015 | Appointment of Mr Patrick William Wynn Disney as a director on 28 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Christopher Paul Chapman as a director on 28 July 2015 (1 page) |
30 July 2015 | Appointment of Mr Patrick William Wynn Disney as a director on 28 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Christopher Paul Chapman as a director on 28 July 2015 (1 page) |
12 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
14 January 2015 | Appointment of Ms Connie Sundh as a secretary on 24 September 2014 (2 pages) |
14 January 2015 | Appointment of Ms Connie Sundh as a secretary on 24 September 2014 (2 pages) |
19 August 2014 | Section 519 (1 page) |
19 August 2014 | Section 519 (1 page) |
14 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 December 2013 | Termination of appointment of Nola Brown as a secretary (1 page) |
20 December 2013 | Termination of appointment of Nola Brown as a secretary (1 page) |
31 July 2013 | Appointment of Nola Brown as a secretary (1 page) |
31 July 2013 | Appointment of Nola Brown as a secretary (1 page) |
30 July 2013 | Appointment of Jordan Company Secretaries Limited as a secretary on 9 July 2013 (2 pages) |
30 July 2013 | Appointment of Jordan Company Secretaries Limited as a secretary on 9 July 2013 (2 pages) |
30 July 2013 | Appointment of Jordan Company Secretaries Limited as a secretary on 9 July 2013 (2 pages) |
11 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
23 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
12 July 2011 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
23 June 2011 | Termination of appointment of Mark Mccarron as a director (1 page) |
23 June 2011 | Termination of appointment of Mark Mccarron as a director (1 page) |
19 April 2011 | Resolutions
|
19 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
23 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (7 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Termination of appointment of Norman Klauder as a director (1 page) |
19 March 2010 | Termination of appointment of Norman Klauder as a director (1 page) |
14 December 2009 | Appointment of Mr Ahsan Mallick as a director (2 pages) |
14 December 2009 | Appointment of Mr Ahsan Mallick as a director (2 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
6 February 2009 | Director's change of particulars / joseph ujobai / 01/12/2008 (1 page) |
6 February 2009 | Director's change of particulars / joseph ujobai / 01/12/2008 (1 page) |
8 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
4 May 2007 | Return made up to 23/03/07; full list of members (3 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: the economist building 25 st james's street london SW1A 1HA (1 page) |
19 July 2006 | Registered office changed on 19/07/06 from: the economist building 25 st james's street london SW1A 1HA (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | New secretary appointed (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
30 May 2006 | Resolutions
|
30 May 2006 | Nc inc already adjusted 08/05/06 (2 pages) |
30 May 2006 | Resolutions
|
30 May 2006 | Ad 08/05/06--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
30 May 2006 | Ad 08/05/06--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
30 May 2006 | Nc inc already adjusted 08/05/06 (2 pages) |
5 May 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
5 May 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Return made up to 23/03/06; full list of members (3 pages) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Memorandum and Articles of Association (15 pages) |
8 June 2005 | Memorandum and Articles of Association (15 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 May 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 May 2005 | Resolutions
|
18 April 2005 | Memorandum and Articles of Association (14 pages) |
18 April 2005 | Memorandum and Articles of Association (14 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Secretary resigned (1 page) |
23 March 2005 | Incorporation (20 pages) |
23 March 2005 | Incorporation (20 pages) |