Company NameInflexion G.P. Limited
Company StatusDissolved
Company Number05418642
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years, 1 month ago)
Dissolution Date5 August 2023 (9 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Frederick Hartz
Date of BirthJune 1963 (Born 61 years ago)
NationalityDanish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Director NameMr Simon Eric Hugh Turner
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Secretary NameMr Richard Smith
StatusClosed
Appointed09 January 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 05 August 2023)
RoleCompany Director
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0JW
Director NameDarren James Jordan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleFinance Director
Correspondence Address29 Alwyne Road
London
SW19 7AB
Secretary NameDarren James Jordan
NationalityBritish
StatusResigned
Appointed08 April 2005(same day as company formation)
RoleFinance Director
Correspondence Address29 Alwyne Road
London
SW19 7AB
Secretary NameMr Alistair James Hamilton
NationalityBritish
StatusResigned
Appointed03 October 2008(3 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 January 2017)
RoleCompany Director
Correspondence Address9 Mandeville Place
London
W1U 3AY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websiteinflexion.com
Telephone01494 644753
Telephone regionHigh Wycombe

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Inflexion Private Equity Partners LLP
100.00%
Ordinary

Financials

Year2014
Cash£92,000
Current Liabilities£92,000

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 August 2023Final Gazette dissolved following liquidation (1 page)
5 May 2023Return of final meeting in a members' voluntary winding up (11 pages)
2 December 2022Liquidators' statement of receipts and payments to 27 September 2022 (10 pages)
8 August 2022Accounts for a small company made up to 30 April 2022 (14 pages)
21 October 2021Accounts for a small company made up to 30 April 2021 (14 pages)
8 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-28
(1 page)
8 October 2021Appointment of a voluntary liquidator (3 pages)
8 October 2021Declaration of solvency (5 pages)
6 October 2021Registered office address changed from 47 Queen Anne Street London W1G 9JG England to Allan House 10 John Princes Street London W1G 0JW on 6 October 2021 (1 page)
7 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 30 April 2020 (13 pages)
8 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 30 April 2019 (13 pages)
23 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 30 April 2018 (13 pages)
10 September 2018Registered office address changed from 9 Mandeville Place London W1U 3AY to 47 Queen Anne Street London W1G 9JG on 10 September 2018 (1 page)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
1 August 2017Accounts for a small company made up to 30 April 2017 (13 pages)
1 August 2017Accounts for a small company made up to 30 April 2017 (13 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
8 February 2017Termination of appointment of Alistair James Hamilton as a secretary on 9 January 2017 (1 page)
8 February 2017Termination of appointment of Alistair James Hamilton as a secretary on 9 January 2017 (1 page)
3 February 2017Appointment of Mr Richard Smith as a secretary on 9 January 2017 (2 pages)
3 February 2017Appointment of Mr Richard Smith as a secretary on 9 January 2017 (2 pages)
14 December 2016Full accounts made up to 30 April 2016 (12 pages)
14 December 2016Full accounts made up to 30 April 2016 (12 pages)
1 June 2016Secretary's details changed for Mr Alistair James Hamilton on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mr John Frederick Hartz on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr John Frederick Hartz on 1 June 2016 (2 pages)
1 June 2016Secretary's details changed for Mr Alistair James Hamilton on 1 June 2016 (1 page)
1 June 2016Director's details changed for Mr Simon Eric Hugh Turner on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr Simon Eric Hugh Turner on 1 June 2016 (2 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
12 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(5 pages)
13 January 2016Full accounts made up to 30 April 2015 (11 pages)
13 January 2016Full accounts made up to 30 April 2015 (11 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
17 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(5 pages)
27 January 2015Full accounts made up to 30 April 2014 (11 pages)
27 January 2015Full accounts made up to 30 April 2014 (11 pages)
25 April 2014Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2012 (2 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2012 (2 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
25 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(5 pages)
20 January 2014Full accounts made up to 30 April 2013 (11 pages)
20 January 2014Full accounts made up to 30 April 2013 (11 pages)
2 May 2013Registered office address changed from 43 Welbeck Street London W1G 8DX on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 43 Welbeck Street London W1G 8DX on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 43 Welbeck Street London W1G 8DX on 2 May 2013 (1 page)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2013Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2012 (2 pages)
17 April 2013Director's details changed for Mr Simon Eric Hugh Turner on 15 December 2012 (2 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (5 pages)
18 January 2013Full accounts made up to 30 April 2012 (11 pages)
18 January 2013Full accounts made up to 30 April 2012 (11 pages)
11 April 2012Secretary's details changed for Mr Alistair James Hamilton on 9 September 2011 (2 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Secretary's details changed for Mr Alistair James Hamilton on 9 September 2011 (2 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
11 April 2012Secretary's details changed for Mr Alistair James Hamilton on 9 September 2011 (2 pages)
10 April 2012Director's details changed for Mr John Frederick Hartz on 26 June 2011 (2 pages)
10 April 2012Director's details changed for Mr John Frederick Hartz on 26 June 2011 (2 pages)
10 October 2011Full accounts made up to 30 April 2011 (11 pages)
10 October 2011Full accounts made up to 30 April 2011 (11 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
16 August 2010Full accounts made up to 30 April 2010 (11 pages)
16 August 2010Full accounts made up to 30 April 2010 (11 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 October 2009Full accounts made up to 30 April 2009 (11 pages)
23 October 2009Full accounts made up to 30 April 2009 (11 pages)
16 April 2009Return made up to 08/04/09; full list of members (3 pages)
16 April 2009Return made up to 08/04/09; full list of members (3 pages)
7 October 2008Secretary appointed alistair james hamilton (2 pages)
7 October 2008Secretary appointed alistair james hamilton (2 pages)
7 October 2008Appointment terminated director and secretary darren jordan (1 page)
7 October 2008Appointment terminated director and secretary darren jordan (1 page)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 August 2008Return made up to 08/04/08; full list of members (4 pages)
20 August 2008Return made up to 08/04/08; full list of members (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
19 April 2007Return made up to 08/04/07; full list of members (2 pages)
19 April 2007Return made up to 08/04/07; full list of members (2 pages)
13 April 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
13 April 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2005Registered office changed on 07/12/05 from: 2ND floor 40 george street london W1U 7DW (1 page)
7 December 2005Registered office changed on 07/12/05 from: 2ND floor 40 george street london W1U 7DW (1 page)
3 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
3 May 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New secretary appointed;new director appointed (3 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New director appointed (3 pages)
26 April 2005New secretary appointed;new director appointed (3 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
8 April 2005Incorporation (17 pages)
8 April 2005Incorporation (17 pages)