London
EC2A 1AG
Director Name | Paul James Clifford |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2023(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Associate Director, Operations Private Markets |
Country of Residence | England |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Ms Emily Clare Bird |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(18 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Douglas Philip Bradford |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 47 Grove Avenue Muswell Hill London N10 2AL |
Director Name | Mr Keith Michael Bugden |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Church Lane, Danehill Haywards Heath West Sussex RH17 7EU |
Director Name | Mr Andrew David Dewhirst |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Chartered Account |
Country of Residence | United Kingdom |
Correspondence Address | 59 Old Park View Enfield Middlesex EN2 7EQ |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Mr Timothy William John Turnbull |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Alex James Turner |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 12 Priory Way Hitchin Hertfordshire SG4 9BH |
Director Name | Mr Richard Armand De Blaby |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Square House Smithbrook Lodsworth Petworth West Sussex GU28 9DG |
Director Name | Mrs Rachel Page |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Lysia Street London SW6 6NG |
Director Name | Mr Andrew Barlow |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Jonathan Henry Cheshire Walsh |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr James Anthony Dipple |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(4 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(5 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 05 May 2023) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Christine Milne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Nicholas John Randall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
10k at £1 | Britel Fund Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,061 |
Current Liabilities | £10,033 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (32 pages) |
---|---|
29 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr Nicholas John Randall on 8 March 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (33 pages) |
20 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
23 May 2018 | Accounts for a small company made up to 31 December 2017 (28 pages) |
9 April 2018 | Director's details changed for Mr Nicholas John Randall on 31 January 2018 (2 pages) |
1 March 2018 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 16 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
3 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
11 April 2016 | Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages) |
29 October 2015 | Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr David Leonard Grose as a director on 23 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Christine Milne as a director on 23 October 2015 (1 page) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
1 May 2015 | Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Rachel Page as a director on 30 April 2015 (1 page) |
26 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
13 February 2015 | Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Christine Milne as a director on 30 January 2015 (2 pages) |
8 October 2014 | Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages) |
8 October 2014 | Director's details changed for Mr James Anthony Dipple on 22 September 2014 (2 pages) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
3 October 2014 | Termination of appointment of Jonathan Henry Cheshire Walsh as a director on 29 September 2014 (1 page) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
1 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
28 April 2014 | Termination of appointment of Richard De Blaby as a director (1 page) |
28 April 2014 | Termination of appointment of Richard De Blaby as a director (1 page) |
25 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (9 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (7 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
13 August 2012 | Full accounts made up to 31 December 2011 (9 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Termination of appointment of Andrew Barlow as a director (2 pages) |
22 November 2011 | Termination of appointment of Andrew Barlow as a director (2 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (9 pages) |
19 April 2011 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
19 April 2011 | Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages) |
12 April 2011 | Termination of appointment of Timothy Turnbull as a director (1 page) |
12 April 2011 | Termination of appointment of Timothy Turnbull as a director (1 page) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
2 November 2010 | Director's details changed for Mr Timothy William John William John Turnbull on 29 October 2010 (2 pages) |
28 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
28 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
30 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Secretary's details changed for Hermes Secretariat Limited on 16 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Hermes Secretariat Limited on 16 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages) |
14 June 2010 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 11 June 2010 (2 pages) |
9 June 2010 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages) |
9 June 2010 | Appointment of Mr James Anthony Dipple as a director (2 pages) |
9 June 2010 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director (2 pages) |
9 June 2010 | Appointment of Mr James Anthony Dipple as a director (2 pages) |
30 April 2010 | Appointment of Andrew Barlow as a director (2 pages) |
30 April 2010 | Appointment of Andrew Barlow as a director (2 pages) |
2 November 2009 | Termination of appointment of Keith Bugden as a director (1 page) |
2 November 2009 | Termination of appointment of Keith Bugden as a director (1 page) |
12 October 2009 | Termination of appointment of Alex Turner as a director (1 page) |
12 October 2009 | Termination of appointment of Alex Turner as a director (1 page) |
16 June 2009 | Capitals not rolled up (2 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
16 June 2009 | Capitals not rolled up (2 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 16/06/08; full list of members (5 pages) |
15 May 2008 | Director appointed mr richard armand de blaby (2 pages) |
15 May 2008 | Director appointed mr richard armand de blaby (2 pages) |
14 May 2008 | Director appointed mrs rachel page (2 pages) |
14 May 2008 | Director appointed mrs rachel page (2 pages) |
21 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (14 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
7 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
7 February 2007 | Full accounts made up to 31 December 2005 (13 pages) |
28 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
11 January 2006 | Director resigned (1 page) |
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
5 December 2005 | Resolutions
|
21 July 2005 | Nc inc already adjusted 04/07/05 (1 page) |
21 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
21 July 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
21 July 2005 | Resolutions
|
21 July 2005 | Ad 04/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 July 2005 | Nc inc already adjusted 04/07/05 (1 page) |
21 July 2005 | Ad 04/07/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 July 2005 | Resolutions
|
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Incorporation (17 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Incorporation (17 pages) |