London
WC2R 0EZ
Director Name | Mr John Stephen Ions |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2013(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 April 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Savoy Court London WC2R 0EZ |
Director Name | Mr Robin John Henry Geffen |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Hurlingham Gardens London SW6 3PL |
Director Name | Mr John Husselbee |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Windyridge Rebels Lane Great Wakering Essex SS3 0QE |
Director Name | Miss Rebecca Louise Murphy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Lyham Road London SW2 5PY |
Director Name | Oliver Wallin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor 84 St Stephens Avanue London W12 8AD |
Director Name | Robert Henry Warner |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT |
Secretary Name | Robert Henry Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Perrotts Hill Farm North Leigh Witney Oxfordshire OX29 6PT |
Secretary Name | Miss Rebecca Louise Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Lyham Road London SW2 5PY |
Director Name | Hon Alexander Gordon Catto |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Andrew Everard Martin Smith |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Secretary Name | Mark Andrew Jackson |
---|---|
Status | Resigned |
Appointed | 15 October 2013(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | liontrust.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73790646 |
Telephone region | London |
Registered Address | C/O Mazars Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
550k at £1 | Liontrust Asset Management PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £439,000 |
Gross Profit | £439,000 |
Net Worth | £395,000 |
Cash | £896,000 |
Current Liabilities | £565,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 June 2006 | Delivered on: 14 June 2006 Satisfied on: 5 October 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
8 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 April 2021 | Register inspection address has been changed from 2 Savoy Court London Wc2R Oez United Kingdom to 2 Savoy Court London WC2R 0EZ (2 pages) |
1 April 2021 | Resolutions
|
1 April 2021 | Appointment of a voluntary liquidator (3 pages) |
1 April 2021 | Registered office address changed from 2 Savoy Court London WC2R 0EZ to Tower Bridge House St. Katharines Way London E1W 1DD on 1 April 2021 (2 pages) |
1 April 2021 | Declaration of solvency (5 pages) |
29 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 March 2019 (20 pages) |
13 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
24 July 2018 | Full accounts made up to 31 March 2018 (18 pages) |
5 February 2018 | Register inspection address has been changed to 2 Savoy Court London Wc2R Oez (1 page) |
9 November 2017 | Secretary's details changed (1 page) |
9 November 2017 | Secretary's details changed (1 page) |
15 September 2017 | Termination of appointment of Mark Andrew Jackson as a secretary on 1 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Mark Andrew Jackson as a secretary on 1 September 2017 (1 page) |
31 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
31 July 2017 | Full accounts made up to 31 March 2017 (20 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
11 July 2016 | Full accounts made up to 31 March 2016 (20 pages) |
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
14 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
5 November 2014 | Director's details changed for Mr John Stephen Ions on 3 November 2014 (2 pages) |
12 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
12 September 2014 | Full accounts made up to 31 March 2014 (20 pages) |
10 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
10 September 2014 | Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 April 2014 | Resolutions
|
22 April 2014 | Resolutions
|
14 April 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
14 April 2014 | Statement of capital following an allotment of shares on 30 November 2013
|
8 April 2014 | Statement of capital on 30 October 2013
|
8 April 2014 | Statement of capital on 30 October 2013
|
3 March 2014 | Company name changed north investment partners LIMITED\certificate issued on 03/03/14
|
3 March 2014 | Company name changed north investment partners LIMITED\certificate issued on 03/03/14
|
29 November 2013 | Resolutions
|
29 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
29 November 2013 | Sub-division of shares on 16 October 2013 (5 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Sub-division of shares on 16 October 2013 (5 pages) |
29 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
29 November 2013 | Consolidation of shares on 16 October 2013 (5 pages) |
29 November 2013 | Consolidation of shares on 16 October 2013 (5 pages) |
17 October 2013 | Appointment of Mark Andrew Jackson as a secretary (2 pages) |
17 October 2013 | Appointment of Mark Andrew Jackson as a secretary (2 pages) |
17 October 2013 | Appointment of Mark Andrew Jackson as a secretary (2 pages) |
17 October 2013 | Appointment of Mark Andrew Jackson as a secretary (2 pages) |
16 October 2013 | Termination of appointment of Rebecca Murphy as a director (1 page) |
16 October 2013 | Termination of appointment of Rebecca Murphy as a secretary (1 page) |
16 October 2013 | Termination of appointment of John Husselbee as a director (1 page) |
16 October 2013 | Termination of appointment of Rebecca Murphy as a director (1 page) |
16 October 2013 | Termination of appointment of Alexander Catto as a director (1 page) |
16 October 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 16 October 2013 (1 page) |
16 October 2013 | Termination of appointment of Andrew Martin Smith as a director (1 page) |
16 October 2013 | Termination of appointment of Alexander Catto as a director (1 page) |
16 October 2013 | Termination of appointment of Andrew Martin Smith as a director (1 page) |
16 October 2013 | Termination of appointment of Timothy Weller as a director (1 page) |
16 October 2013 | Appointment of Mr Vinay Kumar Abrol as a director (2 pages) |
16 October 2013 | Appointment of Mr Vinay Kumar Abrol as a director (2 pages) |
16 October 2013 | Termination of appointment of John Husselbee as a director (1 page) |
16 October 2013 | Termination of appointment of Timothy Weller as a director (1 page) |
16 October 2013 | Appointment of Mr John Stephen Ions as a director (2 pages) |
16 October 2013 | Termination of appointment of Rebecca Murphy as a secretary (1 page) |
16 October 2013 | Appointment of Mr John Stephen Ions as a director (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (9 pages) |
2 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders (9 pages) |
27 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
27 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
2 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 (20 pages) |
21 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 (20 pages) |
13 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders
|
13 September 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
13 September 2012 | Annual return made up to 21 July 2012 with a full list of shareholders
|
13 September 2012 | Statement of capital following an allotment of shares on 30 April 2012
|
20 December 2011 | Appointment of Mr Andrew Everard Martin Smith as a director (2 pages) |
20 December 2011 | Appointment of Mr Timothy Grainger Weller as a director (2 pages) |
20 December 2011 | Appointment of The Honourable Alexander Gordon Catto as a director (2 pages) |
20 December 2011 | Appointment of The Honourable Alexander Gordon Catto as a director (2 pages) |
20 December 2011 | Appointment of Mr Andrew Everard Martin Smith as a director (2 pages) |
20 December 2011 | Appointment of Mr Timothy Grainger Weller as a director (2 pages) |
12 December 2011 | Sub-division of shares on 30 November 2011 (5 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
12 December 2011 | Sub-division of shares on 30 November 2011 (5 pages) |
12 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
12 December 2011 | Statement of capital following an allotment of shares on 2 December 2011
|
25 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 September 2011 | Registered office address changed from C/O Rebecca Murphy 50 Leadenhall Street London EC3A 2BJ United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O Rebecca Murphy 50 Leadenhall Street London EC3A 2BJ United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O Rebecca Murphy 50 Leadenhall Street London EC3A 2BJ United Kingdom on 5 September 2011 (1 page) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Rebecca Louise Murphy on 19 June 2010 (2 pages) |
22 September 2010 | Director's details changed for John Husselbee on 19 June 2010 (2 pages) |
22 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for John Husselbee on 19 June 2010 (2 pages) |
22 September 2010 | Director's details changed for Rebecca Louise Murphy on 19 June 2010 (2 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (16 pages) |
6 November 2009 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 6 November 2009 (1 page) |
6 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 6 November 2009 (1 page) |
6 November 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Resolutions
|
10 December 2008 | Memorandum and Articles of Association (14 pages) |
10 December 2008 | Memorandum and Articles of Association (14 pages) |
3 December 2008 | Appointment terminated director oliver wallin (1 page) |
3 December 2008 | Appointment terminated director oliver wallin (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Return made up to 21/07/08; full list of members (4 pages) |
15 August 2008 | Location of debenture register (1 page) |
23 October 2007 | Return made up to 21/07/07; no change of members
|
23 October 2007 | Return made up to 21/07/07; no change of members
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Ad 01/10/07--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
9 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Nc inc already adjusted 28/09/07 (2 pages) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Resolutions
|
9 October 2007 | Resolutions
|
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Ad 01/10/07--------- £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2006 | Return made up to 21/07/06; full list of members (8 pages) |
25 September 2006 | Return made up to 21/07/06; full list of members (8 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
13 October 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
21 July 2005 | Incorporation (21 pages) |
21 July 2005 | Incorporation (21 pages) |