London
WC2E 9ES
Director Name | Mr Timothy George Macready |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(9 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Adrian Geoffrey Lamb |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Bedford Street Bedford Street London WC2E 9ES |
Director Name | Mr Barrie Poulter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Secretary Name | Mr John Graham Plaskett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Adrian Geoffrey Lamb |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(8 years, 12 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 20 February 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr James Felix Vincent Oppenheimier |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(9 years after company formation) |
Appointment Duration | Resigned same day (resigned 18 February 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mrs Mira Gwendoline Bucci |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(9 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 May 2019) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | skillcapital.co.uk |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
750k at £0.0001 | Mansur Khawar 7.50% Ordinary |
---|---|
5.9m at £0.0001 | Sanne Trust LTD A/c S292 58.90% Ordinary |
3m at £0.0001 | Timothy Macready 30.10% Ordinary |
200k at £0.0001 | Samuel Stylianou 2.00% Ordinary |
150k at £0.0001 | Timothy Hutchins 1.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,597,385 |
Gross Profit | £8,429,795 |
Net Worth | £947,512 |
Cash | £1,251,207 |
Current Liabilities | £5,117,595 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
30 April 2019 | Delivered on: 2 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
27 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (35 pages) |
25 September 2023 | Secretary's details changed for Mr Adrian Geoffrey Lamb on 27 June 2023 (1 page) |
25 September 2023 | Director's details changed for Mr Adrian Geoffrey Lamb on 27 June 2023 (2 pages) |
25 September 2023 | Director's details changed for Mr Adrian Geoffrey Lamb on 23 September 2023 (2 pages) |
24 August 2023 | Registered office address changed from 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 24 August 2023 (1 page) |
27 June 2023 | Registered office address changed from 25 Bedford Street London WC2E 9ES to 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE on 27 June 2023 (1 page) |
20 December 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
16 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
3 February 2022 | Resolutions
|
3 February 2022 | Memorandum and Articles of Association (39 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with updates (4 pages) |
4 November 2021 | Group of companies' accounts made up to 31 December 2020 (39 pages) |
9 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
12 October 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
28 August 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
10 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
18 July 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
8 May 2019 | Termination of appointment of Mira Gwendoline Bucci as a director on 7 May 2019 (1 page) |
2 May 2019 | Registration of charge 057019110001, created on 30 April 2019 (23 pages) |
5 December 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
5 January 2018 | Amended group of companies' accounts made up to 31 December 2016 (40 pages) |
5 January 2018 | Amended group of companies' accounts made up to 31 December 2016 (40 pages) |
9 November 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
9 November 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
31 August 2016 | Appointment of Mr Adrian Geoffrey Lamb as a director on 23 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Adrian Geoffrey Lamb as a director on 23 August 2016 (2 pages) |
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
15 January 2016 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
15 January 2016 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
2 March 2015 | Termination of appointment of Barrie Poulter as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Barrie Poulter as a director on 27 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Adrian Geoffrey Lamb as a director on 20 February 2015 (1 page) |
20 February 2015 | Termination of appointment of Adrian Geoffrey Lamb as a director on 20 February 2015 (1 page) |
19 February 2015 | Appointment of Mrs Mira Gwendoline Bucci as a director on 19 February 2015 (2 pages) |
19 February 2015 | Appointment of Mrs Mira Gwendoline Bucci as a director on 19 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr Timothy George Macready as a director on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of James Felix Vincent Oppenheimier as a director on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Timothy George Macready as a director on 18 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of James Felix Vincent Oppenheimier as a director on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mr James Felix Vincent Oppenheimier as a director on 18 February 2015 (2 pages) |
18 February 2015 | Appointment of Mr James Felix Vincent Oppenheimier as a director on 18 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 February 2015 | Termination of appointment of John Graham Plaskett as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Adrian Geoffrey Lamb as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Adrian Geoffrey Lamb as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Adrian Geoffrey Lamb as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Adrian Geoffrey Lamb as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of John Graham Plaskett as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Adrian Geoffrey Lamb as a secretary on 5 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of John Graham Plaskett as a secretary on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Adrian Geoffrey Lamb as a director on 5 February 2015 (2 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
21 February 2013 | Secretary's details changed for John Graham Plaskett on 1 January 2013 (1 page) |
21 February 2013 | Secretary's details changed for John Graham Plaskett on 1 January 2013 (1 page) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Secretary's details changed for John Graham Plaskett on 1 January 2013 (1 page) |
21 February 2013 | Director's details changed for Mr Barrie Poulter on 1 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Mr Barrie Poulter on 1 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Director's details changed for Mr Barrie Poulter on 1 January 2013 (2 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
18 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
24 August 2012 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 62 Threadneedle Street London EC2R 8HP United Kingdom on 24 August 2012 (1 page) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
29 November 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 July 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 April 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
21 April 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 September 2009 | Auditor's resignation (1 page) |
22 September 2009 | Auditor's resignation (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 1 angel court 18TH floor london EC2R 7HJ (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from 1 angel court 18TH floor london EC2R 7HJ (1 page) |
8 April 2009 | Return made up to 08/02/09; full list of members (6 pages) |
8 April 2009 | Return made up to 08/02/09; full list of members (6 pages) |
11 September 2008 | Ad 29/08/08\gbp si [email protected]=90\gbp ic 901/991\ (4 pages) |
11 September 2008 | Ad 29/08/08\gbp si [email protected]=90\gbp ic 901/991\ (4 pages) |
18 July 2008 | Declaration of shares redemption:auditor's report (3 pages) |
18 July 2008 | Declaration of shares redemption:auditor's report (3 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
15 July 2008 | Accounts for a dormant company made up to 30 November 2007 (4 pages) |
14 July 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
14 July 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
10 July 2008 | Gbp sr 1000000@1 (1 page) |
10 July 2008 | Gbp sr 1000000@1 (1 page) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Memorandum and Articles of Association (16 pages) |
3 July 2008 | Memorandum and Articles of Association (16 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
12 June 2008 | Ad 28/04/08\gbp si [email protected]=900\gbp si 1000000@1=1000000\gbp ic 1/1000901\ (4 pages) |
12 June 2008 | Ad 28/04/08\gbp si [email protected]=900\gbp si 1000000@1=1000000\gbp ic 1/1000901\ (4 pages) |
11 June 2008 | Nc inc already adjusted 16/04/08 (2 pages) |
11 June 2008 | S-div (1 page) |
11 June 2008 | Nc inc already adjusted 16/04/08 (2 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | S-div (1 page) |
11 June 2008 | Resolutions
|
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
8 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 1 angel court london EC2R 7HJ (1 page) |
4 April 2007 | Return made up to 08/02/07; full list of members (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: 1 angel court london EC2R 7HJ (1 page) |
4 April 2007 | Return made up to 08/02/07; full list of members (2 pages) |
8 May 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
8 May 2006 | Accounting reference date shortened from 28/02/07 to 30/11/06 (1 page) |
8 February 2006 | Incorporation (12 pages) |
8 February 2006 | Incorporation (12 pages) |