London
W1K 5JH
Director Name | Julian Patrick Garcia-Woods |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2023(17 years, 6 months after company formation) |
Appointment Duration | 7 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Office 3.45 53 Davies Street London W1K 5JH |
Secretary Name | BCS Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | Windsor House Station Court, Station Road Great Shelford Cambridge CB22 5NE |
Director Name | Mr Christopher Reginald Gate |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 4 Albemarle Street London W1S 4GA |
Secretary Name | Luke Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Hynings South Strand East Preston Angmering On Sea West Sussex BN16 1PN |
Director Name | Mr William Nicholas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American,Irish |
Status | Resigned |
Appointed | 03 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 3 months (resigned 30 September 2023) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 25 Bury Street London SW1Y 6AL |
Director Name | Mr Luke Lynch |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 30 September 2010) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pendreath, 6 Clifton Road London SW19 4QT |
Director Name | Susan Davies |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Albemarle Street London W1S 4GA |
Director Name | Mr David George Butler |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 4 Albemarle Street London W1S 4GA |
Director Name | Mr Richard John Timms |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(11 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2022) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Oceanwood Capital Services Ltd 4 Albemarle Street London W1S 4GA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Throgmorton UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 16 July 2007) |
Correspondence Address | 42-44 Portman Road Reading Berkshire RG30 1EA |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2007(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 09 June 2022) |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS |
Telephone | 020 77585500 |
---|---|
Telephone region | London |
Registered Address | Office 3.45 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £2,075,930 |
Net Worth | £1,087,220 |
Cash | £217,340 |
Current Liabilities | £285,585 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
26 May 2006 | Delivered on: 31 May 2006 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company charges by way of first fixed charge all moneys from time to time held by the bank on any current deposit and/or other account which the company may now or hereafter have with the bank but limited to £248,512.50. Outstanding |
---|
5 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
18 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
18 March 2020 | Director's details changed for Mr Richard Timms on 5 April 2019 (2 pages) |
16 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
30 May 2019 | Termination of appointment of Susan Davies as a director on 1 April 2019 (1 page) |
26 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
29 January 2019 | Director's details changed for Mr Christopher Reginald Gate on 16 May 2011 (2 pages) |
23 January 2019 | Director's details changed for Mr William Nicholas on 3 August 2017 (2 pages) |
23 January 2019 | Director's details changed for Mr William Nicholas on 8 February 2018 (2 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (24 pages) |
4 April 2018 | Director's details changed for Mr William Nicholas on 3 August 2017 (2 pages) |
28 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
5 November 2017 | Appointment of Mr Matthew Joseph Turner as a director on 2 November 2017 (2 pages) |
5 November 2017 | Appointment of Mr Richard Timms as a director on 2 November 2017 (2 pages) |
5 November 2017 | Appointment of Mr Matthew Joseph Turner as a director on 2 November 2017 (2 pages) |
5 November 2017 | Appointment of Mr Richard Timms as a director on 2 November 2017 (2 pages) |
2 August 2017 | Termination of appointment of David George Butler as a director on 1 April 2017 (1 page) |
2 August 2017 | Termination of appointment of David George Butler as a director on 1 April 2017 (1 page) |
6 April 2017 | Director's details changed for Mr David George Butler on 14 March 2017 (2 pages) |
6 April 2017 | Director's details changed for Mr David George Butler on 14 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
10 March 2017 | Director's details changed for Mr William Nicholas on 7 September 2011 (2 pages) |
10 March 2017 | Director's details changed for Mr William Nicholas on 7 September 2011 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
1 December 2015 | Full accounts made up to 31 March 2015 (23 pages) |
31 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
18 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
17 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (25 pages) |
11 July 2013 | Appointment of Mr David George Butler as a director (2 pages) |
11 July 2013 | Appointment of Mr David George Butler as a director (2 pages) |
3 May 2013 | Auditor's resignation (1 page) |
3 May 2013 | Auditor's resignation (1 page) |
24 April 2013 | Section 519 (1 page) |
24 April 2013 | Section 519 (1 page) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Mr William Nicholas on 1 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr William Nicholas on 1 March 2013 (2 pages) |
28 March 2013 | Director's details changed for Mr William Nicholas on 1 March 2013 (2 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (22 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Register inspection address has been changed (1 page) |
10 April 2012 | Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 (2 pages) |
10 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Register inspection address has been changed (1 page) |
10 April 2012 | Register(s) moved to registered inspection location (1 page) |
10 April 2012 | Register(s) moved to registered inspection location (1 page) |
10 April 2012 | Secretary's details changed for Throgmorton Secretaries Llp on 21 July 2011 (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
7 September 2011 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 7 September 2011 (1 page) |
22 July 2011 | Statement of capital on 22 July 2011
|
22 July 2011 | Statement of capital on 22 July 2011
|
14 July 2011 | Solvency statement dated 01/07/11 (1 page) |
14 July 2011 | Statement by directors (1 page) |
14 July 2011 | Statement by directors (1 page) |
14 July 2011 | Resolutions
|
14 July 2011 | Solvency statement dated 01/07/11 (1 page) |
14 July 2011 | Resolutions
|
24 May 2011 | Termination of appointment of Christopher Gate as a director (1 page) |
24 May 2011 | Termination of appointment of Christopher Gate as a director (1 page) |
24 May 2011 | Appointment of Susan Davies as a director (2 pages) |
24 May 2011 | Appointment of Susan Davies as a director (2 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Termination of appointment of Luke Lynch as a director (1 page) |
23 March 2011 | Termination of appointment of Luke Lynch as a director (1 page) |
13 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
13 October 2010 | Full accounts made up to 31 March 2010 (19 pages) |
16 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Luke Lynch on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Luke Lynch on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for William Nicholas on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for William Nicholas on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for William Nicholas on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Christopher Gate on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Christopher Gate on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Christopher Gate on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Luke Lynch on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
15 April 2010 | Secretary's details changed for Throgmorton Secretaries Llp on 1 October 2009 (2 pages) |
1 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
1 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
16 April 2009 | Director's change of particulars / william nicholas / 28/02/2009 (1 page) |
16 April 2009 | Director's change of particulars / william nicholas / 28/02/2009 (1 page) |
16 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
16 April 2009 | Return made up to 14/03/09; full list of members (4 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
5 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
2 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 14/03/08; full list of members (4 pages) |
1 April 2008 | Secretary appointed throgmorton secretaries LLP (1 page) |
1 April 2008 | Secretary appointed throgmorton secretaries LLP (1 page) |
31 March 2008 | Director's change of particulars / luke lynch / 18/09/2006 (1 page) |
31 March 2008 | Director's change of particulars / luke lynch / 18/09/2006 (1 page) |
20 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
20 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
11 April 2007 | Location of debenture register (1 page) |
11 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
11 April 2007 | Location of register of members (1 page) |
11 April 2007 | Location of register of members (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 44 portman road reading RG30 1EA (1 page) |
11 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
11 April 2007 | Location of debenture register (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 44 portman road reading RG30 1EA (1 page) |
6 March 2007 | Ad 06/10/06--------- £ si 400000@1=400000 £ ic 920560/1320560 (2 pages) |
6 March 2007 | Ad 06/10/06--------- £ si 400000@1=400000 £ ic 920560/1320560 (2 pages) |
19 October 2006 | £ nc 1000000/2000000 04/10/06 (2 pages) |
19 October 2006 | £ nc 1000000/2000000 04/10/06 (2 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Resolutions
|
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: heathcoat house 20 savile row london W1S 3PR (1 page) |
31 August 2006 | Ad 03/07/06--------- £ si 920559@1=920559 £ ic 1/920560 (2 pages) |
31 August 2006 | Ad 03/07/06--------- £ si 920559@1=920559 £ ic 1/920560 (2 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Company name changed sandpiper capital services LTD\certificate issued on 18/05/06 (2 pages) |
18 May 2006 | Company name changed sandpiper capital services LTD\certificate issued on 18/05/06 (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Incorporation (17 pages) |
14 March 2006 | Incorporation (17 pages) |