London
EC4N 6AF
Secretary Name | Chris Papadopoulos |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 26 December 2023) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Brian Shelton Berry |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 May 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Nightingale Court 16 Birds Hill Drive Oxshott Surrey KT22 0SP |
Director Name | Mr Peter Gissel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 August 2006(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Damansara 29a Abbotswood Guildford Surrey GU1 1UZ |
Director Name | David Nicholas Jeffery |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 June 2008) |
Role | Investment Banker |
Correspondence Address | 3 Helena Road Ealing London W5 2RA |
Director Name | Mr Simon Nicholas Oakland |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 May 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 63 Horton Road Datchet Berks SL3 9HD |
Secretary Name | Mr John Douglas Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rowans Butlers Dene Road Woldingham Surrey CR3 7HX |
Director Name | Mr Peter John Norris |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Barncroft Way St Albans Hertfordshire AL1 5QZ |
Director Name | Angelo Morganti |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 month (resigned 04 August 2008) |
Role | Investment Banker |
Correspondence Address | Flat No 3 19 Wetherby Gardens London SW5 0JP |
Director Name | Dr James Thomas Totty |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(2 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 12 May 2009) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 83 Faraday Road Wimbledon London SW19 8PE |
Secretary Name | Simon James Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Avondale Road Mortlake London SW14 8PU |
Director Name | Mr Andrew James Lea |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Flat 2 8 Gauden Road Clapham London SW4 6LT |
Director Name | Ms May Alexandra Livingstone |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2011(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Citigroup Centre Canada Square Canary Wharf London E14 5LB |
Director Name | Mr Alec Brown |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Oswald Calvario |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2014(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2006(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Seven Mile Capital Partners Founders Fund L.p. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,786 |
Current Liabilities | £20,214 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
21 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 August 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
24 March 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place 78 Cannon Street London EC4N 6AF on 24 March 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Termination of appointment of Oswald Calvario as a director on 27 February 2015 (1 page) |
6 August 2015 | Termination of appointment of Oswald Calvario as a director on 27 February 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Director Oswald Calvario as a director on 12 June 2014 (2 pages) |
1 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Appointment of Director Oswald Calvario as a director on 12 June 2014 (2 pages) |
31 July 2014 | Termination of appointment of Alec Brown as a director on 12 June 2014 (1 page) |
31 July 2014 | Termination of appointment of Alec Brown as a director on 12 June 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 August 2013 | Secretary's details changed for Chris Papadopoulos on 1 November 2012 (1 page) |
6 August 2013 | Secretary's details changed for Chris Papadopoulos on 1 November 2012 (1 page) |
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
6 August 2013 | Director's details changed for Mr Alec Brown on 1 November 2012 (2 pages) |
6 August 2013 | Director's details changed for Mr Alec Brown on 1 November 2012 (2 pages) |
6 August 2013 | Director's details changed for Mr Alec Brown on 1 November 2012 (2 pages) |
6 August 2013 | Secretary's details changed for Chris Papadopoulos on 1 November 2012 (1 page) |
6 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
1 October 2012 | Registered office address changed from C/O Dewey & Leboeuf Llp No 1 Minster Court Mincing Lane London EC3R 7YL on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from C/O Dewey & Leboeuf Llp No 1 Minster Court Mincing Lane London EC3R 7YL on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from C/O Dewey & Leboeuf Llp No 1 Minster Court Mincing Lane London EC3R 7YL on 1 October 2012 (2 pages) |
12 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Director's details changed for Vincent Fandozzi on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Vincent Fandozzi on 11 September 2012 (2 pages) |
4 November 2011 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 4 November 2011 (3 pages) |
4 November 2011 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 4 November 2011 (3 pages) |
4 November 2011 | Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB on 4 November 2011 (3 pages) |
1 November 2011 | Appointment of Alec Brown as a director (3 pages) |
1 November 2011 | Appointment of Chris Papadopoulos as a secretary (3 pages) |
1 November 2011 | Appointment of Chris Papadopoulos as a secretary (3 pages) |
1 November 2011 | Appointment of Alec Brown as a director (3 pages) |
6 October 2011 | Termination of appointment of Simon Cumming as a secretary (2 pages) |
6 October 2011 | Termination of appointment of May Livingstone as a director (2 pages) |
6 October 2011 | Termination of appointment of Simon Cumming as a secretary (2 pages) |
6 October 2011 | Termination of appointment of May Livingstone as a director (2 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
26 September 2011 | Termination of appointment of Andrew Lea as a director (2 pages) |
26 September 2011 | Termination of appointment of Andrew Lea as a director (2 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (15 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (15 pages) |
7 April 2011 | Appointment of May Alexandra Livingstone as a director (3 pages) |
7 April 2011 | Appointment of May Alexandra Livingstone as a director (3 pages) |
6 April 2011 | Appointment of Vincent Fandozzi as a director (3 pages) |
6 April 2011 | Appointment of Vincent Fandozzi as a director (3 pages) |
4 April 2011 | Termination of appointment of Peter Norris as a director (2 pages) |
4 April 2011 | Termination of appointment of Peter Norris as a director (2 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (12 pages) |
27 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (12 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (17 pages) |
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
3 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 13/07/09; full list of members (5 pages) |
23 June 2009 | Auditor's resignation (3 pages) |
23 June 2009 | Auditor's resignation (3 pages) |
8 June 2009 | Appointment terminated director james totty (1 page) |
8 June 2009 | Appointment terminated director james totty (1 page) |
29 May 2009 | Auditor's resignation (2 pages) |
29 May 2009 | Auditor's resignation (2 pages) |
27 May 2009 | Director appointed andrew james lea (2 pages) |
27 May 2009 | Director appointed andrew james lea (2 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 100 pall mall london SW1Y 5NN (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 100 pall mall london SW1Y 5NN (1 page) |
14 April 2009 | Secretary appointed simon james cumming (2 pages) |
14 April 2009 | Secretary appointed simon james cumming (2 pages) |
27 March 2009 | Appointment terminated secretary john beck (1 page) |
27 March 2009 | Appointment terminated secretary john beck (1 page) |
10 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
18 September 2008 | Director appointed dr james thomas totty (2 pages) |
18 September 2008 | Director appointed dr james thomas totty (2 pages) |
5 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
5 September 2008 | Return made up to 13/07/08; full list of members (3 pages) |
6 August 2008 | Appointment terminated director angelo morganti (1 page) |
6 August 2008 | Appointment terminated director angelo morganti (1 page) |
4 July 2008 | Director appointed angelo morganti (2 pages) |
4 July 2008 | Director appointed angelo morganti (2 pages) |
26 June 2008 | Appointment terminated director david jeffery (1 page) |
26 June 2008 | Appointment terminated director david jeffery (1 page) |
23 May 2008 | Director appointed peter john norris (2 pages) |
23 May 2008 | Director appointed peter john norris (2 pages) |
20 May 2008 | Appointment terminated director simon oakland (1 page) |
20 May 2008 | Appointment terminated director simon oakland (1 page) |
14 May 2008 | Appointment terminated director brian berry (1 page) |
14 May 2008 | Appointment terminated director brian berry (1 page) |
12 May 2008 | Appointment terminated director peter gissel (1 page) |
12 May 2008 | Appointment terminated director peter gissel (1 page) |
27 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (15 pages) |
25 July 2007 | Return made up to 13/07/07; full list of members (6 pages) |
25 July 2007 | Return made up to 13/07/07; full list of members (6 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Secretary resigned (1 page) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (4 pages) |
18 August 2006 | New director appointed (4 pages) |
18 August 2006 | Registered office changed on 18/08/06 from: 1 park row leeds LS1 5AB (1 page) |
18 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
18 August 2006 | New director appointed (4 pages) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Registered office changed on 18/08/06 from: 1 park row leeds LS1 5AB (1 page) |
18 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
18 August 2006 | New director appointed (3 pages) |
18 August 2006 | New director appointed (4 pages) |
18 August 2006 | New secretary appointed (2 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Company name changed pimco 2518 LIMITED\certificate issued on 03/08/06 (2 pages) |
3 August 2006 | Company name changed pimco 2518 LIMITED\certificate issued on 03/08/06 (2 pages) |
13 July 2006 | Incorporation (17 pages) |
13 July 2006 | Incorporation (17 pages) |