The Foundry
London
Greater London
W6 8AF
Director Name | Mr Andrejs Andrijanovs |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 13 January 2017(10 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Head Of Fixed Income |
Country of Residence | England |
Correspondence Address | 77 Fulham Palace Road, The Foundry, London 77 Fulh The Foundry London Greater London W6 8AF |
Director Name | Michael Sauer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Banker |
Correspondence Address | 67 Samal-D, Apt 12 Almaty 050059 |
Director Name | Mr Richard James Walker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 181 Amersham Way Amersham Buckinghamshire HP6 6SF |
Director Name | Nigel David Bullock |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 January 2010) |
Role | Banking |
Correspondence Address | 41 Lothbury London EC2R 7HG |
Director Name | Michael Chandler Carter Jr |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 2008(2 years after company formation) |
Appointment Duration | 3 years (resigned 24 October 2011) |
Role | Banker |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Guy Kenneth Peter Marshall |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(3 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 June 2010) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House London Bridge London SE1 9QR |
Director Name | Mr Michael Francis Costello |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2012(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 2014) |
Role | Head Trader |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Vladimir Bobryashov |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 25 February 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 June 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Johan Mathias Wikberg |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 October 2014(8 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 25 November 2014) |
Role | Banker |
Country of Residence | Kazakhstan |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2019) |
Role | Chief Financial Office |
Country of Residence | England |
Correspondence Address | 96 Great Titchfield Street London W1W 6SQ |
Secretary Name | Visor Capital Jsc (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | Esentai Tower 12th Floor 77/7 Al-Farabi Ave Almaty 050040 |
Website | www.visocap.com |
---|---|
Email address | [email protected] |
Telephone | 020 31925632 |
Telephone region | London |
Registered Address | 77 Fulham Palace Road, The Foundry, London 77 Fulham Palace Road The Foundry London Greater London W6 8AF |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,113,100 |
Gross Profit | £740,719 |
Net Worth | £880,165 |
Cash | £844,190 |
Current Liabilities | £132,286 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
8 December 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Full accounts made up to 31 December 2019 (28 pages) |
7 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 September 2019 | Termination of appointment of Atul Patel as a director on 30 September 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
21 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
6 October 2017 | Register(s) moved to registered office address 96 Great Titchfield Street London W1W 6SQ (1 page) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
6 October 2017 | Register(s) moved to registered office address 96 Great Titchfield Street London W1W 6SQ (1 page) |
4 October 2017 | Register inspection address has been changed from 125 Old Broad Street London EC2N 1AR United Kingdom to 96 Great Titchfield Street London W1W 6SQ (1 page) |
4 October 2017 | Register inspection address has been changed from 125 Old Broad Street London EC2N 1AR United Kingdom to 96 Great Titchfield Street London W1W 6SQ (1 page) |
31 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 June 2017 | Appointment of Mr Atul Patel as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Atul Patel as a director on 7 June 2017 (2 pages) |
28 March 2017 | Director's details changed for Stefano Resegotti on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Stefano Resegotti on 28 March 2017 (2 pages) |
16 January 2017 | Appointment of Mr. Andrejs Andrijanovs as a director on 13 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr. Andrejs Andrijanovs as a director on 13 January 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
20 October 2016 | Registered office address changed from 4 Bourlet Close London W1W 7BJ to 96 Great Titchfield Street London W1W 6SQ on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 4 Bourlet Close London W1W 7BJ to 96 Great Titchfield Street London W1W 6SQ on 20 October 2016 (1 page) |
8 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
2 April 2015 | Statement of capital on 2 April 2015
|
2 April 2015 | Statement of capital on 2 April 2015
|
2 April 2015 | Solvency Statement dated 09/03/15 (1 page) |
2 April 2015 | Solvency Statement dated 09/03/15 (1 page) |
2 April 2015 | Statement by Directors (1 page) |
2 April 2015 | Statement by Directors (1 page) |
2 April 2015 | Statement of capital on 2 April 2015
|
27 March 2015 | Registered office address changed from 125 Old Broad Street London EC2N 1AR to 4 Bourlet Close London W1W 7BJ on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 125 Old Broad Street London EC2N 1AR to 4 Bourlet Close London W1W 7BJ on 27 March 2015 (1 page) |
25 November 2014 | Termination of appointment of Johan Mathias Wikberg as a director on 25 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Johan Mathias Wikberg as a director on 25 November 2014 (1 page) |
12 November 2014 | Appointment of Johan Mathias Wikberg as a director on 10 October 2014 (2 pages) |
12 November 2014 | Appointment of Johan Mathias Wikberg as a director on 10 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
26 June 2014 | Termination of appointment of Vladimir Bobryashov as a director (1 page) |
26 June 2014 | Termination of appointment of Vladimir Bobryashov as a director (1 page) |
4 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
4 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
25 February 2014 | Appointment of Mr Vladimir Bobryashov as a director (2 pages) |
25 February 2014 | Appointment of Mr Vladimir Bobryashov as a director (2 pages) |
22 January 2014 | Termination of appointment of Michael Costello as a director (1 page) |
22 January 2014 | Termination of appointment of Michael Costello as a director (1 page) |
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
26 September 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
26 September 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 December 2012 | Appointment of Mr Michael Francis Costello as a director (2 pages) |
6 December 2012 | Appointment of Mr Michael Francis Costello as a director (2 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
17 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
16 July 2012 | Statement of capital following an allotment of shares on 3 July 2012
|
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Termination of appointment of Michael Carter Jr as a director (1 page) |
24 October 2011 | Termination of appointment of Michael Carter Jr as a director (1 page) |
11 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 January 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
27 January 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
7 December 2010 | Appointment of Stefano Resegotti as a director (2 pages) |
7 December 2010 | Appointment of Stefano Resegotti as a director (2 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Director's details changed for Michael Chandler Carter Jr on 3 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Michael Chandler Carter Jr on 3 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Michael Chandler Carter Jr on 3 September 2010 (2 pages) |
8 September 2010 | Register(s) moved to registered office address (1 page) |
8 September 2010 | Register(s) moved to registered office address (1 page) |
3 September 2010 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Bridge House London Bridge London SE1 9QR United Kingdom on 3 September 2010 (1 page) |
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
23 June 2010 | Termination of appointment of Guy Marshall as a director (1 page) |
23 June 2010 | Termination of appointment of Guy Marshall as a director (1 page) |
28 May 2010 | Register inspection address has been changed from 41 Lothbury London EC2R 7HG United Kingdom (1 page) |
28 May 2010 | Register inspection address has been changed from 41 Lothbury London EC2R 7HG United Kingdom (1 page) |
5 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 February 2010 | Appointment of Mr Guy Kenneth Peter Marshall as a director (2 pages) |
3 February 2010 | Appointment of Mr Guy Kenneth Peter Marshall as a director (2 pages) |
3 February 2010 | Termination of appointment of Nigel Bullock as a director (1 page) |
3 February 2010 | Termination of appointment of Nigel Bullock as a director (1 page) |
26 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Michael Chandler Carter Jr on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Chandler Carter Jr on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Michael Chandler Carter Jr on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Nigel David Bullock on 1 October 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Termination of appointment of Visor Capital Jsc as a secretary (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Nigel David Bullock on 1 October 2009 (2 pages) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
2 November 2009 | Director's details changed for Nigel David Bullock on 1 October 2009 (2 pages) |
2 November 2009 | Termination of appointment of Visor Capital Jsc as a secretary (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
29 October 2009 | Register inspection address has been changed (1 page) |
6 October 2009 | Resolutions
|
6 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
6 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
6 October 2009 | Resolutions
|
5 August 2009 | Memorandum and Articles of Association (8 pages) |
5 August 2009 | Memorandum and Articles of Association (8 pages) |
3 June 2009 | Secretary's change of particulars / visor capital jsc / 31/12/2008 (1 page) |
3 June 2009 | Secretary's change of particulars / visor capital jsc / 31/12/2008 (1 page) |
3 June 2009 | Ad 31/12/08-31/12/08\gbp si 200000@1=200000\gbp ic 800000/1000000\ (2 pages) |
3 June 2009 | Ad 31/12/08-31/12/08\gbp si 200000@1=200000\gbp ic 800000/1000000\ (2 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 May 2009 | Ad 27/03/09\gbp si 133350@1=133350\gbp ic 666650/800000\ (2 pages) |
7 May 2009 | Ad 27/03/09\gbp si 133350@1=133350\gbp ic 666650/800000\ (2 pages) |
24 April 2009 | Nc inc already adjusted 27/03/09 (1 page) |
24 April 2009 | Resolutions
|
24 April 2009 | Nc inc already adjusted 27/03/09 (1 page) |
24 April 2009 | Resolutions
|
15 April 2009 | Nc inc already adjusted 30/10/07 (1 page) |
15 April 2009 | Nc inc already adjusted 30/10/07 (1 page) |
7 April 2009 | Appointment terminated director michael sauer (1 page) |
7 April 2009 | Appointment terminated director michael sauer (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 23 walham grove london SW6 1QP (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 23 walham grove london SW6 1QP (1 page) |
24 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
21 November 2008 | Ad 28/07/08-28/07/08\gbp si 216650@1=216650\gbp ic 449001/665651\ (2 pages) |
21 November 2008 | Ad 28/07/08-28/07/08\gbp si 216650@1=216650\gbp ic 449001/665651\ (2 pages) |
21 November 2008 | Ad 02/11/07-02/11/07\gbp si 449000@1=449000\gbp ic 1/449001\ (2 pages) |
21 November 2008 | Ad 02/11/07-02/11/07\gbp si 449000@1=449000\gbp ic 1/449001\ (2 pages) |
18 November 2008 | Director appointed michael chandler carter jr (2 pages) |
18 November 2008 | Director appointed michael chandler carter jr (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
3 June 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
3 June 2008 | Accounting reference date extended from 31/10/2007 to 31/12/2007 (1 page) |
14 April 2008 | Return made up to 04/10/07; full list of members (3 pages) |
14 April 2008 | Return made up to 04/10/07; full list of members (3 pages) |
26 February 2008 | Resolutions
|
26 February 2008 | Resolutions
|
28 October 2007 | Director's particulars changed (1 page) |
28 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | New director appointed (1 page) |
3 October 2007 | New director appointed (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 181 amersham way little chalfont bucks HP6 6SF (1 page) |
29 August 2007 | Registered office changed on 29/08/07 from: 181 amersham way little chalfont bucks HP6 6SF (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
4 October 2006 | Incorporation (15 pages) |
4 October 2006 | Incorporation (15 pages) |