Company NameDarwin Property Investment Management Limited
Company StatusDissolved
Company Number06189407
CategoryPrivate Limited Company
Incorporation Date28 March 2007(17 years, 1 month ago)
Dissolution Date4 August 2023 (8 months, 3 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Christopher James Affleck Penney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2007(6 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (closed 04 August 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Field Court
London
WC1R 5EF
Secretary NameRandi Weaver
StatusClosed
Appointed01 April 2013(6 years after company formation)
Appointment Duration10 years, 4 months (closed 04 August 2023)
RoleCompany Director
Correspondence Address3 Field Court
London
WC1R 5EF
Director NameVictoria Leigh Brannen
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield
Kimpton Road
Welwyn
Hertfordshire
AL6 9NN
Director NameMiss Randi Jo Weaver
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Ansell Road
London
SW17 7LT
Director NameMr Anthony Geoffrey David Esse
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Piccadilly
London
W1J 9TB
Secretary NameMiss Randi Jo Weaver
NationalityAmerican
StatusResigned
Appointed28 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Ansell Road
London
SW17 7LT
Director NameDavid Peter Jane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(6 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 December 2007)
RoleInvestment
Correspondence AddressCoombs Farm Barn Coombe Lane
Wadhurt
East Sussex
TN5 6NU
Director NameMr Michael Bruce Paul
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(6 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 11 March 2008)
RoleC Surveyor
Country of ResidenceEngland
Correspondence AddressRise Two, Harris Lane, Abbots Leigh
Bristol
BS8 3QX
Director NameNigel Douglas Triptree
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address73 High Street
Ramsbury
Wiltshire
SN8 2QN
Director NameMr David John Lynn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2010)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Venture
St John's Close
Penn
Bucks
HP10 8HX
Secretary NameJonathan Peter Alexander Curry
NationalityBritish
StatusResigned
Appointed06 April 2010(3 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2013)
RoleCompany Director
Correspondence AddressStanmore House 29/30 St. James's Street
London
SW1A 1HB
Director NameMr Christopher Tabor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Stanmore House 29-30 St James Street
London
SW1A 3HB
Director NameMr Peter Saville Isard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Stanmore House 29-30 St James Street
London
SW1A 3HB
Director NameMr Jonathan Peter Alexander Curry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address175 Piccadilly
London
W1J 9TB

Contact

Websitewww.darwinpim.com/
Telephone020 74081060
Telephone regionLondon

Location

Registered Address3 Field Court
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Mr David Peter Jane
5.00%
Ordinary
397 at £1Anthony Geoffrey David Esse
39.70%
Ordinary
300 at £1Victoria Brannen
30.00%
Ordinary
133 at £1Randi Jo Weaver
13.30%
Ordinary
120 at £1Christopher Penney
12.00%
Ordinary

Financials

Year2014
Turnover£6,361,759
Net Worth£302,298
Cash£324,710
Current Liabilities£1,272,044

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 March 2021Registered office address changed from 175 Piccadilly London W1J 9TB to 3 Field Court London WC1R 5EF on 5 March 2021 (2 pages)
5 March 2021Declaration of solvency (5 pages)
5 March 2021Appointment of a voluntary liquidator (3 pages)
5 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
(1 page)
23 February 2021Termination of appointment of Anthony Geoffrey David Esse as a director on 23 February 2021 (1 page)
28 July 2020Full accounts made up to 31 March 2020 (26 pages)
26 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
27 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Jonathan Peter Alexander Curry as a director on 31 March 2020 (1 page)
2 April 2020Termination of appointment of Peter Saville Isard as a director on 31 March 2020 (1 page)
19 November 2019Director's details changed for Mr Anthony Geoffrey David Esse on 18 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Christopher James Affleck Penney on 19 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Jonathan Peter Alexander Curry on 18 November 2019 (2 pages)
5 August 2019Full accounts made up to 31 March 2019 (25 pages)
5 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
24 July 2018Full accounts made up to 31 March 2018 (26 pages)
4 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
1 August 2017Full accounts made up to 31 March 2017 (24 pages)
1 August 2017Full accounts made up to 31 March 2017 (24 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
16 August 2016Full accounts made up to 31 March 2016 (22 pages)
16 August 2016Full accounts made up to 31 March 2016 (22 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(7 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(7 pages)
15 December 2015Full accounts made up to 31 March 2015 (24 pages)
15 December 2015Full accounts made up to 31 March 2015 (24 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(7 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(7 pages)
30 July 2014Full accounts made up to 31 March 2014 (24 pages)
30 July 2014Full accounts made up to 31 March 2014 (24 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(7 pages)
9 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(7 pages)
3 October 2013Director's details changed for Mr Jonathan Peter Alexander Curry on 27 June 2013 (2 pages)
3 October 2013Director's details changed for Christopher James Affleck Penney on 1 July 2013 (2 pages)
3 October 2013Director's details changed for Christopher James Affleck Penney on 1 July 2013 (2 pages)
3 October 2013Director's details changed for Christopher James Affleck Penney on 1 July 2013 (2 pages)
3 October 2013Director's details changed for Mr Jonathan Peter Alexander Curry on 27 June 2013 (2 pages)
31 July 2013Termination of appointment of Christopher Tabor as a director (1 page)
31 July 2013Termination of appointment of Christopher Tabor as a director (1 page)
26 July 2013Full accounts made up to 31 March 2013 (21 pages)
26 July 2013Full accounts made up to 31 March 2013 (21 pages)
24 June 2013Registered office address changed from Stanmore House 29/30 St. James's Street London SW1A 1HB United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from Stanmore House 29/30 St. James's Street London SW1A 1HB United Kingdom on 24 June 2013 (1 page)
26 April 2013Termination of appointment of Jonathan Curry as a secretary (1 page)
26 April 2013Appointment of Randi Weaver as a secretary (1 page)
26 April 2013Termination of appointment of Jonathan Curry as a secretary (1 page)
26 April 2013Appointment of Randi Weaver as a secretary (1 page)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 28 March 2013 with a full list of shareholders (8 pages)
15 February 2013Appointment of Mr Jonathan Peter Alexander Curry as a director (2 pages)
15 February 2013Appointment of Mr Jonathan Peter Alexander Curry as a director (2 pages)
30 July 2012Full accounts made up to 31 March 2012 (18 pages)
30 July 2012Full accounts made up to 31 March 2012 (18 pages)
15 May 2012Termination of appointment of Nigel Triptree as a director (1 page)
15 May 2012Termination of appointment of Nigel Triptree as a director (1 page)
15 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (7 pages)
3 November 2011Full accounts made up to 31 March 2011 (18 pages)
3 November 2011Full accounts made up to 31 March 2011 (18 pages)
14 April 2011Registered office address changed from Stanmore House 29-30 St James's Street London SW1A 1HB United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from Stanmore House 29-30 St James's Street London SW1A 1HB United Kingdom on 14 April 2011 (1 page)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
28 March 2011Registered office address changed from 1St Floor Stanmore House 29-30 St James Street London SW1A 3HB on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 1St Floor Stanmore House 29-30 St James Street London SW1A 3HB on 28 March 2011 (1 page)
28 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (8 pages)
4 August 2010Appointment of Mr Peter Saville Isard as a director (3 pages)
4 August 2010Appointment of Mr Christopher Tabor as a director (3 pages)
4 August 2010Appointment of Mr Peter Saville Isard as a director (3 pages)
4 August 2010Appointment of Mr Christopher Tabor as a director (3 pages)
21 July 2010Full accounts made up to 31 March 2010 (18 pages)
21 July 2010Full accounts made up to 31 March 2010 (18 pages)
7 June 2010Termination of appointment of David Lynn as a director (2 pages)
7 June 2010Termination of appointment of Victoria Brannen as a director (2 pages)
7 June 2010Termination of appointment of Victoria Brannen as a director (2 pages)
7 June 2010Termination of appointment of David Lynn as a director (2 pages)
28 May 2010Registered office address changed from 35 Vine Street London EC3N 2AA on 28 May 2010 (2 pages)
28 May 2010Registered office address changed from 35 Vine Street London EC3N 2AA on 28 May 2010 (2 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
5 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Nigel Douglas Triptree on 28 March 2010 (2 pages)
27 April 2010Director's details changed for Christopher James Affleck Penney on 28 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Anthony Geoffrey David Esse on 28 March 2010 (2 pages)
27 April 2010Director's details changed for Christopher James Affleck Penney on 28 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Anthony Geoffrey David Esse on 28 March 2010 (2 pages)
27 April 2010Director's details changed for Nigel Douglas Triptree on 28 March 2010 (2 pages)
19 April 2010Termination of appointment of a secretary (2 pages)
19 April 2010Termination of appointment of a secretary (2 pages)
19 April 2010Appointment of Jonathan Peter Alexander Curry as a secretary (3 pages)
19 April 2010Appointment of Jonathan Peter Alexander Curry as a secretary (3 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
22 December 2009Full accounts made up to 31 March 2009 (14 pages)
8 June 2009Return made up to 28/03/09; full list of members (6 pages)
8 June 2009Return made up to 28/03/09; full list of members (6 pages)
24 March 2009Appointment terminated director randi weaver (1 page)
24 March 2009Appointment terminated director randi weaver (1 page)
24 March 2009Appointment terminated secretary randi weaver (1 page)
24 March 2009Appointment terminated secretary randi weaver (1 page)
7 February 2009Full accounts made up to 31 March 2008 (9 pages)
7 February 2009Full accounts made up to 31 March 2008 (9 pages)
25 November 2008Director appointed david john lynn (3 pages)
25 November 2008Director appointed david john lynn (3 pages)
6 November 2008Registered office changed on 06/11/2008 from 100 pall mall london SW1Y 5HP (1 page)
6 November 2008Registered office changed on 06/11/2008 from 100 pall mall london SW1Y 5HP (1 page)
2 October 2008Director appointed nigel douglas triptree (3 pages)
2 October 2008Director appointed nigel douglas triptree (3 pages)
28 May 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2008Return made up to 28/03/08; full list of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 April 2008Appointment terminated director michael paul (1 page)
4 April 2008Appointment terminated director michael paul (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
21 November 2007Ad 23/10/07--------- £ si 650@1=650 £ ic 350/1000 (4 pages)
21 November 2007Particulars of contract relating to shares (2 pages)
21 November 2007Particulars of contract relating to shares (2 pages)
21 November 2007Ad 23/10/07--------- £ si 650@1=650 £ ic 350/1000 (4 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (1 page)
22 October 2007New director appointed (2 pages)
28 March 2007Incorporation (13 pages)
28 March 2007Incorporation (13 pages)