London
EC2M 3TY
Director Name | Mr Georg Hoefler |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 June 2020(13 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Mr Michael John Pearson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(13 years after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2019(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Michael John Pearson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr David Wyndham Jones |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 December 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 161 Brompton Road London SW3 1QP |
Director Name | Mr Iain William McMorrine |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2020) |
Role | Investment Fund Manager |
Country of Residence | England |
Correspondence Address | Sion Hall 56, Victoria Embankment London EC4Y 0DZ |
Secretary Name | Mr Robin Christian Jack-Kee |
---|---|
Status | Resigned |
Appointed | 01 July 2010(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Sion Hall 56, Victoria Embankment London EC4Y 0DZ |
Director Name | Mr William Joseph Calcraft |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2013) |
Role | Investment Fund Manager |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Hans Finsterer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 2015) |
Role | Head Of Accounting |
Country of Residence | Germany |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Marc Groves Raines |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2020) |
Role | Investment Fund Manager |
Country of Residence | England |
Correspondence Address | Sion Hall 56, Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Jurgen Gerke |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 2015(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2019) |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | Theresienstr. 6-8 Munich 80333 |
Director Name | Mr Gordon James Johnston |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56, Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Georg Kerschensteiner |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2020(13 years after company formation) |
Appointment Duration | 6 months (resigned 03 December 2020) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | Sion Hall 56, Victoria Embankment London EC4Y 0DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 199 Bishopsgate London EC2M 3TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
20k at £1 | Allianz Versicherungs-aktiengesellschaft 36.35% Ordinary |
---|---|
18.8k at £1 | Allianz Vie Sa 34.10% Ordinary |
10k at £1 | Allianz Spa 18.18% Ordinary |
6.3k at £1 | Allianz Iard Sa 11.37% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,249,047 |
Net Worth | £216,703,894 |
Cash | £48,950 |
Current Liabilities | £650,551 |
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 | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
22 December 2020 | Interim accounts made up to 15 December 2020 (14 pages) |
---|---|
11 December 2020 | Director's details changed for Mr Stefan Henge on 11 December 2020 (2 pages) |
11 December 2020 | Termination of appointment of Georg Kerschensteiner as a director on 3 December 2020 (1 page) |
11 December 2020 | Director's details changed for Mr Michael John Pearson on 11 December 2020 (2 pages) |
11 December 2020 | Director's details changed for Mr Georg Hoefler on 11 December 2020 (2 pages) |
11 December 2020 | Registered office address changed from Sion Hall 56, Victoria Embankment London EC4Y 0DZ England to 199 Bishopsgate London EC2M 3TY on 11 December 2020 (1 page) |
16 June 2020 | Full accounts made up to 31 December 2019 (24 pages) |
8 June 2020 | Appointment of Mr Stefan Henge as a director on 1 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Marc Groves Raines as a director on 1 June 2020 (1 page) |
8 June 2020 | Appointment of Mr Georg Kerschensteiner as a director on 1 June 2020 (2 pages) |
8 June 2020 | Appointment of Mr Michael John Pearson as a director on 1 June 2020 (2 pages) |
8 June 2020 | Appointment of Mr Georg Hoefler as a director on 1 June 2020 (2 pages) |
5 June 2020 | Termination of appointment of Gordon James Johnston as a director on 1 June 2020 (1 page) |
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
7 May 2020 | Termination of appointment of Iain William Mcmorrine as a director on 30 April 2020 (1 page) |
15 January 2020 | Termination of appointment of a director (1 page) |
14 January 2020 | Termination of appointment of J?Rgen Gerke as a director on 31 December 2019 (1 page) |
13 January 2020 | Appointment of Alter Domus (Uk) Limited as a secretary on 31 December 2019 (2 pages) |
13 January 2020 | Termination of appointment of Robin Christian Jack-Kee as a secretary on 31 December 2019 (1 page) |
1 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
31 December 2018 | Interim accounts made up to 19 December 2018 (14 pages) |
12 September 2018 | Director's details changed for Mr J?Rgen Gerke on 5 September 2018 (2 pages) |
24 August 2018 | Director's details changed for Mr Iain William Mcmorrine on 23 July 2018 (2 pages) |
24 August 2018 | Director's details changed for Marc Groves Raines on 23 July 2018 (2 pages) |
23 August 2018 | Director's details changed for Mr Gordon James Johnston on 23 July 2018 (2 pages) |
30 July 2018 | Registered office address changed from 161 Brompton Road London SW3 1QP England to Sion Hall 56, Victoria Embankment London EC4Y 0DZ on 30 July 2018 (1 page) |
5 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
21 December 2017 | Interim accounts made up to 15 December 2017 (14 pages) |
19 December 2017 | Termination of appointment of David Wyndham Jones as a director on 19 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Gordon Johnston as a director on 19 December 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
24 April 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 December 2016 | Interim accounts made up to 15 December 2016 (14 pages) |
29 December 2016 | Interim accounts made up to 15 December 2016 (14 pages) |
17 May 2016 | Director's details changed for Marc Groves Raines on 22 February 2016 (2 pages) |
17 May 2016 | Director's details changed for Marc Groves Raines on 22 February 2016 (2 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
9 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 February 2016 | Registered office address changed from 27 Knightsbridge London SW1X 7LY to 161 Brompton Road London SW3 1QP on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 27 Knightsbridge London SW1X 7LY to 161 Brompton Road London SW3 1QP on 22 February 2016 (1 page) |
24 December 2015 | Interim accounts made up to 15 December 2015 (14 pages) |
24 December 2015 | Interim accounts made up to 15 December 2015 (14 pages) |
28 August 2015 | Director's details changed for Mr J?Rgen Gerke on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Mr J?Rgen Gerke on 28 August 2015 (2 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 March 2015 | Termination of appointment of Hans Finsterer as a director on 26 March 2015 (1 page) |
31 March 2015 | Appointment of Mr J?Rgen Gerke as a director on 26 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr J?Rgen Gerke as a director on 26 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Hans Finsterer as a director on 26 March 2015 (1 page) |
23 December 2014 | Interim accounts made up to 15 December 2014 (13 pages) |
23 December 2014 | Interim accounts made up to 15 December 2014 (13 pages) |
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 May 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 January 2014 | Termination of appointment of William Calcraft as a director (1 page) |
3 January 2014 | Termination of appointment of William Calcraft as a director (1 page) |
19 December 2013 | Interim accounts made up to 16 December 2013 (11 pages) |
19 December 2013 | Interim accounts made up to 16 December 2013 (11 pages) |
18 September 2013 | Director's details changed for Marc Groves Raines on 17 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Marc Groves Raines on 17 September 2013 (2 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 December 2012 | Interim accounts made up to 12 December 2012 (11 pages) |
18 December 2012 | Interim accounts made up to 12 December 2012 (11 pages) |
3 September 2012 | Director's details changed for Hans Finsterer on 1 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Hans Finsterer on 1 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Hans Finsterer on 1 September 2012 (2 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 March 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 1 December 2011
|
15 December 2011 | Resolutions
|
15 December 2011 | Resolutions
|
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (8 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 March 2011 | Termination of appointment of Michael Pearson as a director (1 page) |
1 March 2011 | Termination of appointment of Michael Pearson as a director (1 page) |
9 February 2011 | Appointment of Hans Finsterer as a director (3 pages) |
9 February 2011 | Appointment of Hans Finsterer as a director (3 pages) |
9 February 2011 | Appointment of William Joseph Calcraft as a director (3 pages) |
9 February 2011 | Appointment of Marc Groves Raines as a director (3 pages) |
9 February 2011 | Appointment of Marc Groves Raines as a director (3 pages) |
9 February 2011 | Appointment of William Joseph Calcraft as a director (3 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
13 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
13 July 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
9 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
9 July 2010 | Resolutions
|
9 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
9 July 2010 | Resolutions
|
9 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
7 July 2010 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 7 July 2010 (2 pages) |
7 July 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (2 pages) |
7 July 2010 | Termination of appointment of Company Directors Limited as a director (2 pages) |
7 July 2010 | Termination of appointment of Company Directors Limited as a director (2 pages) |
7 July 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (2 pages) |
7 July 2010 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 7 July 2010 (2 pages) |
7 July 2010 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom on 7 July 2010 (2 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Re-registration of Memorandum and Articles (47 pages) |
6 July 2010 | Re-registration from a private company to a public company (5 pages) |
6 July 2010 | Auditor's statement (1 page) |
6 July 2010 | Auditor's report (1 page) |
6 July 2010 | Company name changed fruity fashions LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Company name changed fruity fashions LIMITED\certificate issued on 06/07/10
|
6 July 2010 | Re-registration from a private company to a public company (5 pages) |
6 July 2010 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
6 July 2010 | Auditor's statement (1 page) |
6 July 2010 | Balance Sheet (1 page) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Balance Sheet (1 page) |
6 July 2010 | Auditor's report (1 page) |
6 July 2010 | Change of name notice (2 pages) |
6 July 2010 | Re-registration of Memorandum and Articles (47 pages) |
6 July 2010 | Resolutions
|
6 July 2010 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 July 2010 | Appointment of Mr Michael John Pearson as a director (2 pages) |
2 July 2010 | Appointment of Mr Michael John Pearson as a director (2 pages) |
1 July 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 1 July 2010 (1 page) |
1 July 2010 | Appointment of Mr David Wyndham Jones as a director (2 pages) |
1 July 2010 | Appointment of Mr Iain William Mcmorrine as a director (2 pages) |
1 July 2010 | Appointment of Mr David Wyndham Jones as a director (2 pages) |
1 July 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 1 July 2010 (1 page) |
1 July 2010 | Appointment of Mr Iain William Mcmorrine as a director (2 pages) |
1 July 2010 | Appointment of Mr Robin Christian Jack-Kee as a secretary (1 page) |
1 July 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
1 July 2010 | Termination of appointment of Company Directors Limited as a director (1 page) |
1 July 2010 | Appointment of Mr Robin Christian Jack-Kee as a secretary (1 page) |
1 July 2010 | Termination of appointment of Temple Secretaries Limited as a secretary (1 page) |
1 July 2010 | Termination of appointment of Company Directors Limited as a director (1 page) |
1 July 2010 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 1 July 2010 (1 page) |
25 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
25 June 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Temple Secretaries Limited on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Company Directors Limited on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Company Directors Limited on 9 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Temple Secretaries Limited on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Temple Secretaries Limited on 9 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Company Directors Limited on 9 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
13 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 January 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
16 January 2009 | Resolutions
|
16 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2007 | Incorporation (16 pages) |
9 May 2007 | Incorporation (16 pages) |