London
SW1X 7NE
Director Name | Mr Paul Lyristis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Cardross Street London W6 0DP |
Director Name | Mark Miles |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | 25 Caldervale Road London SW4 9LY |
Secretary Name | Roger Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 7 Larkhill Rushden Northamptonshire NN10 6BG |
Director Name | Dr Peter Emerson |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | Vanburgh House Bridle Path East Boldon Tyne And Wear NE36 0PA |
Director Name | Alasdair Graham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(1 year after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 July 2009) |
Role | Accountant |
Correspondence Address | 11 Grosvenor Crescent London SW1X 7EE |
Director Name | Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 February 2010(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 August 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Director Name | Mr Robin Philpott |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 February 2012) |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 10 Burberry Court 15 Etchingham Park Road London N3 2DW |
Director Name | Mr Max Hugh Remington-Hobbs |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 June 2015) |
Role | Non-Practising Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Secretary Name | Mr Jonathan Macbride Brown |
---|---|
Status | Resigned |
Appointed | 25 October 2011(4 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 June 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 40a Dover Street London W1S 4NW |
Secretary Name | Anna Moody |
---|---|
Status | Resigned |
Appointed | 10 July 2012(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2014) |
Role | Company Director |
Correspondence Address | 37 Ixworth Place London SW3 3QH |
Director Name | Mr Johann Ropers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 June 2015(7 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2018) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green London SW1X 7NE |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 October 2011) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 020 36209117 |
---|---|
Telephone region | London |
Registered Address | 1 Knightsbridge Green London SW1X 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
170k at £1 | Jmh Fze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £212,887 |
Net Worth | -£5,117,085 |
Cash | £62,982 |
Current Liabilities | £716,018 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 January 2018 | Delivered on: 16 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|
26 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
25 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
19 June 2018 | Appointment of Gabriella Szarvas as a director on 18 June 2018 (2 pages) |
19 June 2018 | Termination of appointment of Johann Ropers as a director on 19 June 2018 (1 page) |
11 June 2018 | Notification of Khaled Sifri as a person with significant control on 6 April 2016 (2 pages) |
11 June 2018 | Notification of Sadiq Jafar as a person with significant control on 6 April 2016 (2 pages) |
7 June 2018 | Notification of Fitriani Hasuf Hay as a person with significant control on 6 April 2016 (2 pages) |
7 June 2018 | Withdrawal of a person with significant control statement on 7 June 2018 (2 pages) |
7 June 2018 | Notification of James Muir Hay as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Registration of charge 064088130001, created on 15 January 2018 (45 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
15 August 2017 | Termination of appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director on 15 August 2017 (1 page) |
15 August 2017 | Termination of appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director on 15 August 2017 (1 page) |
13 March 2017 | Registered office address changed from 37 Ixworth Place London England SW3 3QH to 1 Knightsbridge Green London SW1X 7NE on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from 37 Ixworth Place London England SW3 3QH to 1 Knightsbridge Green London SW1X 7NE on 13 March 2017 (1 page) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 June 2015 | Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Max Hugh Remington-Hobbs as a director on 9 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Johann Ropers as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Johann Ropers as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Johann Ropers as a director on 8 June 2015 (2 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Termination of appointment of Anna Moody as a secretary (1 page) |
8 April 2014 | Termination of appointment of Anna Moody as a secretary (1 page) |
6 January 2014 | Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 4Th Floor 40a Dover Street London W1S 4NW on 6 January 2014 (1 page) |
13 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Appointment of Anna Moody as a secretary (1 page) |
10 July 2012 | Appointment of Anna Moody as a secretary (1 page) |
19 June 2012 | Termination of appointment of Jonathan Brown as a secretary (1 page) |
19 June 2012 | Termination of appointment of Jonathan Brown as a secretary (1 page) |
14 June 2012 | Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on 14 June 2012 (2 pages) |
6 March 2012 | Termination of appointment of Robin Philpott as a director (1 page) |
6 March 2012 | Termination of appointment of Robin Philpott as a director (1 page) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Appointment of Mr Jonathan Macbride Brown as a secretary (1 page) |
16 November 2011 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
16 November 2011 | Appointment of Mr Jonathan Macbride Brown as a secretary (1 page) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 May 2011 | Termination of appointment of Mark Miles as a director (1 page) |
5 May 2011 | Termination of appointment of Mark Miles as a director (1 page) |
11 April 2011 | Appointment of Mr Max Hugh Remington-Hobbs as a director (2 pages) |
11 April 2011 | Appointment of Mr Max Hugh Remington-Hobbs as a director (2 pages) |
6 January 2011 | Registered office address changed from 9-10 Savile Row London W1S 3PE on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 9-10 Savile Row London W1S 3PE on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 9-10 Savile Row London W1S 3PE on 6 January 2011 (1 page) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from 11 Grosvenor Crescent London SW1X 7EE on 16 July 2010 (1 page) |
22 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 April 2010 | Appointment of Mr Robin Philpott as a director (2 pages) |
21 April 2010 | Appointment of Mr Robin Philpott as a director (2 pages) |
13 April 2010 | Termination of appointment of Peter Emerson as a director (1 page) |
13 April 2010 | Termination of appointment of Peter Emerson as a director (1 page) |
5 February 2010 | Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages) |
5 February 2010 | Appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director (2 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
14 July 2009 | Appointment terminated director alasdair graham (1 page) |
14 July 2009 | Appointment terminated director alasdair graham (1 page) |
30 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 May 2009 | Company name changed jmh capital management LIMITED\certificate issued on 15/05/09 (2 pages) |
13 May 2009 | Company name changed jmh capital management LIMITED\certificate issued on 15/05/09 (2 pages) |
26 January 2009 | Director appointed alasdair graham (3 pages) |
26 January 2009 | Director appointed alasdair graham (3 pages) |
28 November 2008 | Appointment terminated director paul lyristis (1 page) |
28 November 2008 | Appointment terminated director paul lyristis (1 page) |
20 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
23 September 2008 | Nc inc already adjusted 21/08/08 (1 page) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Nc inc already adjusted 21/08/08 (1 page) |
12 September 2008 | Director appointed peter emerson (1 page) |
12 September 2008 | Director appointed peter emerson (1 page) |
9 September 2008 | Appointment terminated secretary roger barlow (1 page) |
9 September 2008 | Appointment terminated secretary roger barlow (1 page) |
28 August 2008 | Resolutions
|
28 August 2008 | Ad 21/08/08\gbp si 169999@1=169999\gbp ic 1/170000\ (2 pages) |
28 August 2008 | Resolutions
|
28 August 2008 | Ad 21/08/08\gbp si 169999@1=169999\gbp ic 1/170000\ (2 pages) |
29 July 2008 | Secretary appointed cr secretaries LIMITED (2 pages) |
29 July 2008 | Secretary appointed cr secretaries LIMITED (2 pages) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (3 pages) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New director appointed (3 pages) |
25 October 2007 | Incorporation (37 pages) |
25 October 2007 | Incorporation (37 pages) |