Company NameThe Social Investment Business Limited
Company StatusActive
Company Number06490609
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 February 2008(16 years, 2 months ago)
Previous NamesAdventure Capital Fund Management and Futurebuilders England Fund Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Amina Yasmin Ahmad
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleDigital Operations & Product Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameMs Jagjit Dosanjh-Elton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(12 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Anne-Marie Elizabeth Vine-Lott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(12 years, 12 months after company formation)
Appointment Duration3 years, 2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Secretary NameMr Nishit Chikhlia
StatusCurrent
Appointed08 July 2021(13 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressCan Mezzanine Great Dover Street
London
SE1 4YR
Director NameMr Gavin Keyte
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Michael John Baker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address66 Temple Fortune Lane
London
NW11 7UE
Director NameMr John William Anthony Cann
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7 - 14 Great Dover Street
London
SE1 4YR
Secretary NameSusan Peters
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address34 Parkside
Vanbrugh Fields
London
SE3 7QG
Director NameMrs Manjit Kaur Gill
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Saint Johns Road
Stoneygate
Leicester
LE2 2BL
Director NameSir Stephen John Limrick Bubb
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 31 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Simon Russell Davidson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2012)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence Address3a Portman Mansions
Chiltern Street
London
W1U 5AN
Director NameAnne Longfield
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Bolling Road
Ilkley
Leeds
LS29 8PN
Director NameMr Rupert William Evenett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2012)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hyde Vale
London
SE10 8QQ
Director NameMr Christopher Nigel Banks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarley Blue Cedars
Fairmile Lane
Cobham
Surrey
KT11 2BW
Director NameMrs Harriett Baldwin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 11 September 2012)
RolePolitician & Business Consultant
Country of ResidenceEngland
Correspondence AddressDerbyshire House (1st Floor)
St Chad's Street
London
WC1H 8AG
Director NameMr Kevin Carey
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(3 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2014)
RoleDirector Humanity
Country of ResidenceEngland
Correspondence AddressDerbyshire House (1st Floor)
St. Chad's Street
London
WC1H 8AG
Secretary NameMs Julie Anne Shorrock
NationalityBritish
StatusResigned
Appointed27 May 2009(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gardeners Row
Sabden
Clitheroe
Lancashire
BB7 9EB
Secretary NameMs Jane Newman
StatusResigned
Appointed01 June 2010(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2011)
RoleCompany Director
Correspondence AddressDerbyshire House (1st Floor)
St Chad's Street
London
WC1H 8AG
Director NameMr Jonathan Simon Oliver Lewis
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 July 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address6 St. Andrew Street (5th Floor)
London
EC4A 3AE
Secretary NameMr Darren Lee Garner
StatusResigned
Appointed21 December 2011(3 years, 10 months after company formation)
Appointment Duration4 months (resigned 26 April 2012)
RoleCompany Director
Correspondence AddressDerbyshire House (1st Floor)
St Chad's Street
London
WC1H 8AG
Secretary NameMr Jonathan Jenkins
StatusResigned
Appointed17 May 2012(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 November 2012)
RoleCompany Director
Correspondence AddressDerbyshire House (1st Floor)
St Chad's Street
London
WC1H 8AG
Secretary NameMr Suthan Santhaguru
StatusResigned
Appointed21 November 2012(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 February 2015)
RoleCompany Director
Correspondence AddressDerbyshire House (1st Floor)
St Chad's Street
London
WC1H 8AG
Director NameMs Louise Vivienne Keeling
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 2013(5 years after company formation)
Appointment Duration7 years, 11 months (resigned 30 December 2020)
RoleGlobal Portfolio Manager
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Charles Edward Lord
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2017)
RoleCouncillor
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Crispin Jeremy Rupert Blunt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2017)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMr Jeremy Steven Newman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(5 years after company formation)
Appointment Duration8 years (resigned 30 January 2021)
RoleChair Of The Audit Commission
Country of ResidenceUnited Kingdom
Correspondence AddressCan Mezzanine 7 - 14 Great Dover Street
London
SE1 4YR
Secretary NameMr Jonathan Jenkins
StatusResigned
Appointed10 February 2015(7 years after company formation)
Appointment Duration5 months (resigned 14 July 2015)
RoleCompany Director
Correspondence AddressDerbyshire House (1st Floor)
St Chad's Street
London
WC1H 8AG
Secretary NameMr Paul Green
StatusResigned
Appointed14 July 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 12 July 2017)
RoleCompany Director
Correspondence AddressCan Mezzanine 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMrs Julie Louise Currie
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 2018)
RoleChief Finance & Operating Officer
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7 - 14 Great Dover Street
London
SE1 4YR
Director NameMrs Hazel Anne Blears
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 March 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCanopi 7-14 Great Dover Street
London
SE1 4YR
Secretary NameMs Caroline Anne Forster
StatusResigned
Appointed12 July 2017(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2019)
RoleCompany Director
Correspondence AddressCan Mezzanine 7 - 14 Great Dover Street
London
SE1 4YR
Secretary NameMr Nicolas Mark Alexander Temple
StatusResigned
Appointed29 March 2019(11 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressCan Mezzanine 7 - 14 Great Dover Street
London
SE1 4YR
Secretary NameMrs Sarah Lee Watson
StatusResigned
Appointed16 January 2020(11 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 November 2020)
RoleCompany Director
Correspondence AddressCan Mezzanine 7 - 14 Great Dover Street
London
SE1 4YR
Secretary NameMr Nicolas Mark Alexander Temple
StatusResigned
Appointed11 December 2020(12 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 June 2021)
RoleCompany Director
Correspondence AddressCan Mezzanine 7 - 14 Great Dover Street
London
SE1 4YR
Secretary NameMr Nicolas Mark Alexander Temple
StatusResigned
Appointed30 June 2021(13 years, 5 months after company formation)
Appointment Duration6 days (resigned 06 July 2021)
RoleCompany Director
Correspondence Address23 Myrtle Road
London
W3 6DX

Contact

Websitethesocialinvestmentbusiness.com
Telephone0191 2615200
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCanopi
7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£7,749,000
Gross Profit£1,399,000
Net Worth£2,379,000
Cash£3,224,000
Current Liabilities£2,780,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

25 May 2012Delivered on: 15 June 2012
Persons entitled: Secretary of State for Health

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies from time to time standing to the credit of the security account together with all other rights and benefits accruing to or arising in connection with the security account see image for full details.
Outstanding

Filing History

1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
9 December 2022Termination of appointment of Richard Fowler Pelly as a director on 8 December 2022 (1 page)
7 November 2022Accounts for a small company made up to 31 March 2022 (22 pages)
29 September 2022Appointment of Mr Gavin Keyte as a director on 28 September 2022 (2 pages)
28 September 2022Termination of appointment of Nicolas Mark Alexander Temple as a director on 28 September 2022 (1 page)
5 April 2022Auditor's resignation (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
17 November 2021Full accounts made up to 31 March 2021 (24 pages)
23 September 2021Termination of appointment of Jeremy Andrew Nicholls as a director on 22 September 2021 (1 page)
8 July 2021Appointment of Mr Nishit Chikhlia as a secretary on 8 July 2021 (2 pages)
6 July 2021Termination of appointment of Nicolas Mark Alexander Temple as a secretary on 6 July 2021 (1 page)
30 June 2021Appointment of Mr Nicolas Mark Alexander Temple as a secretary on 30 June 2021 (2 pages)
30 June 2021Appointment of Mr Nicolas Mark Alexander Temple as a director on 29 June 2021 (2 pages)
29 June 2021Director's details changed for Mrs Hazel Anne Blears on 7 December 2020 (2 pages)
29 June 2021Termination of appointment of Nicolas Mark Alexander Temple as a secretary on 29 June 2021 (1 page)
15 April 2021Full accounts made up to 31 March 2020 (24 pages)
16 March 2021Appointment of Mrs Jagjit Dosanjh-Elton as a director on 27 January 2021 (2 pages)
16 March 2021Appointment of Mrs Anne-Marie Elizabeth Vine-Lott as a director on 27 January 2021 (2 pages)
2 February 2021Termination of appointment of Louise Vivienne Keeling as a director on 30 December 2020 (1 page)
2 February 2021Termination of appointment of Jeremy Steven Newman as a director on 30 January 2021 (1 page)
2 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
11 December 2020Termination of appointment of Sarah Lee Watson as a secretary on 20 November 2020 (1 page)
11 December 2020Appointment of Mr Nicolas Mark Alexander Temple as a secretary on 11 December 2020 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
16 January 2020Appointment of Mrs Sarah Lee Watson as a secretary on 16 January 2020 (2 pages)
16 January 2020Termination of appointment of Nicolas Mark Alexander Temple as a secretary on 16 January 2020 (1 page)
17 December 2019Change of details for Social Investment Business Foundation as a person with significant control on 17 December 2019 (2 pages)
29 November 2019Appointment of Ms Amina Yasmin Ahmad as a director on 13 November 2019 (2 pages)
24 September 2019Full accounts made up to 31 March 2019 (21 pages)
29 March 2019Appointment of Mr Nicolas Mark Alexander Temple as a secretary on 29 March 2019 (2 pages)
29 March 2019Termination of appointment of Caroline Anne Forster as a secretary on 29 March 2019 (1 page)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
9 August 2018Full accounts made up to 31 March 2018 (22 pages)
12 July 2018Termination of appointment of Julie Louise Currie as a director on 12 July 2018 (1 page)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
16 January 2018Director's details changed for Mrs Hazel Anne Blears on 16 January 2018 (2 pages)
16 January 2018Director's details changed for Mrs Hazel Anne Blears on 16 January 2018 (2 pages)
10 August 2017Full accounts made up to 31 March 2017 (22 pages)
10 August 2017Full accounts made up to 31 March 2017 (22 pages)
14 July 2017Appointment of Ms Caroline Anne Forster as a secretary on 12 July 2017 (2 pages)
14 July 2017Termination of appointment of Paul Green as a secretary on 12 July 2017 (1 page)
14 July 2017Termination of appointment of Paul Green as a secretary on 12 July 2017 (1 page)
14 July 2017Appointment of Ms Caroline Anne Forster as a secretary on 12 July 2017 (2 pages)
30 June 2017Termination of appointment of Charles Edward Lord as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Charles Edward Lord as a director on 30 June 2017 (1 page)
31 March 2017Termination of appointment of Crispin Blunt as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Anne Catherine Tutt as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Anne Catherine Tutt as a director on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Crispin Blunt as a director on 31 March 2017 (1 page)
16 March 2017Termination of appointment of Anand Shukla as a director on 15 March 2017 (1 page)
16 March 2017Termination of appointment of Anand Shukla as a director on 15 March 2017 (1 page)
14 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (4 pages)
2 August 2016Full accounts made up to 31 March 2016 (25 pages)
2 August 2016Full accounts made up to 31 March 2016 (25 pages)
4 April 2016Appointment of Mr James Joseph Edward Rice as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mrs Julie Currie as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mr James Joseph Edward Rice as a director on 1 April 2016 (2 pages)
4 April 2016Appointment of Mrs Julie Currie as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Hazel Anne Blears as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of John William Anthony Cann as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Frederick Edward Worth as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Frederick Edward Worth as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Mr Jeremy Andrew Nicholls as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Hazel Anne Blears as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Ms Jenny Elizabeth North as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Jeremy Andrew Nicholls as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Stephen John Limrick Bubb as a director on 31 March 2016 (1 page)
1 April 2016Appointment of Ms Jenny Elizabeth North as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of John William Anthony Cann as a director on 31 March 2016 (1 page)
1 April 2016Termination of appointment of Stephen John Limrick Bubb as a director on 31 March 2016 (1 page)
10 February 2016Director's details changed for Mr Frederick Edward Worth on 30 November 2015 (2 pages)
10 February 2016Director's details changed for Ms Anne Catherine Tutt on 30 November 2015 (2 pages)
10 February 2016Director's details changed for Sir Stephen John Limrick Bubb on 30 November 2015 (2 pages)
10 February 2016Director's details changed for Ms Anne Catherine Tutt on 30 November 2015 (2 pages)
10 February 2016Director's details changed for Sir Stephen John Limrick Bubb on 30 November 2015 (2 pages)
10 February 2016Director's details changed for Mr John William Anthony Cann on 30 November 2015 (2 pages)
10 February 2016Annual return made up to 1 February 2016 no member list (7 pages)
10 February 2016Director's details changed for Mr John William Anthony Cann on 30 November 2015 (2 pages)
10 February 2016Director's details changed for Mr Frederick Edward Worth on 30 November 2015 (2 pages)
10 February 2016Annual return made up to 1 February 2016 no member list (7 pages)
30 November 2015Registered office address changed from Derbyshire House (1st Floor) St Chad's Street London WC1H 8AG to Can Mezzanine 7 - 14 Great Dover Street London SE1 4YR on 30 November 2015 (1 page)
30 November 2015Registered office address changed from Derbyshire House (1st Floor) St Chad's Street London WC1H 8AG to Can Mezzanine 7 - 14 Great Dover Street London SE1 4YR on 30 November 2015 (1 page)
27 October 2015Director's details changed for Mr Frederick Edward Worth on 23 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Frederick Edward Worth on 23 October 2015 (2 pages)
25 September 2015Full accounts made up to 31 March 2015 (26 pages)
25 September 2015Full accounts made up to 31 March 2015 (26 pages)
24 July 2015Appointment of Mr Paul Green as a secretary on 14 July 2015 (2 pages)
24 July 2015Termination of appointment of Jonathan Jenkins as a secretary on 14 July 2015 (1 page)
24 July 2015Termination of appointment of Jonathan Jenkins as a secretary on 14 July 2015 (1 page)
24 July 2015Appointment of Mr Paul Green as a secretary on 14 July 2015 (2 pages)
10 February 2015Appointment of Mr Jonathan Jenkins as a secretary on 10 February 2015 (2 pages)
10 February 2015Termination of appointment of Suthan Santhaguru as a secretary on 10 February 2015 (1 page)
10 February 2015Appointment of Mr Jonathan Jenkins as a secretary on 10 February 2015 (2 pages)
10 February 2015Termination of appointment of Suthan Santhaguru as a secretary on 10 February 2015 (1 page)
5 February 2015Annual return made up to 1 February 2015 no member list (9 pages)
5 February 2015Annual return made up to 1 February 2015 no member list (9 pages)
5 February 2015Annual return made up to 1 February 2015 no member list (9 pages)
15 January 2015Appointment of Mr Anand Shukla as a director on 13 January 2015 (2 pages)
15 January 2015Appointment of Mr Anand Shukla as a director on 13 January 2015 (2 pages)
7 January 2015Termination of appointment of Kevin Carey as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Kevin Carey as a director on 31 December 2014 (1 page)
23 September 2014Full accounts made up to 31 March 2014 (32 pages)
23 September 2014Full accounts made up to 31 March 2014 (32 pages)
17 July 2014Appointment of Mr Richard Fowler Pelly as a director on 15 July 2014 (2 pages)
17 July 2014Appointment of Mr Richard Fowler Pelly as a director on 15 July 2014 (2 pages)
26 February 2014Section 519 (1 page)
26 February 2014Section 519 (1 page)
11 February 2014Annual return made up to 1 February 2014 no member list (9 pages)
11 February 2014Annual return made up to 1 February 2014 no member list (9 pages)
11 February 2014Annual return made up to 1 February 2014 no member list (9 pages)
4 February 2014Director's details changed for Mr Charles Edward Lord on 4 July 2013 (2 pages)
4 February 2014Director's details changed for Mr Charles Edward Lord on 4 July 2013 (2 pages)
4 February 2014Director's details changed for Mr Charles Edward Lord on 4 July 2013 (2 pages)
19 July 2013Full accounts made up to 31 March 2013 (29 pages)
19 July 2013Full accounts made up to 31 March 2013 (29 pages)
3 July 2013Termination of appointment of John Tizard as a director (1 page)
3 July 2013Termination of appointment of John Tizard as a director (1 page)
20 February 2013Annual return made up to 1 February 2013 no member list (10 pages)
20 February 2013Annual return made up to 1 February 2013 no member list (10 pages)
20 February 2013Annual return made up to 1 February 2013 no member list (10 pages)
14 February 2013Director's details changed for Mr John William Anthony Cann on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Nigel Tizard on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Sir Stephen John Limerick Bubb on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Kevin Carey on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John William Anthony Cann on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Frederick Edward Worth on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Sir Stephen John Limerick Bubb on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr John Nigel Tizard on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Kevin Carey on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mrs Anne Catherine Tutt on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mrs Anne Catherine Tutt on 14 February 2013 (2 pages)
14 February 2013Director's details changed for Mr Frederick Edward Worth on 14 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Charles Edward Lord on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Charles Edward Lord on 4 February 2013 (2 pages)
4 February 2013Director's details changed for Mr Charles Edward Lord on 4 February 2013 (2 pages)
1 February 2013Appointment of Mr Jeremy Steven Newman as a director (2 pages)
1 February 2013Appointment of Mr Jeremy Steven Newman as a director (2 pages)
1 February 2013Appointment of Mr Charles Edward Lord as a director (2 pages)
1 February 2013Appointment of Ms Louise Keeling as a director (2 pages)
1 February 2013Appointment of Mr Charles Edward Lord as a director (2 pages)
1 February 2013Appointment of Ms Louise Keeling as a director (2 pages)
31 January 2013Appointment of Mr Crispin Blunt as a director (2 pages)
31 January 2013Appointment of Mr Crispin Blunt as a director (2 pages)
4 December 2012Termination of appointment of Jonathan Jenkins as a secretary (1 page)
4 December 2012Termination of appointment of Harriett Baldwin as a director (1 page)
4 December 2012Termination of appointment of Jonathan Jenkins as a secretary (1 page)
4 December 2012Appointment of Mr Suthan Santhaguru as a secretary (1 page)
4 December 2012Appointment of Mr Suthan Santhaguru as a secretary (1 page)
4 December 2012Termination of appointment of Harriett Baldwin as a director (1 page)
20 August 2012Full accounts made up to 31 March 2012 (25 pages)
20 August 2012Full accounts made up to 31 March 2012 (25 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2012Appointment of Mr Jonathan Jenkins as a secretary (1 page)
24 May 2012Appointment of Mr Jonathan Jenkins as a secretary (1 page)
26 April 2012Termination of appointment of Darren Garner as a secretary (1 page)
26 April 2012Termination of appointment of Darren Garner as a secretary (1 page)
28 March 2012Termination of appointment of Rupert Evenett as a director (1 page)
28 March 2012Termination of appointment of Rupert Evenett as a director (1 page)
15 February 2012Annual return made up to 1 February 2012 no member list (9 pages)
15 February 2012Annual return made up to 1 February 2012 no member list (9 pages)
15 February 2012Annual return made up to 1 February 2012 no member list (9 pages)
2 February 2012Termination of appointment of Simon Davidson as a director (1 page)
2 February 2012Termination of appointment of Simon Davidson as a director (1 page)
5 January 2012Termination of appointment of Russell Peters as a director (1 page)
5 January 2012Termination of appointment of Anne Longfield as a director (1 page)
5 January 2012Termination of appointment of Anne Longfield as a director (1 page)
5 January 2012Termination of appointment of Russell Peters as a director (1 page)
22 December 2011Appointment of Mr Darren Lee Garner as a secretary (1 page)
22 December 2011Appointment of Mr Darren Lee Garner as a secretary (1 page)
22 December 2011Termination of appointment of Jane Newman as a secretary (1 page)
22 December 2011Termination of appointment of Jane Newman as a secretary (1 page)
2 September 2011Registered office address changed from 6 St. Andrew Street (5Th Floor) London EC4A 3AE United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 6 St. Andrew Street (5Th Floor) London EC4A 3AE United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 6 St. Andrew Street (5Th Floor) London EC4A 3AE United Kingdom on 2 September 2011 (1 page)
5 August 2011Full accounts made up to 31 March 2011 (23 pages)
5 August 2011Full accounts made up to 31 March 2011 (23 pages)
20 July 2011Termination of appointment of Jonathan Lewis as a director (1 page)
20 July 2011Termination of appointment of Jonathan Lewis as a director (1 page)
8 February 2011Annual return made up to 1 February 2011 no member list (13 pages)
8 February 2011Annual return made up to 1 February 2011 no member list (13 pages)
8 February 2011Annual return made up to 1 February 2011 no member list (13 pages)
4 February 2011Appointment of Mr Jonathan Simon Oliver Lewis as a director (2 pages)
4 February 2011Appointment of Mr Jonathan Simon Oliver Lewis as a director (2 pages)
16 December 2010Full accounts made up to 31 March 2010 (25 pages)
16 December 2010Full accounts made up to 31 March 2010 (25 pages)
10 June 2010Termination of appointment of Robert Owen as a director (1 page)
10 June 2010Termination of appointment of Robert Owen as a director (1 page)
8 June 2010Termination of appointment of Julie Shorrock as a secretary (1 page)
8 June 2010Appointment of Ms Jane Newman as a secretary (1 page)
8 June 2010Termination of appointment of Julie Shorrock as a secretary (1 page)
8 June 2010Appointment of Ms Jane Newman as a secretary (1 page)
9 April 2010Company name changed futurebuilders england fund management LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed futurebuilders england fund management LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-02-16
(2 pages)
9 April 2010Change of name notice (2 pages)
24 March 2010Termination of appointment of Christopher Banks as a director (1 page)
24 March 2010Termination of appointment of Christopher Banks as a director (1 page)
9 February 2010Director's details changed for Anne Longfield on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Harriett Baldwin on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Anne Catherine Tutt on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Harriett Baldwin on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 no member list (9 pages)
9 February 2010Director's details changed for Anne Catherine Tutt on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Anne Longfield on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Anne Catherine Tutt on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 no member list (9 pages)
9 February 2010Director's details changed for Russell Dennis Peters on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Russell Dennis Peters on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Russell Dennis Peters on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Harriett Baldwin on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Robert Leslie Owen on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 1 February 2010 no member list (9 pages)
9 February 2010Director's details changed for Christopher Nigel Banks on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Christopher Nigel Banks on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Christopher Nigel Banks on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Robert Leslie Owen on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Robert Leslie Owen on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Anne Longfield on 1 January 2010 (2 pages)
14 January 2010Termination of appointment of Michael Baker as a director (1 page)
14 January 2010Termination of appointment of Manjit Gill as a director (1 page)
14 January 2010Termination of appointment of Manjit Gill as a director (1 page)
14 January 2010Termination of appointment of Michael Baker as a director (1 page)
4 December 2009Full accounts made up to 31 March 2009 (16 pages)
4 December 2009Full accounts made up to 31 March 2009 (16 pages)
6 August 2009Appointment terminated director josephine williams (1 page)
6 August 2009Appointment terminated director josephine williams (1 page)
3 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
3 June 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
2 June 2009Registered office changed on 02/06/2009 from 3RD floor 3-5 rathbone place london W1T 1HJ england (1 page)
2 June 2009Registered office changed on 02/06/2009 from 3RD floor 3-5 rathbone place london W1T 1HJ england (1 page)
28 May 2009Secretary appointed ms julie anne shorrock (1 page)
28 May 2009Secretary appointed ms julie anne shorrock (1 page)
27 May 2009Appointment terminated secretary susan peters (1 page)
27 May 2009Appointment terminated secretary susan peters (1 page)
23 February 2009Annual return made up to 01/02/09 (7 pages)
23 February 2009Annual return made up to 01/02/09 (7 pages)
20 February 2009Director appointed mrs harriett baldwin (1 page)
20 February 2009Director appointed mrs harriett baldwin (1 page)
23 January 2009Director appointed frederick edward worth (2 pages)
23 January 2009Director appointed frederick edward worth (2 pages)
6 October 2008Memorandum and Articles of Association (20 pages)
6 October 2008Memorandum and Articles of Association (20 pages)
19 September 2008Company name changed adventure capital fund management\certificate issued on 30/09/08 (2 pages)
19 September 2008Company name changed adventure capital fund management\certificate issued on 30/09/08 (2 pages)
16 September 2008Director appointed dame josephine williams (2 pages)
16 September 2008Director appointed robert owen (2 pages)
16 September 2008Director appointed dame josephine williams (2 pages)
16 September 2008Director appointed robert owen (2 pages)
15 September 2008Director appointed anne longfield (2 pages)
15 September 2008Director appointed christopher nigel banks (2 pages)
15 September 2008Director appointed rupert william evenett (2 pages)
15 September 2008Director appointed christopher nigel banks (2 pages)
15 September 2008Director appointed rupert william evenett (2 pages)
15 September 2008Director appointed kevin francis carey (2 pages)
15 September 2008Director appointed kevin francis carey (2 pages)
15 September 2008Director appointed anne longfield (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 42-47 minories london EC3N 1DY (1 page)
23 July 2008Registered office changed on 23/07/2008 from 42-47 minories london EC3N 1DY (1 page)
16 May 2008Director appointed manjeet gill (2 pages)
16 May 2008Director appointed manjeet gill (2 pages)
6 May 2008Director appointed russell dennis peters (2 pages)
6 May 2008Director appointed russell dennis peters (2 pages)
30 April 2008Director appointed john nigel tizard (2 pages)
30 April 2008Director appointed john nigel tizard (2 pages)
23 April 2008Director appointed anne tutt (3 pages)
23 April 2008Appointment terminated director stephen wyler (1 page)
23 April 2008Director appointed anne tutt (3 pages)
23 April 2008Appointment terminated director stephen wyler (1 page)
16 April 2008Director appointed simon russell davidson (1 page)
16 April 2008Director appointed stephen john limerick bubb (2 pages)
16 April 2008Director appointed stephen john limerick bubb (2 pages)
16 April 2008Director appointed simon russell davidson (1 page)
1 February 2008Incorporation (26 pages)
1 February 2008Incorporation (26 pages)