Dibden Purlieu
Hants
BS8 3AU
Director Name | Mr John Rayner Hatchard |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkswood Blackbush Road Milford On Sea Lymington Hampshire SO41 0PB |
Director Name | Lucy Jane Pearce |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Longcroft Lane Welwyn Garden City Herts AL8 6EB |
Director Name | Mr Samuel James Ivo Richardson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Colville Mews London W11 2DA |
Director Name | Dr Andrew Stevenson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sequoia Elton Road Hertford Hertfordshire SG14 3DW |
Director Name | Ms Cedriane Marie De Boucaud |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Secretary Name | Ms Cedriane De Boucaud |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Paul William Edwin Downes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seven Acres Horsell Common Woking Surrey GU21 4XY |
Director Name | Mr Edmund George Imjin Fosbroke Truell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Jeffrey Philip Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Luke Webster |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Lincoln Peter Munro Jopp |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Secretary Name | Mr Hugh Seymour Wolley |
---|---|
Status | Resigned |
Appointed | 05 April 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | The Barn The Green Saxtead Woodbridge Suffolk IP13 9QG |
Website | www.disruptivecapital.com/ |
---|
Registered Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25k at £1 | Truell Charitable Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £434,960 |
Current Liabilities | £151,038 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
15 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
17 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Lincoln Peter Munro Jopp as a director on 25 February 2022 (1 page) |
25 February 2022 | Appointment of Mr John Rayner Hatchard as a director on 25 February 2022 (2 pages) |
25 February 2022 | Appointment of Lucy Jane Pearce as a director on 25 February 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 August 2019 | Termination of appointment of Luke Webster as a director on 31 July 2019 (1 page) |
21 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
27 February 2019 | Termination of appointment of Hugh Seymour Wolley as a secretary on 12 February 2019 (1 page) |
8 February 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
4 April 2018 | Director's details changed for Mr Luke Webster on 14 March 2018 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 July 2017 | Notification of The Truell Conservation Foundation as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of The Truell Conservation Foundation as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 31 March 2017 (1 page) |
19 April 2017 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mr Matt Truell as a director on 31 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Matt Truell as a director on 31 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Lincoln Peter Munro Jopp on 5 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Hugh Seymour Wolley as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Luke Webster on 5 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Luke Webster on 5 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Lincoln Peter Munro Jopp as a director on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Lincoln Peter Munro Jopp as a director on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Luke Webster as a director on 31 March 2017 (2 pages) |
4 April 2017 | Appointment of Mr Luke Webster as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Cedriane Marie De Boucaud as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Cedriane De Boucaud as a secretary on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Cedriane De Boucaud as a secretary on 31 March 2017 (1 page) |
21 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 April 2015 | Termination of appointment of Jeffrey Philip Belkin as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Jeffrey Philip Belkin as a director on 2 April 2015 (1 page) |
2 April 2015 | Termination of appointment of Jeffrey Philip Belkin as a director on 2 April 2015 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
17 August 2012 | Registered office address changed from 14 Cornhill London EC3V 3ND United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 14 Cornhill London EC3V 3ND United Kingdom on 17 August 2012 (1 page) |
5 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 May 2011 | Director's details changed for Ms Cedriane De Boucaud on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Ms Cedriane De Boucaud on 16 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Edmund George Imjin Fosbroke Truell on 16 May 2011 (2 pages) |
16 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Director's details changed for Edmund George Imjin Fosbroke Truell on 16 May 2011 (2 pages) |
3 November 2010 | Termination of appointment of Samuel Richardson as a director (1 page) |
3 November 2010 | Termination of appointment of Samuel Richardson as a director (1 page) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Appointment of Mr Jeffrey Phillip Belkin as a director (2 pages) |
19 May 2010 | Director's details changed for Ms Cedriane De Boucaud on 13 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Ms Cedriane De Boucaud on 13 May 2010 (1 page) |
19 May 2010 | Appointment of Mr Jeffrey Phillip Belkin as a director (2 pages) |
19 May 2010 | Director's details changed for Ms Cedriane De Boucaud on 13 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Ms Cedriane De Boucaud on 13 May 2010 (1 page) |
16 October 2009 | Registered office address changed from 25 Park Lane London W1K 1RA on 16 October 2009 (1 page) |
16 October 2009 | Registered office address changed from 25 Park Lane London W1K 1RA on 16 October 2009 (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
10 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
10 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
1 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
1 April 2009 | Director appointed edmund truell (3 pages) |
1 April 2009 | Director appointed edmund truell (3 pages) |
12 March 2009 | Appointment terminated director paul downes (1 page) |
12 March 2009 | Appointment terminated director paul downes (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 6-7 new bridge street london EC4V 6AB (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 6-7 new bridge street london EC4V 6AB (1 page) |
20 February 2009 | Company name changed sustainable technology ventures LIMITED\certificate issued on 23/02/09 (2 pages) |
20 February 2009 | Company name changed sustainable technology ventures LIMITED\certificate issued on 23/02/09 (2 pages) |
21 January 2009 | Ad 06/01/09\gbp si 24900@1=24900\gbp ic 25000/49900\ (2 pages) |
21 January 2009 | Ad 06/01/09\gbp si 24900@1=24900\gbp ic 25000/49900\ (2 pages) |
11 August 2008 | Director appointed paul william edwin downes (6 pages) |
11 August 2008 | Appointment terminated director andrew stevenson (1 page) |
11 August 2008 | Appointment terminated director andrew stevenson (1 page) |
11 August 2008 | Director appointed paul william edwin downes (6 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Ad 13/05/08\gbp si 24900@1=24900\gbp ic 100/25000\ (2 pages) |
23 June 2008 | Memorandum and Articles of Association (5 pages) |
23 June 2008 | Memorandum and Articles of Association (5 pages) |
23 June 2008 | Resolutions
|
23 June 2008 | Nc inc already adjusted 19/06/08 (1 page) |
23 June 2008 | Ad 13/05/08\gbp si 24900@1=24900\gbp ic 100/25000\ (2 pages) |
23 June 2008 | Nc inc already adjusted 19/06/08 (1 page) |
13 May 2008 | Incorporation (19 pages) |
13 May 2008 | Incorporation (19 pages) |