Company NameLighthouse Investment Partners UK Limited
Company StatusDissolved
Company Number06701521
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSean Gerard McGould
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleChief Investment Office
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameJon Scott Perkins
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleDirector Investment Relations
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameRobert Patterson Swan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2008(same day as company formation)
RoleChief Operating Officer
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NamePeter Coates
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleInvestment Analyst
Correspondence Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB

Location

Registered Address1st Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Lighthouse Investment Partners Llc
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
29 May 2016Application to strike the company off the register (3 pages)
29 May 2016Application to strike the company off the register (3 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 October 2015Termination of appointment of Peter Coates as a director on 30 April 2014 (1 page)
12 October 2015Termination of appointment of Peter Coates as a director on 30 April 2014 (1 page)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
4 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (4 pages)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
30 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
10 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
9 December 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
24 January 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
24 January 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Sean Gerard Mcgould on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Sean Gerard Mcgould on 1 September 2010 (2 pages)
28 September 2010Director's details changed for J Scott Perkins on 1 September 2010 (2 pages)
28 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Sean Gerard Mcgould on 1 September 2010 (2 pages)
28 September 2010Director's details changed for J Scott Perkins on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Robert Patterson Swan on 1 September 2010 (2 pages)
28 September 2010Director's details changed for J Scott Perkins on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Robert Patterson Swan on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Robert Patterson Swan on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Peter Coates on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Peter Coates on 1 September 2010 (2 pages)
27 September 2010Director's details changed for Peter Coates on 1 September 2010 (2 pages)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page)
13 August 2010Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 13 August 2010 (1 page)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
31 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (6 pages)
17 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 October 2008Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
17 October 2008Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page)
17 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2008Incorporation (31 pages)
18 September 2008Incorporation (31 pages)