London
EC4V 3DB
Director Name | Mr Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, International House 1 St. Katharines Wa London E1W 1AY |
Director Name | Mr Stephen Leonard Jarvis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7-9 Swallow Street London W1B 4DE |
Director Name | Mr Jason Robert Fitzpatrick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Jeremy Lees |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Green Street London W1K 7AX |
Director Name | Mr Clive James Snowdon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr John Michael Calvert |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Website | linearinvestments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36039808 |
Telephone region | London |
Registered Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
48k at £0.1 | Patrick Johnson 8.55% Ordinary |
---|---|
42.9k at £0.1 | Jason Robert Fitzpatrick 7.66% Ordinary |
227.3k at £0.1 | Jeremy Lees 40.53% Ordinary |
216.2k at £0.1 | Paul Kelly 38.55% Ordinary |
11.2k at £0.1 | Martin Marston Sipp 2.00% Ordinary |
11.1k at £0.1 | Paul Kelly Sipp 1.98% Ordinary |
2.5k at £0.1 | Jason Fitzpatrick Sipp 0.45% Ordinary |
1.5k at £0.1 | Novus Capital Market LTD 0.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,020,841 |
Gross Profit | £4,230,113 |
Net Worth | £1,067,699 |
Cash | £166,219 |
Current Liabilities | £22,150,521 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
17 March 2016 | Delivered on: 21 March 2016 Persons entitled: Jeremy Lees as Trustee of Lees Pension Scheme Morgan Lloyd Trustees Limited as Trustee of Lees Pension Scheme Classification: A registered charge Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment). Outstanding |
---|
10 August 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
---|---|
7 July 2017 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
8 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
1 July 2016 | Group of companies' accounts made up to 30 September 2015 (25 pages) |
21 March 2016 | Registration of charge 070734550001, created on 17 March 2016 (37 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Change of share class name or designation (2 pages) |
19 August 2015 | Amended group of companies' accounts made up to 30 September 2014 (26 pages) |
21 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
10 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 April 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
4 June 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
22 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
24 February 2014 | Termination of appointment of Jason Fitzpatrick as a director (1 page) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Full accounts made up to 31 May 2013 (18 pages) |
10 May 2013 | Termination of appointment of John Calvert as a director (1 page) |
1 May 2013 | Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page) |
15 April 2013 | Company name changed quant execution management services LIMITED\certificate issued on 15/04/13
|
5 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Statement of capital following an allotment of shares on 14 November 2012
|
22 November 2012 | Change of share class name or designation (2 pages) |
27 September 2012 | Appointment of Mr John Michael Calvert as a director (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 May 2012 | Termination of appointment of Clive Snowdon as a director (1 page) |
4 May 2012 | Appointment of Mr Clive James Snowdon as a director (2 pages) |
14 March 2012 | Appointment of Mr Paul Jason Kelly as a director (2 pages) |
6 February 2012 | Registered office address changed from , 8-10 Grosvenor Gardens, London, SW1W 0BD, United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from , 8-10 Grosvenor Gardens, London, SW1W 0BD, United Kingdom on 6 February 2012 (1 page) |
3 February 2012 | Registered office address changed from , 3Rd Floor 7-9 Swallow Street, London, London, W1B 4DE on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from , 3Rd Floor 7-9 Swallow Street, London, London, W1B 4DE on 3 February 2012 (1 page) |
23 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
29 March 2011 | Appointment of Jeremy Lees as a director (2 pages) |
29 November 2010 | Termination of appointment of Stephen Jarvis as a director (1 page) |
29 November 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Appointment of Jason Robert Fitzpatrick as a director (3 pages) |
15 April 2010 | Termination of appointment of a director (2 pages) |
7 April 2010 | Sub-division of shares on 22 March 2001 (7 pages) |
7 April 2010 | Resolutions
|
7 April 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
16 March 2010 | Registered office address changed from , 5Th Floor, International House 1 St. Katharines Way, London, E1W 1AY on 16 March 2010 (2 pages) |
12 March 2010 | Termination of appointment of Nicholas Gould as a director (2 pages) |
4 March 2010 | Change of name notice (3 pages) |
4 March 2010 | Company name changed inlaw three hundred and thirty six LIMITED\certificate issued on 04/03/10
|
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|