Company NameLinear Investment Partners Limited
DirectorPaul Jason Kelly
Company StatusActive
Company Number07073455
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)
Previous NamesInlaw Three Hundred And Thirty Six Limited and Quant Execution Management Services Limited

Business Activity

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

Directors

Director NameMr Paul Jason Kelly
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(2 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Nicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, International House 1 St. Katharines Wa
London
E1W 1AY
Director NameMr Stephen Leonard Jarvis
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Jason Robert Fitzpatrick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 19 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameJeremy Lees
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(1 year, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Green Street
London
W1K 7AX
Director NameMr Clive James Snowdon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(2 years, 5 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr John Michael Calvert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2012(2 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH

Contact

Websitelinearinvestments.co.uk
Email address[email protected]
Telephone020 36039808
Telephone regionLondon

Location

Registered AddressMermaid House
2 Puddle Dock
London
EC4V 3DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48k at £0.1Patrick Johnson
8.55%
Ordinary
42.9k at £0.1Jason Robert Fitzpatrick
7.66%
Ordinary
227.3k at £0.1Jeremy Lees
40.53%
Ordinary
216.2k at £0.1Paul Kelly
38.55%
Ordinary
11.2k at £0.1Martin Marston Sipp
2.00%
Ordinary
11.1k at £0.1Paul Kelly Sipp
1.98%
Ordinary
2.5k at £0.1Jason Fitzpatrick Sipp
0.45%
Ordinary
1.5k at £0.1Novus Capital Market LTD
0.27%
Ordinary

Financials

Year2014
Turnover£8,020,841
Gross Profit£4,230,113
Net Worth£1,067,699
Cash£166,219
Current Liabilities£22,150,521

Accounts

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

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

17 March 2016Delivered 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

Filing History

10 August 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 July 2017Group of companies' accounts made up to 30 September 2016 (33 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (7 pages)
1 July 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
21 March 2016Registration of charge 070734550001, created on 17 March 2016 (37 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
21 December 2015Change of share class name or designation (2 pages)
19 August 2015Amended group of companies' accounts made up to 30 September 2014 (26 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 56,066.6
(4 pages)
10 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 April 2015Second filing of SH01 previously delivered to Companies House (6 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 56,066.6
(4 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 56,066.6
(4 pages)
4 June 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
22 May 2014Statement of capital following an allotment of shares on 16 May 2014
  • GBP 56,266.6
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/2015.
(4 pages)
24 February 2014Termination of appointment of Jason Fitzpatrick as a director (1 page)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders (5 pages)
16 October 2013Full accounts made up to 31 May 2013 (18 pages)
10 May 2013Termination of appointment of John Calvert as a director (1 page)
1 May 2013Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
15 April 2013Company name changed quant execution management services LIMITED\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
5 December 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 10,100
(3 pages)
22 November 2012Change of share class name or designation (2 pages)
27 September 2012Appointment of Mr John Michael Calvert as a director (2 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 May 2012Termination of appointment of Clive Snowdon as a director (1 page)
4 May 2012Appointment of Mr Clive James Snowdon as a director (2 pages)
14 March 2012Appointment of Mr Paul Jason Kelly as a director (2 pages)
6 February 2012Registered office address changed from , 8-10 Grosvenor Gardens, London, SW1W 0BD, United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from , 8-10 Grosvenor Gardens, London, SW1W 0BD, United Kingdom on 6 February 2012 (1 page)
3 February 2012Registered office address changed from , 3Rd Floor 7-9 Swallow Street, London, London, W1B 4DE on 3 February 2012 (1 page)
3 February 2012Registered office address changed from , 3Rd Floor 7-9 Swallow Street, London, London, W1B 4DE on 3 February 2012 (1 page)
23 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
10 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 March 2011Appointment of Jeremy Lees as a director (2 pages)
29 November 2010Termination of appointment of Stephen Jarvis as a director (1 page)
29 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
21 April 2010Appointment of Jason Robert Fitzpatrick as a director (3 pages)
15 April 2010Termination of appointment of a director (2 pages)
7 April 2010Sub-division of shares on 22 March 2001 (7 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 551 490 & 570 560 22/03/2010
(28 pages)
7 April 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 100
(4 pages)
16 March 2010Registered office address changed from , 5Th Floor, International House 1 St. Katharines Way, London, E1W 1AY on 16 March 2010 (2 pages)
12 March 2010Termination of appointment of Nicholas Gould as a director (2 pages)
4 March 2010Change of name notice (3 pages)
4 March 2010Company name changed inlaw three hundred and thirty six LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-03-03
(2 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)