Company NameWarwick Capital Investment Management Limited
DirectorsIan Jeffrey Burgess and Alfredo Salvatore Mattera
Company StatusActive
Company Number07163525
CategoryPrivate Limited Company
Incorporation Date19 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian Jeffrey Burgess
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Duke Of York Square
3rd Floor
London
SW3 4LY
Director NameMr Alfredo Salvatore Mattera
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Duke Of York Square
3rd Floor
London
SW3 4LY

Location

Registered Address86 Duke Of York Square
3rd Floor
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Alfredo Salvatore Mattera
50.00%
Ordinary
100 at £1Ian Jeffrey Burgess
50.00%
Ordinary

Financials

Year2014
Net Worth£150,058
Cash£58
Current Liabilities£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
20 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
4 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
2 July 2018Micro company accounts made up to 31 December 2017 (3 pages)
21 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 June 2017Director's details changed for Mr Ian Jeffrey Burgess on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Alfredo Salvatore Mattera on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Ian Jeffrey Burgess on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr Alfredo Salvatore Mattera on 27 June 2017 (2 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(4 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(5 pages)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 200
(5 pages)
30 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
30 October 2014Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(5 pages)
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 200
(5 pages)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 200
(5 pages)
1 October 2013Statement of capital following an allotment of shares on 12 September 2013
  • GBP 200
(5 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
23 August 2012Registered office address changed from Liscartan House 127 Sloane Street London SW1X 9AS on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Liscartan House 127 Sloane Street London SW1X 9AS on 23 August 2012 (1 page)
5 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 February 2012Director's details changed for Mr Ian Jeffrey Burgess on 20 April 2011 (2 pages)
21 February 2012Director's details changed for Mr Ian Jeffrey Burgess on 20 April 2011 (2 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
19 July 2011Current accounting period shortened from 28 February 2012 to 30 November 2011 (3 pages)
19 July 2011Current accounting period shortened from 28 February 2012 to 30 November 2011 (3 pages)
17 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
8 March 2011Director's details changed for Mr Ian Jeffrey Burgess on 4 January 2011 (2 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Mr Ian Jeffrey Burgess on 4 January 2011 (2 pages)
8 March 2011Director's details changed for Mr Ian Jeffrey Burgess on 4 January 2011 (2 pages)
4 October 2010Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from C/O Hedgestart Partners Llp 11 Haymarket London SW1Y 4BP United Kingdom on 4 October 2010 (2 pages)
19 February 2010Incorporation (24 pages)
19 February 2010Incorporation (24 pages)