London
EC4V 5AN
Director Name | Mr Clive Frederick Stelfox |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mr David Richardson Nicol |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mrs Elaine Joy Clements |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mr William George Vasilieff |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Carter Lane London EC4V 5AN |
Secretary Name | Ms Rachel Katrina Robertson |
---|---|
Status | Current |
Appointed | 05 May 2022(12 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Multrees Investor Services Limited 40 Princes Stre Edinburgh EH2 2BY Scotland |
Director Name | Mr Magnus Carlsson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 July 2022(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mr Ciaran McNally |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 4th Floor Styne House Upper Hatch Street Dublin 2 |
Secretary Name | Ciaran McNally |
---|---|
Status | Resigned |
Appointed | 16 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Styne House Upper Hatch Street Dublin 2 |
Director Name | John Byrne |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2010(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 30 August 2012) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Amadeus House Floral Street Covent Garden London WC2E 9DP |
Director Name | Mr Nigel Douglas Pilkington |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 January 2018) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | 98a Draycott Avenue London SW3 3AD |
Director Name | Mr Christopher Newsam |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2010(4 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 24 August 2010) |
Role | Head Of Product Development And Strategy |
Country of Residence | United Kingdom |
Correspondence Address | Riseden Farm Cottage Kilndown Goudhurst Kent TN17 1HJ |
Director Name | William John Stanworth |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 April 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Amadeus House Floral Street Covent Garden London WC2E 9DP |
Secretary Name | Yvonne Clough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 May 2017) |
Role | Company Director |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | James Raby |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2011(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 June 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Scandinavian House Cannon Street London EC4M 6XX |
Director Name | Mrs Tanya Catherine Castell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 November 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mr Ausaf Akhtar Abbas |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2022) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Alderman Sir Roger Gifford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 May 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Carter Lane London EC4V 5AN |
Director Name | Mr Alan Hugh Mullan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2015(4 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 26 April 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | One Carter Lane London EC4V 5AN |
Secretary Name | Mr Fraser Andrew James Bennett |
---|---|
Status | Resigned |
Appointed | 30 May 2017(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 May 2022) |
Role | Company Director |
Correspondence Address | One Carter Lane London EC4V 5AN |
Website | www.multrees.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2475000 |
Telephone region | Edinburgh |
Registered Address | One Carter Lane London EC4V 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £4,528,819 |
Net Worth | £3,323,470 |
Cash | £1,502,186 |
Current Liabilities | £794,515 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
1 February 2011 | Delivered on: 11 February 2011 Satisfied on: 24 March 2012 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
---|---|
23 December 2010 | Delivered on: 8 January 2011 Satisfied on: 24 March 2012 Persons entitled: Silicon Valley Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Part of the second floor 2 multrees walk edinburgh. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 June 2023 | Full accounts made up to 31 December 2022 (30 pages) |
---|---|
2 May 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
30 March 2023 | Termination of appointment of William George Vasilieff as a director on 30 March 2023 (1 page) |
13 October 2022 | Termination of appointment of Ausaf Akhtar Abbas as a director on 30 September 2022 (1 page) |
1 October 2022 | Full accounts made up to 31 December 2021 (30 pages) |
14 July 2022 | Appointment of Mr Magnus Carlsson as a director on 1 July 2022 (2 pages) |
24 May 2022 | Resolutions
|
19 May 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
9 May 2022 | Appointment of Ms Rachel Katrina Robertson as a secretary on 5 May 2022 (2 pages) |
9 May 2022 | Termination of appointment of Fraser Andrew James Bennett as a secretary on 4 May 2022 (1 page) |
28 April 2022 | Confirmation statement made on 15 April 2022 with updates (6 pages) |
11 February 2022 | Resolutions
|
11 February 2022 | Memorandum and Articles of Association (38 pages) |
8 February 2022 | Statement of capital following an allotment of shares on 31 January 2022
|
27 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
3 September 2021 | Appointment of Mr William George Vasilieff as a director on 1 September 2021 (2 pages) |
27 May 2021 | Termination of appointment of Roger Gifford as a director on 26 May 2021 (1 page) |
17 May 2021 | Appointment of Mrs Elaine Joy Clements as a director on 14 May 2021 (2 pages) |
26 April 2021 | Termination of appointment of Alan Hugh Mullan as a director on 26 April 2021 (1 page) |
15 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
3 March 2021 | Appointment of Mr David Richardson Nicol as a director on 26 February 2021 (2 pages) |
28 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
23 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
3 February 2020 | Secretary's details changed for Mr Fraser Andrew James Bennett on 3 February 2020 (1 page) |
1 July 2019 | Full accounts made up to 31 December 2018 (29 pages) |
23 May 2019 | Appointment of Mr Clive Frederick Stelfox as a director on 22 May 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (28 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Nigel Douglas Pilkington as a director on 8 January 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (27 pages) |
31 May 2017 | Appointment of Mr Fraser Andrew James Bennett as a secretary on 30 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Fraser Andrew James Bennett as a secretary on 30 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Yvonne Clough as a secretary on 30 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Yvonne Clough as a secretary on 30 May 2017 (1 page) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
13 October 2016 | Change of share class name or designation (3 pages) |
13 October 2016 | Change of share class name or designation (3 pages) |
13 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
13 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
13 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 April 2016 | Director's details changed for Mr Nigel Douglas Pilkington on 10 February 2016 (2 pages) |
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Nigel Douglas Pilkington on 10 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr Nigel Douglas Pilkington on 15 July 2015 (2 pages) |
11 February 2016 | Director's details changed for Mr Nigel Douglas Pilkington on 15 July 2015 (2 pages) |
13 November 2015 | Termination of appointment of Tanya Catherine Castell as a director on 13 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Tanya Catherine Castell as a director on 13 November 2015 (1 page) |
7 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (28 pages) |
28 April 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
28 April 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
28 April 2015 | Statement of capital following an allotment of shares on 4 December 2014
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 April 2015 | Appointment of Mr Alan Hugh Mullan as a director on 10 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Alan Hugh Mullan as a director on 10 April 2015 (2 pages) |
12 February 2015 | Registered office address changed from One Carter Lane One Carter Lane London EC4V 5AN United Kingdom to One Carter Lane London EC4V 5AN on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from One Carter Lane One Carter Lane London EC4V 5AN United Kingdom to One Carter Lane London EC4V 5AN on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Scandinavian House Cannon Street London EC4M 6XX United Kingdom to One Carter Lane London EC4V 5AN on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from Scandinavian House Cannon Street London EC4M 6XX United Kingdom to One Carter Lane London EC4V 5AN on 12 February 2015 (1 page) |
28 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (27 pages) |
21 July 2014 | Termination of appointment of Christopher Newsam as a director on 18 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Christopher Newsam as a director on 18 July 2014 (1 page) |
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
24 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (22 pages) |
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders (22 pages) |
25 February 2014 | Appointment of Sir Roger Gifford as a director (2 pages) |
25 February 2014 | Appointment of Sir Roger Gifford as a director (2 pages) |
6 November 2013 | Memorandum and Articles of Association (36 pages) |
6 November 2013 | Memorandum and Articles of Association (36 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
15 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
3 September 2013 | Appointment of Mr Ausaf Akhtar Abbas as a director (2 pages) |
3 September 2013 | Appointment of Mr Ausaf Akhtar Abbas as a director (2 pages) |
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
30 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (25 pages) |
25 June 2013 | Termination of appointment of James Raby as a director (1 page) |
25 June 2013 | Termination of appointment of James Raby as a director (1 page) |
2 May 2013 | Annual return made up to 16 April 2013 (17 pages) |
2 May 2013 | Annual return made up to 16 April 2013 (17 pages) |
6 November 2012 | Company name changed im wealth services LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP England on 6 November 2012 (1 page) |
6 November 2012 | Company name changed im wealth services LIMITED\certificate issued on 06/11/12
|
6 November 2012 | Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP England on 6 November 2012 (1 page) |
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
6 November 2012 | Registered office address changed from Amadeus House Floral Street Covent Garden London WC2E 9DP England on 6 November 2012 (1 page) |
10 September 2012 | Appointment of Mrs Tanya Catherine Castell as a director (2 pages) |
10 September 2012 | Appointment of Mrs Tanya Catherine Castell as a director (2 pages) |
6 September 2012 | Termination of appointment of John Byrne as a director (1 page) |
6 September 2012 | Termination of appointment of John Byrne as a director (1 page) |
18 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (17 pages) |
18 July 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (17 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
13 April 2012 | Termination of appointment of William John Stanworth as a director (1 page) |
13 April 2012 | Termination of appointment of William John Stanworth as a director (1 page) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
26 January 2012 | Statement of capital following an allotment of shares on 31 December 2011
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
10 January 2012 | Resolutions
|
20 December 2011 | Appointment of James Raby as a director (2 pages) |
20 December 2011 | Appointment of James Raby as a director (2 pages) |
13 December 2011 | Termination of appointment of Ciaran Mcnally as a director (1 page) |
13 December 2011 | Termination of appointment of Ciaran Mcnally as a director (1 page) |
16 November 2011 | Appointment of Nigel Douglas Pilkington as a director (2 pages) |
16 November 2011 | Appointment of Nigel Douglas Pilkington as a director (2 pages) |
3 October 2011 | Termination of appointment of Ciaran Mcnally as a secretary (1 page) |
3 October 2011 | Termination of appointment of Ciaran Mcnally as a secretary (1 page) |
28 July 2011 | Appointment of Yvonne Clough as a secretary (3 pages) |
28 July 2011 | Appointment of Yvonne Clough as a secretary (3 pages) |
19 July 2011 | Registered office address changed from 3 Lloyds Avenue London EC3N 3DS England on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 3 Lloyds Avenue London EC3N 3DS England on 19 July 2011 (1 page) |
18 April 2011 | Director's details changed for Chris Fisher on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Director's details changed for Chris Fisher on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 March 2011 | Termination of appointment of Christopher Newsam as a director (1 page) |
24 March 2011 | Appointment of John Byrne as a director (2 pages) |
24 March 2011 | Termination of appointment of Christopher Newsam as a director (1 page) |
24 March 2011 | Termination of appointment of Christopher Newsam as a director (1 page) |
24 March 2011 | Appointment of John Byrne as a director (2 pages) |
24 March 2011 | Termination of appointment of Christopher Newsam as a director (1 page) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 21 December 2010
|
14 December 2010 | Appointment of William John Stanworth as a director (2 pages) |
14 December 2010 | Appointment of William John Stanworth as a director (2 pages) |
17 November 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 17 November 2010 (1 page) |
14 September 2010 | Appointment of Christopher Newsam as a director (2 pages) |
14 September 2010 | Appointment of Christopher Newsam as a director (2 pages) |
14 September 2010 | Appointment of Christopher Newsam as a director (2 pages) |
14 September 2010 | Appointment of Christopher Newsam as a director (2 pages) |
14 September 2010 | Appointment of Christopher Newsam as a director (2 pages) |
14 September 2010 | Appointment of Christopher Newsam as a director (2 pages) |
8 September 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
8 September 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
16 April 2010 | Incorporation (35 pages) |
16 April 2010 | Incorporation (35 pages) |