Company NameLinear Investments Limited
DirectorPaul Jason Kelly
Company StatusActive
Company Number07330725
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)

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(1 year, 7 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Secretary NameMartin Oliver James Marston
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBinlands Willow Lane
Wargrave
Berkshire
RG10 8LG
Director NameMr Jason Robert Fitzpatrick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 19 February 2014)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0BD
Director NameMr Jeremy Lees
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Clive James Snowdon
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(1 year, 9 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, 1 month 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
Director NameMr Martin Oliver James Marston
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Martin Oliver James Marston
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(2 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 February 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr John Robert Mark Barker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2014)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Gerald Paul Aherne
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Patrick John Philip Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2014(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2018)
RoleHead Of Compliance
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameMr Suresh Kumar Bhardwaj
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(8 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Grosvenor Gardens
London
SW1W 0DH
Director NameLinear (Corporation)
StatusResigned
Appointed29 July 2010(same day as company formation)
Correspondence AddressOne Knightsbridge Green
London
SW1X 7QA

Contact

Websitelinearinvestments.co.uk

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

50k at £1Linear Investment Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,271,451
Gross Profit£996,720
Net Worth£216,829
Cash£94,357
Current Liabilities£22,108,342

Accounts

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

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

22 May 2019Delivered on: 24 May 2019
Persons entitled: Union Bancaire Privee, Ubp Sa

Classification: A registered charge
Outstanding
11 September 2017Delivered on: 28 September 2017
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 13 April 2016
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding
13 January 2016Delivered on: 30 January 2016
Persons entitled: Societe Generale

Classification: A registered charge
Outstanding

Filing History

28 September 2017Registration of charge 073307250003, created on 11 September 2017 (61 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 June 2017Full accounts made up to 30 September 2016 (31 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
13 April 2016Registration of charge 073307250002, created on 1 April 2016 (90 pages)
10 February 2016Full accounts made up to 30 September 2015 (25 pages)
30 January 2016Registration of charge 073307250001, created on 13 January 2016 (85 pages)
23 December 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 1,000,002
(3 pages)
23 December 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 1,000,002
(3 pages)
26 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 50,002
(4 pages)
8 June 2015Full accounts made up to 30 September 2014 (23 pages)
24 December 2014Appointment of Mr Patrick John Philip Johnson as a director on 23 December 2014 (2 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 50,002
(4 pages)
4 June 2014Termination of appointment of Gerald Aherne as a director (1 page)
20 May 2014Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page)
10 April 2014Termination of appointment of John Barker as a director (1 page)
20 February 2014Termination of appointment of Jason Fitzpatrick as a director (2 pages)
16 October 2013Full accounts made up to 31 May 2013 (24 pages)
5 August 2013Appointment of Mr John Robert Mark Barker as a director (2 pages)
5 August 2013Appointment of Mr Gerald Paul Aherne as a director (2 pages)
5 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 50,002
(6 pages)
10 May 2013Termination of appointment of John Calvert as a director (1 page)
8 May 2013Current accounting period shortened from 31 July 2013 to 31 May 2013 (1 page)
7 May 2013Full accounts made up to 31 July 2012 (20 pages)
7 February 2013Termination of appointment of Martin Marston as a director (1 page)
27 November 2012Appointment of Mr Martin Oliver James Marston as a director (2 pages)
27 September 2012Appointment of Mr John Michael Calvert as a director (2 pages)
14 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
14 August 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 50,000
(3 pages)
21 June 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 50,000
(3 pages)
21 June 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 50,000
(3 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 2012Termination of appointment of Martin Marston as a secretary (1 page)
14 March 2012Appointment of Mr Paul Jason Kelly as a director (2 pages)
14 March 2012Termination of appointment of Martin Marston as a director (1 page)
13 March 2012Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0BD on 13 March 2012 (1 page)
13 February 2012Appointment of Jeremy Lees as a director (3 pages)
13 February 2012Appointment of Jason Robert Fitzpatrick as a director (3 pages)
13 February 2012Registered office address changed from 1 Knightsbridge Green London SW1X 7QA on 13 February 2012 (2 pages)
9 November 2011Termination of appointment of Linear as a director (2 pages)
31 October 2011Full accounts made up to 31 July 2011 (14 pages)
3 August 2011Appointment of Linear as a director (2 pages)
3 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
7 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 50,000
(4 pages)
7 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 50,000
(4 pages)
22 February 2011Registered office address changed from Binlands Willow Lane Wargrave Berkshire RG10 8LG on 22 February 2011 (2 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)