London
EC4V 3DB
Secretary Name | Martin Oliver James Marston |
---|---|
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Binlands Willow Lane Wargrave Berkshire RG10 8LG |
Director Name | Mr Jason Robert Fitzpatrick |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 19 February 2014) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0BD |
Director Name | Mr Jeremy Lees |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Director Name | Mr Clive James Snowdon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(1 year, 9 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, 1 month 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 |
Director Name | Mr Martin Oliver James Marston |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Martin Oliver James Marston |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 February 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr John Robert Mark Barker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2014) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Gerald Paul Aherne |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 April 2014) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Patrick John Philip Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 June 2018) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Mr Suresh Kumar Bhardwaj |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Grosvenor Gardens London SW1W 0DH |
Director Name | Linear (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Correspondence Address | One Knightsbridge Green London SW1X 7QA |
Website | linearinvestments.co.uk |
---|
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 |
50k at £1 | Linear Investment Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,271,451 |
Gross Profit | £996,720 |
Net Worth | £216,829 |
Cash | £94,357 |
Current Liabilities | £22,108,342 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
22 May 2019 | Delivered on: 24 May 2019 Persons entitled: Union Bancaire Privee, Ubp Sa Classification: A registered charge Outstanding |
---|---|
11 September 2017 | Delivered on: 28 September 2017 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 13 April 2016 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
13 January 2016 | Delivered on: 30 January 2016 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
28 September 2017 | Registration of charge 073307250003, created on 11 September 2017 (61 pages) |
---|---|
10 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
17 June 2017 | Full accounts made up to 30 September 2016 (31 pages) |
8 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
13 April 2016 | Registration of charge 073307250002, created on 1 April 2016 (90 pages) |
10 February 2016 | Full accounts made up to 30 September 2015 (25 pages) |
30 January 2016 | Registration of charge 073307250001, created on 13 January 2016 (85 pages) |
23 December 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
23 December 2015 | Statement of capital following an allotment of shares on 7 September 2015
|
26 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
8 June 2015 | Full accounts made up to 30 September 2014 (23 pages) |
24 December 2014 | Appointment of Mr Patrick John Philip Johnson as a director on 23 December 2014 (2 pages) |
21 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 June 2014 | Termination of appointment of Gerald Aherne as a director (1 page) |
20 May 2014 | Current accounting period extended from 31 May 2014 to 30 September 2014 (1 page) |
10 April 2014 | Termination of appointment of John Barker as a director (1 page) |
20 February 2014 | Termination of appointment of Jason Fitzpatrick as a director (2 pages) |
16 October 2013 | Full accounts made up to 31 May 2013 (24 pages) |
5 August 2013 | Appointment of Mr John Robert Mark Barker as a director (2 pages) |
5 August 2013 | Appointment of Mr Gerald Paul Aherne as a director (2 pages) |
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
10 May 2013 | Termination of appointment of John Calvert as a director (1 page) |
8 May 2013 | Current accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
7 May 2013 | Full accounts made up to 31 July 2012 (20 pages) |
7 February 2013 | Termination of appointment of Martin Marston as a director (1 page) |
27 November 2012 | Appointment of Mr Martin Oliver James Marston as a director (2 pages) |
27 September 2012 | Appointment of Mr John Michael Calvert as a director (2 pages) |
14 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
21 June 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
21 June 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
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 | Termination of appointment of Martin Marston as a secretary (1 page) |
14 March 2012 | Appointment of Mr Paul Jason Kelly as a director (2 pages) |
14 March 2012 | Termination of appointment of Martin Marston as a director (1 page) |
13 March 2012 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0BD on 13 March 2012 (1 page) |
13 February 2012 | Appointment of Jeremy Lees as a director (3 pages) |
13 February 2012 | Appointment of Jason Robert Fitzpatrick as a director (3 pages) |
13 February 2012 | Registered office address changed from 1 Knightsbridge Green London SW1X 7QA on 13 February 2012 (2 pages) |
9 November 2011 | Termination of appointment of Linear as a director (2 pages) |
31 October 2011 | Full accounts made up to 31 July 2011 (14 pages) |
3 August 2011 | Appointment of Linear as a director (2 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
7 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
22 February 2011 | Registered office address changed from Binlands Willow Lane Wargrave Berkshire RG10 8LG on 22 February 2011 (2 pages) |
29 July 2010 | Incorporation
|