176 Upper Richmond Road
London
SW15 3PA
Director Name | Mr Adrian Van Den Bok |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2014) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Apsley House 176 Upper Richmond Road London SW15 2SH |
Director Name | Mr Henrik Segerberg |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 May 2013(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 September 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 175 Upper Richmond Road London SW15 2SH |
Director Name | Mr Denisz Andras Nagy |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 20 September 2013(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Berkeley Street Mayfair London W1J 8HA |
Director Name | Mr Sanjay Maraj |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(2 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2020) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 50 Berkeley Street Mayfair London W1J 8HA |
Director Name | Mr Donald Dimitri Percival |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Dr Fadi Zaher |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 04 March 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2016) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Amir Mohammad Nabi |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2016(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Stephen Michael Kingsley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 19 May 2020(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Berkeley Street London W1J 8HA |
Director Name | Mr Rodney Pennington Baker-Bates |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 May 2020(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Berkeley Street London W1J 8HA |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £19,982 |
Net Worth | -£99,394 |
Cash | £41,371 |
Current Liabilities | £140,765 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2021 (3 years, 3 months ago) |
---|---|
Next Return Due | 18 January 2022 (overdue) |
8 April 2014 | Delivered on: 10 April 2014 Satisfied on: 10 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Fully Satisfied |
---|
5 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
---|---|
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (6 pages) |
1 December 2020 | Change of share class name or designation (2 pages) |
1 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
23 November 2020 | Termination of appointment of Sanjay Maraj as a director on 30 September 2020 (1 page) |
26 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
16 October 2020 | Resolutions
|
16 October 2020 | Memorandum and Articles of Association (28 pages) |
6 October 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
5 June 2020 | Appointment of Mr Rodney Baker-Bates as a director on 29 May 2020 (2 pages) |
22 May 2020 | Appointment of Mr Stephen Michael Kingsley as a director on 19 May 2020 (2 pages) |
11 May 2020 | Termination of appointment of Denis Nagy as a director on 30 April 2020 (1 page) |
5 February 2020 | Statement of capital following an allotment of shares on 24 December 2019
|
23 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (42 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 14 February 2019
|
31 December 2018 | Statement of capital following an allotment of shares on 27 December 2018
|
30 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (43 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
22 August 2017 | Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 50 Berkeley Street Mayfair London W1J 8HA on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 50 Berkeley Street Mayfair London W1J 8HA on 22 August 2017 (1 page) |
11 May 2017 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
11 May 2017 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
26 October 2016 | Termination of appointment of Donald Dimitri Percival as a director on 25 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Donald Dimitri Percival as a director on 25 October 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (37 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
27 September 2016 | Appointment of Mr Amir Mohammad Nabi as a director on 16 September 2016 (2 pages) |
27 September 2016 | Appointment of Mr Amir Mohammad Nabi as a director on 16 September 2016 (2 pages) |
22 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
29 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
10 June 2016 | Second filing of TM01 previously delivered to Companies House
|
10 June 2016 | Second filing of TM01 previously delivered to Companies House
|
28 May 2016 | Second filing of SH01 previously delivered to Companies House
|
28 May 2016 | Second filing of SH01 previously delivered to Companies House
|
26 May 2016 | Termination of appointment of Fadi Zaher as a director on 4 April 2016
|
26 May 2016 | Termination of appointment of Fadi Zaher as a director on 4 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
10 February 2016 | Satisfaction of charge 074315190001 in full (1 page) |
10 February 2016 | Satisfaction of charge 074315190001 in full (1 page) |
10 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 27 November 2015
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
11 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
11 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
10 November 2015 | Registered office address changed from 3 Burlington Gardens London W1S 3EP to 25-28 Old Burlington Street London W1S 3AN on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 3 Burlington Gardens London W1S 3EP to 25-28 Old Burlington Street London W1S 3AN on 10 November 2015 (1 page) |
14 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
11 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
11 September 2015 | Statement of capital following an allotment of shares on 25 August 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 29 June 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 27 May 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
5 March 2015 | Appointment of Mr Fadi Zaher as a director on 4 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Fadi Zaher as a director on 4 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Fadi Zaher as a director on 4 March 2015 (2 pages) |
4 March 2015 | Second filing of SH01 previously delivered to Companies House
|
4 March 2015 | Second filing of SH01 previously delivered to Companies House
|
16 February 2015 | Director's details changed for Mr Denis Nagi on 16 February 2015 (2 pages) |
16 February 2015 | Director's details changed for Mr Denis Nagi on 16 February 2015 (2 pages) |
2 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 29 January 2015
|
22 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
22 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
13 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
13 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
30 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
30 December 2014 | Statement of capital following an allotment of shares on 19 December 2014
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
31 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 28 October 2014
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
6 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
1 October 2014 | Director's details changed for Mr Denis Nagi on 8 August 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Denis Nagi on 8 August 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Denis Nagi on 8 August 2014 (2 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr Sanjay Maraj on 13 December 2013 (2 pages) |
23 September 2014 | Director's details changed for Mr Denis Nagi on 13 December 2013 (2 pages) |
23 September 2014 | Director's details changed for Mr Denis Nagi on 13 December 2013 (2 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Director's details changed for Mr Sanjay Maraj on 13 December 2013 (2 pages) |
1 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2013 (17 pages) |
1 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2013 (17 pages) |
1 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 5 November 2013 (17 pages) |
29 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
29 July 2014 | Statement of capital following an allotment of shares on 3 July 2014
|
23 April 2014 | Change of name notice (2 pages) |
23 April 2014 | Company name changed structured investment group LTD\certificate issued on 23/04/14
|
23 April 2014 | Company name changed structured investment group LTD\certificate issued on 23/04/14
|
23 April 2014 | Change of name notice (2 pages) |
10 April 2014 | Registration of charge 074315190001 (4 pages) |
10 April 2014 | Registration of charge 074315190001 (4 pages) |
13 February 2014 | Termination of appointment of Adrian Van Den Bok as a director (1 page) |
13 February 2014 | Termination of appointment of Adrian Van Den Bok as a director (1 page) |
14 January 2014 | Appointment of Donald Dimitri Percival as a director (2 pages) |
14 January 2014 | Appointment of Donald Dimitri Percival as a director (2 pages) |
13 December 2013 | Registered office address changed from , Apsley House 176 Upper Richmond Road, London, SW15 2SH to 3 Burlington Gardens London W1S 3EP on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from , Apsley House 176 Upper Richmond Road, London, SW15 2SH to 3 Burlington Gardens London W1S 3EP on 13 December 2013 (1 page) |
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders
|
3 December 2013 | Director's details changed for Mr Sanjay Maraj on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Sanjay Maraj on 3 December 2013 (2 pages) |
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders
|
3 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders
|
3 December 2013 | Director's details changed for Mr Sanjay Maraj on 3 December 2013 (2 pages) |
26 November 2013 | Amended full accounts made up to 31 March 2013 (18 pages) |
26 November 2013 | Amended full accounts made up to 31 March 2013 (18 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Statement of capital following an allotment of shares on 26 September 2013
|
8 October 2013 | Resolutions
|
8 October 2013 | Resolutions
|
3 October 2013 | Appointment of Mr Sanjay Maraj as a director (2 pages) |
3 October 2013 | Appointment of Mr Sanjay Maraj as a director (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (12 pages) |
20 September 2013 | Appointment of Mr Denis Nagi as a director (2 pages) |
20 September 2013 | Appointment of Mr Denis Nagi as a director (2 pages) |
20 September 2013 | Termination of appointment of Henrik Segerberg as a director (1 page) |
20 September 2013 | Termination of appointment of Kai Tang as a director (1 page) |
20 September 2013 | Termination of appointment of Henrik Segerberg as a director (1 page) |
20 September 2013 | Termination of appointment of Kai Tang as a director (1 page) |
28 May 2013 | Appointment of Mr Henrik Segerberg as a director (2 pages) |
28 May 2013 | Appointment of Mr Henrik Segerberg as a director (2 pages) |
27 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Director's details changed for Mr Kai Yeu Tang on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Kai Yeu Tang on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Kai Yeu Tang on 9 October 2012 (2 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Director's details changed for Mr Adrian Van Den Bok on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mr Adrian Van Den Bok on 17 January 2012 (2 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England to 3 Burlington Gardens London W1S 3EP on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England to 3 Burlington Gardens London W1S 3EP on 21 October 2011 (1 page) |
17 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 3 October 2011
|
15 July 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
15 July 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
31 May 2011 | Director's details changed for Mr Adrian Van Den Bok on 31 May 2011 (2 pages) |
31 May 2011 | Appointment of Mr Adrian Van Den Bok as a director (2 pages) |
31 May 2011 | Director's details changed for Mr Adrian Van Den Bok on 31 May 2011 (2 pages) |
31 May 2011 | Appointment of Mr Adrian Van Den Bok as a director (2 pages) |
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|