Company NameTrapezium Capital Management Limited
Company StatusDissolved
Company Number07446778
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)
Previous NameBrigantian Capital Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64302Activities of unit trusts

Directors

Director NameMr Ian Stanley Rogers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Porchester House
Thorpe Avenue Longthorpe
Peterborough
PE3 6LA
Director NameMr Stephen Cooke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2011(2 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place Marble Arch
London
W1H 7LW
Director NameMs Joan Mary Major
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(8 months after company formation)
Appointment Duration4 years, 3 months (closed 10 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameAmanda Macfarlane Bateman
StatusResigned
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address12 Clifton Park Road
Caversham
Reading
Berkshire
RG4 7PD
Secretary NameMr Christopher James White
StatusResigned
Appointed16 February 2011(2 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 27 July 2011)
RoleCompany Director
Correspondence AddressEast Wing Stuart House
St John Street
Peterborough
PE1 5DD
Director NameMr Simon Thomas Rees
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(8 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

94.5k at £1New Quadrant Management LTD
70.00%
Ordinary
40.5k at £1Stephen Cooke
30.00%
Ordinary

Financials

Year2014
Turnover£121,715
Gross Profit£39,319
Net Worth£135,000
Cash£149,931
Current Liabilities£14,931

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 August 2015Return of final meeting in a members' voluntary winding up (11 pages)
10 August 2015Return of final meeting in a members' voluntary winding up (11 pages)
11 May 2015Full accounts made up to 31 March 2015 (18 pages)
11 May 2015Full accounts made up to 31 March 2015 (18 pages)
16 April 2015Registered office address changed from Stuart House St. Johns Street Peterborough PE1 5DD to One Great Cumberland Place Marble Arch London W1H 7LW on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from Stuart House St. Johns Street Peterborough PE1 5DD to One Great Cumberland Place Marble Arch London W1H 7LW on 16 April 2015 (2 pages)
15 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-01
(1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
15 April 2015Appointment of a voluntary liquidator (1 page)
1 April 2015Declaration of solvency (3 pages)
1 April 2015Declaration of solvency (3 pages)
9 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
9 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 135,000
(5 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 135,000
(5 pages)
14 July 2014Full accounts made up to 30 April 2014 (17 pages)
14 July 2014Full accounts made up to 30 April 2014 (17 pages)
12 May 2014Termination of appointment of Simon Rees as a director (1 page)
12 May 2014Termination of appointment of Simon Rees as a director (1 page)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 135,000
(6 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 135,000
(6 pages)
4 July 2013Full accounts made up to 30 April 2013 (16 pages)
4 July 2013Full accounts made up to 30 April 2013 (16 pages)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
11 December 2012Registered office address changed from East Wing Stuart House St John Street Peterborough PE1 5DD United Kingdom on 11 December 2012 (1 page)
11 December 2012Registered office address changed from East Wing Stuart House St John Street Peterborough PE1 5DD United Kingdom on 11 December 2012 (1 page)
11 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 30 April 2012 (16 pages)
27 June 2012Full accounts made up to 30 April 2012 (16 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
12 September 2011Register inspection address has been changed (1 page)
12 September 2011Register(s) moved to registered inspection location (1 page)
12 September 2011Register(s) moved to registered inspection location (1 page)
12 September 2011Register inspection address has been changed (1 page)
27 July 2011Appointment of Mr Simon Thomas Rees as a director (2 pages)
27 July 2011Termination of appointment of Christopher White as a secretary (1 page)
27 July 2011Appointment of Mr Simon Thomas Rees as a director (2 pages)
27 July 2011Appointment of Ms Joan Mary Major as a director (2 pages)
27 July 2011Appointment of Ms Joan Mary Major as a director (2 pages)
27 July 2011Termination of appointment of Christopher White as a secretary (1 page)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 135,000
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 135,000
(3 pages)
7 June 2011Statement of capital following an allotment of shares on 7 June 2011
  • GBP 135,000
(3 pages)
10 March 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
10 March 2011Appointment of Mr Christopher James White as a secretary (1 page)
10 March 2011Appointment of Mr Christopher James White as a secretary (1 page)
10 March 2011Termination of appointment of Amanda Macfarlane Bateman as a secretary (1 page)
10 March 2011Appointment of Mr Stephen Cooke as a director (2 pages)
10 March 2011Company name changed brigantian capital management LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Appointment of Mr Stephen Cooke as a director (2 pages)
10 March 2011Termination of appointment of Amanda Macfarlane Bateman as a secretary (1 page)
10 March 2011Current accounting period extended from 30 November 2011 to 30 April 2012 (1 page)
10 March 2011Company name changed brigantian capital management LIMITED\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)