London
E14 9SG
Director Name | Laura Perz Matlin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 July 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Broadridge 193 Marsh Wall London E14 9SG |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2019(9 years after company formation) |
Appointment Duration | 4 years, 4 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mrs Diana Eulalie Mackay |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Financial Research |
Country of Residence | England |
Correspondence Address | Suite 501 Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr Charles Rodney Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2010(same day as company formation) |
Role | Financial Research |
Country of Residence | England |
Correspondence Address | Suite 501 Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr Hans Juergen Schmolke |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 January 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 2012) |
Role | Market Research |
Country of Residence | Germany |
Correspondence Address | B 3 Schlesische Str. 26 Berlin Berlin 10997 Germany |
Director Name | Robert Lucien Nicolas Kneip |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 04 May 2011(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 June 2015) |
Role | Chief Executive Officer |
Country of Residence | Luxembourg |
Correspondence Address | 26 / 28 Rue E. Strichen L-2540 Luxembourg |
Secretary Name | Peter John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 June 2018) |
Role | Company Director |
Correspondence Address | 1&2 City Business Centre Hyde Street Winchester Hampshire SO23 7TA |
Director Name | Mr Mauro Baratta |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2015(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 501 Salisbury House London Wall London EC2M 5QQ |
Director Name | Mr Adam David Amsterdam |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2018(7 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2021) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Director Name | Mr David John Kelly |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 193 Marsh Wall London E14 9SG |
Website | fundbuyerfocus.com |
---|---|
Telephone | 020 72324686 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400 at €1 | Mackaywilliams LLP 39.96% Ordinary A |
---|---|
300 at €1 | Mwb Ventures Limited 29.97% Ordinary B |
171 at €1 | Mackaywilliams LLP 17.08% Ordinary C |
129 at €1 | Mwb Ventures Limited 12.89% Ordinary C |
1 at £1 | Mackaywilliams LLP 0.10% Deferred |
Year | 2014 |
---|---|
Turnover | £649,441 |
Gross Profit | £319,518 |
Net Worth | -£466,846 |
Cash | £221,314 |
Current Liabilities | £503,986 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 29 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 24 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 8 December 2022 (overdue) |
3 February 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
---|---|
16 June 2020 | Accounts for a small company made up to 30 June 2019 (20 pages) |
19 February 2020 | Director's details changed for Mr Adam David Amsterdam on 18 February 2020 (2 pages) |
17 December 2019 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 12 December 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
9 September 2019 | Change of details for Broadridge Analytics Solutions Limited as a person with significant control on 9 September 2019 (2 pages) |
9 September 2019 | Registered office address changed from Suite 501 Salisbury House London Wall London EC2M 5QQ England to 193 Marsh Wall London E14 9SG on 9 September 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 December 2018 | Notification of Broadridge Analytics Solutions Limited as a person with significant control on 28 June 2018 (2 pages) |
5 December 2018 | Confirmation statement made on 24 November 2018 with updates (5 pages) |
5 December 2018 | Cessation of Mwb Ventures Limited as a person with significant control on 28 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Charles Rodney Williams as a director on 7 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Thomas Patrick Carey as a director on 7 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr Adam David Amsterdam as a director on 7 June 2018 (2 pages) |
18 June 2018 | Appointment of Mr David John Kelly as a director on 7 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Peter John Taylor as a secretary on 7 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Mauro Baratta as a director on 7 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Diana Eulalie Mackay as a director on 7 June 2018 (1 page) |
15 June 2018 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
14 June 2018 | Registered office address changed from C/O Taylor Fordyce Limited 1 & 2 City Business Centre Hyde Street Winchester Hampshire SO23 7TA to Suite 501 Salisbury House London Wall London EC2M 5QQ on 14 June 2018 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
1 December 2017 | Confirmation statement made on 24 November 2017 with updates (5 pages) |
3 August 2017 | Change of share class name or designation (2 pages) |
3 August 2017 | Change of share class name or designation (2 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
2 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
10 November 2015 | Appointment of Mr Mauro Baratta as a director on 14 October 2015 (2 pages) |
10 November 2015 | Appointment of Mr Mauro Baratta as a director on 14 October 2015 (2 pages) |
1 July 2015 | Termination of appointment of Robert Lucien Nicolas Kneip as a director on 16 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Robert Lucien Nicolas Kneip as a director on 16 June 2015 (2 pages) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
19 June 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
26 June 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
26 June 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
9 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Robert Lucien Nicolas Kneip on 8 January 2014 (2 pages) |
9 January 2014 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Director's details changed for Robert Lucien Nicolas Kneip on 8 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Robert Lucien Nicolas Kneip on 8 January 2014 (2 pages) |
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (17 pages) |
14 February 2013 | Termination of appointment of Hans Schmolke as a director (1 page) |
14 February 2013 | Termination of appointment of Hans Schmolke as a director (1 page) |
15 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (9 pages) |
15 January 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (9 pages) |
14 January 2013 | Director's details changed for Hans Juergen Schmolke on 14 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Hans Juergen Schmolke on 14 January 2013 (2 pages) |
25 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
25 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
21 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (9 pages) |
21 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (9 pages) |
28 November 2011 | Registered office address changed from Blackstone Franks Barbican House 26 - 34 Old Street London EC1V 9QR England on 28 November 2011 (1 page) |
28 November 2011 | Registered office address changed from Blackstone Franks Barbican House 26 - 34 Old Street London EC1V 9QR England on 28 November 2011 (1 page) |
17 October 2011 | Appointment of Peter John Taylor as a secretary (3 pages) |
17 October 2011 | Appointment of Peter John Taylor as a secretary (3 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
28 July 2011 | Appointment of Robert Lucien Nicolas Kneip as a director (3 pages) |
28 July 2011 | Appointment of Robert Lucien Nicolas Kneip as a director (3 pages) |
6 July 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
6 July 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 19 December 2010
|
14 February 2011 | Statement of capital following an allotment of shares on 19 December 2010
|
1 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2011 | Appointment of Hans Juergen Schmolke as a director (4 pages) |
1 February 2011 | Appointment of Hans Juergen Schmolke as a director (4 pages) |
1 February 2011 | Resolutions
|
1 February 2011 | Change of share class name or designation (2 pages) |
1 February 2011 | Change of share class name or designation (2 pages) |
1 February 2011 | Resolutions
|
15 December 2010 | Company name changed buying focus LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Change of name notice (2 pages) |
15 December 2010 | Company name changed buying focus LIMITED\certificate issued on 15/12/10
|
15 December 2010 | Change of name notice (2 pages) |
24 November 2010 | Incorporation
|
24 November 2010 | Incorporation
|