London
EC2Y 5AU
Director Name | Mr Robert Charles Andrew Cosslett |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 September 2023) |
Role | Deputy Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Ms Naomi Green |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 19 September 2023) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | Schroder Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 November 2016(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 19 September 2023) |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Ian David Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Nick Barker |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Anthony Christopher Doherty |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Graeme Rutter |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | Jonathan McGuire |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Dr Neil James Kenward Turner |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr James Lass |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 December 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Neil David Hannay Meredith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(4 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2019) |
Role | Chartered Surveryor |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Patrick Christopher Arthur Bone |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 September 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Emilia Tiernan |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Secretary Name | Schroders Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2012(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 November 2016) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Registered Address | 1 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3 |
Net Worth | £6 |
Current Liabilities | £2 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2020 | Appointment of Ms Emilia Tiernan as a director on 15 December 2020 (2 pages) |
---|---|
23 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Ms Jessica Berney on 11 March 2020 (2 pages) |
13 February 2020 | Appointment of Mr Robert Charles Andrew Cosslett as a director on 30 January 2020 (2 pages) |
5 February 2020 | Appointment of Ms Naomi Green as a director on 30 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Neil David Hannay Meredith as a director on 20 December 2019 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 November 2019 | Termination of appointment of Graeme Rutter as a director on 11 November 2019 (1 page) |
27 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 December 2018 | Appointment of Ms Jessica Berney as a director on 7 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of James Lass as a director on 7 December 2018 (1 page) |
11 September 2018 | Change of details for Seput Holdings Limited as a person with significant control on 4 September 2018 (2 pages) |
11 September 2018 | Change of details for Motor Retail Holdings Limited as a person with significant control on 4 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Graeme Rutter on 4 September 2018 (2 pages) |
8 September 2018 | Secretary's details changed for Schroder Corporate Services Limited on 4 September 2018 (1 page) |
4 September 2018 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 4 September 2018 (1 page) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 October 2017 | Appointment of Mr Patrick Christopher Arthur Bone as a director on 13 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Neil James Kenward Turner as a director on 13 October 2017 (1 page) |
24 October 2017 | Appointment of Mr Patrick Christopher Arthur Bone as a director on 13 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of Neil James Kenward Turner as a director on 13 October 2017 (1 page) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
14 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 November 2016 (2 pages) |
14 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 16 November 2016 (3 pages) |
14 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 16 November 2016 (3 pages) |
14 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 November 2016 (2 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Appointment of Mr Neil James Kenward Turner as a director on 21 December 2015 (2 pages) |
24 March 2016 | Appointment of Mr Neil James Kenward Turner as a director on 21 December 2015 (2 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Appointment of Mr Neil David Hannay Meredith as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Neil David Hannay Meredith as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr James Lass as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr James Lass as a director on 21 December 2015 (2 pages) |
19 October 2015 | Termination of appointment of Nick Barker as a director on 28 August 2015 (1 page) |
19 October 2015 | Termination of appointment of Nick Barker as a director on 28 August 2015 (1 page) |
28 September 2015 | Termination of appointment of Anthony Christopher Doherty as a director on 28 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Anthony Christopher Doherty as a director on 28 September 2015 (1 page) |
8 April 2015 | Termination of appointment of Ian David Mason as a director on 2 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Ian David Mason as a director on 2 March 2015 (1 page) |
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Ian David Mason as a director on 2 March 2015 (1 page) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 February 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Termination of appointment of Jonathan Mcguire as a secretary (1 page) |
14 December 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
14 December 2012 | Termination of appointment of Jonathan Mcguire as a secretary (1 page) |
14 December 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
9 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
21 March 2011 | Incorporation (26 pages) |
21 March 2011 | Incorporation (26 pages) |