London
SE1 9SG
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 April 2016(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 30 November 2021) |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Director Name | Mr Roger William Blears |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Ricardo Silva Santos De Cima Pineiro |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 November 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 April 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mrs Alice Mary Teresa Morwood-Leyland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | William John Aiken |
---|---|
Status | Resigned |
Appointed | 25 March 2013(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU |
Website | deimos.co.uk |
---|
Registered Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2m at £0.01 | Foresight Fund Managers LTD 99.78% Ordinary |
---|---|
4.5k at £0.01 | Rensburg Client Nominees LTD 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,846,631 |
Cash | £69,240 |
Current Liabilities | £145,729 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Registered office address changed from C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 (1 page) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
10 June 2019 | Purchase of own shares. (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
6 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
16 October 2017 | Termination of appointment of William John Aiken as a secretary on 16 October 2017 (1 page) |
16 October 2017 | Termination of appointment of William John Aiken as a secretary on 16 October 2017 (1 page) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Termination of appointment of Alice Mary Teresa Morwood-Leyland as a director on 10 January 2017 (1 page) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Termination of appointment of Alice Mary Teresa Morwood-Leyland as a director on 10 January 2017 (1 page) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 June 2016 | Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG (1 page) |
22 June 2016 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 22 June 2016 (1 page) |
22 June 2016 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to C/O C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 22 June 2016 (1 page) |
22 June 2016 | Register inspection address has been changed to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG (1 page) |
7 April 2016 | Appointment of Mr Graham Ernest Shaw as a director on 6 April 2016 (2 pages) |
7 April 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 6 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 6 April 2016 (1 page) |
7 April 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 6 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 6 April 2016 (1 page) |
7 April 2016 | Appointment of Mr Graham Ernest Shaw as a director on 6 April 2016 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Director's details changed for Mr Ricardo Silva Santos De Cima Pineiro on 5 May 2014 (2 pages) |
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mr Ricardo Silva Santos De Cima Pineiro on 5 May 2014 (2 pages) |
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Director's details changed for Mr Ricardo Silva Santos De Cima Pineiro on 5 May 2014 (2 pages) |
31 July 2014 | Cancellation of shares. Statement of capital on 25 October 2013
|
31 July 2014 | Cancellation of shares. Statement of capital on 25 October 2013
|
4 February 2014 | Purchase of own shares. (3 pages) |
4 February 2014 | Purchase of own shares. (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
21 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 March 2013 | Appointment of William John Aiken as a secretary (2 pages) |
25 March 2013 | Appointment of William John Aiken as a secretary (2 pages) |
2 November 2012 | Director's details changed for Mrs Alice Mary Teresa Morwood-Leyland on 13 June 2012 (2 pages) |
2 November 2012 | Director's details changed for Mrs Alice Mary Teresa Morwood-Leyland on 13 June 2012 (2 pages) |
29 October 2012 | Resolutions
|
29 October 2012 | Statement by directors (1 page) |
29 October 2012 | Solvency statement dated 16/10/12 (1 page) |
29 October 2012 | Solvency statement dated 16/10/12 (1 page) |
29 October 2012 | Statement of capital on 29 October 2012
|
29 October 2012 | Statement of capital on 29 October 2012
|
29 October 2012 | Statement by directors (1 page) |
29 October 2012 | Resolutions
|
28 August 2012 | Director's details changed for Mr Ricardo Pinero on 7 November 2011 (2 pages) |
28 August 2012 | Director's details changed for Mr Ricardo Pinero on 7 November 2011 (2 pages) |
28 August 2012 | Director's details changed for Mr Ricardo Pinero on 7 November 2011 (2 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 October 2011 (1 page) |
13 June 2012 | Previous accounting period shortened from 31 July 2012 to 31 October 2011 (1 page) |
13 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 June 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
13 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
13 June 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
13 June 2012 | Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street London EC2N 1AR United Kingdom on 13 June 2012 (1 page) |
28 December 2011 | Second filing of SH01 previously delivered to Companies House
|
28 December 2011 | Second filing of SH01 previously delivered to Companies House
|
14 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
14 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 7 November 2011
|
18 November 2011 | Appointment of Alice Mary Teresa Morwood-Leyland as a director (3 pages) |
18 November 2011 | Appointment of Alice Mary Teresa Morwood-Leyland as a director (3 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
15 November 2011 | Appointment of Ricardo Pinero as a director (3 pages) |
15 November 2011 | Sub-division of shares on 7 November 2011 (5 pages) |
15 November 2011 | Termination of appointment of Roger Blears as a director (2 pages) |
15 November 2011 | Appointment of Ricardo Pinero as a director (3 pages) |
15 November 2011 | Sub-division of shares on 7 November 2011 (5 pages) |
15 November 2011 | Termination of appointment of Roger Blears as a director (2 pages) |
15 November 2011 | Sub-division of shares on 7 November 2011 (5 pages) |
22 August 2011 | Company name changed old broad street 20 LTD\certificate issued on 22/08/11
|
22 August 2011 | Company name changed old broad street 20 LTD\certificate issued on 22/08/11
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|