London
EC2M 2PF
Director Name | Julia Carter |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Deputy Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Mr Neil Anthony Wood |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(12 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Edward Thomas Morton Rowlandson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(3 days after company formation) |
Appointment Duration | 4 weeks (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Mrs Susan Margaret Younghusband |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(3 days after company formation) |
Appointment Duration | 4 weeks (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Director Name | Marc Johan Slendebroek |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 December 2011(1 month after company formation) |
Appointment Duration | 5 years (resigned 21 December 2016) |
Role | Investment Advisor |
Country of Residence | Netherlands |
Correspondence Address | 11th Floor 16 Great Queen Street London WC2B 5DH |
Director Name | Pavel Valentinovich Verzhbitskiy |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(1 month after company formation) |
Appointment Duration | 5 years (resigned 21 December 2016) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 16 Great Queen Street London WC2B 5DH |
Director Name | Mr Ian David Hardie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mrs Kareen Alexandra Patricia Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Olivier Jean Yves Fricot |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Mr Jason Robert Lingard |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Asli Guner Paul |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | The Finance And Industrial Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2011(3 days after company formation) |
Appointment Duration | 4 weeks (resigned 05 December 2011) |
Correspondence Address | Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2012(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Registered Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5.5m at £1 | Helianthe Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,378,045 |
Cash | £126,873 |
Current Liabilities | £53,429 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months from now) |
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: Natwest Markets PLC Classification: A registered charge Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights) and the intellectual property (including all related rights). For more details please refer to the debenture. Outstanding |
---|---|
5 May 2017 | Delivered on: 10 May 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The land lying to the north of lower bodiniel farm, bodmin, PL31 2PF (title number CL286193) and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property and includes all related rights.. Please see further details in schedule 1 of the instrument. Outstanding |
5 May 2017 | Delivered on: 10 May 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor's right, title and interest from time to time in and to the real property, the tangible moveable property, the accounts, the intellectual property, any goodwill and rights in relation to the uncalled capital of the chargor, the investments, all monetary claims and all related rights other than any claims which are otherwise subject to a fixed charge or assignment and the benefit of all consents and all related rights.. Please see further details in the instrument. Outstanding |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor charges with full title guarantee all of its right, title and interest from time to time in and to the real property, the tangible moveable property, its assets, the accounts (other than the assigned accounts), the intellectual property, any goodwill and rights in relation to the uncalled capital of the chargor, the investments, all monetary claims and all related rights other than any claims which are otherwise subject to a fixed charge or assignment (at law or in equity), and the benefit of all consents and all related rights. For more details please refer to the instrument. Outstanding |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor charges with full title guarantee the leasehold property at the land lying to the north of lower bodiniel farm, bodmin, PL31 2PF with title number CL286193 and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property and includes all related rights. For more details please refer to the instrument. Outstanding |
14 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
17 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
19 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
12 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
21 December 2018 | Registration of charge 078354610005, created on 19 December 2018 (63 pages) |
5 December 2018 | Accounts for a small company made up to 30 April 2018 (17 pages) |
20 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a small company made up to 30 April 2017 (18 pages) |
23 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 4 November 2017 with updates (4 pages) |
10 May 2017 | Registration of charge 078354610004, created on 5 May 2017 (7 pages) |
10 May 2017 | Registration of charge 078354610003, created on 5 May 2017 (8 pages) |
10 May 2017 | Registration of charge 078354610004, created on 5 May 2017 (7 pages) |
10 May 2017 | Registration of charge 078354610003, created on 5 May 2017 (8 pages) |
9 May 2017 | Satisfaction of charge 078354610001 in full (1 page) |
9 May 2017 | Satisfaction of charge 078354610002 in full (1 page) |
9 May 2017 | Satisfaction of charge 078354610002 in full (1 page) |
9 May 2017 | Satisfaction of charge 078354610001 in full (1 page) |
20 January 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
20 January 2017 | Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
16 January 2017 | Resignation of an auditor (2 pages) |
16 January 2017 | Resignation of an auditor (2 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Resolutions
|
23 December 2016 | Termination of appointment of Pavel Valentinovich Verzhbitskiy as a director on 21 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 16 Old Bailey London EC4M 7EG to 7th Floor 33 Holborn London EC1N 2HU on 23 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Ian David Hardie as a director on 21 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Paul Mccartie as a director on 21 December 2016 (2 pages) |
23 December 2016 | Registration of charge 078354610001, created on 21 December 2016 (9 pages) |
23 December 2016 | Appointment of Mr Paul Mccartie as a director on 21 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Marc Johan Slendebroek as a director on 21 December 2016 (1 page) |
23 December 2016 | Registration of charge 078354610002, created on 21 December 2016 (43 pages) |
23 December 2016 | Registration of charge 078354610002, created on 21 December 2016 (43 pages) |
23 December 2016 | Registered office address changed from 16 Old Bailey London EC4M 7EG to 7th Floor 33 Holborn London EC1N 2HU on 23 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Pavel Valentinovich Verzhbitskiy as a director on 21 December 2016 (1 page) |
23 December 2016 | Appointment of Ms Kareen Boutonnat as a director on 21 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Marc Johan Slendebroek as a director on 21 December 2016 (1 page) |
23 December 2016 | Appointment of Ms Kareen Boutonnat as a director on 21 December 2016 (2 pages) |
23 December 2016 | Registration of charge 078354610001, created on 21 December 2016 (9 pages) |
23 December 2016 | Appointment of Mr Ian David Hardie as a director on 21 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Pavel Valentinovich Verzhbitskiy on 5 December 2016 (2 pages) |
6 December 2016 | Director's details changed for Pavel Valentinovich Verzhbitskiy on 5 December 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
10 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
15 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
14 August 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
8 September 2014 | Section 519 (1 page) |
8 September 2014 | Section 519 (1 page) |
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
22 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
25 January 2013 | Resolutions
|
25 January 2013 | Resolutions
|
23 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
23 January 2013 | Statement of capital following an allotment of shares on 21 January 2013
|
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Director's details changed for Marc Johan Slendebroek on 1 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Marc Johan Slendebroek on 1 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Pavel Valentinovich Verzhbitskiy on 1 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Pavel Valentinovich Verzhbitskiy on 1 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Pavel Valentinovich Verzhbitskiy on 1 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Marc Johan Slendebroek on 1 January 2012 (2 pages) |
11 January 2012 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
11 January 2012 | Appointment of Temple Secretarial Limited as a secretary (2 pages) |
28 December 2011 | Appointment of Marc John Slendebroek as a director (3 pages) |
28 December 2011 | Appointment of Marc John Slendebroek as a director (3 pages) |
28 December 2011 | Termination of appointment of The Finance and Industrial Trust Limited as a secretary (2 pages) |
28 December 2011 | Termination of appointment of Susan Younghusband as a director (2 pages) |
28 December 2011 | Appointment of Pavel Valentinovich Verzhbitskiy as a director (3 pages) |
28 December 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 28 December 2011 (2 pages) |
28 December 2011 | Termination of appointment of Edward Rowlandson as a director (2 pages) |
28 December 2011 | Termination of appointment of The Finance and Industrial Trust Limited as a secretary (2 pages) |
28 December 2011 | Appointment of Pavel Valentinovich Verzhbitskiy as a director (3 pages) |
28 December 2011 | Termination of appointment of Edward Rowlandson as a director (2 pages) |
28 December 2011 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 28 December 2011 (2 pages) |
28 December 2011 | Termination of appointment of Susan Younghusband as a director (2 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Resolutions
|
10 November 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
10 November 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
10 November 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
10 November 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
10 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
10 November 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
10 November 2011 | Termination of appointment of Richard Bursby as a director (1 page) |
10 November 2011 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
10 November 2011 | Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
10 November 2011 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
8 November 2011 | Appointment of Susan Margaret Younghusband as a director (2 pages) |
8 November 2011 | Appointment of Susan Margaret Younghusband as a director (2 pages) |
7 November 2011 | Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages) |
7 November 2011 | Appointment of The Finance and Industrial Trust Limited as a secretary (2 pages) |
7 November 2011 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
7 November 2011 | Appointment of Mr Edward Thomas Morton Rowlandson as a director (2 pages) |
4 November 2011 | Incorporation
|
4 November 2011 | Incorporation
|