2nd Floor
London
SE1 7ND
Director Name | Mr Thomas Putney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(11 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Dr Robbert Cornelis Kijkuit |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 March 2024(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 February 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Mr Erik Nygard |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Energy Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 51 Tequila Wharf Commercial Road London E14 7LG |
Director Name | Mr Ning Zhang |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Energy Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Richard Craig Thwaites |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ec1 Business Exchange 80-83 Long Lane London EC1A 9ET |
Director Name | Mr Stefan Glaenzer |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 December 2013(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 February 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kensington Park Gardens London W11 2QS |
Director Name | Mr Erik Nygard |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 February 2014(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dawlish Avenue London SW18 4RW |
Director Name | Mr Ian Martin Lloyd Jones |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hewland House Farm Rawden Hill Arthington Leeds LS21 1PS |
Director Name | Mr Alex Kueppers |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2017(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2019) |
Role | Investment Manager |
Country of Residence | Germany |
Correspondence Address | Derendorfer Allee 2a 40476 Dusseldorf Germany |
Director Name | Craig John Ramsay Douglas |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2019) |
Role | Investment Manager |
Country of Residence | Netherlands |
Correspondence Address | Set Ventures Keizersgracht 756 Amsterdam 1017 Ez Netherlands |
Secretary Name | Mr Daniel James Perrett |
---|---|
Status | Resigned |
Appointed | 27 September 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Brian Charles Davis |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mr Paul Andrew Robinson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | David William Wells |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Susannah Dallison Chatoor |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 28 February 2019(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mr Colin Andrew Crooks |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Secretary Name | Ms Claudia Mason |
---|---|
Status | Resigned |
Appointed | 25 June 2020(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 February 2023) |
Role | Company Director |
Correspondence Address | Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Ms Catherine Newman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Canterbury Court, Kennington Park 1-3 Brixton Road London SW9 6DE |
Director Name | Mr Thomas Henry Summers |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mrs Louise Patricia Jack |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2023(11 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Website | www.limejump.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71275308 |
Telephone region | London |
Registered Address | Shell Centre York Road London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
112k at £0.01 | Ning Zhang 71.44% Ordinary |
---|---|
11.9k at £0.01 | Richard Thwaites 7.57% Ordinary |
88k at £0.01 | Erik Nygard 56.13% Ordinary |
84.7k at £0.01 | Passion Capital Lp 54.05% Ordinary |
16.9k at £0.01 | Adam Knight 10.81% Ordinary |
Year | 2014 |
---|---|
Net Worth | £425,721 |
Cash | £121,301 |
Current Liabilities | £126,844 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
9 March 2018 | Delivered on: 19 March 2018 Persons entitled: Eelpower (Opco 3) Limited Classification: A registered charge Outstanding |
---|---|
1 June 2017 | Delivered on: 13 June 2017 Persons entitled: Battery Energy Storage Solutions Limited Classification: A registered charge Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
6 December 2017 | Resolutions
|
19 September 2017 | Confirmation statement made on 31 August 2017 with updates (6 pages) |
19 September 2017 | Cessation of Passion Capital (Gp) Ltd as a person with significant control on 6 July 2017 (1 page) |
19 September 2017 | Notification of a person with significant control statement (2 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
15 August 2017 | Termination of appointment of Ian Martin Lloyd Jones as a director on 28 June 2017 (1 page) |
15 August 2017 | Appointment of Mr Alex Kueppers as a director on 28 June 2017 (2 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 6 July 2017
|
27 June 2017 | Notification of Passion Capital (Gp) Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
13 June 2017 | Registration of charge 080213760001, created on 1 June 2017 (32 pages) |
6 April 2017 | Registered office address changed from 1 Heddon Street Mayfair London W1B 4BD to Elizabeth House Unit 72B 39 York Road London Greater London SE1 7NQ on 6 April 2017 (2 pages) |
31 January 2017 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
6 December 2016 | Statement of capital following an allotment of shares on 15 November 2016
|
29 November 2016 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
15 March 2016 | Appointment of Mr Ian Martin Lloyd Jones as a director on 24 February 2016 (2 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
11 November 2015 | Total exemption small company accounts made up to 30 September 2015 (10 pages) |
9 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders (7 pages) |
9 July 2015 | Annual return made up to 5 April 2015 with a full list of shareholders (7 pages) |
31 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
15 May 2015 | Resolutions
|
5 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
5 May 2015 | Director's details changed for Mr Erik Nygard on 20 April 2015 (2 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
18 March 2015 | Appointment of Mr Erik Nygard as a director on 1 February 2014 (2 pages) |
18 March 2015 | Appointment of Mr Stefan Glaenzer as a director on 4 December 2013 (2 pages) |
18 March 2015 | Appointment of Mr Erik Nygard as a director on 1 February 2014 (2 pages) |
18 March 2015 | Appointment of Mr Stefan Glaenzer as a director on 4 December 2013 (2 pages) |
3 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (5 pages) |
3 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders (5 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 7 April 2014
|
14 February 2014 | Registered office address changed from 51 Tequila Wharf Commercial Road London E14 7LG United Kingdom on 14 February 2014 (1 page) |
12 February 2014 | Resolutions
|
30 December 2013 | Memorandum and Articles of Association (22 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 December 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
16 October 2013 | Change of share class name or designation (3 pages) |
16 October 2013 | Sub-division of shares on 10 October 2013 (5 pages) |
11 October 2013 | Appointment of Mr Richard Thwaites as a director (2 pages) |
2 May 2013 | Termination of appointment of Erik Nygard as a director (1 page) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 April 2012 | Incorporation
|