105 Bunhill Row
London
EC1Y 8LZ
Director Name | Mr Charles James Middleton |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2016(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hylo 16th Floor, Hylo 105 Bunhill Row London EC1Y 8LZ |
Secretary Name | Mr Steven Marius Van Weede |
---|---|
Status | Current |
Appointed | 01 March 2019(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Hylo 16th Floor, Hylo 105 Bunhill Row London EC1Y 8LZ |
Director Name | Ms Bernadette Mary Howlett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 February 2023(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Development Professional |
Country of Residence | Australia |
Correspondence Address | Hylo 16th Floor, Hylo 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr JosÉ Maria Ortiz |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 09 February 2023(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Development Professional |
Country of Residence | England |
Correspondence Address | Hylo 16th Floor, Hylo 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Ian Keith Callaghan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Stephen McConnell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 896 Coles Pond Road Donville Vt 05828 United States |
Director Name | Arif Rizvi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1200 18th Street Nw Suite 700 Washington Dc 20036 United States |
Director Name | Ms Laurie Jean Spengler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Hill Colchester Essex CO1 1DZ |
Secretary Name | Arif Rizvi |
---|---|
Status | Resigned |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 1200 18th Street Nw Suite 700 Washington Dc20036 United States |
Director Name | Mr Kim Robert Bredhauer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 June 2019(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 2023) |
Role | Development Professional |
Country of Residence | United Arab Emirates |
Correspondence Address | 3 North Hill Colchester Essex CO1 1DZ |
Website | encludesolutions.com/ |
---|---|
Email address | [email protected] |
Registered Address | Hylo 16th Floor, Hylo 105 Bunhill Row London EC1Y 8LZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
102 at $100 | Enclude Capital Advisory Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,923 |
Cash | £118,587 |
Current Liabilities | £304,918 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
1 December 2020 | Accounts for a small company made up to 30 June 2020 (8 pages) |
---|---|
18 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
20 March 2020 | Resolutions
|
16 December 2019 | Termination of appointment of Laurie Jean Spengler as a director on 5 December 2019 (1 page) |
2 September 2019 | Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page) |
14 August 2019 | Director's details changed for Ms Laurie Jean Spengler on 14 August 2019 (2 pages) |
14 August 2019 | Director's details changed for Jonkheer Steven Marius Van Weede on 14 August 2019 (2 pages) |
13 August 2019 | Cessation of Palladium International Limited as a person with significant control on 9 August 2019 (1 page) |
13 August 2019 | Director's details changed for Ms Laurie Jean Spengler on 13 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Jonkheer Steven Marius Van Weede on 13 August 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr Charles James Middleton on 12 August 2019 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
13 August 2019 | Notification of Palladium Group Holdings Limited as a person with significant control on 9 August 2019 (2 pages) |
17 June 2019 | Appointment of Mr Kim Robert Bredhauer as a director on 17 June 2019 (2 pages) |
7 June 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
30 May 2019 | Withdrawal of a person with significant control statement on 30 May 2019 (2 pages) |
30 May 2019 | Notification of Palladium International Limited as a person with significant control on 20 September 2018 (2 pages) |
11 March 2019 | Appointment of Mr Steven Marius Van Weede as a secretary on 1 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Arif Rizvi as a director on 1 March 2019 (1 page) |
11 March 2019 | Termination of appointment of Arif Rizvi as a secretary on 1 March 2019 (1 page) |
14 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
26 June 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
14 August 2017 | Director's details changed for Arif Rizvi on 10 August 2017 (2 pages) |
14 August 2017 | Secretary's details changed for Arif Rizvi on 10 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 13 August 2017 with updates (4 pages) |
14 August 2017 | Director's details changed for Ms Laurie Jean Spengler on 10 August 2017 (2 pages) |
14 August 2017 | Secretary's details changed for Arif Rizvi on 10 August 2017 (1 page) |
14 August 2017 | Director's details changed for Ms Laurie Jean Spengler on 10 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Arif Rizvi on 10 August 2017 (2 pages) |
2 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
2 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
20 April 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
22 November 2016 | Termination of appointment of Stephen Mcconnell as a director on 11 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Charles James Middleton as a director on 11 November 2016 (3 pages) |
22 November 2016 | Appointment of Mr Charles James Middleton as a director on 11 November 2016 (3 pages) |
22 November 2016 | Termination of appointment of Stephen Mcconnell as a director on 11 November 2016 (2 pages) |
7 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 13 August 2016 with updates (6 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
15 June 2016 | Full accounts made up to 31 December 2015 (6 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (6 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
24 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
30 April 2015 | Appointment of Jonkheer Steven Marius Van Weede as a director on 11 February 2015 (3 pages) |
30 April 2015 | Appointment of Jonkheer Steven Marius Van Weede as a director on 11 February 2015 (3 pages) |
23 April 2015 | Termination of appointment of Ian Keith Callaghan as a director on 31 October 2014 (1 page) |
23 April 2015 | Termination of appointment of Ian Keith Callaghan as a director on 31 October 2014 (1 page) |
11 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
30 June 2014 | (6 pages) |
30 June 2014 | (6 pages) |
25 September 2013 | Company name changed sbi capital advisory uk LIMITED\certificate issued on 25/09/13
|
25 September 2013 | Company name changed sbi capital advisory uk LIMITED\certificate issued on 25/09/13
|
20 August 2013 | Director's details changed for Laurie Spengler on 13 August 2013 (2 pages) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (7 pages) |
20 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (7 pages) |
20 August 2013 | Director's details changed for Laurie Spengler on 13 August 2013 (2 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
9 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
6 August 2013 | Director's details changed for Arif Rizui on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Arif Rizui on 5 August 2013 (2 pages) |
6 August 2013 | Director's details changed for Arif Rizui on 5 August 2013 (2 pages) |
5 August 2013 | Secretary's details changed for Arif Rizui on 5 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Arif Rizui on 5 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Arif Rizui on 5 August 2013 (1 page) |
17 June 2013 | Accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Accounts made up to 31 December 2012 (5 pages) |
1 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
1 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (1 page) |
13 August 2012 | Incorporation
|
13 August 2012 | Incorporation
|