32 London Bridge Street
London
SE1 9SG
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2015(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 19 October 2021) |
Correspondence Address | 32 London Bridge Street London SE1 9SG |
Director Name | Mr Eamus James Halpin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG |
Director Name | Mr Matt Nicholas Henry Black |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2015) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU |
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 |
10m at £0.01 | Foresight Fund Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,077,391 |
Cash | £340,101 |
Current Liabilities | £271,831 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 December 2016 | Delivered on: 28 December 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Investec Bank PLC as Security Trustee Classification: A registered charge Outstanding |
19 December 2014 | Delivered on: 5 January 2015 Persons entitled: Foresight Fund Managers Limited Classification: A registered charge Outstanding |
10 January 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
---|---|
2 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
13 February 2020 | Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 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) |
1 November 2019 | Withdrawal of a person with significant control statement on 1 November 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
1 November 2019 | Notification of Capri Energy Limited as a person with significant control on 29 March 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (5 pages) |
2 October 2018 | Termination of appointment of a director (1 page) |
1 October 2018 | Termination of appointment of Eamus James Halpin as a director on 11 September 2018 (1 page) |
13 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 August 2018 | Satisfaction of charge 083340950003 in full (1 page) |
16 July 2018 | Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018 (1 page) |
2 July 2018 | Resolutions
|
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 April 2017 | Registered office address changed from C/O Mccabe Ford Williams 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page) |
3 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
28 December 2016 | Registration of charge 083340950003, created on 22 December 2016 (28 pages) |
23 December 2016 | Satisfaction of charge 083340950002 in full (1 page) |
6 December 2016 | Satisfaction of charge 083340950001 in full (1 page) |
9 August 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 January 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 30 November 2015 (2 pages) |
4 January 2016 | Appointment of Mr Graham Ernest Shaw as a director on 30 November 2015 (2 pages) |
4 January 2016 | Termination of appointment of Matt Nicholas Henry Black as a director on 30 November 2015 (1 page) |
4 January 2016 | Termination of appointment of Matt Nicholas Henry Black as a director on 30 November 2015 (1 page) |
4 January 2016 | Appointment of Mr Graham Ernest Shaw as a director on 30 November 2015 (2 pages) |
4 January 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 30 November 2015 (2 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
20 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
11 February 2015 | Statement of capital following an allotment of shares on 24 September 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 24 September 2014
|
4 February 2015 | Cancellation of shares. Statement of capital on 18 March 2013
|
4 February 2015 | Cancellation of shares. Statement of capital on 18 March 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 19 June 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 5 April 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 19 June 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 5 April 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 6 May 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 5 April 2014
|
5 January 2015 | Registration of charge 083340950001, created on 19 December 2014 (19 pages) |
5 January 2015 | Registration of charge 083340950001, created on 19 December 2014 (19 pages) |
24 December 2014 | Registration of charge 083340950002, created on 19 December 2014 (37 pages) |
24 December 2014 | Registration of charge 083340950002, created on 19 December 2014 (37 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Purchase of own shares. (3 pages) |
15 April 2014 | Purchase of own shares. (3 pages) |
15 April 2014 | Purchase of own shares. (3 pages) |
15 April 2014 | Purchase of own shares. (3 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Cancellation of shares. Statement of capital on 17 March 2014
|
17 March 2014 | Cancellation of shares. Statement of capital on 17 March 2014
|
17 March 2014 | Resolutions
|
11 February 2014 | Cancellation of shares. Statement of capital on 11 February 2014
|
11 February 2014 | Cancellation of shares. Statement of capital on 11 February 2014
|
3 February 2014 | Resolutions
|
3 February 2014 | Resolutions
|
3 February 2014 | Solvency statement dated 06/01/14 (1 page) |
3 February 2014 | Statement by directors (1 page) |
3 February 2014 | Statement of capital on 3 February 2014
|
3 February 2014 | Statement of capital on 3 February 2014
|
3 February 2014 | Statement by directors (1 page) |
3 February 2014 | Solvency statement dated 06/01/14 (1 page) |
3 February 2014 | Statement of capital on 3 February 2014
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (4 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 7 June 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
14 May 2013 | Purchase of own shares. (3 pages) |
14 May 2013 | Purchase of own shares. (3 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
10 April 2013 | Sub-division of shares on 18 March 2013 (5 pages) |
10 April 2013 | Sub-division of shares on 18 March 2013 (5 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
5 April 2013 | Resolutions
|
5 April 2013 | Resolutions
|
22 March 2013 | Appointment of Mr Matt Black as a director (2 pages) |
22 March 2013 | Appointment of Mr Matt Black as a director (2 pages) |
17 December 2012 | Incorporation
|
17 December 2012 | Incorporation
|