London
WC1R 5EF
Director Name | Mr Benjamin James Beaton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 20 July 2018) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | 18 St Swithin's Lane London EC4N 8AD |
Secretary Name | Triple Point Adminstration Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 July 2018) |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Alastair Charles Hamilton Irvine |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Secretary Name | Interim Assistance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2013(2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2015) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
3.9m at £0.001 | Tp Nominees LTD 77.86% Ordinary |
---|---|
230k at £0.001 | Mr Alan Jackson 4.58% Ordinary |
150k at £0.001 | Mr Edward Pitts 2.99% Ordinary |
100k at £0.001 | Mr Charles Cormick 1.99% Ordinary |
100k at £0.001 | Mr Miles Broadbent 1.99% Ordinary |
100k at £0.001 | Mr Robert Gillies 1.99% Ordinary |
80k at £0.001 | Mr Frederick Brackenbury 1.59% Ordinary |
50k at £0.001 | Mr Richard Basham 1.00% Ordinary |
50k at £0.001 | Mr Steven Parker 1.00% Ordinary |
50k at £0.001 | Sonja Lang 1.00% Ordinary |
40k at £0.001 | Rosslyn Jobber 0.80% Ordinary |
35k at £0.001 | Karol Colona-czosnowski 0.70% Ordinary |
35k at £0.001 | Mr David Bowen 0.70% Ordinary |
25k at £0.001 | Mr Graeme Marks 0.50% Ordinary |
25k at £0.001 | Mr Joseph Connolly 0.50% Ordinary |
20k at £0.001 | Mr Frank Bloom 0.40% Ordinary |
20k at £0.001 | Mr Richard Hermer 0.40% Ordinary |
1000 at £0.001 | Mr Patrick Robert Angier 0.02% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £5,675,108 |
Cash | £906,120 |
Current Liabilities | £138,391 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
30 December 2017 | Liquidators' statement of receipts and payments to 27 November 2017 (15 pages) |
20 December 2016 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 3 Field Court London WC1R 5EF on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 30 Camp Road Farnborough Hampshire GU14 6EW to 3 Field Court London WC1R 5EF on 20 December 2016 (2 pages) |
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
15 December 2016 | Resolutions
|
15 December 2016 | Declaration of solvency (4 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Declaration of solvency (4 pages) |
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
24 November 2016 | Resolutions
|
24 November 2016 | Solvency Statement dated 21/11/16 (3 pages) |
24 November 2016 | Resolutions
|
24 November 2016 | Solvency Statement dated 21/11/16 (3 pages) |
24 November 2016 | Statement by Directors (2 pages) |
24 November 2016 | Statement of capital on 24 November 2016
|
24 November 2016 | Statement of capital on 24 November 2016
|
24 November 2016 | Statement by Directors (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
5 July 2016 | Director's details changed for Mr Benjamin James Beaton on 16 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Benjamin James Beaton on 16 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Ben Beaton on 16 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mr Ben Beaton on 16 June 2016 (2 pages) |
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 March 2015 | Register inspection address has been changed to 3Rd Floor 18 St Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register inspection address has been changed to 3Rd Floor 18 St Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register(s) moved to registered inspection location 3Rd Floor 18 St Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register(s) moved to registered inspection location 3Rd Floor 18 St Swithin's Lane London EC4N 8AD (1 page) |
2 March 2015 | Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Triple Point Adminstration Llp as a secretary on 1 March 2015 (2 pages) |
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
14 January 2015 | Director's details changed for Mr Ben Beaton on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Ben Beaton on 14 January 2015 (2 pages) |
5 August 2014 | Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Ben Beaton as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Ben Beaton as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Ben Beaton as a director on 1 August 2014 (2 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
8 August 2013 | Appointment of Mr Alastair Charles Hamilton Irvine as a director (2 pages) |
8 August 2013 | Appointment of Mr Alastair Charles Hamilton Irvine as a director (2 pages) |
15 July 2013 | Second filing of SH01 previously delivered to Companies House
|
15 July 2013 | Second filing of SH01 previously delivered to Companies House
|
9 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
9 July 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
27 June 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
27 June 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
27 June 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
27 June 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
30 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
30 May 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
7 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 3 April 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
2 May 2013 | Sub-division of shares on 13 March 2013 (6 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Resolutions
|
2 May 2013 | Sub-division of shares on 13 March 2013 (6 pages) |
29 January 2013 | Appointment of Interim Assistance Limited as a secretary (2 pages) |
29 January 2013 | Appointment of Interim Assistance Limited as a secretary (2 pages) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|