Company NameOne Peak Advisers Ltd
DirectorsDavid Klein and Humbert Laurent Bernard Joseph De Liedekerke Beaufort
Company StatusActive
Company Number08403558
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr David Klein
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address41 Great Pulteney Street
London
W1F 9NZ
Director NameHumbert Laurent Bernard Joseph De Liedekerke Beaufort
Date of BirthMay 1978 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed07 March 2013(3 weeks after company formation)
Appointment Duration11 years, 1 month
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address41 Great Pulteney Street
London
W1F 9NZ
Secretary NameMr Tom Stephen Paul Wood
StatusCurrent
Appointed07 September 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address41 Great Pulteney Street
London
W1F 9NZ
Secretary NameMiss Holly Frances Manktelow
StatusResigned
Appointed08 October 2014(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 2019)
RoleCompany Director
Correspondence Address41 Great Pulteney Street
London
W1F 9NZ
Secretary NameMrs Mandy Birring
StatusResigned
Appointed04 September 2019(6 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 October 2019)
RoleCompany Director
Correspondence Address41 Great Pulteney Street
London
W1F 9NZ
Secretary NameMr Xavier Langlois
StatusResigned
Appointed31 October 2019(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 February 2021)
RoleCompany Director
Correspondence Address41 Great Pulteney Street
London
W1F 9NZ

Location

Registered Address41 Great Pulteney Street
London
W1F 9NZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 September 2021Appointment of Mr Tom Stephen Paul Wood as a secretary on 7 September 2021 (2 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 February 2021Termination of appointment of Xavier Langlois as a secretary on 3 February 2021 (1 page)
1 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
4 November 2019Director's details changed for Mr David Klein on 31 October 2019 (2 pages)
4 November 2019Appointment of Mr Xavier Langlois as a secretary on 31 October 2019 (2 pages)
4 November 2019Termination of appointment of Mandy Birring as a secretary on 31 October 2019 (1 page)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 September 2019Termination of appointment of Holly Frances Manktelow as a secretary on 4 September 2019 (1 page)
16 September 2019Appointment of Mrs Mandy Birring as a secretary on 4 September 2019 (2 pages)
3 May 2019Registered office address changed from James House 1 Babmaes Street 1st Floor London SW1Y 6HD to 41 Great Pulteney Street London W1F 9NZ on 3 May 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 April 2017Secretary's details changed for Miss Holly Frances Manktelow on 24 April 2017 (1 page)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
14 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(4 pages)
14 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
(4 pages)
8 October 2014Appointment of Miss Holly Frances Manktelow as a secretary on 8 October 2014 (2 pages)
8 October 2014Appointment of Miss Holly Frances Manktelow as a secretary on 8 October 2014 (2 pages)
8 October 2014Appointment of Miss Holly Frances Manktelow as a secretary on 8 October 2014 (2 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Registered office address changed from Flat 6 29 Stanhope Gardens London SW7 5QX to James House 1 Babmaes Street 1st Floor London SW1Y 6HD on 16 September 2014 (1 page)
16 September 2014Registered office address changed from Flat 6 29 Stanhope Gardens London SW7 5QX to James House 1 Babmaes Street 1st Floor London SW1Y 6HD on 16 September 2014 (1 page)
13 March 2014Director's details changed for Humbert Laurent Bernard Joseph De Liedekerke Beaufort on 7 March 2013 (2 pages)
13 March 2014Director's details changed for Humbert Laurent Bernard Joseph De Liedekerke Beaufort on 7 March 2013 (2 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Director's details changed for Humbert Laurent Bernard Joseph De Liedekerke Beaufort on 7 March 2013 (2 pages)
24 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 February 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
11 June 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
11 June 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 March 2013Appointment of Humbert Laurent Bernard Joseph De Liedekerke Beaufort as a director (2 pages)
7 March 2013Appointment of Humbert Laurent Bernard Joseph De Liedekerke Beaufort as a director (2 pages)
14 February 2013Incorporation (43 pages)
14 February 2013Incorporation (43 pages)