London
SE1 9SG
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 December 2015(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 July 2021) |
Correspondence Address | 32 London Bridge Street London SE1 9SG |
Director Name | Mr Bernard Robert Fisher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2013(same day as company formation) |
Role | Business 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 Benjamin James Shepherd |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 December 2015) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
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 |
5.9m at £0.01 | Foresight Fund Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20 |
Net Worth | £5,458,144 |
Cash | £5,113,429 |
Current Liabilities | £29,000 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 December 2016 | Delivered on: 28 December 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
14 August 2015 | Delivered on: 18 August 2015 Persons entitled: Investec Bank PLC (The " Security Trustee") Classification: A registered charge Outstanding |
24 November 2020 | Confirmation statement made on 24 November 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) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
1 November 2019 | Withdrawal of a person with significant control statement on 1 November 2019 (2 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) |
13 February 2019 | Termination of appointment of Bernard Robert Fisher as a director on 29 January 2019 (1 page) |
11 January 2019 | Satisfaction of charge 084086340002 in full (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
12 September 2018 | Resolutions
|
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 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 November 2017 | Total exemption full accounts made up to 31 March 2017 (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) |
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) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
28 December 2016 | Registration of charge 084086340002, created on 22 December 2016 (29 pages) |
28 December 2016 | Registration of charge 084086340002, created on 22 December 2016 (29 pages) |
23 December 2016 | Satisfaction of charge 084086340001 in full (1 page) |
23 December 2016 | Satisfaction of charge 084086340001 in full (1 page) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 March 2016 | Director's details changed for Mr Graham Ernest Shaw on 4 December 2015 (2 pages) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Mr Graham Ernest Shaw on 4 December 2015 (2 pages) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
6 January 2016 | Termination of appointment of Benjamin James Shepherd as a director on 4 December 2015 (1 page) |
6 January 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 4 December 2015 (2 pages) |
6 January 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 4 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Graham Ernest Shaw as a director on 4 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Benjamin James Shepherd as a director on 4 December 2015 (1 page) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
6 January 2016 | Appointment of Mr Graham Ernest Shaw as a director on 4 December 2015 (2 pages) |
1 September 2015 | Resolutions
|
1 September 2015 | Resolutions
|
18 August 2015 | Registration of charge 084086340001, created on 14 August 2015 (37 pages) |
18 August 2015 | Registration of charge 084086340001, created on 14 August 2015 (37 pages) |
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
4 February 2015 | Cancellation of shares. Statement of capital on 18 June 2013
|
4 February 2015 | Cancellation of shares. Statement of capital on 18 June 2013
|
30 January 2015 | Statement of capital following an allotment of shares on 8 November 2013
|
30 January 2015 | Statement of capital following an allotment of shares on 8 November 2013
|
30 January 2015 | Statement of capital following an allotment of shares on 8 November 2013
|
30 January 2015 | Statement of capital following an allotment of shares on 30 September 2013
|
30 January 2015 | Statement of capital following an allotment of shares on 8 November 2013
|
30 January 2015 | Statement of capital following an allotment of shares on 14 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 30 August 2013
|
30 January 2015 | Statement of capital following an allotment of shares on 14 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 14 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 31 July 2013
|
30 January 2015 | Statement of capital following an allotment of shares on 30 September 2013
|
30 January 2015 | Statement of capital following an allotment of shares on 30 August 2013
|
30 January 2015 | Statement of capital following an allotment of shares on 8 November 2013
|
30 January 2015 | Statement of capital following an allotment of shares on 31 July 2013
|
30 January 2015 | Statement of capital following an allotment of shares on 14 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 8 November 2013
|
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
1 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
1 July 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
3 June 2014 | Purchase of own shares. (3 pages) |
3 June 2014 | Purchase of own shares. (3 pages) |
27 May 2014 | Cancellation of shares. Statement of capital on 27 May 2014
|
27 May 2014 | Cancellation of shares. Statement of capital on 27 May 2014
|
8 May 2014 | Resolutions
|
8 May 2014 | Statement by directors (2 pages) |
8 May 2014 | Statement by directors (2 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Statement of capital on 8 May 2014
|
8 May 2014 | Statement of capital on 8 May 2014
|
8 May 2014 | Statement of capital on 8 May 2014
|
8 May 2014 | Solvency statement dated 24/03/14 (1 page) |
8 May 2014 | Solvency statement dated 24/03/14 (1 page) |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
19 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders (3 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Resolutions
|
15 July 2013 | Sub-division of shares on 18 June 2013 (5 pages) |
15 July 2013 | Sub-division of shares on 18 June 2013 (5 pages) |
10 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
10 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Resolutions
|
2 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
2 July 2013 | Resolutions
|
2 July 2013 | Purchase of own shares. (3 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
28 June 2013 | Appointment of Mr Benjamin James Shepherd as a director (2 pages) |
28 June 2013 | Appointment of Mr Benjamin James Shepherd as a director (2 pages) |
19 February 2013 | Incorporation
|
19 February 2013 | Incorporation
|