Company NameNeutral Bay Investments Limited
DirectorsRobert William Dowman and Daniel John Topping
Company StatusActive
Company Number08462576
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert William Dowman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Daniel John Topping
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NameMr James Callum Smillie
StatusCurrent
Appointed14 December 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address4 Matthew Parker Street
London
SW1H 9NP
Secretary NameMr Oliver Charles James Bogue
StatusResigned
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
36 Broadway
London
SW1H 0BH

Location

Registered Address4 Matthew Parker Street
London
SW1H 9NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.9m at £1Besso Insurance Group LTD
47.53%
Preference
1.8m at £1B.p. Marsh & Company LTD
47.34%
Preference
100.2k at £1Besso Insurance Group LTD
2.57%
Ordinary
99.8k at £1B.p. Marsh & Company LTD
2.56%
Ordinary

Financials

Year2014
Turnover£236,633
Net Worth£3,905,577
Cash£7,067
Current Liabilities£109

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Filing History

18 January 2021Director's details changed for Mr Daniel John Topping on 1 January 2021 (2 pages)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
27 November 2018Change of details for B.P. Marsh & Company Limited as a person with significant control on 26 November 2018 (2 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
5 December 2017Director's details changed for Mr Daniel John Topping on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Daniel John Topping on 5 December 2017 (2 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 May 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 2nd Floor 36 Broadway London SW1H 0BH to 4 Matthew Parker Street London SW1H 9NP on 4 May 2017 (1 page)
27 March 2017Confirmation statement made on 26 March 2017 with updates (9 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (9 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
4 January 2017Termination of appointment of Oliver Charles James Bogue as a secretary on 14 December 2016 (1 page)
4 January 2017Appointment of Mr James Callum Smillie as a secretary on 14 December 2016 (2 pages)
4 January 2017Appointment of Mr James Callum Smillie as a secretary on 14 December 2016 (2 pages)
4 January 2017Termination of appointment of Oliver Charles James Bogue as a secretary on 14 December 2016 (1 page)
29 March 2016Director's details changed for Mr Daniel John Topping on 29 March 2016 (2 pages)
29 March 2016Secretary's details changed for Mr Oliver Charles James Bogue on 29 March 2016 (1 page)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3,898,619
(6 pages)
29 March 2016Director's details changed for Mr Daniel John Topping on 29 March 2016 (2 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3,898,619
(6 pages)
29 March 2016Secretary's details changed for Mr Oliver Charles James Bogue on 29 March 2016 (1 page)
12 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,898,619
(6 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3,898,619
(6 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
7 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,898,609
(14 pages)
29 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,898,609
(14 pages)
8 January 2014Secretary's details changed for Mr Oliver Bogue on 13 December 2013 (3 pages)
8 January 2014Secretary's details changed for Mr Oliver Bogue on 13 December 2013 (3 pages)
13 November 2013Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages)
13 November 2013Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages)
13 November 2013Director's details changed for Mr Daniel John Topping on 7 November 2013 (3 pages)
28 June 2013Consolidation of shares on 14 June 2013 (19 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotted. Consolidated 13/06/2013
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
28 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 3,898,619.00
(18 pages)
28 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotted. Consolidated 13/06/2013
  • RES10 ‐ Resolution of allotment of securities
(47 pages)
28 June 2013Statement of capital following an allotment of shares on 14 June 2013
  • GBP 3,898,619.00
(18 pages)
28 June 2013Consolidation of shares on 14 June 2013 (19 pages)
26 March 2013Incorporation (23 pages)
26 March 2013Incorporation (23 pages)