London
EC4Y 0HP
Director Name | Mr Lloyd Anthony Campbell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Director Name | Mr Samuel David Price |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 October 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Director Name | Mr David Barry King |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Secretary Name | Mr David Barry King |
---|---|
Status | Current |
Appointed | 11 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Director Name | Mr Charles Thomas Messiter Ind |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Director Name | Mr David Torbet |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Ron Pearson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr Raoul Grant Federman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 254 5th Floor Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr John Charles Connell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(1 week, 2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 254 5th Floor Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr James David Sherrington |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 88 - 90 Temple Chambers 3 -7 Temple Avenue London EC4Y 0HP |
Secretary Name | Mr James David Sherrington |
---|---|
Status | Resigned |
Appointed | 18 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 January 2021) |
Role | Company Director |
Correspondence Address | Suite 88 - 90 Temple Chambers 3 -7 Temple Avenue London EC4Y 0HP |
Director Name | Mr Guy Frederick James Yarrow |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2016(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Director Name | Mr Simon Mark Peter Adcock |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Registered Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
20k at £0.1 | Anthony Campbell 6.59% Ordinary E |
---|---|
20k at £0.1 | John Connell 6.59% Ordinary E |
16.8k at £0.1 | John Connell 5.53% Ordinary B |
13.7k at £0.1 | Mark Brumby 4.51% Ordinary B |
11.4k at £0.1 | Simon Wheeler 3.75% Ordinary B |
10k at £0.1 | Paul Loebenberg 3.29% Ordinary C |
751.8k at £0.01 | Ventry Nominees LTD 24.76% Ordinary A |
70k at £0.1 | Jillian Maclean 23.06% Ordinary C |
48.3k at £0.1 | Jillian Maclean 15.90% Ordinary B |
5.8k at £0.1 | James Sherrington 1.92% Ordinary C |
4.2k at £0.1 | Dylan Murray 1.37% Ordinary C |
2.1k at £0.1 | Taskin Muzaffer 0.69% Ordinary B |
1.2k at £0.1 | Chris Edwards 0.41% Ordinary B |
1.2k at £0.1 | Mitchell Rob 0.41% Ordinary B |
1.2k at £0.1 | Paul Loebenberg 0.41% Ordinary B |
899 at £0.1 | Matthew Buckingham 0.30% Ordinary B |
554 at £0.1 | Lisa Yearwood 0.18% Ordinary B |
554 at £0.1 | Samuel O'neil 0.18% Ordinary B |
- | OTHER 0.10% - |
11.7k at £0.001 | James Sherrington 0.04% Ordinary D |
8.3k at £0.001 | Dylan Murray 0.03% Ordinary D |
Year | 2014 |
---|---|
Turnover | £24,608,389 |
Gross Profit | £11,334,429 |
Net Worth | -£16,844,532 |
Cash | £2,380,883 |
Current Liabilities | £4,861,967 |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 26 April 2025 (1 year from now) |
12 May 2021 | Delivered on: 14 May 2021 Persons entitled: Natwest Markets PLC (As Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 October 2020 | Delivered on: 8 October 2020 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: None specified in the instrument. Outstanding |
22 April 2013 | Delivered on: 26 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2023 | Group of companies' accounts made up to 26 March 2023 (43 pages) |
---|---|
13 November 2023 | Change of details for Bowmark Capital Llp as a person with significant control on 13 November 2023 (2 pages) |
13 November 2023 | Notification of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 13 November 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
29 December 2022 | Group of companies' accounts made up to 27 March 2022 (45 pages) |
15 November 2022 | Termination of appointment of Charles Thomas Messiter Ind as a director on 15 November 2022 (1 page) |
15 November 2022 | Appointment of Mr Ben James Hollowood as a director on 15 November 2022 (2 pages) |
21 June 2022 | Termination of appointment of Simon Mark Peter Adcock as a director on 19 May 2022 (1 page) |
21 June 2022 | Appointment of Mr Charles Thomas Messiter Ind as a director on 16 June 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 15 April 2022 with updates (6 pages) |
25 March 2022 | Group of companies' accounts made up to 28 March 2021 (45 pages) |
28 June 2021 | Registered office address changed from Suite 88 - 90 Temple Chambers 3 -7 Temple Avenue London EC4Y 0HP to First Floor, the Sipping Room West India Quay 16 Hertsmere Road London E14 4AX on 28 June 2021 (1 page) |
14 May 2021 | Registration of charge 084825570003, created on 12 May 2021 (36 pages) |
22 April 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
12 April 2021 | Group of companies' accounts made up to 29 March 2020 (44 pages) |
29 January 2021 | Notification of Jillian Sarah Maclean as a person with significant control on 6 April 2016 (2 pages) |
15 January 2021 | Appointment of Mr David Barry King as a secretary on 11 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of James David Sherrington as a director on 11 January 2020 (1 page) |
14 January 2021 | Termination of appointment of James David Sherrington as a secretary on 11 January 2021 (1 page) |
14 January 2021 | Appointment of Mr David Barry King as a director on 11 January 2021 (2 pages) |
13 January 2021 | Appointment of Mr Samuel David Price as a director on 14 October 2020 (2 pages) |
30 December 2020 | Termination of appointment of Guy Frederick James Yarrow as a director on 20 October 2020 (1 page) |
8 October 2020 | Registration of charge 084825570002, created on 8 October 2020 (39 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
2 December 2019 | Appointment of Mr Simon Mark Peter Adcock as a director on 20 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Ron Pearson as a director on 20 November 2019 (1 page) |
9 May 2019 | Confirmation statement made on 6 May 2019 with updates (9 pages) |
24 December 2018 | Group of companies' accounts made up to 25 March 2018 (37 pages) |
20 June 2018 | Notification of Bowmark Capital Llp as a person with significant control on 1 September 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
28 December 2017 | Group of companies' accounts made up to 26 March 2017 (37 pages) |
1 September 2017 | Cessation of Ventry Nominees Limited as a person with significant control on 1 September 2017 (1 page) |
1 September 2017 | Cessation of Ventry Nominees Limited as a person with significant control on 1 September 2017 (1 page) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
19 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
4 January 2017 | Group of companies' accounts made up to 27 March 2016 (36 pages) |
4 January 2017 | Group of companies' accounts made up to 27 March 2016 (36 pages) |
24 November 2016 | Appointment of Mr Guy Frederick James Yarrow as a director on 16 November 2016 (3 pages) |
24 November 2016 | Termination of appointment of David Torbet as a director on 16 November 2016 (2 pages) |
24 November 2016 | Appointment of Mr Guy Frederick James Yarrow as a director on 16 November 2016 (3 pages) |
24 November 2016 | Termination of appointment of David Torbet as a director on 16 November 2016 (2 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
18 August 2015 | Group of companies' accounts made up to 29 March 2015 (27 pages) |
18 August 2015 | Group of companies' accounts made up to 29 March 2015 (27 pages) |
15 May 2015 | Resolutions
|
15 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
15 May 2015 | Resolutions
|
15 May 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
21 April 2015 | Appointment of Mr Lloyd Anthony Campbell as a director on 17 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Lloyd Anthony Campbell as a director on 17 March 2015 (2 pages) |
6 January 2015 | Group of companies' accounts made up to 30 March 2014 (27 pages) |
6 January 2015 | Group of companies' accounts made up to 30 March 2014 (27 pages) |
20 November 2014 | Appointment of Mr James David Sherrington as a director on 18 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr James David Sherrington as a secretary on 18 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr James David Sherrington as a director on 18 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr James David Sherrington as a secretary on 18 November 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Ron Pearson on 16 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Torbet on 16 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Ron Pearson on 16 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr David Torbet on 16 June 2014 (2 pages) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Jillian Sarah Maclean on 1 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Director's details changed for Jillian Sarah Maclean on 1 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Jillian Sarah Maclean on 1 May 2014 (2 pages) |
19 March 2014 | Termination of appointment of John Connell as a director (2 pages) |
19 March 2014 | Termination of appointment of John Connell as a director (2 pages) |
25 February 2014 | Registered office address changed from Suite 254 5Th Floor, Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Suite 254 5Th Floor, Temple Chambers 3-7 Temple Avenue London EC4Y 0HP United Kingdom on 25 February 2014 (1 page) |
9 October 2013 | Termination of appointment of Raoul Federman as a director (2 pages) |
9 October 2013 | Termination of appointment of Raoul Federman as a director (2 pages) |
5 July 2013 | Resolutions
|
5 July 2013 | Resolutions
|
2 July 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
2 July 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
3 June 2013 | Appointment of Raoul Grant Federman as a director (3 pages) |
3 June 2013 | Appointment of Raoul Grant Federman as a director (3 pages) |
20 May 2013 | Change of share class name or designation (2 pages) |
20 May 2013 | Sub-division of shares on 22 April 2013 (5 pages) |
20 May 2013 | Appointment of Jillian Sarah Maclean as a director (3 pages) |
20 May 2013 | Appointment of Jillian Sarah Maclean as a director (3 pages) |
20 May 2013 | Change of share class name or designation (2 pages) |
20 May 2013 | Appointment of John Connell as a director (3 pages) |
20 May 2013 | Appointment of John Connell as a director (3 pages) |
20 May 2013 | Sub-division of shares on 22 April 2013 (5 pages) |
26 April 2013 | Registration of charge 084825570001 (41 pages) |
26 April 2013 | Registration of charge 084825570001 (41 pages) |
10 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|
10 April 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |