32 London Bridge Street
London
SE1 9SG
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2015(2 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 19 October 2021) |
Correspondence Address | 32 London Bridge Street London SE1 9SG |
Director Name | Mr Graham Derek Partridge |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG |
Director Name | Miss Charlotte Sophie Frost |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2015) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
Director Name | Ms Carly Louise Magee |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 October 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
Secretary Name | Foresight Fund Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 November 2017) |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
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 |
5m at £0.01 | Foresight Fund Managers LTD 95.53% Ordinary B |
---|---|
234.8k at £0.01 | Blackmead Infrastructure Limited 4.47% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,771,604 |
Cash | £4,520,031 |
Current Liabilities | £17,357 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
31 March 2017 | Delivered on: 10 April 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Outstanding |
30 November 2015 | Delivered on: 9 December 2015 Persons entitled: Tgc Renewables Group Limited Classification: A registered charge Outstanding |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2021 | Application to strike the company off the register (2 pages) |
17 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 November 2020 | Confirmation statement made on 23 November 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 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) |
18 November 2019 | Notification of Capri Energy Limited as a person with significant control on 29 March 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
1 November 2019 | Cessation of Blackmead Infrastructure Limited as a person with significant control on 29 March 2019 (1 page) |
15 April 2019 | Purchase of own shares. (3 pages) |
15 April 2019 | Cancellation of shares. Statement of capital on 27 March 2019
|
22 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
1 October 2018 | Termination of appointment of Graham Derek Partridge as a director on 9 September 2018 (1 page) |
3 August 2018 | Satisfaction of charge 085581660003 in full (1 page) |
3 August 2018 | Satisfaction of charge 085581660002 in full (1 page) |
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 July 2018 | Resolutions
|
2 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
1 May 2018 | Resolutions
|
30 April 2018 | Change of share class name or designation (2 pages) |
30 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
27 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
20 November 2017 | Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
10 April 2017 | Registration of charge 085581660002, created on 31 March 2017 (29 pages) |
10 April 2017 | Registration of charge 085581660003, created on 31 March 2017 (29 pages) |
10 April 2017 | Registration of charge 085581660003, created on 31 March 2017 (29 pages) |
10 April 2017 | Registration of charge 085581660002, created on 31 March 2017 (29 pages) |
7 April 2017 | Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
7 April 2017 | Registered office address changed from 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 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 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page) |
27 February 2017 | Satisfaction of charge 085581660001 in full (1 page) |
27 February 2017 | Satisfaction of charge 085581660001 in full (1 page) |
22 November 2016 | Statement by Directors (1 page) |
22 November 2016 | Solvency Statement dated 07/11/16 (1 page) |
22 November 2016 | Solvency Statement dated 07/11/16 (1 page) |
22 November 2016 | Statement of capital on 22 November 2016
|
22 November 2016 | Statement of capital on 22 November 2016
|
22 November 2016 | Resolutions
|
22 November 2016 | Statement by Directors (1 page) |
22 November 2016 | Resolutions
|
4 July 2016 | Register inspection address has been changed to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page) |
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Register inspection address has been changed to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page) |
4 July 2016 | Secretary's details changed for Foresight Fund Managers Limited on 24 June 2014 (1 page) |
4 July 2016 | Register(s) moved to registered inspection location C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page) |
4 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Secretary's details changed for Foresight Fund Managers Limited on 24 June 2014 (1 page) |
4 July 2016 | Register(s) moved to registered inspection location C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
19 February 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
19 February 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
9 December 2015 | Registration of charge 085581660001, created on 30 November 2015 (24 pages) |
9 December 2015 | Registration of charge 085581660001, created on 30 November 2015 (24 pages) |
3 November 2015 | Termination of appointment of Carly Louise Magee as a director on 13 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Graham Ernest Shaw as a director on 13 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Carly Louise Magee as a director on 13 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Charlotte Sophie Frost as a director on 13 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Charlotte Sophie Frost as a director on 13 October 2015 (1 page) |
3 November 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 13 October 2015 (2 pages) |
3 November 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 13 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Graham Ernest Shaw as a director on 13 October 2015 (2 pages) |
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
2 April 2015 | Resolutions
|
2 April 2015 | Resolutions
|
10 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
10 March 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
18 February 2015 | Change of share class name or designation (2 pages) |
18 February 2015 | Resolutions
|
18 February 2015 | Change of share class name or designation (2 pages) |
18 February 2015 | Memorandum and Articles of Association (20 pages) |
18 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
18 February 2015 | Memorandum and Articles of Association (20 pages) |
18 February 2015 | Resolutions
|
16 February 2015 | Statement of capital following an allotment of shares on 7 August 2014
|
16 February 2015 | Appointment of Miss Carly Louise Magee as a director on 30 January 2015 (2 pages) |
16 February 2015 | Statement of capital following an allotment of shares on 7 August 2014
|
16 February 2015 | Appointment of Miss Carly Louise Magee as a director on 30 January 2015 (2 pages) |
16 February 2015 | Statement of capital following an allotment of shares on 7 August 2014
|
4 February 2015 | Cancellation of shares. Statement of capital on 20 November 2013
|
4 February 2015 | Cancellation of shares. Statement of capital on 20 November 2013
|
2 February 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 28 March 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 18 March 2014
|
2 February 2015 | Statement of capital following an allotment of shares on 18 March 2014
|
23 June 2014 | Purchase of own shares. (3 pages) |
23 June 2014 | Purchase of own shares. (3 pages) |
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 June 2014 | Cancellation of shares. Statement of capital on 26 March 2014
|
9 June 2014 | Cancellation of shares. Statement of capital on 26 March 2014
|
2 June 2014 | Resolutions
|
2 June 2014 | Resolutions
|
2 June 2014 | Solvency statement dated 21/03/14 (1 page) |
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Statement by directors (1 page) |
2 June 2014 | Statement of capital on 2 June 2014
|
2 June 2014 | Solvency statement dated 21/03/14 (1 page) |
10 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
10 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
2 December 2013 | Purchase of own shares. (3 pages) |
2 December 2013 | Sub-division of shares on 20 November 2013 (5 pages) |
2 December 2013 | Purchase of own shares. (3 pages) |
2 December 2013 | Sub-division of shares on 20 November 2013 (5 pages) |
2 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
2 December 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
27 November 2013 | Appointment of Foresight Fund Managers Limited as a secretary (2 pages) |
27 November 2013 | Appointment of Foresight Fund Managers Limited as a secretary (2 pages) |
22 November 2013 | Appointment of Ms Charlotte Sophie Frost as a director (2 pages) |
22 November 2013 | Appointment of Ms Charlotte Sophie Frost as a director (2 pages) |
6 June 2013 | Incorporation
|
6 June 2013 | Incorporation
|