London
W1B 1DY
Director Name | Mr Mark Lidstone |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 07 November 2023(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 54 Portland Place London W1B 1DY |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2013(5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | David Alexander Hartley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | California |
Correspondence Address | Matthews International Capital Management Llc Four San Francisco California 94111 United States |
Director Name | Timothy Brian Parker |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Attorney |
Country of Residence | California |
Correspondence Address | Matthews International Capital Management Llc 4 Em Suite 550 San Francisco Ca 94111 United States |
Secretary Name | Timothy Brian Parker |
---|---|
Status | Resigned |
Appointed | 14 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Matthews International Capital Management Llc Four San Francisco California 94111 United States |
Director Name | David Alexander Hartley |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2015(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr David Walter Monroe |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2018(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Matthews Asia 4 Embarcadero Center Suite 550 San Francisco California 94111 |
Director Name | Mr Jonathan David Schuman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2020(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 November 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 54 Portland Place London W1B 1DY |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Matthews International Capital Management, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,384,625 |
Net Worth | £108,578 |
Cash | £59,717 |
Current Liabilities | £408,313 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
13 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
5 July 2017 | Notification of a person with significant control statement (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
28 September 2016 | Director's details changed for Neil Steven Steedman on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for Timothy Brian Parker on 28 September 2016 (2 pages) |
28 September 2016 | Director's details changed for David Alexander Hartley on 28 September 2016 (2 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
17 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 June 2015 | Appointment of Neil Steven Steedman as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of David Alexander Hartley as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Neil Steven Steedman as a director on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of David Alexander Hartley as a director on 1 June 2015 (3 pages) |
16 December 2014 | Statement of capital following an allotment of shares on 18 September 2013
|
11 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 14 June 2014 (16 pages) |
29 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 October 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
Statement of capital on 2014-06-23
|
13 November 2013 | Director's details changed for Timothy Brian Parker on 12 November 2013 (2 pages) |
12 November 2013 | Termination of appointment of Timothy Parker as a secretary (1 page) |
12 November 2013 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
5 September 2013 | Registered office address changed from , Ct Corporation 250 Waterloo Road, London, SE1 8RD on 5 September 2013 (2 pages) |
5 September 2013 | Registered office address changed from , Ct Corporation 250 Waterloo Road, London, SE1 8RD on 5 September 2013 (2 pages) |
5 September 2013 | Termination of appointment of David Hartley as a director (2 pages) |
14 June 2013 | Incorporation
|
14 June 2013 | Incorporation
|