London
WC2B 5QR
Director Name | Mr Leighton John Newbury |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2018(5 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Secretary Name | Mr James Neil Campbell-Harris |
---|---|
Status | Closed |
Appointed | 28 June 2018(5 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 August 2021) |
Role | Company Director |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Nicholas Rapley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2013(same day as company formation) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mrs Louise Marianne Nobbs |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Director Name | Mr Jonathon Andrew Whiteley |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(5 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | New London House 172 Drury Lane London WC2B 5QR |
Website | www.investmenteurope.net/about-us/ |
---|---|
Telephone | 07 759727697 |
Telephone region | Mobile |
Registered Address | New London House 172 Drury Lane London WC2B 5QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
135k at £0.001 | Ruegg Asset Management Pty LTD 6.75% Ordinary |
---|---|
1m at £0.001 | Nicholas Rapley 50.26% Ordinary |
64.3k at £0.001 | Stuart Stradling 3.22% Ordinary |
400k at £0.001 | Incisive Financial Publishing LTD 20.00% Ordinary |
50k at £0.001 | Louise Hanna 2.50% Ordinary |
279.7k at £0.001 | Lorenzo Wood 13.99% Ordinary |
20k at £0.001 | Jonathan Boyd 1.00% Ordinary |
19.3k at £0.001 | Marc Paul Hartog 0.96% Ordinary |
10k at £0.001 | Adam Kramer 0.50% Ordinary |
10k at £0.001 | Patrik Engstrom 0.50% Ordinary |
6.4k at £0.001 | Matthew Searle 0.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £485,786 |
Cash | £414,892 |
Current Liabilities | £116,576 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 25 December |
9 August 2013 | Delivered on: 28 August 2013 Satisfied on: 23 April 2015 Persons entitled: Incisive Financial Publishing Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
26 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
21 July 2020 | Declaration of solvency (5 pages) |
21 July 2020 | Resolutions
|
21 July 2020 | Appointment of a voluntary liquidator (4 pages) |
24 December 2019 | Termination of appointment of Louise Marianne Nobbs as a director on 20 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Nicholas Rapley as a director on 20 December 2019 (1 page) |
24 December 2019 | Termination of appointment of Jonathon Andrew Whiteley as a director on 20 December 2019 (1 page) |
24 December 2019 | Statement of capital on 24 December 2019
|
24 December 2019 | Resolutions
|
24 December 2019 | Solvency Statement dated 24/12/19 (2 pages) |
24 December 2019 | Termination of appointment of Timothy Grainger Weller as a director on 20 December 2019 (1 page) |
24 December 2019 | Statement by Directors (2 pages) |
3 July 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
17 July 2018 | Cessation of Nicholas Rapley as a person with significant control on 28 June 2018 (1 page) |
17 July 2018 | Notification of Incisive Business Media (Ip) Limited as a person with significant control on 28 June 2018 (2 pages) |
6 July 2018 | Resolutions
|
3 July 2018 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to New London House 172 Drury Lane London WC2B 5QR on 3 July 2018 (1 page) |
2 July 2018 | Appointment of Mr Timothy Grainger Weller as a director on 28 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr James Neil Campbell-Harris as a secretary on 28 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr Jonathon Andrew Whiteley as a director on 28 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 25 June 2018 with updates (5 pages) |
2 July 2018 | Appointment of Mr James Neil Campbell-Harris as a director on 28 June 2018 (2 pages) |
2 July 2018 | Appointment of Mr Leighton John Newbury as a director on 28 June 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 July 2017 | Notification of Nicholas Rapley as a person with significant control on 26 June 2016 (2 pages) |
19 July 2017 | Notification of Nicholas Rapley as a person with significant control on 26 June 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
19 July 2017 | Confirmation statement made on 25 June 2017 with updates (6 pages) |
8 November 2016 | Director's details changed for Ms Louise Marianne Hanna on 3 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Ms Louise Marianne Hanna on 3 November 2016 (2 pages) |
19 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
11 July 2016 | Director's details changed for Ms Louise Marianne Hanna on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Nicholas Rapley on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Nicholas Rapley on 11 July 2016 (2 pages) |
11 July 2016 | Director's details changed for Ms Louise Marianne Hanna on 11 July 2016 (2 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 January 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett WD7 7AR to Devonshire House 1 Devonshire Street London W1W 5DR on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett WD7 7AR to Devonshire House 1 Devonshire Street London W1W 5DR on 21 January 2016 (1 page) |
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
23 April 2015 | Satisfaction of charge 085845220001 in full (4 pages) |
23 April 2015 | Satisfaction of charge 085845220001 in full (4 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
20 October 2014 | Purchase of own shares. (3 pages) |
20 October 2014 | Purchase of own shares. (3 pages) |
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 November 2013 | Current accounting period extended from 30 June 2014 to 25 December 2014 (1 page) |
12 November 2013 | Current accounting period extended from 30 June 2014 to 25 December 2014 (1 page) |
12 September 2013 | Resolutions
|
12 September 2013 | Resolutions
|
9 September 2013 | Appointment of Ms Louise Marianne Hanna as a director (2 pages) |
9 September 2013 | Appointment of Ms Louise Marianne Hanna as a director (2 pages) |
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Sub-division of shares on 7 August 2013 (5 pages) |
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Sub-division of shares on 7 August 2013 (5 pages) |
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Sub-division of shares on 7 August 2013 (5 pages) |
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 September 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
28 August 2013 | Registration of charge 085845220001 (28 pages) |
28 August 2013 | Registration of charge 085845220001 (28 pages) |
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|