London
EC3P 3DQ
Director Name | Ms Helen Potter |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British,German |
Status | Closed |
Appointed | 17 March 2021(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Arthur Somers Llewellyn |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Hill Farm House Babcary Somerton TA11 7EB |
Secretary Name | Mr Arthur Llewellyn |
---|---|
Status | Resigned |
Appointed | 07 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Hill Farm House Babcary Somerton TA11 7EB |
Director Name | Mr Jeremy Bruce Milne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 07 October 2014) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Sarah Cruickshank |
---|---|
Status | Resigned |
Appointed | 26 March 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 May 2020) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Jonathan Dunn |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2014(11 months after company formation) |
Appointment Duration | 12 months (resigned 05 October 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | James Thomas Durnall |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Jennifer Wright |
---|---|
Status | Resigned |
Appointed | 09 August 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Imran Sheikh |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(3 years after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 September 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Jason Murphy |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2017(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Ms Anne-Sophie Claire Eveno |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2020(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 January 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 January 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2020(6 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8.1m at £0.01 | Wcs Nominees LTD 99.75% Ordinary |
---|---|
20k at £0.01 | Arthur Llewellyn 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,599,343 |
Cash | £7,862,442 |
Current Liabilities | £331,009 |
Latest Accounts | 5 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
28 February 2017 | Delivered on: 8 March 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
11 January 2017 | Delivered on: 26 January 2017 Persons entitled: Ingenious Renewable Energy Lending Services Limited Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 12 September 2015 Persons entitled: Ingenious Renewable Energy Enterprises LTD Classification: A registered charge Outstanding |
27 August 2015 | Delivered on: 12 September 2015 Persons entitled: Ingenious Renerwable Energy Enterprises LTD Classification: A registered charge Outstanding |
5 March 2021 | Termination of appointment of Anne-Sophie Claire Eveno as a director on 26 January 2021 (1 page) |
---|---|
5 March 2021 | Termination of appointment of Fergus James Helliwell as a director on 26 January 2021 (1 page) |
4 March 2021 | Director's details changed for Mr Ian Shervell on 19 February 2021 (2 pages) |
13 January 2021 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 5 April 2020 (11 pages) |
24 August 2020 | Solvency Statement dated 29/07/20 (1 page) |
24 August 2020 | Resolutions
|
24 August 2020 | Resolutions
|
24 August 2020 | Statement by Directors (1 page) |
29 May 2020 | Satisfaction of charge 087659790004 in full (1 page) |
28 May 2020 | Appointment of Mr Ian Shervell as a director on 21 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Sarah Cruickshank as a secretary on 21 May 2020 (1 page) |
28 May 2020 | Registered office address changed from PO Box EC3P 3DQ 1 Aviva Investors St Helen's, 1 Undershaft London EC3P 3DQ England to St Helen's 1 Undershaft London EC3P 3DQ on 28 May 2020 (1 page) |
28 May 2020 | Termination of appointment of Jason Murphy as a director on 21 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Fergus James Helliwell as a director on 21 May 2020 (2 pages) |
28 May 2020 | Withdrawal of a person with significant control statement on 28 May 2020 (2 pages) |
28 May 2020 | Appointment of Ms Anne-Sophie Claire Eveno as a director on 21 May 2020 (2 pages) |
28 May 2020 | Termination of appointment of Arthur Somers Llewellyn as a director on 21 May 2020 (1 page) |
28 May 2020 | Notification of Aviva Investors Infrastructure Income No.7 Limited as a person with significant control on 21 May 2020 (2 pages) |
28 May 2020 | Registered office address changed from Hill Farm House Babcary Somerton TA11 7EB to PO Box EC3P 3DQ 1 Aviva Investors St Helen's, 1 Undershaft London EC3P 3DQ on 28 May 2020 (1 page) |
23 December 2019 | Accounts for a small company made up to 5 April 2019 (23 pages) |
29 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
12 April 2019 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
14 September 2018 | Accounts for a small company made up to 5 April 2018 (23 pages) |
13 October 2017 | Confirmation statement made on 13 October 2017 with updates (5 pages) |
28 September 2017 | Appointment of Mr Jason Murphy as a director on 27 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Jason Murphy as a director on 27 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Imran Sheikh as a director on 26 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Imran Sheikh as a director on 26 September 2017 (1 page) |
28 July 2017 | Accounts for a small company made up to 5 April 2017 (23 pages) |
28 July 2017 | Accounts for a small company made up to 5 April 2017 (23 pages) |
8 March 2017 | Registration of charge 087659790004, created on 28 February 2017 (19 pages) |
8 March 2017 | Registration of charge 087659790004, created on 28 February 2017 (19 pages) |
1 March 2017 | Satisfaction of charge 087659790003 in full (1 page) |
1 March 2017 | Satisfaction of charge 087659790003 in full (1 page) |
26 January 2017 | Registration of charge 087659790003, created on 11 January 2017 (36 pages) |
26 January 2017 | Satisfaction of charge 087659790001 in full (1 page) |
26 January 2017 | Registration of charge 087659790003, created on 11 January 2017 (36 pages) |
26 January 2017 | Satisfaction of charge 087659790002 in full (1 page) |
26 January 2017 | Satisfaction of charge 087659790001 in full (1 page) |
26 January 2017 | Satisfaction of charge 087659790002 in full (1 page) |
20 December 2016 | Full accounts made up to 5 April 2016 (18 pages) |
20 December 2016 | Full accounts made up to 5 April 2016 (18 pages) |
8 December 2016 | Appointment of Mr Imran Sheikh as a director on 1 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Imran Sheikh as a director on 1 December 2016 (2 pages) |
8 December 2016 | Termination of appointment of James Thomas Durnall as a director on 2 December 2016 (1 page) |
8 December 2016 | Termination of appointment of James Thomas Durnall as a director on 2 December 2016 (1 page) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
10 August 2016 | Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages) |
10 August 2016 | Appointment of Jennifer Wright as a secretary on 9 August 2016 (2 pages) |
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
23 October 2015 | Termination of appointment of Jonathan Dunn as a director on 5 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Jonathan Dunn as a director on 5 October 2015 (1 page) |
23 October 2015 | Appointment of James Thomas Durnall as a director on 5 October 2015 (2 pages) |
23 October 2015 | Appointment of James Thomas Durnall as a director on 5 October 2015 (2 pages) |
23 October 2015 | Termination of appointment of Jonathan Dunn as a director on 5 October 2015 (1 page) |
23 October 2015 | Appointment of James Thomas Durnall as a director on 5 October 2015 (2 pages) |
12 September 2015 | Registration of charge 087659790002, created on 27 August 2015 (26 pages) |
12 September 2015 | Registration of charge 087659790001, created on 27 August 2015 (17 pages) |
12 September 2015 | Registration of charge 087659790002, created on 27 August 2015 (26 pages) |
12 September 2015 | Registration of charge 087659790001, created on 27 August 2015 (17 pages) |
12 August 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
12 August 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
12 August 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
23 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 5 April 2015
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
27 October 2014 | Appointment of Mr Jonathan Dunn as a director on 7 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Jonathan Dunn as a director on 7 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page) |
27 October 2014 | Appointment of Mr Jonathan Dunn as a director on 7 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014 (1 page) |
24 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
24 September 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
3 June 2014 | Current accounting period extended from 30 November 2014 to 5 April 2015 (1 page) |
3 June 2014 | Current accounting period extended from 30 November 2014 to 5 April 2015 (1 page) |
3 June 2014 | Current accounting period extended from 30 November 2014 to 5 April 2015 (1 page) |
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
2 April 2014 | Resolutions
|
2 April 2014 | Resolutions
|
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
2 April 2014 | Register(s) moved to registered inspection location (1 page) |
1 April 2014 | Register inspection address has been changed (1 page) |
1 April 2014 | Register inspection address has been changed (1 page) |
26 March 2014 | Sub-division of shares on 24 March 2014 (5 pages) |
26 March 2014 | Termination of appointment of Arthur Llewellyn as a secretary (1 page) |
26 March 2014 | Appointment of Sarah Cruickshank as a secretary (2 pages) |
26 March 2014 | Termination of appointment of Arthur Llewellyn as a secretary (1 page) |
26 March 2014 | Sub-division of shares on 24 March 2014 (5 pages) |
26 March 2014 | Appointment of Mr Jeremy Bruce Milne as a director (2 pages) |
26 March 2014 | Appointment of Mr Jeremy Bruce Milne as a director (2 pages) |
26 March 2014 | Appointment of Sarah Cruickshank as a secretary (2 pages) |
21 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
21 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
7 November 2013 | Incorporation (25 pages) |
7 November 2013 | Incorporation (25 pages) |