London
EC4N 8AL
Director Name | Mr Simon John Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 September 2019) |
Role | Investor Researcher |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr Richard Edward John Wyatt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 10 September 2019) |
Role | Executive Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Secretary Name | N M Rothschild & Sons Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2014(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 September 2019) |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Andrew William Edward Fothergill Grant |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2015) |
Role | Communications Advisor |
Country of Residence | England |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Robert Mark Leitao |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Sir John Edward Rose |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2015) |
Role | Senior Advisor |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | Mr David Mark Owings Shriver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2015) |
Role | Communications Advisor |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Francois Laurent Wat |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 December 2013(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 October 2015) |
Role | Co-Head Of Global Equity Advisory |
Country of Residence | France |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Secretary Name | Miss Anne-Marie Sizer |
---|---|
Status | Resigned |
Appointed | 14 January 2014(2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Website | investorperceptions.com |
---|---|
Email address | [email protected] |
Telephone | 020 72805081 |
Telephone region | London |
Registered Address | New Court St. Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | N. M. Rothschild & Sons LTD 50.00% Ordinary A |
---|---|
100 at £1 | Tulchan Communications LLP 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £292,000 |
Net Worth | £576,518 |
Cash | £261,491 |
Current Liabilities | £249,934 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2019 | Application to strike the company off the register (3 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
26 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
22 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
17 October 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
23 October 2015 | Resolutions
|
23 October 2015 | Resolutions
|
12 October 2015 | Termination of appointment of John Edward Rose as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Francois Laurent Wat as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of David Mark Owings Shriver as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of John Edward Rose as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Robert Mark Leitao as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Andrew William Edward Fothergill Grant as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of John Edward Rose as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of David Mark Owings Shriver as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of David Mark Owings Shriver as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Francois Laurent Wat as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Robert Mark Leitao as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Andrew William Edward Fothergill Grant as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Robert Mark Leitao as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Francois Laurent Wat as a director on 2 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Andrew William Edward Fothergill Grant as a director on 2 October 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 September 2014 | Appointment of N M Rothschild & Sons Limited as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Anne-Marie Sizer as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Anne-Marie Sizer as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Appointment of N M Rothschild & Sons Limited as a secretary on 30 September 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages) |
12 August 2014 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages) |
12 August 2014 | Director's details changed for Mr Andrew William Edward Fothergill Grant on 8 July 2014 (3 pages) |
14 January 2014 | Appointment of Miss Anne-Marie Sizer as a secretary (2 pages) |
14 January 2014 | Appointment of Miss Anne-Marie Sizer as a secretary (2 pages) |
27 December 2013 | Appointment of Sir John Edward Rose as a director (3 pages) |
27 December 2013 | Appointment of Robert Mark Leitao as a director (3 pages) |
27 December 2013 | Appointment of Sir John Edward Rose as a director (3 pages) |
27 December 2013 | Appointment of Robert Mark Leitao as a director (3 pages) |
17 December 2013 | Appointment of Mr Richard Edward John Wyatt as a director (3 pages) |
17 December 2013 | Appointment of Francois Laurent Wat as a director (3 pages) |
17 December 2013 | Appointment of Mr David Mark Owings Shriver as a director (3 pages) |
17 December 2013 | Appointment of Francois Laurent Wat as a director (3 pages) |
17 December 2013 | Appointment of Mr David Mark Owings Shriver as a director (3 pages) |
17 December 2013 | Appointment of Mr Richard Edward John Wyatt as a director (3 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
9 December 2013 | Change of share class name or designation (2 pages) |
9 December 2013 | Appointment of Simon John Collins as a director (3 pages) |
9 December 2013 | Appointment of Andrew William Edward Fothergill Grant as a director (3 pages) |
9 December 2013 | Change of share class name or designation (2 pages) |
9 December 2013 | Resolutions
|
9 December 2013 | Appointment of Simon John Collins as a director (3 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 2 December 2013
|
9 December 2013 | Appointment of Andrew William Edward Fothergill Grant as a director (3 pages) |
3 December 2013 | Company name changed ip jvco LIMITED\certificate issued on 03/12/13
|
3 December 2013 | Company name changed ip jvco LIMITED\certificate issued on 03/12/13
|
15 November 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
15 November 2013 | Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
15 November 2013 | Incorporation (22 pages) |
15 November 2013 | Incorporation (22 pages) |