91 Waterloo Road
London
SE1 8RT
Director Name | Desmond Wilkins |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Nicholas Matthew Hards |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(9 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Vice President |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Secretary Name | Highvern Fund Administrators Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2023(9 years, 11 months after company formation) |
Appointment Duration | 6 months |
Correspondence Address | Whiteley Chambers Don Street St. Helier Jersey JE2 4TR |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Hamish Nihal Malcom De Run |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Peter Francis Hofbauer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Perry Denis Noble |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Robert Boyd Pierre Wall |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 July 2019) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Verdeep Singh Dost |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2019(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Ms Alexandra Triay |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2019(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2013(same day as company formation) |
Correspondence Address | Lloyds Chamber 1 Portsoken Street London E1 8HZ |
Secretary Name | Arnold Hill & Co Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2023) |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Registered Address | Fourth Floor 1 Cork Street Mews London W1S 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50.5m at £1 | Britel Fund Trustees LTD 87.50% Ordinary |
---|---|
7.2m at £1 | Hermes Gpe Infrastructure Fund Lp 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £383,051 |
Net Worth | £99,191,441 |
Cash | £182,301 |
Current Liabilities | £7,204,562 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
31 August 2022 | Delivered on: 1 September 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
---|
11 December 2023 | Confirmation statement made on 27 November 2023 with no updates (3 pages) |
---|---|
11 December 2023 | Appointment of Highvern Fund Administrators Limited as a secretary on 28 October 2023 (2 pages) |
11 December 2023 | Termination of appointment of Arnold Hill & Co Llp as a secretary on 28 October 2023 (1 page) |
3 November 2023 | Registered office address changed from 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to Fourth Floor 1 Cork Street Mews London W1S 3BL on 3 November 2023 (1 page) |
3 May 2023 | Appointment of Mr Nicholas Matthew Hards as a director on 3 May 2023 (2 pages) |
9 March 2023 | Group of companies' accounts made up to 30 June 2022 (39 pages) |
4 January 2023 | Confirmation statement made on 27 November 2022 with updates (5 pages) |
4 October 2022 | Resolutions
|
4 October 2022 | Solvency Statement dated 29/09/22 (1 page) |
4 October 2022 | Statement by Directors (3 pages) |
4 October 2022 | Statement of capital on 4 October 2022
|
1 September 2022 | Registration of charge 087933160001, created on 31 August 2022 (29 pages) |
16 August 2022 | Director's details changed for Miss Emma Howell on 1 August 2022 (2 pages) |
16 August 2022 | Registered office address changed from Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 16 August 2022 (1 page) |
16 August 2022 | Director's details changed for Desmond Wilkins on 1 August 2022 (2 pages) |
15 March 2022 | Group of companies' accounts made up to 30 June 2021 (40 pages) |
7 December 2021 | Confirmation statement made on 27 November 2021 with updates (5 pages) |
27 May 2021 | Group of companies' accounts made up to 30 June 2020 (36 pages) |
14 May 2021 | Termination of appointment of Alexandra Triay as a director on 30 April 2021 (1 page) |
1 February 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
16 November 2020 | Appointment of Desmond Wilkins as a director on 5 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Verdeep Singh Dost as a director on 6 October 2020 (1 page) |
31 March 2020 | Group of companies' accounts made up to 30 June 2019 (36 pages) |
4 December 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
17 July 2019 | Appointment of Ms Alexandra Triay as a director on 3 July 2019 (2 pages) |
17 July 2019 | Appointment of Mr Verdeep Singh Dost as a director on 3 July 2019 (2 pages) |
17 July 2019 | Termination of appointment of Robert Boyd Pierre Wall as a director on 3 July 2019 (1 page) |
17 July 2019 | Termination of appointment of Perry Denis Noble as a director on 3 July 2019 (1 page) |
10 June 2019 | Director's details changed for Miss Emma Lewis on 5 June 2019 (2 pages) |
29 March 2019 | Group of companies' accounts made up to 30 June 2018 (37 pages) |
5 December 2018 | Confirmation statement made on 27 November 2018 with updates (5 pages) |
19 February 2018 | Appointment of Arnold Hill & Co Llp as a secretary on 12 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Hermes Secretariat Limited as a secretary on 11 February 2018 (1 page) |
12 February 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Arnold Hill & Co Llp Craven House 16 Northumberland Avenue London WC2N 5AP on 12 February 2018 (1 page) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 30 June 2017 (30 pages) |
6 October 2017 | Full accounts made up to 30 June 2017 (30 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (30 pages) |
3 April 2017 | Termination of appointment of Peter Francis Hofbauer as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Peter Francis Hofbauer as a director on 31 March 2017 (1 page) |
14 March 2017 | Appointment of Mr Robert Boyd Pierre Wall as a director on 1 March 2017 (2 pages) |
14 March 2017 | Termination of appointment of Hamish Nihal Malcom De Run as a director on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Hamish Nihal Malcom De Run as a director on 28 February 2017 (1 page) |
14 March 2017 | Appointment of Mr Robert Boyd Pierre Wall as a director on 1 March 2017 (2 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
26 October 2016 | Appointment of Perry Denis Noble as a director on 21 October 2016 (2 pages) |
26 October 2016 | Appointment of Perry Denis Noble as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Emma Lewis as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Emma Lewis as a director on 21 October 2016 (2 pages) |
24 February 2016 | Full accounts made up to 30 June 2015 (29 pages) |
24 February 2016 | Full accounts made up to 30 June 2015 (29 pages) |
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
28 April 2015 | Director's details changed for Peter Francis Hofbauer on 28 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Peter Francis Hofbauer on 28 April 2015 (2 pages) |
29 December 2014 | Solvency Statement dated 18/12/14 (1 page) |
29 December 2014 | Statement of capital on 29 December 2014
|
29 December 2014 | Resolutions
|
29 December 2014 | Resolutions
|
29 December 2014 | Statement of capital on 29 December 2014
|
29 December 2014 | Statement by Directors (1 page) |
29 December 2014 | Solvency Statement dated 18/12/14 (1 page) |
29 December 2014 | Statement by Directors (1 page) |
16 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 October 2014 | Full accounts made up to 30 June 2014 (26 pages) |
29 October 2014 | Full accounts made up to 30 June 2014 (26 pages) |
11 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (2 pages) |
11 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (2 pages) |
8 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
8 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
9 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
9 June 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
24 February 2014 | Previous accounting period shortened from 30 November 2014 to 31 December 2013 (3 pages) |
24 February 2014 | Previous accounting period shortened from 30 November 2014 to 31 December 2013 (3 pages) |
21 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
21 January 2014 | Statement of capital following an allotment of shares on 12 December 2013
|
13 January 2014 | Resolutions
|
13 January 2014 | Resolutions
|
3 December 2013 | Appointment of Mr Hamish Nihal Malcom De Run as a director (3 pages) |
3 December 2013 | Appointment of Peter Francis Hofbauer as a director (3 pages) |
3 December 2013 | Appointment of Peter Francis Hofbauer as a director (3 pages) |
3 December 2013 | Appointment of Mr Hamish Nihal Malcom De Run as a director (3 pages) |
2 December 2013 | Appointment of Hermes Secretariat Limited as a secretary (3 pages) |
2 December 2013 | Appointment of Hermes Secretariat Limited as a secretary (3 pages) |
1 December 2013 | Termination of appointment of Clive Weston as a director (1 page) |
1 December 2013 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (1 page) |
1 December 2013 | Termination of appointment of Clive Weston as a director (1 page) |
1 December 2013 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (1 page) |
27 November 2013 | Incorporation
|
27 November 2013 | Incorporation
|
27 November 2013 | Incorporation
|
27 November 2013 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 27 November 2013 (1 page) |