Company NameLeonardo Iii Initial Gp Limited
DirectorsSheridan Maxwell Taggart and Christopher Monks
Company StatusActive
Company Number08837405
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameSheridan Maxwell Taggart
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Director NameChristopher Monks
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed11 October 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Moorfields
London
EC2Y 9DB
Secretary NameComputershare Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed20 September 2023(9 years, 8 months after company formation)
Appointment Duration7 months
Correspondence AddressThe Pavillions Bridgwater Road
Bristol
Somerset
BS13 8AE
Director NameMr Carlo Pirzio-Biroli
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWinchester House 1 Great Winchester Street
London
Greater London
EC2N 2DB
Director NameMr Alistair Charles Fairley Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
Greater London
EC2N 2DB
Secretary NameMr Adam Paul Rutherford
StatusResigned
Appointed20 February 2015(1 year, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Andrew William Bartlett
StatusResigned
Appointed14 August 2015(1 year, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 20 September 2023)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
Greater London
EC2N 2DB
Director NameMr Ivor Leonard Hogan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(1 year, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Amir Uddin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2021)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Location

Registered Address21 Moorfields
London
EC2Y 9DB
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Deutsche Asset Management Group LTD
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

4 October 2023Termination of appointment of Andrew William Bartlett as a secretary on 20 September 2023 (1 page)
4 October 2023Appointment of Computershare Company Secretarial Services Limited as a secretary on 20 September 2023 (2 pages)
3 October 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 July 2023Director's details changed for Sheridan Maxwell Taggart on 16 July 2023 (2 pages)
27 July 2023Secretary's details changed for Mr Andrew William Bartlett on 17 July 2023 (1 page)
27 July 2023Director's details changed for Christopher Monks on 16 July 2023 (2 pages)
16 February 2023Second filing of Confirmation Statement dated 31 January 2019 (3 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
4 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
22 November 2021Appointment of Christopher Monks as a director on 11 October 2021 (2 pages)
9 November 2021Termination of appointment of Amir Uddin as a director on 26 January 2021 (1 page)
7 October 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 March 2020Director's details changed for Mr Amir Uddin on 31 October 2019 (2 pages)
12 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
12 February 2020Change of details for a person with significant control (2 pages)
11 February 2020Change of details for Deutsche Asset Management Group Limited as a person with significant control on 21 December 2018 (2 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 February 2019Change of details for a person with significant control (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/02/2023.
(5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 February 2018Appointment of Sheridan Maxwell Taggart as a director on 16 February 2018 (2 pages)
16 February 2018Appointment of Mr Amir Uddin as a director on 16 February 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
20 October 2017Termination of appointment of Alistair Charles Fairley Smith as a director on 31 July 2017 (1 page)
20 October 2017Termination of appointment of Alistair Charles Fairley Smith as a director on 31 July 2017 (1 page)
20 October 2017Termination of appointment of Carlo Pirzio-Biroli as a director on 31 July 2017 (1 page)
20 October 2017Termination of appointment of Carlo Pirzio-Biroli as a director on 31 July 2017 (1 page)
20 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 June 2017Second filing of Confirmation Statement dated 05/02/2017 (7 pages)
7 June 2017Second filing of Confirmation Statement dated 05/02/2017 (7 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of control and persons of significant control) was registered on 07/06/2017
(6 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of control and persons of significant control) was registered on 07/06/2017
(6 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
4 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
4 October 2016Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
26 July 2016Termination of appointment of Ivor Leonard Hogan as a director on 30 June 2016 (1 page)
26 July 2016Termination of appointment of Ivor Leonard Hogan as a director on 30 June 2016 (1 page)
22 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(6 pages)
22 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(6 pages)
22 December 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
22 December 2015Total exemption full accounts made up to 31 January 2015 (8 pages)
14 December 2015Appointment of Mr Ivor Leonard Hogan as a director on 19 November 2015 (2 pages)
14 December 2015Appointment of Mr Ivor Leonard Hogan as a director on 19 November 2015 (2 pages)
10 November 2015Appointment of Mr Andrew William Bartlett as a secretary on 14 August 2015 (2 pages)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
10 November 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
10 November 2015Appointment of Mr Andrew William Bartlett as a secretary on 14 August 2015 (2 pages)
7 May 2015Appointment of Mr Adam Paul Rutherford as a secretary on 20 February 2015 (2 pages)
7 May 2015Appointment of Mr Adam Paul Rutherford as a secretary on 20 February 2015 (2 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(14 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(14 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(14 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
(42 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP 1
(42 pages)