Company NameInnsworth Advisors Limited
Company StatusActive
Company Number08945649
CategoryPrivate Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Previous NameBentham Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Ian Michael Garrard
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Chancery Lane
London
WC2A 1LF
Director NameMr James Devine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2016(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address13 Abercromby Place
Edinburgh
EH3 6LB
Scotland
Director NameMr John Francis Walker
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed03 August 2016(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressL29 Chifley Tower 2 Chifley Square
Sydney
2000
Director NameMr Simon Richard Dluzniak
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr James Nicholas Barrie Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr James Devine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr John Francis Walker
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameJeremy Marshall
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 2016)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameAndrew John Saker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed11 March 2016(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 13 July 2016)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Contact

Websitewww.benthameurope.com
Telephone020 37501301
Telephone regionLondon

Location

Registered Address1 Chancery Lane
London
WC2A 1LF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bentham Ventures B.v.
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 2 weeks from now)

Filing History

8 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 October 2020Director's details changed for Mr Ian Michael Garrard on 25 September 2020 (2 pages)
25 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
9 December 2019Director's details changed for Mr Ian Michael Garrard on 9 December 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
30 August 2019Registered office address changed from 1 Bell Yard London WC2A 2JR to 1 Chancery Lane London WC2A 1LF on 30 August 2019 (1 page)
25 July 2019Notification of a person with significant control (11 pages)
14 June 2019Director's details changed for Mr Ian Michael Garrard on 12 June 2019 (2 pages)
27 March 2019Confirmation statement made on 18 March 2019 with updates (5 pages)
29 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
25 April 2018Confirmation statement made on 18 March 2018 with updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
7 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
8 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page)
5 July 2017Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page)
5 July 2017Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page)
5 July 2017Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page)
5 July 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 April 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 1 Bell Yard London WC2A 2JR on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 1 Bell Yard London WC2A 2JR on 3 April 2017 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (19 pages)
11 August 2016Full accounts made up to 31 December 2015 (19 pages)
9 August 2016Second filing of the annual return made up to 18 March 2016 (17 pages)
9 August 2016Second filing of the annual return made up to 18 March 2016 (17 pages)
3 August 2016Appointment of Mr John Francis Walker as a director on 3 August 2016 (2 pages)
3 August 2016Appointment of Mr John Francis Walker as a director on 3 August 2016 (2 pages)
14 July 2016Termination of appointment of Andrew John Saker as a director on 13 July 2016 (1 page)
14 July 2016Termination of appointment of Andrew John Saker as a director on 13 July 2016 (1 page)
14 July 2016Appointment of Mr James Devine as a director on 13 July 2016 (2 pages)
14 July 2016Appointment of Mr James Devine as a director on 13 July 2016 (2 pages)
17 June 2016Full accounts made up to 31 December 2014 (19 pages)
17 June 2016Full accounts made up to 31 December 2014 (19 pages)
9 June 2016Termination of appointment of James Devine as a director on 9 June 2016 (1 page)
9 June 2016Termination of appointment of James Devine as a director on 9 June 2016 (1 page)
9 June 2016Appointment of Mr Ian Michael Garrard as a director on 9 June 2016 (2 pages)
9 June 2016Appointment of Mr Ian Michael Garrard as a director on 9 June 2016 (2 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(6 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
(6 pages)
29 March 2016Termination of appointment of Jeremy Marshall as a director on 11 March 2016 (2 pages)
29 March 2016Appointment of Andrew John Saker as a director on 11 March 2016 (3 pages)
29 March 2016Appointment of Andrew John Saker as a director on 11 March 2016 (3 pages)
29 March 2016Termination of appointment of Jeremy Marshall as a director on 11 March 2016 (2 pages)
15 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 December 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
11 May 2015Termination of appointment of John Francis Walker as a director on 13 April 2015 (1 page)
11 May 2015Termination of appointment of John Francis Walker as a director on 13 April 2015 (1 page)
13 April 2015Director's details changed for Jeremy Marshall on 10 March 2015 (2 pages)
13 April 2015Director's details changed for Mr James Devine on 10 March 2015 (2 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Director's details changed for Mr James Devine on 10 March 2015 (2 pages)
13 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
13 April 2015Director's details changed for Jeremy Marshall on 10 March 2015 (2 pages)
18 February 2015Termination of appointment of Simon Richard Dluzniak as a director on 2 February 2015 (2 pages)
18 February 2015Termination of appointment of Simon Richard Dluzniak as a director on 2 February 2015 (2 pages)
18 February 2015Termination of appointment of Simon Richard Dluzniak as a director on 2 February 2015 (2 pages)
22 January 2015Appointment of Jeremy Marshall as a director on 9 January 2015 (3 pages)
22 January 2015Appointment of Jeremy Marshall as a director on 9 January 2015 (3 pages)
22 January 2015Appointment of Jeremy Marshall as a director on 9 January 2015 (3 pages)
13 January 2015Termination of appointment of James Nicholas Barrie Smith as a director on 23 December 2014 (2 pages)
13 January 2015Termination of appointment of James Nicholas Barrie Smith as a director on 23 December 2014 (2 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
(31 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 1
(31 pages)