London
WC2A 1LF
Director Name | Mr James Devine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 13 Abercromby Place Edinburgh EH3 6LB Scotland |
Director Name | Mr John Francis Walker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 August 2016(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | L29 Chifley Tower 2 Chifley Square Sydney 2000 |
Director Name | Mr Simon Richard Dluzniak |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr James Nicholas Barrie Smith |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr James Devine |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr John Francis Walker |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Jeremy Marshall |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 March 2016) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Andrew John Saker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 March 2016(1 year, 11 months after company formation) |
Appointment Duration | 4 months (resigned 13 July 2016) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Website | www.benthameurope.com |
---|---|
Telephone | 020 37501301 |
Telephone region | London |
Registered Address | 1 Chancery Lane London WC2A 1LF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bentham Ventures B.v. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
8 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
26 October 2020 | Director's details changed for Mr Ian Michael Garrard on 25 September 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
9 December 2019 | Director's details changed for Mr Ian Michael Garrard on 9 December 2019 (2 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 August 2019 | Registered 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 2019 | Notification of a person with significant control (11 pages) |
14 June 2019 | Director's details changed for Mr Ian Michael Garrard on 12 June 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
29 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
25 April 2018 | Confirmation statement made on 18 March 2018 with updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page) |
5 July 2017 | Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP (1 page) |
5 July 2017 | Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page) |
5 July 2017 | Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP (1 page) |
5 July 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 18 March 2017 with updates (4 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 August 2016 | Second filing of the annual return made up to 18 March 2016 (17 pages) |
9 August 2016 | Second filing of the annual return made up to 18 March 2016 (17 pages) |
3 August 2016 | Appointment of Mr John Francis Walker as a director on 3 August 2016 (2 pages) |
3 August 2016 | Appointment of Mr John Francis Walker as a director on 3 August 2016 (2 pages) |
14 July 2016 | Termination of appointment of Andrew John Saker as a director on 13 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Andrew John Saker as a director on 13 July 2016 (1 page) |
14 July 2016 | Appointment of Mr James Devine as a director on 13 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr James Devine as a director on 13 July 2016 (2 pages) |
17 June 2016 | Full accounts made up to 31 December 2014 (19 pages) |
17 June 2016 | Full accounts made up to 31 December 2014 (19 pages) |
9 June 2016 | Termination of appointment of James Devine as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of James Devine as a director on 9 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Ian Michael Garrard as a director on 9 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Ian Michael Garrard as a director on 9 June 2016 (2 pages) |
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
29 March 2016 | Termination of appointment of Jeremy Marshall as a director on 11 March 2016 (2 pages) |
29 March 2016 | Appointment of Andrew John Saker as a director on 11 March 2016 (3 pages) |
29 March 2016 | Appointment of Andrew John Saker as a director on 11 March 2016 (3 pages) |
29 March 2016 | Termination of appointment of Jeremy Marshall as a director on 11 March 2016 (2 pages) |
15 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
15 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 May 2015 | Termination of appointment of John Francis Walker as a director on 13 April 2015 (1 page) |
11 May 2015 | Termination of appointment of John Francis Walker as a director on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Jeremy Marshall on 10 March 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr James Devine on 10 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Mr James Devine on 10 March 2015 (2 pages) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Jeremy Marshall on 10 March 2015 (2 pages) |
18 February 2015 | Termination of appointment of Simon Richard Dluzniak as a director on 2 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Simon Richard Dluzniak as a director on 2 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Simon Richard Dluzniak as a director on 2 February 2015 (2 pages) |
22 January 2015 | Appointment of Jeremy Marshall as a director on 9 January 2015 (3 pages) |
22 January 2015 | Appointment of Jeremy Marshall as a director on 9 January 2015 (3 pages) |
22 January 2015 | Appointment of Jeremy Marshall as a director on 9 January 2015 (3 pages) |
13 January 2015 | Termination of appointment of James Nicholas Barrie Smith as a director on 23 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of James Nicholas Barrie Smith as a director on 23 December 2014 (2 pages) |
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|
18 March 2014 | Incorporation Statement of capital on 2014-03-18
|