London
EC4M 9HH
Director Name | Mrs Karen Louise Clews |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Graeme James McBirnie |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Richard Simon Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Robert Samson Goldschmidt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Anthony Leslie Moss |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(same day as company formation) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Ms Julie Agnes Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 2020) |
Role | Director - Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Ms Frances Margaret Horsburgh |
---|---|
Status | Resigned |
Appointed | 06 April 2018(4 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Secretary Name | Wendy Jane Smith |
---|---|
Status | Resigned |
Appointed | 01 November 2018(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 December 2020) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Neil James Messenger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2020(6 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Noel Thomas Butwell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mrs Caroline Mary Connellan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(7 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Website | IP |
---|
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
1.5m at £1 | Anthony Leslie Moss 33.33% Ordinary |
---|---|
1.5m at £1 | Friars Place LTD 33.33% Ordinary |
1.5m at £1 | Robert Samson Goldschmidt 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,473,566 |
Net Worth | £644,116 |
Cash | £184,013 |
Current Liabilities | £426,638 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
2 March 2021 | Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page) |
---|---|
11 February 2021 | Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages) |
4 February 2021 | Termination of appointment of Wendy Jane Smith as a secretary on 21 December 2020 (1 page) |
4 February 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 21 December 2020 (2 pages) |
5 January 2021 | Accounts for a small company made up to 31 December 2019 (30 pages) |
30 November 2020 | Appointment of Mr Neil James Messenger as a director on 26 November 2020 (2 pages) |
26 November 2020 | Appointment of Mr Colin Mccracken Dyer as a director on 26 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page) |
27 October 2020 | Registered office address changed from 14th Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 27 October 2020 (1 page) |
27 October 2020 | Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
18 November 2019 | Termination of appointment of Anthony Leslie Moss as a director on 7 November 2019 (1 page) |
18 November 2019 | Termination of appointment of Robert Samson Goldschmidt as a director on 7 November 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
4 January 2019 | Director's details changed for Ms Julie Agnes Russell on 20 November 2018 (2 pages) |
14 December 2018 | Director's details changed for Ms Julie Agnes Russell on 13 December 2018 (2 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (30 pages) |
8 November 2018 | Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages) |
6 November 2018 | Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Frances Margaret Horsburgh as a secretary on 1 November 2018 (1 page) |
7 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
15 May 2018 | Resolutions
|
4 May 2018 | Notification of 1825 Financial Planning Limited as a person with significant control on 30 April 2018 (2 pages) |
4 May 2018 | Cessation of Robert Samson Goldschmidt as a person with significant control on 30 April 2018 (1 page) |
4 May 2018 | Cessation of Friars Place Limited as a person with significant control on 30 April 2018 (1 page) |
4 May 2018 | Cessation of Anthony Leslie Moss as a person with significant control on 30 April 2018 (1 page) |
24 April 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
9 April 2018 | Registered office address changed from 35 Ballards Lane London N3 1XW to 14th Floor 30 st. Mary Axe London EC3A 8BF on 9 April 2018 (1 page) |
9 April 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
9 April 2018 | Appointment of Ms Frances Margaret Horsburgh as a secretary on 6 April 2018 (2 pages) |
9 April 2018 | Appointment of Ms Julie Frances Scott as a director on 6 April 2018 (2 pages) |
9 April 2018 | Appointment of Ms Julie Agnes Russell as a director on 6 April 2018 (2 pages) |
22 December 2017 | Solvency Statement dated 21/12/17 (1 page) |
22 December 2017 | Resolutions
|
22 December 2017 | Statement by Directors (1 page) |
22 December 2017 | Statement of capital on 22 December 2017
|
15 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (8 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (8 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
21 September 2016 | Statement of capital on 21 September 2016
|
21 September 2016 | Resolutions
|
21 September 2016 | Statement of capital on 21 September 2016
|
21 September 2016 | Statement by Directors (1 page) |
21 September 2016 | Solvency Statement dated 30/06/16 (1 page) |
21 September 2016 | Resolutions
|
21 September 2016 | Solvency Statement dated 30/06/16 (1 page) |
21 September 2016 | Statement by Directors (1 page) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
3 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
4 June 2015 | Solvency Statement dated 09/04/15 (1 page) |
4 June 2015 | Statement of capital on 4 June 2015
|
4 June 2015 | Statement by Directors (1 page) |
4 June 2015 | Resolutions
|
4 June 2015 | Resolutions
|
4 June 2015 | Statement by Directors (1 page) |
4 June 2015 | Solvency Statement dated 09/04/15 (1 page) |
4 June 2015 | Statement of capital on 4 June 2015
|
4 June 2015 | Statement of capital on 4 June 2015
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
5 August 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
18 July 2014 | Change of name notice (2 pages) |
18 July 2014 | Change of name notice (2 pages) |
18 July 2014 | Company name changed cumberland investment services LIMITED\certificate issued on 18/07/14
|
18 July 2014 | Company name changed cumberland investment services LIMITED\certificate issued on 18/07/14
|
27 June 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
27 June 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
19 March 2014 | Incorporation (44 pages) |
19 March 2014 | Incorporation (44 pages) |