32 London Bridge Street
London
SE1 9SG
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 20 July 2021) |
Correspondence Address | 32 London Bridge Street London SE1 9SG |
Director Name | Mr Gary Gorman |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG |
Director Name | Mr Thomas William Moore |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hart Street Maidstone Kent ME16 8RA |
Secretary Name | Foresight Fund Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2017) |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Registered Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4.9m at £0.01 | Foresight Fund Managers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Registered office address changed from The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
20 November 2019 | Cessation of Betelgeuse Solar Limited as a person with significant control on 29 March 2019 (1 page) |
20 November 2019 | Notification of Capri Energy Limited as a person with significant control on 29 March 2019 (2 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with updates (5 pages) |
2 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of Gary Gorman as a director on 31 January 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
12 September 2018 | Resolutions
|
4 September 2018 | Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to The Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 4 September 2018 (1 page) |
13 February 2018 | Notification of Betelgeuse Solar Limited as a person with significant control on 21 December 2017 (2 pages) |
13 February 2018 | Withdrawal of a person with significant control statement on 13 February 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
8 February 2018 | Purchase of own shares. (3 pages) |
8 February 2018 | Cancellation of shares. Statement of capital on 21 December 2017
|
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 21 December 2017
|
20 November 2017 | Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 (1 page) |
8 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 11 January 2016
|
7 June 2017 | Change of share class name or designation (2 pages) |
7 June 2017 | Change of share class name or designation (2 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 11 January 2016
|
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
7 April 2017 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Register inspection address has been changed to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page) |
1 June 2016 | Register inspection address has been changed to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page) |
1 June 2016 | Register(s) moved to registered inspection location C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page) |
1 June 2016 | Register(s) moved to registered inspection location C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG (1 page) |
18 April 2016 | Statement of capital on 18 April 2016
|
18 April 2016 | Statement of capital on 18 April 2016
|
17 March 2016 | Resolutions
|
17 March 2016 | Solvency Statement dated 01/03/16 (1 page) |
17 March 2016 | Resolutions
|
17 March 2016 | Solvency Statement dated 01/03/16 (1 page) |
17 March 2016 | Statement by Directors (1 page) |
17 March 2016 | Statement by Directors (1 page) |
29 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
29 February 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 January 2016 | Appointment of Mr Graham Ernest Shaw as a director on 24 November 2015 (2 pages) |
11 January 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 24 November 2015 (2 pages) |
11 January 2016 | Appointment of Mr Graham Ernest Shaw as a director on 24 November 2015 (2 pages) |
11 January 2016 | Termination of appointment of Thomas William Moore as a director on 24 November 2015 (1 page) |
11 January 2016 | Appointment of Pinecroft Corporate Services Limited as a director on 24 November 2015 (2 pages) |
11 January 2016 | Termination of appointment of Thomas William Moore as a director on 24 November 2015 (1 page) |
24 November 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
24 November 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
8 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
4 February 2015 | Cancellation of shares. Statement of capital on 2 July 2014
|
4 February 2015 | Cancellation of shares. Statement of capital on 2 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 9 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 9 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 4 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 14 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 7 August 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 11 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 9 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 4 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 14 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 7 August 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 11 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 4 July 2014
|
30 January 2015 | Statement of capital following an allotment of shares on 7 August 2014
|
24 July 2014 | Resolutions
|
24 July 2014 | Resolutions
|
22 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
22 July 2014 | Resolutions
|
22 July 2014 | Sub-division of shares on 2 July 2014 (5 pages) |
22 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
22 July 2014 | Purchase of own shares. (3 pages) |
22 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
22 July 2014 | Resolutions
|
22 July 2014 | Sub-division of shares on 2 July 2014 (5 pages) |
22 July 2014 | Sub-division of shares on 2 July 2014 (5 pages) |
7 July 2014 | Appointment of Mr Thomas William Moore as a director (2 pages) |
7 July 2014 | Appointment of Mr Thomas William Moore as a director (2 pages) |
7 July 2014 | Appointment of Foresight Fund Managers Limited as a secretary (2 pages) |
7 July 2014 | Appointment of Foresight Fund Managers Limited as a secretary (2 pages) |
7 May 2014 | Incorporation
|
7 May 2014 | Incorporation
|