Edinburgh
EH2 4DF
Scotland
Director Name | Mr Andrew James McIver Shannon |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2014(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr David James Mowat |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Andrew James Mciver Shannon 50.00% Ordinary |
---|---|
1 at £1 | James Charles Butterworth 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
1 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
10 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
15 May 2019 | Director's details changed for Mr James Cameron Butterworth on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr David James Mowat on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Andrew James Mciver Shannon on 15 May 2019 (2 pages) |
30 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
23 February 2018 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 23 February 2018 (2 pages) |
19 December 2017 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Andrew James Mciver Shannon on 4 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr James Cameron Butterworth on 25 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr Andrew James Mciver Shannon on 4 August 2017 (2 pages) |
25 August 2017 | Director's details changed for Mr James Cameron Butterworth on 25 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
19 January 2017 | Registered office address changed from Willow House York Road Boroughbridge York YO51 9EW England to One London Wall London EC2Y 5AB on 19 January 2017 (2 pages) |
19 January 2017 | Registered office address changed from Willow House York Road Boroughbridge York YO51 9EW England to One London Wall London EC2Y 5AB on 19 January 2017 (2 pages) |
4 January 2017 | Director's details changed for James Cameron Butterworth on 1 November 2016 (2 pages) |
4 January 2017 | Director's details changed for James Cameron Butterworth on 1 November 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
25 February 2016 | Director's details changed for Mr Andrew James Mciver Shannon on 10 July 2015 (2 pages) |
25 February 2016 | Director's details changed for James Cameron Butterworth on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for James Cameron Butterworth on 1 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Andrew James Mciver Shannon on 10 July 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 February 2016 | Appointment of Mr David James Mowat as a director on 1 September 2015 (2 pages) |
8 February 2016 | Appointment of Mr David James Mowat as a director on 1 September 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
21 January 2016 | Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
21 January 2016 | Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
7 January 2016 | Registered office address changed from The Old Dairy Hever Lane Hever Edenbridge Kent TN8 7ET to Willow House York Road Boroughbridge York YO51 9EW on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from The Old Dairy Hever Lane Hever Edenbridge Kent TN8 7ET to Willow House York Road Boroughbridge York YO51 9EW on 7 January 2016 (1 page) |
31 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|