London
W1U 8HR
Director Name | Mr Orlando Valentine Hilton |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | 21 Gloucester Place London W1U 8HR |
Secretary Name | Admina Fund Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | First Floor 10 Lefebvre Street Lefebvre Street St. Peter Port Guernsey GY1 2PE |
Director Name | Ms Francesca Victoria Collins |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2016) |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mrs Melanie Peploe |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Secretary Name | TMF Group Fund Services (Guernsey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2016(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2022) |
Correspondence Address | Western Suite, Ground Floor, Mill Court La Charrot St. Peter Port Guernsey GY1 1EJ |
Registered Address | 6-16 Huntsworth Mews London NW1 6DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
14 September 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
---|---|
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
17 July 2023 | Registered office address changed from 21 Gloucester Place London W1U 8HR to 6-16 Huntsworth Mews London NW1 6DD on 17 July 2023 (1 page) |
7 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
29 October 2022 | Appointment of Admina Fund Services Limited as a secretary on 28 September 2022 (2 pages) |
29 October 2022 | Termination of appointment of Tmf Group Fund Services (Guernsey) Limited as a secretary on 28 September 2022 (1 page) |
11 October 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
29 July 2022 | Registered office address changed from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB England to 21 Gloucester Place London W1U 8HR on 29 July 2022 (3 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
26 August 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
8 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
31 March 2021 | Secretary's details changed for Tmf Group Fund Services Limited on 1 January 2021 (1 page) |
7 August 2020 | Registered office address changed from 1 Tudor Street London EC4Y 0AH to C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB on 7 August 2020 (1 page) |
31 July 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
10 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
11 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
12 June 2018 | Director's details changed for Mr Nicholas John Wood on 11 April 2018 (2 pages) |
13 April 2018 | Notification of Resonance British Wind Energy Income Lp as a person with significant control on 26 June 2017 (2 pages) |
13 April 2018 | Cessation of Resonance Wind Gp Ltd as a person with significant control on 26 June 2017 (1 page) |
20 February 2018 | Change of details for Resonance Wind Gp Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Secretary's details changed for Gentoo Fund Services Limited on 19 February 2018 (1 page) |
30 November 2017 | Termination of appointment of Melanie Peploe as a director on 28 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Melanie Peploe as a director on 28 November 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
4 July 2017 | Notification of Resonance Asset Management Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Resonance Asset Management Limited as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Resonance Wind Gp Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Resonance Wind Gp Ltd as a person with significant control on 4 July 2017 (1 page) |
4 July 2017 | Notification of Resonance Wind Gp Ltd as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Resonance Asset Management Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Bae Systems Pension Funds Trustees Limited as a person with significant control on 3 July 2017 (2 pages) |
30 June 2017 | Second filing of the annual return made up to 27 June 2016 (21 pages) |
30 June 2017 | Second filing of the annual return made up to 27 June 2016 (21 pages) |
30 June 2017 | Second filing of the annual return made up to 27 June 2015 (23 pages) |
30 June 2017 | Second filing of the annual return made up to 27 June 2015 (23 pages) |
16 May 2017 | Director's details changed for Mr Nicholas John Wood on 24 March 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Nicholas John Wood on 24 March 2017 (2 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 August 2016 | Second filing of the annual return made up to 27 June 2015 (23 pages) |
12 August 2016 | Second filing of the annual return made up to 27 June 2015 (23 pages) |
10 August 2016 | Director's details changed for Mr Orlando Valentine Hilton on 13 July 2015 (2 pages) |
10 August 2016 | Annual return Statement of capital on 2016-08-10
Statement of capital on 2016-08-12
|
10 August 2016 | Annual return Statement of capital on 2016-08-10
Statement of capital on 2016-08-12
|
10 August 2016 | Director's details changed for Mr Orlando Valentine Hilton on 13 July 2015 (2 pages) |
4 August 2016 | Appointment of Gentoo Fund Services Limited as a secretary on 7 July 2016 (2 pages) |
4 August 2016 | Appointment of Gentoo Fund Services Limited as a secretary on 7 July 2016 (2 pages) |
10 March 2016 | Full accounts made up to 31 December 2014 (10 pages) |
10 March 2016 | Full accounts made up to 31 December 2014 (10 pages) |
12 February 2016 | Appointment of Mrs Melanie Peploe as a director on 1 February 2016 (2 pages) |
12 February 2016 | Appointment of Mrs Melanie Peploe as a director on 1 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Francesca Victoria Collins as a director on 1 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Francesca Victoria Collins as a director on 1 February 2016 (1 page) |
21 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
25 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
25 June 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
12 August 2014 | Appointment of Ms Francesca Victoria Collins as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Orlando Valentine Hilton as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Ms Francesca Victoria Collins as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Orlando Valentine Hilton as a director on 12 August 2014 (2 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|
27 June 2014 | Incorporation Statement of capital on 2014-06-27
|