London
W1S 1JJ
Director Name | Mr Andrew Wayne Fisher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr Neill Jonathan Skinner |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park, Simonsway Manchester M22 5PR |
Director Name | John-Paul Wilkins |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr David Robert Dawson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Emma Louise Steeley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(8 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House, Atlas Business Park Simonsway Wythenshawe Greater Manchester M22 5PR |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | Mrs Nicola Jane Georgiou |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr Mark Wainwright |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr Mark Russell Wainwright |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr Brian Edward Brodie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 December 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr Michael James Peter England |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (4 days from now) |
Accounts Category | Group |
Accounts Year End | 29 April |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
15 October 2020 | Delivered on: 22 October 2020 Persons entitled: Honeycomb Investment Trust PLC Classification: A registered charge Outstanding |
---|
2 February 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
---|---|
2 February 2021 | Resolutions
|
2 February 2021 | Memorandum and Articles of Association (63 pages) |
2 February 2021 | Resolutions
|
31 December 2020 | Group of companies' accounts made up to 30 April 2020 (42 pages) |
22 October 2020 | Registration of charge 091106910001, created on 15 October 2020 (23 pages) |
7 October 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Mark Wainwright as a director on 1 February 2020 (1 page) |
5 February 2020 | Group of companies' accounts made up to 30 April 2019 (34 pages) |
2 October 2019 | Appointment of Neill Jonathan Skinner as a director on 12 September 2019 (2 pages) |
11 September 2019 | Director's details changed for Ms Lindsey Mcmurray on 24 February 2016 (2 pages) |
11 September 2019 | Confirmation statement made on 6 September 2019 with updates (5 pages) |
7 June 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
4 February 2019 | Group of companies' accounts made up to 30 April 2018 (31 pages) |
7 November 2018 | Termination of appointment of James William Scott as a director on 26 October 2018 (1 page) |
2 November 2018 | Registered office address changed from 11-12 Hanover Square London W1S 1JJ England to 11-12 Hanover Square London W1S 1JJ on 2 November 2018 (1 page) |
29 October 2018 | Registered office address changed from 8 Hanover Street London W1S 1YQ to 11-12 Hanover Square London W1S 1JJ on 29 October 2018 (1 page) |
20 September 2018 | Confirmation statement made on 6 September 2018 with updates (6 pages) |
11 July 2018 | Appointment of Mr Michael James Peter England as a director on 30 May 2018 (2 pages) |
26 June 2018 | Resolutions
|
19 June 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
5 February 2018 | Group of companies' accounts made up to 30 April 2017 (30 pages) |
5 February 2018 | Group of companies' accounts made up to 30 April 2017 (30 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (6 pages) |
7 September 2017 | Confirmation statement made on 6 September 2017 with updates (6 pages) |
31 July 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
18 July 2017 | Notification of Lindsey Mcmurray as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
18 July 2017 | Notification of Lindsey Mcmurray as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with updates (6 pages) |
18 July 2017 | Notification of Lindsey Mcmurray as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
25 January 2017 | Group of companies' accounts made up to 30 April 2016 (29 pages) |
25 January 2017 | Group of companies' accounts made up to 30 April 2016 (29 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
14 September 2016 | Appointment of Mr Andrew Wayne Fisher as a director on 1 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Andrew Wayne Fisher as a director on 1 September 2016 (2 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
14 July 2016 | Statement of capital on 14 July 2016
|
14 July 2016 | Statement of capital on 14 July 2016
|
6 July 2016 | Statement by Directors (2 pages) |
6 July 2016 | Resolutions
|
6 July 2016 | Resolutions
|
6 July 2016 | Statement by Directors (2 pages) |
6 July 2016 | Statement of capital on 6 July 2016
|
6 July 2016 | Solvency Statement dated 06/07/16 (2 pages) |
6 July 2016 | Statement of capital on 6 July 2016
|
6 July 2016 | Solvency Statement dated 06/07/16 (2 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
28 June 2016 | Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page) |
28 June 2016 | Termination of appointment of Nicola Jane Georgiou as a director on 31 May 2016 (1 page) |
24 June 2016 | Appointment of Mr Brian Edward Brodie as a director on 16 May 2016 (2 pages) |
24 June 2016 | Appointment of Mr Brian Edward Brodie as a director on 16 May 2016 (2 pages) |
8 June 2016 | Second filing of SH01 previously delivered to Companies House
|
8 June 2016 | Second filing of SH01 previously delivered to Companies House
|
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
23 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
23 May 2016 | Statement of capital following an allotment of shares on 13 May 2016
|
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
2 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
2 February 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
1 July 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
1 July 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
1 July 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
1 July 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES (1 page) |
17 June 2015 | Appointment of Mr Mark Wainwright as a director on 15 October 2014 (2 pages) |
17 June 2015 | Appointment of Mr Mark Wainwright as a director on 15 October 2014 (2 pages) |
17 June 2015 | Appointment of Mrs Nicola Jane Georgiou as a director on 15 October 2014 (2 pages) |
17 June 2015 | Appointment of Mrs Nicola Jane Georgiou as a director on 15 October 2014 (2 pages) |
22 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
8 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
7 August 2014 | Resolutions
|
7 August 2014 | Sub-division of shares on 23 July 2014 (5 pages) |
7 August 2014 | Change of share class name or designation (2 pages) |
7 August 2014 | Change of share class name or designation (2 pages) |
7 August 2014 | Sub-division of shares on 23 July 2014 (5 pages) |
7 August 2014 | Resolutions
|
18 July 2014 | Appointment of Mrs Lindsey Mcmurray as a director on 17 July 2014 (2 pages) |
18 July 2014 | Appointment of Mrs Lindsey Mcmurray as a director on 17 July 2014 (2 pages) |
9 July 2014 | Current accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
9 July 2014 | Current accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
1 July 2014 | Incorporation (34 pages) |
1 July 2014 | Incorporation (34 pages) |