London
EC2M 3TP
Director Name | Paul Anthony Redman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Ms Maria Calle-Barrado |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Clo |
Country of Residence | United Kingdom |
Correspondence Address | 23 College Hill London EC4R 2RP |
Director Name | Mr Mark Richard Kelly |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 41 Welbeck Street London W1G 8EA |
Director Name | Mr Daryn Michael Kutner |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Hitherfield Brasted Lane Knockholt Sevenoaks Kent TN14 7PJ |
Director Name | Mr James Frederick Netherthorpe |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Coo, Financial Services |
Country of Residence | England |
Correspondence Address | 41 Welbeck Street London W1G 8EA |
Director Name | Mr Michael Andrew Vogel |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Entrepreneur & Ceo Of Elcot Capital Management |
Country of Residence | England |
Correspondence Address | 41 Welbeck Street London W1G 8EA |
Director Name | Mr Luke Anton Wiseman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Welbeck Street London W1G 8EA |
Secretary Name | Ms Maria Calle-Barrado |
---|---|
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 College Hill London EC4R 2RP |
Secretary Name | Mr Simon Curtice Maughan |
---|---|
Status | Resigned |
Appointed | 31 March 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2017) |
Role | Company Director |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Director Name | Dr Thomas Francis Doris |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2016(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 September 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 20 Primrose Street London EC2A 2EW |
Director Name | Mr Seth Isaac Merrin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 20 Primrose Street London EC2A 2EW |
Director Name | Mr Simon Mark Ormrod |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 June 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 Primrose Street London EC2A 2EW |
Secretary Name | Mr Roberto Daniele |
---|---|
Status | Resigned |
Appointed | 11 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 May 2022) |
Role | Company Director |
Correspondence Address | 20 Primrose Street London EC2A 2EW |
Director Name | Mr Brian Bernard Conroy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2020(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Primrose Street London EC2A 2EW |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
936.3k at £1 | Elcot Fund 66.95% Ordinary |
---|---|
82.9k at £1 | James Netherthorpe 5.93% Ordinary |
34.7k at £1 | Luke Wiseman 2.48% Ordinary |
241.9k at £1 | Daryn Michael Kutner 17.30% Ordinary |
24.7k at £1 | David Bell 1.77% Ordinary |
20.5k at £1 | Neil Burnard 1.47% Ordinary |
20.2k at £1 | Mark Kelly 1.45% Ordinary |
7k at £1 | Christian Kutner 0.50% Ordinary |
7k at £1 | Jonathan Stone 0.50% Ordinary |
4.8k at £1 | Timothy Daniels 0.35% Ordinary |
3.9k at £1 | James Whitehead 0.28% Ordinary |
3.8k at £1 | Andrew Duke 0.27% Ordinary |
3.5k at £1 | Christian Georges 0.25% Ordinary |
2.1k at £1 | Christopher Dougan 0.15% Ordinary |
2k at £1 | James Milligan 0.14% Ordinary |
1.1k at £1 | Thomas Johansen 0.08% Ordinary |
770 at £1 | Benjamin Lock 0.06% Ordinary |
758 at £1 | Tim Vines 0.05% Ordinary |
500 at £1 | Pritesh Patel 0.04% Ordinary |
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 | 30 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
11 October 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 31 December 2021 (19 pages) |
2 November 2022 | Memorandum and Articles of Association (25 pages) |
2 November 2022 | Resolutions
|
28 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
2 September 2022 | Accounts for a small company made up to 31 December 2020 (7 pages) |
6 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
6 June 2022 | Registered office address changed from 20 Primrose Street London EC2A 2EW England to 135 Bishopsgate London EC2M 3TP on 6 June 2022 (1 page) |
26 May 2022 | Termination of appointment of Roberto Daniele as a secretary on 16 May 2022 (1 page) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2021 | Appointment of Roberto Daniele as a director on 14 September 2021 (2 pages) |
2 December 2021 | Termination of appointment of Thomas Francis Doris as a director on 14 September 2021 (1 page) |
2 December 2021 | Appointment of Paul Anthony Redman as a director on 14 September 2021 (2 pages) |
13 July 2021 | Termination of appointment of Brian Bernard Conroy as a director on 17 May 2021 (1 page) |
8 July 2021 | Termination of appointment of Simon Mark Ormrod as a director on 24 June 2021 (1 page) |
24 June 2021 | Withdrawal of a person with significant control statement on 24 June 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
24 June 2021 | Notification of Tp Icap Group Plc as a person with significant control on 23 March 2021 (2 pages) |
21 June 2021 | Director's details changed for Dr Thomas Francis Doris on 1 June 2021 (2 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
8 July 2020 | Appointment of Mr Brian Bernard Conroy as a director on 11 May 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
7 July 2020 | Termination of appointment of Seth Isaac Merrin as a director on 1 May 2020 (1 page) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
12 October 2017 | Appointment of Mr Simon Mark Ormrod as a director on 11 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Seth Isaac Merrin as a director on 11 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Seth Isaac Merrin as a director on 11 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Simon Mark Ormrod as a director on 11 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Simon Curtice Maughan as a secretary on 27 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Simon Curtice Maughan as a secretary on 27 September 2017 (1 page) |
11 October 2017 | Appointment of Mr Roberto Daniele as a secretary on 11 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Roberto Daniele as a secretary on 11 October 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
9 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 June 2017 | Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY to 20 Primrose Street London EC2A 2EW on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY to 20 Primrose Street London EC2A 2EW on 7 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Michael Andrew Vogel as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Michael Andrew Vogel as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Luke Anton Wiseman as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Luke Anton Wiseman as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 (1 page) |
2 June 2017 | Termination of appointment of James Frederick Netherthorpe as a director on 17 May 2017 (1 page) |
9 November 2016 | Appointment of Mr. Thomas Francis Doris as a director on 8 November 2016 (2 pages) |
9 November 2016 | Appointment of Mr. Thomas Francis Doris as a director on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr James Frederick Netherthorpe on 1 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr James Frederick Netherthorpe on 1 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr James Frederick Netherthorpe on 1 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr James Frederick Netherthorpe on 1 November 2016 (2 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 September 2016 | Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 (1 page) |
6 September 2016 | Secretary's details changed for Mr Simon Curtice Maughan on 6 September 2016 (1 page) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 March 2016 | Register inspection address has been changed from C/O Macfarlanes 20 Cursitor Street London EC4A 1LT England to 60 Cannon Street Cannon Street London EC4N 6NP (1 page) |
8 March 2016 | Register inspection address has been changed from C/O Macfarlanes 20 Cursitor Street London EC4A 1LT England to 60 Cannon Street Cannon Street London EC4N 6NP (1 page) |
8 February 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
8 February 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
4 June 2015 | Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Duke of York Square London England SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 6 Queripel House 1 Duke of York Square London SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 1 Duke of York Square London England SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Registered office address changed from 1 Duke of York Square London England SW3 4LY England to 6 Queripel House 1 Duke of York Square London SW3 4LY on 4 June 2015 (1 page) |
3 June 2015 | Register inspection address has been changed to C/O Macfarlanes 20 Cursitor Street London EC4A 1LT (1 page) |
3 June 2015 | Register inspection address has been changed to C/O Macfarlanes 20 Cursitor Street London EC4A 1LT (1 page) |
17 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
16 May 2015 | Change of share class name or designation (2 pages) |
16 May 2015 | Change of share class name or designation (2 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Resolutions
|
24 April 2015 | Resolutions
|
24 April 2015 | Resolutions
|
15 April 2015 | Appointment of Mr Simon Curtice Maughan as a secretary on 31 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Maria Calle-Barrado as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Maria Calle-Barrado as a secretary on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Maria Calle-Barrado as a director on 31 March 2015 (1 page) |
15 April 2015 | Registered office address changed from 21-27 Lamb's Conduit Street London England WC1N 3GS England to 1 Duke of York Square London England SW3 4LY on 15 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Daryn Michael Kutner as a director on 31 March 2015 (1 page) |
15 April 2015 | Appointment of Mr Simon Curtice Maughan as a secretary on 31 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Maria Calle-Barrado as a secretary on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Daryn Michael Kutner as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Mark Richard Kelly as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Mark Richard Kelly as a director on 31 March 2015 (1 page) |
15 April 2015 | Registered office address changed from 21-27 Lamb's Conduit Street London England WC1N 3GS England to 1 Duke of York Square London England SW3 4LY on 15 April 2015 (1 page) |
13 February 2015 | Registered office address changed from Lamb's Conduit Street London England WC1N 3GS England to 21-27 Lamb's Conduit Street London England WC1N 3GS on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Lamb's Conduit Street London England WC1N 3GS England to 21-27 Lamb's Conduit Street London England WC1N 3GS on 13 February 2015 (1 page) |
9 February 2015 | Incorporation
Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation
Statement of capital on 2015-02-09
|