Company NamePoint72 UK Limited
Company StatusActive
Company Number09644084
CategoryPrivate Limited Company
Incorporation Date17 June 2015(8 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr William Robert Tovey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address8 St James's Square
London
SW1Y 4JU
Director NameMr Anthony Philip Paquette
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed04 December 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address8 St James's Square
London
SW1Y 4JU
Director NameMs Krista Murphy
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address8 St James's Square
London
SW1Y 4JU
Director NameMrs Sally Jennifer Joan Tennant
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(7 years after company formation)
Appointment Duration1 year, 9 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address8 St James's Square
London
SW1Y 4JU
Director NameMr Daniel Paul Berkowitz
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressSimmons & Simmons Llp Citypoint
One Ropemaker Street
London
EC2Y 9SS
Director NameMr Howarth Perry Boyle Jr
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address8 St James's Square
London
SW1Y 4JU
Director NameMr Kevin James O'Connor
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2015(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address8 St James's Square
London
SW1Y 4JU
Director NameMr Daniel Patrick McHugh
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2016(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address8 St James's Square
London
SW1Y 4JU
Director NameMr Marc Bovell Paul Desmidt
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed04 November 2016(1 year, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 2022)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address8 St James's Square
London
SW1Y 4JU
Director NameMr Gavin Gerard O'Connor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2020(4 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 December 2020)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address8 St James's Square
London
SW1Y 4JU
Director NameMr Vincent Tortorella
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2020(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 January 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address8 St James's Square
London
SW1Y 4JU

Location

Registered Address8 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

11 September 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
21 August 2023Second filing of Confirmation Statement dated 17 June 2023 (4 pages)
23 June 2023Confirmation statement made on 17 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 21/08/2023
(4 pages)
4 August 2022Group of companies' accounts made up to 31 December 2021 (29 pages)
25 July 2022Director's details changed for Ms Krista Murphy on 23 July 2022 (2 pages)
1 July 2022Termination of appointment of Marc Bovell Paul Desmidt as a director on 1 July 2022 (1 page)
1 July 2022Appointment of Mrs Sally Jennifer Joan Tennant as a director on 1 July 2022 (2 pages)
21 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
18 January 2022Appointment of Ms Krista Murphy as a director on 14 January 2022 (2 pages)
18 January 2022Termination of appointment of Vincent Tortorella as a director on 14 January 2022 (1 page)
25 July 2021Group of companies' accounts made up to 31 December 2020 (28 pages)
25 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
22 March 2021Director's details changed for Mr Marc Bovell Paul Desmidt on 19 March 2021 (2 pages)
8 December 2020Appointment of Mr Anthony Philip Paquette as a director on 4 December 2020 (2 pages)
8 December 2020Termination of appointment of Gavin Gerard O'connor as a director on 7 December 2020 (1 page)
30 June 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
8 June 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
1 April 2020Termination of appointment of Daniel Patrick Mchugh as a director on 31 March 2020 (1 page)
2 January 2020Appointment of Mr Gavin Gerard O'connor as a director on 1 January 2020 (2 pages)
2 January 2020Appointment of Mr Vincent Tortorella as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Kevin James O'connor as a director on 31 December 2019 (1 page)
28 October 2019Statement of capital following an allotment of shares on 25 October 2019
  • USD 17.05
(4 pages)
8 August 2019Group of companies' accounts made up to 31 December 2018 (25 pages)
25 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
2 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • USD 15.5
(4 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (25 pages)
2 August 2018Statement of capital following an allotment of shares on 2 August 2018
  • USD 13.95
(4 pages)
26 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
15 May 2018Director's details changed for Mr Marc Bovell Paul Desmidt on 13 March 2018 (2 pages)
3 April 2018Statement of capital following an allotment of shares on 29 March 2018
  • USD 12.4
(4 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (23 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
16 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • USD 10.85
(4 pages)
16 June 2017Statement of capital following an allotment of shares on 16 June 2017
  • USD 10.85
(4 pages)
15 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
15 November 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
4 November 2016Appointment of Mr Marc Bovell Paul Desmidt as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr William Robert Tovey as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr William Robert Tovey as a director on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr Marc Bovell Paul Desmidt as a director on 4 November 2016 (2 pages)
30 June 2016Termination of appointment of Howarth Perry Boyle Jr as a director on 27 June 2016 (1 page)
30 June 2016Termination of appointment of Howarth Perry Boyle Jr as a director on 27 June 2016 (1 page)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • USD 9.3
(6 pages)
23 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • USD 9.3
(6 pages)
15 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 11/02/2016
(7 pages)
15 April 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 11/02/2016
(7 pages)
24 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • USD 7.75
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2016
(5 pages)
24 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • USD 7.75
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2016
(5 pages)
24 February 2016Statement of capital following an allotment of shares on 17 February 2016
  • USD 7.75
(4 pages)
8 February 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
8 February 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
21 January 2016Appointment of Mr. Daniel Patrick Mchugh as a director on 15 January 2016 (2 pages)
21 January 2016Appointment of Mr. Daniel Patrick Mchugh as a director on 15 January 2016 (2 pages)
20 January 2016Termination of appointment of Daniel Paul Berkowitz as a director on 15 January 2016 (1 page)
20 January 2016Termination of appointment of Daniel Paul Berkowitz as a director on 15 January 2016 (1 page)
20 January 2016Registered office address changed from Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom to 8 st James's Square London SW1Y 4JU on 20 January 2016 (1 page)
20 January 2016Registered office address changed from Simmons & Simmons Llp Citypoint One Ropemaker Street London EC2Y 9SS United Kingdom to 8 st James's Square London SW1Y 4JU on 20 January 2016 (1 page)
7 December 2015Statement of capital following an allotment of shares on 15 October 2015
  • USD 7.75
(5 pages)
7 December 2015Statement of capital following an allotment of shares on 15 October 2015
  • USD 7.75
(5 pages)
16 November 2015Redenomination of shares. Statement of capital 15 October 2015
  • USD 7.75
(5 pages)
16 November 2015Redenomination of shares. Statement of capital 15 October 2015
  • USD 7.75
(5 pages)
11 November 2015Resolutions
  • RES13 ‐ Rednomination of entire share capital 15/10/2015
  • RES13 ‐ Rednomination of entire share capital 15/10/2015
(3 pages)
11 November 2015Resolutions
  • RES13 ‐ Rednomination of entire share capital 15/10/2015
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 4
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 4
(3 pages)
29 October 2015Statement of capital following an allotment of shares on 7 October 2015
  • GBP 4
(3 pages)
21 October 2015Particulars of variation of rights attached to shares (2 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
21 October 2015Statement of company's objects (2 pages)
21 October 2015Statement of company's objects (2 pages)
21 October 2015Particulars of variation of rights attached to shares (2 pages)
21 October 2015Change of share class name or designation (2 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 1
(21 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 1
(21 pages)