Company NameRound Hill (Ire Sa) UK Finco Ltd
DirectorKirk Lawrence Lindstrom
Company StatusActive - Proposal to Strike off
Company Number11100877
CategoryPrivate Limited Company
Incorporation Date7 December 2017(6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Kirk Lawrence Lindstrom
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Wimpole Street
Round Hill Capital C/O Tog
London
W1G 0EF
Director NameMr Paul Wayne Bashir
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX

Location

Registered Address91 Wimpole Street
Round Hill Capital C/O Tog
London
W1G 0EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 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 CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 December 2022 (1 year, 4 months ago)
Next Return Due20 December 2023 (overdue)

Filing History

22 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
19 January 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
19 January 2021Cessation of Paul Wayne Bashir as a person with significant control on 19 October 2020 (1 page)
18 January 2021Notification of John Nicholas Vaudin as a person with significant control on 19 October 2020 (2 pages)
28 October 2020Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Waverley House 7th Floor, Noel Street London W1F 8GQ on 28 October 2020 (1 page)
28 October 2020Registered office address changed from Waverley House 7th Floor, Noel Street London W1F 8GQ England to Waverley House 7-12 Noel Street London W1F 8GQ on 28 October 2020 (1 page)
21 May 2020Appointment of Mr Kirk Lawrence Lindstrom as a director on 30 April 2020 (2 pages)
20 May 2020Termination of appointment of Paul Wayne Bashir as a director on 7 May 2020 (1 page)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
12 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
24 January 2019Registered office address changed from 250 Kings Road London SW3 5UE United Kingdom to 1 Knightsbridge London SW1X 7LX on 24 January 2019 (1 page)
28 December 2018Confirmation statement made on 6 December 2018 with no updates (2 pages)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)