London
EC4Y 0JP
Director Name | Ms Sarah Juliet Macaulay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | James Glynn West |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Mr Patrick James Edwardson |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Secretary Name | Jpmorgan Funds Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2017(same day as company formation) |
Correspondence Address | 3 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Richard John Hills |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Director Name | Sir Laurence Henry Philip Magnus |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 60 Victoria Embankment London EC4Y 0JP |
Registered Address | 60 Victoria Embankment London EC4Y 0JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
4 January 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Termination of appointment of Laurence Henry Philip Magnus as a director on 1 October 2020 (1 page) |
1 October 2020 | Appointment of Mr Patrick James Edwardson as a director on 1 October 2020 (2 pages) |
16 July 2020 | Resolutions
|
15 July 2020 | Full accounts made up to 29 February 2020 (80 pages) |
13 July 2020 | Termination of appointment of Richard John Hills as a director on 2 July 2020 (1 page) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
1 August 2019 | Resolutions
|
14 June 2019 | Purchase of own shares. Shares purchased into treasury:
|
10 June 2019 | Full accounts made up to 28 February 2019 (74 pages) |
8 April 2019 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2019 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2018 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
8 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2018 | Purchase of own shares. Shares purchased into treasury:
|
28 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
28 August 2018 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2018 | Interim accounts made up to 15 May 2018 (11 pages) |
18 May 2018 | Statement of capital following an allotment of shares on 28 February 2018
|
15 May 2018 | Certificate of cancellation of share premium account (1 page) |
15 May 2018 | Reduction of iss capital and minute (oc) (5 pages) |
15 May 2018 | Statement of capital on 15 May 2018
|
12 February 2018 | Resolutions
|
9 February 2018 | Resolutions
|
5 February 2018 | Notice of intention to carry on business as an investment company (1 page) |
2 February 2018 | Current accounting period extended from 31 December 2018 to 28 February 2019 (3 pages) |
31 January 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
22 January 2018 | Commence business and borrow (1 page) |
22 January 2018 | Trading certificate for a public company (3 pages) |
19 December 2017 | Incorporation Statement of capital on 2017-12-19
|