Company NameRound Hill Capital Europe Limited
DirectorsKirk Lawrence Lindstrom and Jill Hanson Rainford
Company StatusActive
Company Number11390663
CategoryPrivate Limited Company
Incorporation Date31 May 2018(5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Kirk Lawrence Lindstrom
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed20 May 2020(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Shepherd Market Suite 107 Mayfair
London
W1J 7JY
Director NameMrs Jill Hanson Rainford
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Shepherd Market Suite 107 Mayfair
London
W1J 7JY
Director NameMr Paul Wayne Bashir
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMrs Jill Hanson Rainford
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2018(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr Jamie Graham Christmas
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knightsbridge
London
SW1X 7LX
Director NameMr John Brian Sullivan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 July 2020(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2021)
RoleHead Of Corporate
Country of ResidenceUnited States
Correspondence Address70 Pall Mall
London
SW1Y 5JG

Location

Registered Address8 Shepherd Market Suite 107 Mayfair
London
W1J 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

13 January 2021Group of companies' accounts made up to 31 December 2019 (43 pages)
28 October 2020Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Waverley House 7-12 Noel Street London W1F 8GQ on 28 October 2020 (1 page)
29 July 2020Termination of appointment of Jill Hanson Rainford as a director on 21 July 2020 (1 page)
29 July 2020Termination of appointment of Jamie Graham Christmas as a director on 21 July 2020 (1 page)
29 July 2020Appointment of Mr John Brian Sullivan as a director on 20 July 2020 (2 pages)
15 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
21 May 2020Appointment of Mr Kirk Lawrence Lindstrom as a director on 20 May 2020 (2 pages)
19 May 2020Termination of appointment of Paul Wayne Bashir as a director on 24 April 2020 (1 page)
10 December 2019Compulsory strike-off action has been discontinued (1 page)
9 December 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
31 July 2019Director's details changed for Mrs Jill Marie Hanson on 30 July 2019 (2 pages)
10 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
2 May 2019Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
24 January 2019Director's details changed for Mr Jamie Graham Christmas on 24 January 2019 (2 pages)
31 December 2018Appointment of Mr Jamie Graham Christmas as a director on 30 November 2018 (2 pages)
17 December 2018Registered office address changed from 250 Kings Road London SW3 5UE United Kingdom to 1 Knightsbridge London SW1X 7LX on 17 December 2018 (1 page)
5 June 2018Director's details changed for Ms Jill Marie Hansen on 31 May 2018 (2 pages)
31 May 2018Incorporation
Statement of capital on 2018-05-31
  • GBP 100
(23 pages)