Company NameIMF Bentham Row Spv 1 Limited
DirectorsJeremy Thomas Sambrook and Alistair Charles Croft
Company StatusActive
Company Number12124403
CategoryPrivate Limited Company
Incorporation Date26 July 2019(4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Jeremy Thomas Sambrook
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed26 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressImf Bentham Limited Level 6
37 St Georges Terrace
Perth
Australia
Director NameAlistair Charles Croft
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(2 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLink House, Level 2 78 Cowcross Street
London
EC1M 6EJ
Secretary NameOne Advisory Limited (Corporation)
StatusCurrent
Appointed26 July 2019(same day as company formation)
Correspondence Address201 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0DT
Director NameMr Andrew John Saker
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 212 81 Chancery Lane
London
WC2A 1DD
Director NameMr Stuart Mitchell
Date of BirthMay 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2021(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address81 Chancery Lane
London
WC2A 1DD

Location

Registered AddressLink House, Level 2
78 Cowcross Street
London
EC1M 6EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

29 November 2023Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Link House, Level 2 78 Cowcross Street London EC1M 6EJ on 29 November 2023 (1 page)
24 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
18 May 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
8 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
2 March 2022Appointment of Alistair Charles Croft as a director on 1 February 2022 (2 pages)
2 March 2022Termination of appointment of Stuart Mitchell as a director on 1 February 2022 (1 page)
2 March 2022Registered office address changed from Suite 212 81 Chancery Lane London WC2A 1DD United Kingdom to 5 Chancery Lane London WC2A 1LG on 2 March 2022 (1 page)
14 January 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
6 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
7 June 2021Micro company accounts made up to 31 July 2020 (7 pages)
30 April 2021Termination of appointment of Andrew John Saker as a director on 23 April 2021 (1 page)
30 April 2021Appointment of Mr Stuart Mitchell as a director on 23 April 2021 (2 pages)
30 April 2021Current accounting period shortened from 31 July 2021 to 30 June 2021 (1 page)
5 August 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
5 August 2020Director's details changed for Mr Jeremy Thomas Sambrook on 28 August 2019 (2 pages)
3 March 2020Change of name notice (2 pages)
3 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-25
(1 page)
26 July 2019Incorporation
Statement of capital on 2019-07-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)