London
W1W 7LT
LLP Designated Member Name | Scaleup Capital Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
LLP Designated Member Name | Edward Gustav Paul Mallinckrodt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 87 Lansdowne Road London W11 2LE |
LLP Designated Member Name | Mr Simon Robert Maury Philips |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
LLP Designated Member Name | Mr Michael Thomas Danson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2010(7 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | John Carpenter House John Carpenter Street London EC4Y 0AN |
LLP Designated Member Name | Mr Frank Richard Hyman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2014(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
LLP Designated Member Name | Mr Sanjay Jawa |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Peninsular House Monument Street London EC3R 8NB |
Website | rootcapital.co.uk |
---|
Registered Address | 44 Catherine Place London SW1E 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £684,963 |
Net Worth | £140,571 |
Cash | £168,813 |
Current Liabilities | £154,907 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
8 June 2006 | Delivered on: 14 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 22306599 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
7 February 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
28 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
7 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 44 Catherine Place London SW1E 6HL on 10 March 2022 (1 page) |
18 January 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
1 September 2021 | Satisfaction of charge 1 in full (1 page) |
7 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 June 2021 | Appointment of Scaleup Capital Limited as a member on 14 June 2021 (2 pages) |
15 June 2021 | Appointment of Scaleup Capital Ii Limited as a member on 14 June 2021 (2 pages) |
15 June 2021 | Termination of appointment of Simon Robert Maury Philips as a member on 14 June 2021 (1 page) |
15 June 2021 | Termination of appointment of Frank Richard Hyman as a member on 14 June 2021 (1 page) |
27 April 2021 | Accounts for a small company made up to 30 April 2020 (11 pages) |
1 March 2021 | Registered office address changed from Peninsular House 36 Monument Street London EC3R 8NB England to 20-22 Wenlock Road London N1 7GU on 1 March 2021 (1 page) |
15 July 2020 | Registered office address changed from 36 Peninsular House Monument Street London EC3R 8NB England to Peninsular House 36 Monument Street London EC3R 8NB on 15 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
22 April 2020 | Termination of appointment of Sanjay Jawa as a member on 31 March 2020 (1 page) |
15 January 2020 | Accounts for a small company made up to 30 April 2019 (12 pages) |
10 July 2019 | Member's details changed for Mr Sanjay Jawa on 10 July 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a small company made up to 30 April 2018 (13 pages) |
4 July 2018 | Registered office address changed from 4th Floor, 35 New Bridge Street London EC4V 6BW England to 36 Peninsular House Monument Street London EC3R 8NB on 4 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
21 June 2018 | Appointment of Mr Sanjay Jawa as a member on 21 June 2018 (2 pages) |
11 September 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
11 September 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
23 January 2017 | Full accounts made up to 30 April 2016 (13 pages) |
12 September 2016 | Registered office address changed from 34 Lime Street London EC3M 7AT to 4th Floor, 35 New Bridge Street London EC4V 6BW on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 34 Lime Street London EC3M 7AT to 4th Floor, 35 New Bridge Street London EC4V 6BW on 12 September 2016 (1 page) |
27 June 2016 | Member's details changed for Mr Simon Robert Maury Philips on 1 June 2016 (2 pages) |
27 June 2016 | Member's details changed for Mr Simon Robert Maury Philips on 1 June 2016 (2 pages) |
24 June 2016 | Member's details changed for Mr Simon Robert Maury Philips on 1 June 2016 (2 pages) |
24 June 2016 | Member's details changed for Mr Simon Robert Maury Philips on 1 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 23 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 23 June 2016 (3 pages) |
10 May 2016 | Registered office address changed from Floor 5 20 Farringdon Place 20 Farringdon Road Clerkenwell London EC1M 3HE to 34 Lime Street London EC3M 7AT on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from Floor 5 20 Farringdon Place 20 Farringdon Road Clerkenwell London EC1M 3HE to 34 Lime Street London EC3M 7AT on 10 May 2016 (2 pages) |
25 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
25 January 2016 | Full accounts made up to 30 April 2015 (14 pages) |
21 July 2015 | Annual return made up to 23 June 2015 (3 pages) |
21 July 2015 | Annual return made up to 23 June 2015 (3 pages) |
1 December 2014 | Registered office address changed from John Carpenter House John Carpenter Street London EC4Y 0AN to Floor 5 20 Farringdon Place 20 Farringdon Road Clerkenwell London EC1M 3HE on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from John Carpenter House John Carpenter Street London EC4Y 0AN to Floor 5 20 Farringdon Place 20 Farringdon Road Clerkenwell London EC1M 3HE on 1 December 2014 (2 pages) |
1 December 2014 | Annual return made up to 23 June 2014 (8 pages) |
1 December 2014 | Annual return made up to 23 June 2014 (8 pages) |
1 December 2014 | Registered office address changed from John Carpenter House John Carpenter Street London EC4Y 0AN to Floor 5 20 Farringdon Place 20 Farringdon Road Clerkenwell London EC1M 3HE on 1 December 2014 (2 pages) |
1 December 2014 | Termination of appointment of Michael Thomas Danson as a member on 29 January 2014 (2 pages) |
1 December 2014 | Termination of appointment of Michael Thomas Danson as a member on 29 January 2014 (2 pages) |
31 August 2014 | Full accounts made up to 30 April 2014 (14 pages) |
31 August 2014 | Full accounts made up to 30 April 2014 (14 pages) |
3 July 2014 | Appointment of Frank Hyman as a member (3 pages) |
3 July 2014 | Appointment of Frank Hyman as a member (3 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (12 pages) |
30 July 2013 | Annual return made up to 23 June 2013 (8 pages) |
30 July 2013 | Annual return made up to 23 June 2013 (8 pages) |
21 August 2012 | Full accounts made up to 30 April 2012 (12 pages) |
21 August 2012 | Full accounts made up to 30 April 2012 (12 pages) |
13 August 2012 | Annual return made up to 23 June 2012 (3 pages) |
13 August 2012 | Annual return made up to 23 June 2012 (3 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
21 July 2011 | Annual return made up to 23 June 2011 (3 pages) |
21 July 2011 | Annual return made up to 23 June 2011 (3 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
1 September 2010 | Full accounts made up to 30 April 2010 (13 pages) |
9 July 2010 | Annual return made up to 23 June 2010 (8 pages) |
9 July 2010 | Annual return made up to 23 June 2010 (8 pages) |
17 June 2010 | Annual return made up to 31 May 2010 (9 pages) |
17 June 2010 | Annual return made up to 31 May 2010 (9 pages) |
18 May 2010 | Appointment of Mr Michael Thomas Danson as a member (3 pages) |
18 May 2010 | Appointment of Mr Michael Thomas Danson as a member (3 pages) |
13 April 2010 | Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 13 April 2010 (2 pages) |
12 April 2010 | Termination of appointment of Edward Mallinckrodt as a member (2 pages) |
12 April 2010 | Termination of appointment of Edward Mallinckrodt as a member (2 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
1 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
14 January 2010 | Full accounts made up to 30 April 2008 (13 pages) |
14 January 2010 | Full accounts made up to 30 April 2008 (13 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Full accounts made up to 30 April 2007 (13 pages) |
17 June 2009 | Full accounts made up to 30 April 2007 (13 pages) |
17 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Annual return made up to 30/04/09 (2 pages) |
16 June 2009 | Annual return made up to 30/04/09 (2 pages) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2007 | Full accounts made up to 30 April 2006 (13 pages) |
1 September 2007 | Full accounts made up to 30 April 2006 (13 pages) |
8 November 2006 | Annual return made up to 30/04/06 (2 pages) |
8 November 2006 | Annual return made up to 30/04/06 (2 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | Full accounts made up to 30 April 2005 (12 pages) |
18 May 2006 | Full accounts made up to 30 April 2005 (12 pages) |
23 April 2005 | Annual return made up to 30/04/05 (2 pages) |
23 April 2005 | Annual return made up to 30/04/05 (2 pages) |
15 September 2004 | Full accounts made up to 30 April 2004 (12 pages) |
15 September 2004 | Full accounts made up to 30 April 2004 (12 pages) |
28 May 2004 | Annual return made up to 30/04/04 (2 pages) |
28 May 2004 | Annual return made up to 30/04/04 (2 pages) |
20 June 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
20 June 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
20 February 2003 | Incorporation (3 pages) |
20 February 2003 | Incorporation (3 pages) |