London
SW4 9HX
LLP Member Name | Altair Research Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2021(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
LLP Designated Member Name | John Dominic Deacon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 809 8 Dean Ryle Street London SW1P 4DA |
LLP Designated Member Name | Mr Peter John Chard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Manor Gold Street Hanslope Buckinghamshire MK19 7LU |
LLP Member Name | Penny Rolfe |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 07 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT |
LLP Member Name | Miss Michaela Madeleine Rolfe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(6 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Manor Gold Street Hanslope Milton Keynes MK19 7LU |
LLP Member Name | Mr John Mark Wiltshire |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2013(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT |
LLP Member Name | Mr Peter John Chard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Manor Gold Street Hanslope Milton Keynes MK19 7LU |
LLP Designated Member Name | Mr Allan Frederick Gibbins |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2021(14 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 15 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cornhill London EC3V 3ND |
LLP Designated Member Name | Mr Brian O'Donohue |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 August 2021(14 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 15 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cornhill London EC3V 3ND |
LLP Member Name | Giltspur Capital Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | Suite L3 South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT |
Website | giltspurcapital.com |
---|
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £197,489 |
Gross Profit | £116,005 |
Net Worth | £105,878 |
Cash | £99,196 |
Current Liabilities | £10,647 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
18 August 2023 | Company name changed flatgate capital LLP\certificate issued on 18/08/23 (3 pages) |
15 August 2023 | Cessation of David Muir Haveron as a person with significant control on 16 June 2023 (1 page) |
27 July 2023 | Appointment of Mr David Muir Haveron as a member on 16 June 2023 (2 pages) |
27 July 2023 | Notification of David Muir Haveron as a person with significant control on 16 June 2023 (2 pages) |
15 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
14 July 2023 | Location of register of charges has been changed from 1 Cornhill London EC3V 3nd England to 33 st. James's Square London SW1Y 4JS (1 page) |
21 June 2023 | Cessation of Ray James Zimmerman as a person with significant control on 16 June 2023 (1 page) |
21 June 2023 | Termination of appointment of Ray James Zimmerman as a member on 16 June 2023 (1 page) |
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
4 October 2022 | Registered office address changed from 1 Cornhill London EC3V 3nd England to 124 City Road London EC1V 2NX on 4 October 2022 (1 page) |
29 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
20 July 2022 | Notification of Ray James Zimmerman as a person with significant control on 15 July 2022 (2 pages) |
20 July 2022 | Appointment of Dr Ray James Zimmerman as a member on 15 July 2022 (2 pages) |
19 April 2022 | Cessation of Brian O'donohue as a person with significant control on 15 April 2022 (1 page) |
19 April 2022 | Termination of appointment of Allan Frederick Gibbins as a member on 15 April 2022 (1 page) |
19 April 2022 | Termination of appointment of Brian O'donohue as a member on 15 April 2022 (1 page) |
19 April 2022 | Cessation of Allan Frederick Gibbins as a person with significant control on 15 April 2022 (1 page) |
2 November 2021 | Termination of appointment of Peter John Chard as a member on 1 November 2021 (1 page) |
2 November 2021 | Termination of appointment of Michaela Madeleine Rolfe as a member on 1 November 2021 (1 page) |
8 October 2021 | Member's details changed for Miss Michaela Madeleine Rolfe on 8 October 2021 (2 pages) |
8 October 2021 | Registered office address changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 1 Cornhill London EC3V 3nd on 8 October 2021 (1 page) |
8 October 2021 | Location of register of charges has been changed from Green Manor Gold Street Hanslope Milton Keynes MK19 7LU England to 1 Cornhill London EC3V 3nd (1 page) |
27 September 2021 | Change of details for Mr Allan Frederick Gibbins as a person with significant control on 12 August 2021 (2 pages) |
27 September 2021 | Change of details for Mr Brian O'donohue as a person with significant control on 12 August 2021 (2 pages) |
16 August 2021 | Notification of Altair Research Limited as a person with significant control on 12 August 2021 (2 pages) |
16 August 2021 | Cessation of Peter John Chard as a person with significant control on 12 August 2021 (1 page) |
16 August 2021 | Notification of Allan Frederick Gibbins as a person with significant control on 12 August 2021 (2 pages) |
16 August 2021 | Notification of Brian O'donohue as a person with significant control on 12 August 2021 (2 pages) |
16 August 2021 | Member's details changed for Miss Michaela Madeleine Rolfe on 12 August 2021 (2 pages) |
16 August 2021 | Member's details changed for Mr Peter John Chard on 12 August 2021 (2 pages) |
16 August 2021 | Cessation of Michaela Madeleine Rolfe as a person with significant control on 12 August 2021 (1 page) |
13 August 2021 | Appointment of Mr Brian O'donohue as a member on 12 August 2021 (2 pages) |
13 August 2021 | Appointment of Altair Research Limited as a member on 12 August 2021 (2 pages) |
13 August 2021 | Appointment of Mr Allan Frederick Gibbins as a member on 12 August 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
23 November 2020 | Registered office address changed from Suite L3 South Fens Business Centre Fenton Way Chatteris PE16 6TT to Green Manor Gold Street Hanslope Milton Keynes MK19 7LU on 23 November 2020 (1 page) |
5 November 2020 | Change of name notice (3 pages) |
25 September 2020 | Change of name notice (3 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
24 April 2020 | Cessation of John Mark Wiltshire as a person with significant control on 22 April 2020 (1 page) |
24 April 2020 | Cessation of Giltspur Capital Ltd as a person with significant control on 22 April 2020 (1 page) |
24 April 2020 | Termination of appointment of John Mark Wiltshire as a member on 22 April 2020 (1 page) |
24 April 2020 | Change of details for Mr Peter John Chard as a person with significant control on 22 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Giltspur Capital Limited as a member on 22 April 2020 (1 page) |
24 April 2020 | Change of details for Miss Michaela Madeleine Rolfe as a person with significant control on 22 April 2020 (2 pages) |
24 April 2020 | Termination of appointment of Penny Rolfe as a member on 22 April 2020 (1 page) |
17 April 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
23 March 2020 | Member's details changed for Miss Michaela Madeleine Rolfe on 20 March 2020 (2 pages) |
23 March 2020 | Member's details changed for Mr John Mark Wiltshire on 20 March 2020 (2 pages) |
14 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 March 2019 (16 pages) |
12 July 2018 | Change of details for Mr John Mark Wiltshire as a person with significant control on 8 November 2016 (2 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
17 May 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Notification of Peter John Chard as a person with significant control on 23 December 2016 (2 pages) |
12 July 2017 | Notification of Peter John Chard as a person with significant control on 23 December 2016 (2 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 June 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 January 2017 | Member's details changed for Penny Rolfe on 23 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Peter John Chard as a member on 23 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Peter John Chard as a member on 23 December 2016 (2 pages) |
4 January 2017 | Member's details changed for Penny Rolfe on 23 December 2016 (2 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (13 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
24 March 2016 | Member's details changed for Mr John Mark Wiltshire on 23 March 2016 (2 pages) |
24 March 2016 | Member's details changed for Ms Michaela Madeleine Rolfe on 23 March 2016 (2 pages) |
24 March 2016 | Member's details changed for Penny Rolfe on 23 March 2016 (2 pages) |
24 March 2016 | Member's details changed for Ms Michaela Madeleine Rolfe on 23 March 2016 (2 pages) |
24 March 2016 | Member's details changed for Penny Rolfe on 23 March 2016 (2 pages) |
24 March 2016 | Member's details changed for Mr John Mark Wiltshire on 23 March 2016 (2 pages) |
2 March 2016 | Resignation of an auditor (1 page) |
2 March 2016 | Resignation of an auditor (1 page) |
24 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 July 2015 | Full accounts made up to 31 March 2015 (18 pages) |
15 July 2015 | Annual return made up to 12 July 2015 (6 pages) |
15 July 2015 | Annual return made up to 12 July 2015 (6 pages) |
31 March 2015 | Member's details changed for Penny Rolfe on 31 March 2015 (2 pages) |
31 March 2015 | Member's details changed for Penny Rolfe on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Peter John Chard as a member on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Peter John Chard as a member on 31 March 2015 (1 page) |
31 January 2015 | Member's details changed for Giltspur Capital Limited on 30 January 2015 (1 page) |
31 January 2015 | Member's details changed for Giltspur Capital Limited on 30 January 2015 (1 page) |
31 January 2015 | Member's details changed for Mr John Mark Wiltshire on 30 January 2015 (2 pages) |
31 January 2015 | Member's details changed for Mr John Mark Wiltshire on 30 January 2015 (2 pages) |
21 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
21 July 2014 | Full accounts made up to 31 March 2014 (16 pages) |
15 July 2014 | Annual return made up to 12 July 2014 (7 pages) |
15 July 2014 | Annual return made up to 12 July 2014 (7 pages) |
4 March 2014 | Sail address changed from:\suite 809 8 dean ryle street\london\SW1P 4DA\united kingdom (1 page) |
4 March 2014 | Register(s) moved to registered inspection location (1 page) |
4 March 2014 | Register(s) moved to registered inspection location (1 page) |
4 March 2014 | Sail address changed from:\suite 809 8 dean ryle street\london\SW1P 4DA\united kingdom (1 page) |
8 November 2013 | Member's details changed for Mr Peter John Chard on 6 November 2013 (2 pages) |
8 November 2013 | Appointment of Ms Michaela Madeleine Rolfe as a member (2 pages) |
8 November 2013 | Termination of appointment of John Deacon as a member (1 page) |
8 November 2013 | Member's details changed for Mr Peter John Chard on 6 November 2013 (2 pages) |
8 November 2013 | Termination of appointment of John Deacon as a member (1 page) |
8 November 2013 | Appointment of Mr John Mark Wiltshire as a member (2 pages) |
8 November 2013 | Appointment of Ms Michaela Madeleine Rolfe as a member (2 pages) |
8 November 2013 | Member's details changed for Mr Peter John Chard on 6 November 2013 (2 pages) |
8 November 2013 | Appointment of Mr John Mark Wiltshire as a member (2 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
23 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
16 July 2013 | Register(s) moved to registered inspection location (1 page) |
16 July 2013 | Register(s) moved to registered inspection location (1 page) |
16 July 2013 | Annual return made up to 12 July 2013 (6 pages) |
16 July 2013 | Annual return made up to 12 July 2013 (6 pages) |
15 July 2013 | Member's details changed for Giltspur Capital Limited on 20 February 2013 (2 pages) |
15 July 2013 | Member's details changed for Giltspur Capital Limited on 20 February 2013 (2 pages) |
21 February 2013 | Location of register of charges has been changed (1 page) |
21 February 2013 | Location of register of charges has been changed (1 page) |
20 February 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 20 February 2013 (1 page) |
20 February 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 20 February 2013 (1 page) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
2 August 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
25 July 2012 | Member's details changed for Penny Rolfe on 1 April 2012 (2 pages) |
25 July 2012 | Member's details changed for Penny Rolfe on 1 April 2012 (2 pages) |
25 July 2012 | Annual return made up to 12 July 2012 (5 pages) |
25 July 2012 | Member's details changed for Penny Rolfe on 1 April 2012 (2 pages) |
25 July 2012 | Annual return made up to 12 July 2012 (5 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
2 August 2011 | Annual return made up to 12 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 12 July 2011 (5 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 April 2011 | Appointment of Penny Rolfe as a member (2 pages) |
1 April 2011 | Appointment of Mr Peter John Chard as a member (2 pages) |
1 April 2011 | Appointment of Penny Rolfe as a member (2 pages) |
1 April 2011 | Appointment of Mr Peter John Chard as a member (2 pages) |
11 August 2010 | Annual return made up to 12 July 2010 (8 pages) |
11 August 2010 | Annual return made up to 12 July 2010 (8 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 July 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 September 2009 | Annual return made up to 12/07/09 (2 pages) |
8 September 2009 | Annual return made up to 12/07/09 (2 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
31 July 2009 | Full accounts made up to 31 March 2009 (13 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 89 fleet street london EC4Y 1DH (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 89 fleet street london EC4Y 1DH (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 September 2008 | Prevsho from 30/04/2008 to 31/03/2008 (1 page) |
11 September 2008 | Prevsho from 30/04/2008 to 31/03/2008 (1 page) |
13 August 2008 | Annual return made up to 12/07/08 (2 pages) |
13 August 2008 | Annual return made up to 12/07/08 (2 pages) |
13 August 2008 | Member's particulars giltspur capital LIMITED (1 page) |
13 August 2008 | Member's particulars giltspur capital LIMITED (1 page) |
9 February 2008 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
9 February 2008 | Accounting reference date shortened from 31/07/08 to 30/04/08 (1 page) |
21 August 2007 | Company name changed giltspur capital management LLP\certificate issued on 21/08/07 (4 pages) |
21 August 2007 | Company name changed giltspur capital management LLP\certificate issued on 21/08/07 (4 pages) |
12 July 2007 | Incorporation (3 pages) |
12 July 2007 | Incorporation (3 pages) |