Notting Hill Gate
London
W2 4NA
LLP Designated Member Name | Mr Adrian Geoffrey Lamb |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2015(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
LLP Designated Member Name | Mr Barrie Poulter |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Syke Claun Iver SL0 9EH |
LLP Member Name | Mr Cosmo Lush |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
LLP Member Name | Mr Michael Lee Cauter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
LLP Member Name | Mr James Felix Vicent Oppenheimer |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
LLP Member Name | Mrs Elizabeth Helen Roberts |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
LLP Member Name | Mr Timothy Hutchins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Status | Resigned |
Appointed | 06 June 2017(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
LLP Member Name | Skillcapital Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Website | skillcapital.co.uk |
---|
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £51,000 |
Cash | £62,951 |
Current Liabilities | £10,774 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
29 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
25 September 2023 | Member's details changed for Mr Timothy Macready on 27 June 2023 (2 pages) |
25 September 2023 | Member's details changed for Mr Adrian Geoffrey Lamb on 27 June 2023 (2 pages) |
25 September 2023 | Member's details changed for Mr Timothy Macready on 23 September 2023 (2 pages) |
24 August 2023 | Registered office address changed from 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 24 August 2023 (1 page) |
10 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
27 June 2023 | Registered office address changed from 25 Bedford Street London WC2E 9ES to 71 Queen Victoria Street C/O Saffery Champness London EC4V 4BE on 27 June 2023 (1 page) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
16 June 2022 | Full accounts made up to 31 December 2021 (23 pages) |
4 November 2021 | Full accounts made up to 31 December 2020 (24 pages) |
16 August 2021 | Termination of appointment of Timothy Hutchins as a member on 4 February 2021 (1 page) |
16 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
22 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
22 September 2020 | Termination of appointment of Elizabeth Helen Roberts as a member on 20 July 2020 (1 page) |
1 September 2020 | Full accounts made up to 31 December 2019 (26 pages) |
17 December 2019 | Termination of appointment of James Oppenheimer as a member on 17 December 2019 (1 page) |
24 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2019 | Change of name notice (2 pages) |
1 May 2019 | Full accounts made up to 31 December 2018 (23 pages) |
9 April 2019 | Termination of appointment of Cosmo Lush as a member on 31 December 2018 (1 page) |
3 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 May 2018 | Termination of appointment of Michael Lee Cauter as a member on 8 April 2018 (1 page) |
1 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
12 January 2018 | Notification of Timothy Macready as a person with significant control on 6 April 2017 (2 pages) |
12 January 2018 | Notification of Timothy Macready as a person with significant control on 6 April 2017 (2 pages) |
27 July 2017 | Termination of appointment of Skillcapital Holdings Ltd as a member on 6 June 2017 (1 page) |
27 July 2017 | Termination of appointment of Skillcapital Holdings Ltd as a member on 6 June 2017 (1 page) |
13 July 2017 | Appointment of Mr Timothy Hutchins as a member on 6 June 2017 (2 pages) |
13 July 2017 | Appointment of Mrs Elizabeth Helen Roberts as a member on 6 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr James Oppenheimer as a member on 6 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Michael Lee Cauter as a member on 6 April 2017 (2 pages) |
13 July 2017 | Appointment of Mr Cosmo Lush as a member on 6 June 2016 (2 pages) |
13 July 2017 | Appointment of Mr Timothy Hutchins as a member on 6 June 2017 (2 pages) |
13 July 2017 | Appointment of Mrs Elizabeth Helen Roberts as a member on 6 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Michael Lee Cauter as a member on 6 April 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
13 July 2017 | Appointment of Mr Cosmo Lush as a member on 6 June 2016 (2 pages) |
13 July 2017 | Appointment of Mr James Oppenheimer as a member on 6 June 2017 (2 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 June 2016 | Annual return made up to 29 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 (4 pages) |
29 June 2016 | Annual return made up to 17 February 2016 (4 pages) |
29 June 2016 | Annual return made up to 17 February 2016 (4 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 May 2015 | Annual return made up to 27 April 2015 (4 pages) |
13 May 2015 | Annual return made up to 27 April 2015 (4 pages) |
4 March 2015 | Termination of appointment of Barrie Poulter as a member on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Adrian Geoffrey Lamb as a member on 4 March 2015 (2 pages) |
4 March 2015 | Termination of appointment of Barrie Poulter as a member on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Adrian Geoffrey Lamb as a member on 4 March 2015 (2 pages) |
4 March 2015 | Appointment of Mr Adrian Geoffrey Lamb as a member on 4 March 2015 (2 pages) |
22 May 2014 | Annual return made up to 27 April 2014 (4 pages) |
22 May 2014 | Annual return made up to 27 April 2014 (4 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (16 pages) |
31 July 2013 | Annual return made up to 27 April 2013 (4 pages) |
31 July 2013 | Member's details changed for Skillcapital Holdings Ltd on 31 August 2012 (1 page) |
31 July 2013 | Member's details changed for Skillcapital Holdings Ltd on 31 August 2012 (1 page) |
31 July 2013 | Annual return made up to 27 April 2013 (4 pages) |
15 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
15 March 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 August 2012 | Registered office address changed from 7Th Floor 62 Threadneedle Street London EC2R 8HP on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 7Th Floor 62 Threadneedle Street London EC2R 8HP on 24 August 2012 (1 page) |
15 May 2012 | Annual return made up to 27 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 27 April 2012 (4 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 May 2011 | Annual return made up to 27 April 2011 (4 pages) |
13 May 2011 | Annual return made up to 27 April 2011 (4 pages) |
13 May 2011 | Member's details changed for Skillcapital Holdings Ltd on 27 April 2011 (2 pages) |
13 May 2011 | Member's details changed for Skillcapital Holdings Ltd on 27 April 2011 (2 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
6 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 August 2010 | Member's details changed for Mr Barrie Poulter on 10 August 2010 (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 August 2010 | Member's details changed for Mr Barrie Poulter on 10 August 2010 (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 June 2010 | Member's details changed for {officer_name} (1 page) |
23 June 2010 | Member's details changed for {officer_name} (1 page) |
17 May 2010 | Annual return made up to 27 April 2010 (8 pages) |
17 May 2010 | Annual return made up to 27 April 2010 (8 pages) |
11 May 2009 | Currsho from 30/04/2010 to 31/12/2009 (1 page) |
11 May 2009 | Currsho from 30/04/2010 to 31/12/2009 (1 page) |
27 April 2009 | Incorporation document\certificate of incorporation (4 pages) |
27 April 2009 | Incorporation document\certificate of incorporation (4 pages) |