London
EC2V 8EY
Secretary Name | Mrs Sophie Jane Huet |
---|---|
Status | Current |
Appointed | 03 February 2016(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Director Name | Balvinder Aujla |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2023(13 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Head Of Finance & Operations |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Stephen Dunkling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Connaught Road New Malden Surrey KT3 3PZ |
Secretary Name | Mr Stephen Dunkling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Connaught Road New Malden Surrey KT3 3PZ |
Director Name | Miss Michelle Simone Green |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Peter Metcalfe |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(6 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 28 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Royal Mail Pensions Trustees Limited 2nd Floor 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Chris Duncan Hogg |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 January 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Royal Mail Pensions Trustees Limited 2nd Floor 11 Ironmonger Lane London EC2V 8EY |
Director Name | Mr Ian Malcolm McKnight |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2018(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 February 2023) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 11 Ironmonger Lane London EC2V 8EY |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2010(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 2012) |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
1 at £1 | Possfund Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £479 |
Current Liabilities | £123 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
26 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
27 April 2023 | Appointment of Balvinder Aujla as a director on 5 April 2023 (2 pages) |
16 February 2023 | Termination of appointment of Ian Malcolm Mcknight as a director on 10 February 2023 (1 page) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
20 July 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
24 November 2021 | Registered office address changed from C/O C/O Grant Thornton 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 24 November 2021 (1 page) |
27 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
24 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
27 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
13 June 2018 | Appointment of Mr Ian Malcolm Mcknight as a director on 7 June 2018 (2 pages) |
1 February 2018 | Termination of appointment of Chris Duncan Hogg as a director on 30 January 2018 (1 page) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
21 September 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
3 February 2016 | Appointment of Mrs Sophie Jane Huet as a secretary on 3 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Richard Law-Deeks as a director on 3 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Richard Law-Deeks as a director on 3 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Peter Metcalfe as a director on 28 January 2016 (1 page) |
3 February 2016 | Appointment of Mrs Sophie Jane Huet as a secretary on 3 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Peter Metcalfe as a director on 28 January 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
29 July 2014 | Director's details changed for Peter Metcalfe on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Peter Metcalfe on 1 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Mr Chris Hogg on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Chris Hogg on 1 July 2014 (2 pages) |
29 July 2014 | Director's details changed for Mr Chris Hogg on 1 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Peter Metcalfe on 1 July 2014 (2 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
1 May 2013 | Appointment of Christopher Hogg as a director (2 pages) |
1 May 2013 | Appointment of Christopher Hogg as a director (2 pages) |
4 April 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O C/O Grant Thornton 7 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O C/O Grant Thornton 7 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O C/O Grant Thornton 7 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland on 4 April 2013 (1 page) |
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
12 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
8 October 2012 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
8 October 2012 | Termination of appointment of Michelle Green as a director (1 page) |
8 October 2012 | Termination of appointment of Hermes Secretariat Limited as a secretary (1 page) |
8 October 2012 | Termination of appointment of Michelle Green as a director (1 page) |
1 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Termination of appointment of Stephen Dunkling as a director (1 page) |
27 September 2011 | Termination of appointment of Stephen Dunkling as a director (1 page) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
28 July 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
4 April 2011 | Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Appointment of Peter Metcalfe as a director (2 pages) |
29 January 2010 | Appointment of Peter Metcalfe as a director (2 pages) |
27 January 2010 | Appointment of Michelle Simone Green as a director (2 pages) |
27 January 2010 | Termination of appointment of Stephen Dunkling as a secretary (1 page) |
27 January 2010 | Appointment of Michelle Simone Green as a director (2 pages) |
27 January 2010 | Termination of appointment of Stephen Dunkling as a secretary (1 page) |
27 January 2010 | Appointment of Hermes Secretariat Limited as a secretary (2 pages) |
27 January 2010 | Appointment of Hermes Secretariat Limited as a secretary (2 pages) |
20 July 2009 | Incorporation (16 pages) |
20 July 2009 | Incorporation (16 pages) |