London
EC4A 4AU
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2015(3 years after company formation) |
Appointment Duration | 4 years (closed 03 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Ian Purves |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 78 Marryat Road London SW19 5BN |
Director Name | Banu Demirkiran |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 February 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 August 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Michael Griffin |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2014) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | C/O Candlewick Asset Management Ltd 7-8 Stratford London W1C 1AY |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2012(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 February 2013) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2019 | Director's details changed for Mr Michael Holmes on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages) |
4 September 2019 | Change of details for Elq Investors Viii Ltd as a person with significant control on 2 September 2019 (2 pages) |
3 July 2019 | Final account prior to dissolution in MVLÂ (final account attached) (6 pages) |
30 May 2019 | Director's details changed for Mr Michael Holmes on 30 May 2019 (2 pages) |
6 October 2017 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 6 October 2017 (2 pages) |
6 October 2017 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 6 October 2017 (2 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 October 2015 | Auditor's resignation (1 page) |
7 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
1 October 2015 | Appointment of Mr Michael Holmes as a director on 28 September 2015 (2 pages) |
1 October 2015 | Appointment of Mr Michael Holmes as a director on 28 September 2015 (2 pages) |
21 July 2015 | Section 519 (2 pages) |
21 July 2015 | Section 519 (2 pages) |
17 July 2015 | Section 519 (1 page) |
17 July 2015 | Section 519 (1 page) |
21 April 2015 | Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to 15 Atholl Crescent Edinburgh EH3 8HA on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to 15 Atholl Crescent Edinburgh EH3 8HA on 21 April 2015 (1 page) |
20 April 2015 | Termination of appointment of Michael Griffin as a director on 18 December 2014 (1 page) |
20 April 2015 | Termination of appointment of Michael Griffin as a director on 18 December 2014 (1 page) |
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
16 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 22 August 2014 (2 pages) |
16 September 2014 | Appointment of Mr Jeremy Alan Wiltshire as a director on 22 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Banu Demirkiran as a director on 21 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Banu Demirkiran as a director on 21 August 2014 (1 page) |
28 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (8 pages) |
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
11 February 2013 | Termination of appointment of Pamela Dickson as a director (2 pages) |
11 February 2013 | Termination of appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
11 February 2013 | Appointment of Banu Demirkiran as a director (3 pages) |
11 February 2013 | Appointment of Michael Griffin as a director (3 pages) |
11 February 2013 | Termination of appointment of Ian Purves as a director (2 pages) |
11 February 2013 | Termination of appointment of Pamela Dickson as a director (2 pages) |
11 February 2013 | Termination of appointment of Ian Purves as a director (2 pages) |
11 February 2013 | Appointment of Banu Demirkiran as a director (3 pages) |
11 February 2013 | Termination of appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
11 February 2013 | Appointment of Michael Griffin as a director (3 pages) |
16 October 2012 | Appointment of Lloyds Secretaries Limited as a secretary (3 pages) |
16 October 2012 | Appointment of Lloyds Secretaries Limited as a secretary (3 pages) |
21 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
21 September 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|