London
SE1 9SG
Director Name | Mr Timothy James Mihill |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2021(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 March 2023) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp Clarence House 133 George Street Edinburgh EH2 4JS Scotland |
Director Name | Mr Peter George Ka-Yin Bachmann |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 St George Street London W1S 2FA |
Director Name | Mr Adam Karl Delaney |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Gary De Vinchelez Le Sueur |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(same day as company formation) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Ms Paula Burgess |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Joseph Davis |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Birchin Court 20 Birchin Lane London EC3V 9DU |
Secretary Name | Infrastructure Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2019(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2021) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | C/O Foresight Group Llp Clarence House 133 George Street Edinburgh EH2 4JS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 April 2019 | Delivered on: 25 April 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
12 April 2019 | Delivered on: 16 April 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2023 | Voluntary strike-off action has been suspended (1 page) |
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2022 | Application to strike the company off the register (1 page) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
15 February 2022 | Director's details changed for Mr Edward Arthur Wilson on 15 February 2022 (2 pages) |
21 October 2021 | Termination of appointment of Joseph Davis as a director on 21 October 2021 (1 page) |
21 October 2021 | Appointment of Mr Timothy James Mihill as a director on 21 October 2021 (2 pages) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
21 September 2021 | Registered office address changed from 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Foresight Group Llp Clarence House 133 George Street Edinburgh Scotland EH2 4JS on 21 September 2021 (1 page) |
21 September 2021 | Termination of appointment of Infrastructure Managers Limited as a secretary on 31 January 2021 (1 page) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (5 pages) |
19 December 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
11 August 2020 | Director's details changed for Mr Joesph Davis on 1 January 2020 (2 pages) |
13 July 2020 | Solvency Statement dated 25/06/20 (1 page) |
13 July 2020 | Statement of capital on 13 July 2020
|
13 July 2020 | Statement by Directors (1 page) |
13 July 2020 | Resolutions
|
8 July 2020 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page) |
3 July 2020 | Satisfaction of charge SC5623250001 in full (4 pages) |
3 July 2020 | Satisfaction of charge SC5623250002 in full (4 pages) |
13 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 30 June 2019 (20 pages) |
12 December 2019 | Termination of appointment of Paula Burgess as a director on 29 November 2019 (1 page) |
12 December 2019 | Appointment of Infrastructure Managers Limited as a secretary on 29 November 2019 (2 pages) |
12 December 2019 | Appointment of Mr Joesph Davis as a director on 29 November 2019 (2 pages) |
7 May 2019 | Memorandum and Articles of Association (20 pages) |
7 May 2019 | Resolutions
|
30 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
29 April 2019 | Notification of Miller Wind Midco Limited as a person with significant control on 12 April 2019 (2 pages) |
29 April 2019 | Cessation of Scottish Equity Partners Llp as a person with significant control on 12 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Adam Karl Delaney as a director on 12 April 2019 (1 page) |
29 April 2019 | Termination of appointment of Peter George Ka-Yin Bachmann as a director on 12 April 2019 (1 page) |
29 April 2019 | Registered office address changed from 17 Blythswood Square Glasgow G2 4AD United Kingdom to 2nd Floor 11 Thistle Street Edinburgh EH2 1DF on 29 April 2019 (1 page) |
29 April 2019 | Appointment of Paula Burgess as a director on 12 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Edward Arthur Wilson as a director on 12 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Gary De Vinchelez Le Sueur as a director on 12 April 2019 (1 page) |
29 April 2019 | Cessation of Sep Ecf Gp Llp as a person with significant control on 12 April 2019 (1 page) |
25 April 2019 | Registration of charge SC5623250002, created on 12 April 2019 (21 pages) |
16 April 2019 | Registration of charge SC5623250001, created on 12 April 2019 (38 pages) |
31 December 2018 | Accounts for a small company made up to 30 June 2018 (9 pages) |
11 June 2018 | Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
4 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|
3 April 2017 | Incorporation Statement of capital on 2017-04-03
|