London
SE1 9SG
Director Name | Mr Peter George Ka-Yin Bachmann |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blythswood Square Glasgow G2 4AD Scotland |
Director Name | Mr Adam Karl Delaney |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2018(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 | 17 April 2018(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(12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Registered Address | 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 July 2018 | Delivered on: 18 July 2018 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 July 2018 | Delivered on: 10 July 2018 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Outstanding |
5 July 2018 | Delivered on: 10 July 2018 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Outstanding |
5 July 2018 | Delivered on: 10 July 2018 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Outstanding |
5 July 2018 | Delivered on: 10 July 2018 Persons entitled: Bayerische Landesbank as Security Trustee Classification: A registered charge Outstanding |
31 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2022 | Application to strike the company off the register (1 page) |
15 February 2022 | Director's details changed for Mr Edward Arthur Wilson on 15 February 2022 (2 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
23 April 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
20 April 2021 | Confirmation statement made on 16 April 2021 with updates (5 pages) |
22 January 2021 | Termination of appointment of Paula Burgess as a director on 18 December 2020 (1 page) |
9 September 2020 | Director's details changed for Mr Edward Arthur Wilson on 9 September 2020 (2 pages) |
9 September 2020 | Director's details changed for Miss Paula Burgess on 9 September 2020 (2 pages) |
26 August 2020 | Previous accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
13 July 2020 | Statement of capital on 13 July 2020
|
13 July 2020 | Statement by Directors (1 page) |
13 July 2020 | Resolutions
|
13 July 2020 | Solvency Statement dated 25/06/20 (1 page) |
3 July 2020 | Satisfaction of charge SC5946380005 in full (4 pages) |
3 July 2020 | Satisfaction of charge SC5946380002 in full (4 pages) |
3 July 2020 | Satisfaction of charge SC5946380004 in full (4 pages) |
3 July 2020 | Satisfaction of charge SC5946380003 in full (4 pages) |
3 July 2020 | Satisfaction of charge SC5946380001 in full (4 pages) |
22 April 2020 | Confirmation statement made on 16 April 2020 with updates (4 pages) |
3 January 2020 | Accounts for a small company made up to 30 April 2019 (10 pages) |
26 April 2019 | Appointment of Mr Edward Arthur Wilson as a director on 12 April 2019 (2 pages) |
26 April 2019 | Appointment of Paula Burgess as a director on 12 April 2019 (2 pages) |
26 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 26 April 2019 (1 page) |
26 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
26 April 2019 | Termination of appointment of Peter George Ka-Yin Bachmann as a director on 12 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Gary De Vinchelez Le Sueur as a director on 12 April 2019 (1 page) |
26 April 2019 | Termination of appointment of Adam Karl Delaney as a director on 12 April 2019 (1 page) |
18 July 2018 | Registration of charge SC5946380005, created on 17 July 2018 (14 pages) |
10 July 2018 | Registration of charge SC5946380004, created on 5 July 2018 (45 pages) |
10 July 2018 | Statement of capital following an allotment of shares on 5 July 2018
|
10 July 2018 | Registration of charge SC5946380001, created on 5 July 2018 (13 pages) |
10 July 2018 | Registration of charge SC5946380002, created on 5 July 2018 (56 pages) |
10 July 2018 | Registration of charge SC5946380003, created on 5 July 2018 (22 pages) |
17 April 2018 | Incorporation Statement of capital on 2018-04-17
|