19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Mr Michael Joseph Ryan |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Jennifer McKay |
---|---|
Status | Current |
Appointed | 31 March 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2017(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Alistair Graham Ray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2013) |
Role | Company Director |
Correspondence Address | 17 Hammondswick Harpenden Hertfordshire AL5 2NR |
Director Name | Ms Anna Louise Dellis |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Thornton Road London SW19 4NG |
Director Name | Mr Neil Edmund King |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Jeffrey Michael Thornton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 White Oak Square London Road Swanley Kent BR8 7AG |
Secretary Name | Adrian Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 200 Aldersgate Street London EC1A 4HD |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
12k at £1 | Customized Infrastructure Strategies (Cayman) Spv Lp 5.99% Ordinary |
---|---|
50k at £1 | Alistair Graham Ray 25.00% Ordinary |
50k at £1 | John Mcdonagh 25.00% Ordinary |
50k at £1 | Michael Joseph Ryan 25.00% Ordinary |
5k at £1 | Pss-credit Suisse Opportunities Fund Lp 2.50% Ordinary |
30k at £1 | Dalmore Founders LTD 15.01% Ordinary |
3k at £1 | Tpp-credit Suisse Opportunities Fund Lp 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,802,214 |
Current Liabilities | £242,154 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
24 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
---|---|
29 July 2022 | Full accounts made up to 31 March 2022 (19 pages) |
7 June 2022 | Group of companies' accounts made up to 31 March 2021 (32 pages) |
23 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
24 March 2021 | Group of companies' accounts made up to 31 March 2020 (35 pages) |
19 January 2021 | Confirmation statement made on 14 January 2021 with updates (5 pages) |
20 October 2020 | Cessation of Dalmore Group Limited as a person with significant control on 15 September 2020 (1 page) |
19 October 2020 | Notification of Mm&S Jm Limited as a person with significant control on 15 September 2020 (2 pages) |
19 October 2020 | Notification of Aghinagh Limited as a person with significant control on 15 September 2020 (2 pages) |
19 October 2020 | Notification of Jadin Limited as a person with significant control on 15 September 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (26 pages) |
3 July 2019 | Director's details changed for Mr Michael Joseph Ryan on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with updates (7 pages) |
25 September 2018 | Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages) |
23 July 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with updates (7 pages) |
15 January 2018 | Director's details changed for Mr Alistair Graham Ray on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr John Mcdonagh on 5 January 2018 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (18 pages) |
15 November 2017 | Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page) |
15 November 2017 | Secretary's details changed for Jennifer Mckay on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 23 October 2017 (1 page) |
24 October 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages) |
24 October 2017 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 23 October 2017 (2 pages) |
23 October 2017 | Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from One London Wall London EC2Y 5AB to 1 Park Row Leeds LS1 5AB on 23 October 2017 (1 page) |
3 February 2017 | Confirmation statement made on 14 January 2017 with updates (10 pages) |
3 February 2017 | Confirmation statement made on 14 January 2017 with updates (10 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
10 June 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
10 June 2016 | Appointment of Jennifer Mckay as a secretary on 31 March 2016 (2 pages) |
31 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
31 May 2016 | Termination of appointment of Adrian Peacock as a secretary on 31 March 2016 (1 page) |
4 March 2016 | Sub-division of shares on 24 February 2016 (5 pages) |
4 March 2016 | Sub-division of shares on 24 February 2016 (5 pages) |
4 March 2016 | Particulars of variation of rights attached to shares (8 pages) |
4 March 2016 | Change of share class name or designation (2 pages) |
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
4 March 2016 | Change of share class name or designation (2 pages) |
4 March 2016 | Particulars of variation of rights attached to shares (8 pages) |
25 February 2016 | Solvency Statement dated 24/02/16 (1 page) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
25 February 2016 | Statement of capital on 25 February 2016
|
25 February 2016 | Solvency Statement dated 24/02/16 (1 page) |
25 February 2016 | Statement by Directors (1 page) |
25 February 2016 | Statement by Directors (1 page) |
25 February 2016 | Statement of capital on 25 February 2016
|
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
24 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
24 November 2014 | Full accounts made up to 31 March 2014 (12 pages) |
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
20 May 2014 | Director's details changed for Mr. John Mcdonagh on 20 September 2013 (2 pages) |
12 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
11 February 2014 | Termination of appointment of Neil King as a director (1 page) |
11 February 2014 | Termination of appointment of Neil King as a director (1 page) |
5 February 2014 | Director's details changed for Neil Edmund King on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr. John Mcdonagh on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr Alistair Graham Ray on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Neil Edmund King on 24 May 2013 (2 pages) |
5 February 2014 | Director's details changed for Mr. Michael Joseph Ryan on 24 May 2013 (2 pages) |
16 December 2013 | Purchase of own shares. (3 pages) |
16 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Purchase of own shares. (3 pages) |
4 December 2013 | Purchase of own shares. (3 pages) |
2 December 2013 | Resolutions
|
2 December 2013 | Resolutions
|
29 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
29 November 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
12 November 2013 | Termination of appointment of Anna Dellis as a director (1 page) |
12 November 2013 | Termination of appointment of Anna Dellis as a director (1 page) |
12 August 2013 | Termination of appointment of Jeffrey Thornton as a director (2 pages) |
12 August 2013 | Termination of appointment of Jeffrey Thornton as a director (2 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
4 March 2013 | Director's details changed for Anna Louise Dellis on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Anna Louise Dellis on 1 March 2013 (2 pages) |
4 March 2013 | Director's details changed for Anna Louise Dellis on 1 March 2013 (2 pages) |
19 February 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
19 February 2013 | Appointment of Adrian Peacock as a secretary (3 pages) |
13 February 2013 | Termination of appointment of Alistair Ray as a secretary (1 page) |
13 February 2013 | Termination of appointment of Alistair Ray as a secretary (1 page) |
12 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (10 pages) |
12 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (10 pages) |
11 February 2013 | Director's details changed for John Mcdonagh on 22 October 2012 (2 pages) |
11 February 2013 | Director's details changed for John Mcdonagh on 22 October 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Jeffrey Michael Thornton on 13 January 2013 (2 pages) |
8 February 2013 | Director's details changed for Michael Joseph Ryan on 22 October 2012 (2 pages) |
8 February 2013 | Director's details changed for Michael Joseph Ryan on 22 October 2012 (2 pages) |
8 February 2013 | Director's details changed for Mr Jeffrey Michael Thornton on 13 January 2013 (2 pages) |
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
14 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
10 February 2012 | Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (10 pages) |
10 February 2012 | Director's details changed for Mr Alistair Graham Ray on 14 January 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Alistair Graham Ray on 14 January 2012 (2 pages) |
10 February 2012 | Secretary's details changed for Alistair Graham Ray on 14 January 2012 (2 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (10 pages) |
6 February 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
6 February 2012 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
7 September 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
7 September 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
18 August 2011 | Appointment of Mr Jeffrey Michael Thornton as a director (3 pages) |
18 August 2011 | Appointment of Mr Jeffrey Michael Thornton as a director (3 pages) |
10 August 2011 | Appointment of Anna Louise Dellis as a director (3 pages) |
10 August 2011 | Appointment of Anna Louise Dellis as a director (3 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
20 July 2011 | Resolutions
|
20 July 2011 | Resolutions
|
19 July 2011 | Appointment of Neil Edmund King as a director (3 pages) |
19 July 2011 | Appointment of Neil Edmund King as a director (3 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
16 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
16 May 2011 | Resolutions
|
16 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
16 May 2011 | Resolutions
|
17 March 2011 | Appointment of Mr Alistair Graham Ray as a director (3 pages) |
17 March 2011 | Appointment of John Mcdonagh as a director (3 pages) |
17 March 2011 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
17 March 2011 | Appointment of Michael Joseph Ryan as a director (3 pages) |
17 March 2011 | Appointment of Alistair Graham Ray as a secretary (3 pages) |
17 March 2011 | Appointment of John Mcdonagh as a director (3 pages) |
17 March 2011 | Appointment of Michael Joseph Ryan as a director (3 pages) |
17 March 2011 | Appointment of Mr Alistair Graham Ray as a director (3 pages) |
8 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
8 March 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 March 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
8 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
8 March 2011 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
8 March 2011 | Termination of appointment of Vindex Limited as a director (2 pages) |
7 March 2011 | Company name changed mm&s (5631) LIMITED\certificate issued on 07/03/11
|
7 March 2011 | Company name changed mm&s (5631) LIMITED\certificate issued on 07/03/11
|
25 January 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
25 January 2011 | Termination of appointment of Christine Truesdale as a director (1 page) |
14 January 2011 | Incorporation (42 pages) |
14 January 2011 | Incorporation (42 pages) |