INNISFREE SLP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINNISFREE SLP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03091562
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INNISFREE SLP LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is INNISFREE SLP LIMITED located?

    Registered Office Address
    1st Floor, Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INNISFREE SLP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFERCOVER LIMITEDAug 15, 1995Aug 15, 1995

    What are the latest accounts for INNISFREE SLP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for INNISFREE SLP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of James William Ward as a secretary on Mar 31, 2017

    1 pagesTM02

    Termination of appointment of James William Ward as a director on Mar 31, 2017

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 100
    SH01

    Director's details changed for Mr James William Ward on Aug 17, 2015

    2 pagesCH01

    Director's details changed for Timothy Richard Pearson on Aug 17, 2015

    2 pagesCH01

    Director's details changed for David Antony Metter on Aug 17, 2015

    2 pagesCH01

    Director's details changed for Mr Timothy John Kashem on Aug 17, 2015

    2 pagesCH01

    Director's details changed for Mr Matthew James Webber on Aug 17, 2015

    2 pagesCH01

    Secretary's details changed for Mr James William Ward on Aug 17, 2015

    1 pagesCH03

    Full accounts made up to Mar 31, 2015

    9 pagesAA

    Registered office address changed from 7th Floor Abacus House 33 Gutter Lane London EC2V 8AS to 1st Floor, Boundary House 91-93 Charterhouse Street London EC1M 6HR on Aug 19, 2015

    1 pagesAD01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2015

    Statement of capital on Apr 14, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    8 pagesAA

    Director's details changed for Timothy John Kashem on Nov 28, 2013

    2 pagesCH01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2012

    8 pagesAA

    Who are the officers of INNISFREE SLP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KASHEM, Timothy John
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    United KingdomBritishDirector113162720018
    METTER, David Antony
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    United KingdomBritishCompany Director17535810001
    PEARSON, Timothy Richard
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    EnglandBritishFund Manager46889670002
    WEBBER, Matthew James
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    United KingdomBritishFund Manager45991230001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Secretary
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    BritishDirector108927700001
    METTER, David Antony
    W2
    Secretary
    W2
    BritishCompany Director17535810001
    PEARSON, Timothy Richard
    56 Glenluce Road
    SE3 7SB London
    Secretary
    56 Glenluce Road
    SE3 7SB London
    BritishCompany Director46889670001
    WARD, James William
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    Secretary
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    BritishDirector612190002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROOKE, Christopher Roger Ettrick
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    Director
    Watermeadow
    Swarraton
    SO24 9TQ Alresford
    Hampshire
    UkBritishCompany Director44560390001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritishDirector108927700001
    WARD, James William
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor, Boundary House
    United Kingdom
    EnglandBritishDirector612190002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of INNISFREE SLP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Innisfree Group Limited
    Charterhouse Street
    EC1M 6HR London
    91/93
    England
    Apr 06, 2016
    Charterhouse Street
    EC1M 6HR London
    91/93
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House - England And Wales
    Registration Number03078732
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0