INNISFREE MODUS LIMITED

INNISFREE MODUS LIMITED

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

    Company NameINNISFREE MODUS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03871254
    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 MODUS LIMITED?

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

    Where is INNISFREE MODUS 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 MODUS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACQUARIE INFRASTRUCTURE PROJECTS LIMITEDFeb 04, 2000Feb 04, 2000
    HORNCLOSE LIMITEDNov 04, 1999Nov 04, 1999

    What are the latest accounts for INNISFREE MODUS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for INNISFREE MODUS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    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, 2021

    10 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    14 pagesAA

    Director's details changed for Mr David James Burton on Sep 22, 2017

    2 pagesCH01

    Appointment of David James Burton as a secretary on Mar 31, 2017

    3 pagesAP03

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Appointment of Mr David James Burton as a director on Mar 31, 2017

    3 pagesAP01

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

    1 pagesTM01

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

    1 pagesTM02

    Full accounts made up to Mar 31, 2016

    9 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 26,701
    SH01

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

    1 pagesCH03

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

    2 pagesCH01

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

    2 pagesCH01

    Full accounts made up to Mar 31, 2015

    9 pagesAA

    Who are the officers of INNISFREE MODUS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, David James
    Charterhouse Street
    EC1M 6HR London
    91/93
    United Kingdom
    Secretary
    Charterhouse Street
    EC1M 6HR London
    91/93
    United Kingdom
    229776040001
    BURTON, David
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    United Kingdom
    Director
    Charterhouse Street
    EC1M 6HR London
    Boundary House 91-93
    United Kingdom
    EnglandBritish229062880002
    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 KingdomBritish45991230001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Secretary
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    British108927700001
    HODGKISS, Richard John
    Homespun
    17 Evening Hill
    BR3 5UH Beckenham
    Kent
    Secretary
    Homespun
    17 Evening Hill
    BR3 5UH Beckenham
    Kent
    British67128230001
    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
    British612190002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    DYER, Peter, Dr
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    Director
    14 Crofton Avenue
    Chiswick
    W4 3EW London
    UkBritish86711820001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish108927700001
    JAMES, Nicholas Peter
    Sussex House
    Philpot Lane
    GU24 8AP Chobham
    Surrey
    Director
    Sussex House
    Philpot Lane
    GU24 8AP Chobham
    Surrey
    Australian67176960005
    KAHN, Anthony Larry
    79 Beresford Avenue
    Rose Bay
    FOREIGN Sydney
    New South Wales
    Australia
    Director
    79 Beresford Avenue
    Rose Bay
    FOREIGN Sydney
    New South Wales
    Australia
    Australian70640800001
    METTER, David Antony
    W2
    Director
    W2
    United KingdomBritish17535810001
    PEARSON, Timothy Richard
    SE9
    Director
    SE9
    EnglandBritish46889670002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROBERTS, John Stuart Hugh
    Flat 3
    186-190 Bishopsgate
    EC2M 4NR London
    Director
    Flat 3
    186-190 Bishopsgate
    EC2M 4NR London
    New Zealand86873770001
    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
    EnglandBritish612190002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Innisfree Continuation Partners Llp
    Charterhouse Street
    EC1M 6HR London
    91/93
    England
    Apr 06, 2016
    Charterhouse Street
    EC1M 6HR London
    91/93
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House - England And Wales
    Registration NumberOc391972
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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