Company NameBenchmark International Capital Partners Limited
Company StatusActive
Company Number07348427
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)
Previous NameBenchmark International Brokers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Steven John Keane
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleBusiness Sales Specialist
Country of ResidenceEngland
Correspondence AddressOne New Bailey 4 Stanley Street
Manchester
M3 5JL
Director NameMr Gregory Peter Jackson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(4 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleBusiness Sales Specialist
Country of ResidenceEngland
Correspondence AddressOne New Bailey 4 Stanley Street
Manchester
M3 5JL
Director NameMr Darren Kearney
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(4 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleBusiness Sales Specialist
Country of ResidenceScotland
Correspondence AddressOne New Bailey 4 Stanley Street
Manchester
M3 5JL
Director NameMr Michael Richard James Lawrie
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(4 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleBusiness Sales Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Bailey 4 Stanley Street
Manchester
M3 5JL
Director NameMr James Bm Thornton
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(4 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months
RoleBusiness Sales Specialist
Country of ResidenceEngland
Correspondence AddressOne New Bailey 4 Stanley Street
Manchester
M3 5JL
Director NameMr Nicholas Mortimer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(10 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Sales Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Bailey 4 Stanley Street
Manchester
M3 5JL
Director NameMr Lee Ritchie
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(10 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Sales Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Bailey 4 Stanley Street
Manchester
M3 5JL
Director NameMr Michael John Power
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(4 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2013)
RoleBusiness Sales Specialist
Country of ResidenceEngland
Correspondence AddressBenchmark House Folds Point Folds Road
Bolton
Gtr Manchester
BL1 2RZ

Contact

Websitebenchmarkcorporate.com
Telephone020 78876001
Telephone regionLondon

Location

Registered AddressOne New Bailey
4 Stanley Street
Manchester
M3 5JL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Equitas Capital Partners LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,409,337
Cash£1,837,645
Current Liabilities£692,955

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Charges

30 September 2013Delivered on: 3 October 2013
Persons entitled: Michael John Power

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
27 July 2023Accounts for a small company made up to 31 December 2022 (11 pages)
15 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
18 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
10 March 2021Registered office address changed from 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY to One New Bailey 4 Stanley Street Manchester M3 5JL on 10 March 2021 (1 page)
21 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
6 July 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
23 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
3 July 2019Satisfaction of charge 073484270001 in full (1 page)
29 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
19 November 2018Director's details changed for Mr James Bm Thornton on 19 November 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
15 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
14 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(6 pages)
17 August 2015Director's details changed for Mr Michael Richard James Lawrie on 28 April 2015 (2 pages)
17 August 2015Director's details changed for Mr Michael Richard James Lawrie on 28 April 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 July 2015Registered office address changed from Benchmark House Folds Point Folds Road Bolton Gtr Manchester BL1 2RZ to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 31 July 2015 (1 page)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 July 2015Registered office address changed from Benchmark House Folds Point Folds Road Bolton Gtr Manchester BL1 2RZ to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 101 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 31 July 2015 (1 page)
31 July 2015Registered office address changed from 101 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on 31 July 2015 (1 page)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(7 pages)
15 August 2014Director's details changed for Mr James Bm Thornton on 21 July 2014 (2 pages)
15 August 2014Director's details changed for Mr James Bm Thornton on 21 July 2014 (2 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(7 pages)
26 June 2014Company name changed benchmark international brokers LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
26 June 2014Change of name notice (2 pages)
26 June 2014Company name changed benchmark international brokers LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-05-22
(2 pages)
26 June 2014Change of name notice (2 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 October 2013Registration of charge 073484270001 (22 pages)
3 October 2013Registration of charge 073484270001 (22 pages)
1 October 2013Termination of appointment of Michael Power as a director (1 page)
1 October 2013Termination of appointment of Michael Power as a director (1 page)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
12 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (4 pages)
30 September 2011Current accounting period shortened from 31 August 2012 to 31 March 2012 (4 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (6 pages)
29 July 2011Appointment of Mr Nicholas Mortimer as a director (2 pages)
29 July 2011Appointment of Mr Nicholas Mortimer as a director (2 pages)
29 July 2011Appointment of Mr Lee Ritchie as a director (2 pages)
29 July 2011Appointment of Mr Lee Ritchie as a director (2 pages)
3 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
3 June 2011Statement of capital following an allotment of shares on 1 January 2011
  • GBP 100
(3 pages)
19 May 2011Director's details changed for Mr Steven John Keane on 15 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Steven John Keane on 19 May 2011 (2 pages)
19 May 2011Appointment of Mr Gregory Peter Jackson as a director (2 pages)
19 May 2011Director's details changed for Mr Steven John Keane on 19 May 2011 (2 pages)
19 May 2011Director's details changed for Mr Steven John Keane on 15 May 2011 (2 pages)
19 May 2011Appointment of Mr Gregory Peter Jackson as a director (2 pages)
18 May 2011Appointment of Mr James Bm Thornton as a director (2 pages)
18 May 2011Appointment of Mr James Bm Thornton as a director (2 pages)
3 May 2011Appointment of Mr Michael John Power as a director (2 pages)
3 May 2011Appointment of Mr Michael John Power as a director (2 pages)
28 April 2011Registered office address changed from Carlton Business Centre 22 Greenwood Street Altrincham WA14 1RZ United Kingdom on 28 April 2011 (1 page)
28 April 2011Appointment of Mr Darren Kearney as a director (2 pages)
28 April 2011Appointment of Mr Darren Kearney as a director (2 pages)
28 April 2011Appointment of Mr Michael Richard James Lawrie as a director (2 pages)
28 April 2011Appointment of Mr Michael Richard James Lawrie as a director (2 pages)
28 April 2011Registered office address changed from Carlton Business Centre 22 Greenwood Street Altrincham WA14 1RZ United Kingdom on 28 April 2011 (1 page)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)