Manchester
M1 4ET
Director Name | Lowry Trading Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 28 December 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 9th Floor Neo Building Faulkner Street Manchester M1 4ET |
Director Name | Mr Lewis Daniel Boddy |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Andrew Frangos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 18 St. Swithin's Lane London EC4N 8AD |
Director Name | Mr Christopher Peter Maule |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Role | Broker |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4YD |
Director Name | Mr Scott Jonathan Fletcher |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Ans Group Plc Suite B, Synergy House Manchester Science Park Manchester M15 6SY |
Director Name | Mr Marc Krombach |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sarnia House Le Truchot St Peter Port Guernsey Channel Islands |
Director Name | Mr David Philip Von Dadelszen |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 January 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA |
Director Name | Mr Michael Peter Baptista |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2018) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 39a Welbeck Street London W1G 8DH |
Director Name | Mr John Arthur Davey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(4 years after company formation) |
Appointment Duration | 2 years (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 8 Devonshire Square London EC2M 4YD |
Director Name | Mr Scott James Davies |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA |
Director Name | Mr Michael William Embrey |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2018(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA |
Secretary Name | KSI Aquila Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2012(same day as company formation) |
Correspondence Address | 144 Main Street Kilwinning Ayrshire KA13 6AA Scotland |
Website | www.cornhillcapital.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 77109610 |
Telephone region | London |
Registered Address | 9th Floor Neo Building Faulkner Street Manchester M1 4ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 4 weeks from now) |
8 January 2021 | Appointment of Lowry Trading Ltd as a director on 28 December 2020 (2 pages) |
---|---|
5 January 2021 | Termination of appointment of Scott James Davies as a director on 29 December 2020 (1 page) |
29 October 2020 | Termination of appointment of Michael William Embrey as a director on 10 July 2020 (1 page) |
18 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
18 February 2020 | Resolutions
|
7 February 2020 | Notification of Lowry Spv 1 Ltd as a person with significant control on 17 October 2019 (2 pages) |
7 February 2020 | Cessation of Uk Bond Network Group Limited as a person with significant control on 17 October 2019 (1 page) |
7 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
20 January 2020 | Statement of capital following an allotment of shares on 25 October 2019
|
20 January 2020 | Statement of capital following an allotment of shares on 6 December 2019
|
20 January 2020 | Resolutions
|
20 January 2020 | Resolutions
|
13 January 2020 | Termination of appointment of David Philip Von Dadelszen as a director on 13 January 2020 (1 page) |
26 November 2019 | Resolutions
|
4 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
29 October 2019 | Confirmation statement made on 10 October 2019 with updates (4 pages) |
2 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
6 August 2019 | Full accounts made up to 31 March 2019 (29 pages) |
1 August 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
1 August 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
5 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
21 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
15 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
15 March 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
30 January 2019 | Director's details changed for Mr David Philip Von Dadelszen on 30 January 2019 (2 pages) |
30 January 2019 | Director's details changed for Mr Scott Jonathan Fletcher on 18 November 2013 (2 pages) |
24 January 2019 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
8 January 2019 | Registered office address changed from 8 Devonshire Square London EC2M 4YD United Kingdom to Cap House 5th Floor, 9-12 Long Lane London EC1A 9HA on 8 January 2019 (1 page) |
3 January 2019 | Resolutions
|
23 November 2018 | Appointment of Mr Michael William Embrey as a director on 17 November 2018 (2 pages) |
23 November 2018 | Appointment of Mr Scott James Davies as a director on 17 November 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 10 October 2018 with updates (5 pages) |
29 October 2018 | Registered office address changed from 5th Floor Cap House 9-12 Long Lane London EC1A 9HA United Kingdom to 8 Devonshire Square London EC2M 4YD on 29 October 2018 (1 page) |
29 October 2018 | Termination of appointment of John Arthur Davey as a director on 16 October 2018 (1 page) |
29 October 2018 | Termination of appointment of Christopher Maule as a director on 16 October 2018 (1 page) |
20 September 2018 | Change of details for Uk Bond Network Group Limited as a person with significant control on 18 December 2017 (2 pages) |
15 June 2018 | Termination of appointment of Michael Peter Baptista as a director on 19 April 2018 (1 page) |
12 June 2018 | Second filing of a statement of capital following an allotment of shares on 26 February 2018
|
5 June 2018 | Full accounts made up to 31 January 2018 (23 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
7 March 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
7 March 2018 | Statement of capital following an allotment of shares on 26 February 2018
|
22 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 20 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
22 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
19 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
19 October 2017 | Full accounts made up to 31 January 2017 (24 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
10 October 2017 | Director's details changed for Mr Scott Jonathan Fletcher on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr John Arthur Davey on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for David Philip Von Dadelszen on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr Scott Jonathan Fletcher on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for Mr John Arthur Davey on 10 October 2017 (2 pages) |
10 October 2017 | Director's details changed for David Philip Von Dadelszen on 10 October 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
21 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
20 September 2017 | Resolutions
|
20 September 2017 | Resolutions
|
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
10 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
25 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 November 2016 | Termination of appointment of Marc Krombach as a director on 15 August 2016 (1 page) |
1 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
1 November 2016 | Termination of appointment of Marc Krombach as a director on 15 August 2016 (1 page) |
21 October 2016 | Appointment of John Arthur Davey as a director on 10 October 2016 (2 pages) |
21 October 2016 | Appointment of John Arthur Davey as a director on 10 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Michael Peter Baptista as a director on 10 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Michael Peter Baptista as a director on 10 October 2016 (2 pages) |
18 September 2016 | Resolutions
|
3 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
3 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
21 April 2016 | Registered office address changed from 4th Floor 18 st. Swithin's Lane London EC4N 8AD to 5th Floor Cap House 9-12 Long Lane London EC1A 9HA on 21 April 2016 (1 page) |
21 April 2016 | Registered office address changed from 4th Floor 18 st. Swithin's Lane London EC4N 8AD to 5th Floor Cap House 9-12 Long Lane London EC1A 9HA on 21 April 2016 (1 page) |
12 November 2015 | Director's details changed for Christopher Maule on 1 June 2015 (2 pages) |
12 November 2015 | Director's details changed for Christopher Maule on 1 June 2015 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
17 September 2015 | Appointment of Marc Krombach as a director on 7 September 2015 (2 pages) |
17 September 2015 | Appointment of Marc Krombach as a director on 7 September 2015 (2 pages) |
16 September 2015 | Appointment of David Philip Von Dadelszen as a director on 7 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Andrew Frangos as a director on 1 September 2015 (1 page) |
16 September 2015 | Appointment of David Philip Von Dadelszen as a director on 7 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Lewis Daniel Boddy as a director on 1 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Lewis Daniel Boddy as a director on 1 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Andrew Frangos as a director on 1 September 2015 (1 page) |
15 June 2015 | Termination of appointment of Ksi Aquila Llp as a secretary on 15 June 2015 (1 page) |
15 June 2015 | Resolutions
|
15 June 2015 | Resolutions
|
15 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
15 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
15 June 2015 | Termination of appointment of Ksi Aquila Llp as a secretary on 15 June 2015 (1 page) |
15 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders (10 pages) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders (10 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 May 2014 | Appointment of Scott Jonathan Fletcher as a director on 18 November 2013 (2 pages) |
21 May 2014 | Appointment of Scott Jonathan Fletcher as a director on 18 November 2013 (2 pages) |
21 May 2014 | Appointment of Scott Jonathan Fletcher as a director (2 pages) |
27 November 2013 | Memorandum and Articles of Association (17 pages) |
27 November 2013 | Memorandum and Articles of Association (17 pages) |
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (8 pages) |
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (8 pages) |
23 September 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
23 September 2013 | Resolutions
|
23 September 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
23 September 2013 | Resolutions
|
23 September 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
23 September 2013 | Resolutions
|
23 September 2013 | Sub-division of shares on 11 October 2012 (5 pages) |
23 September 2013 | Registered office address changed from 7th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ England on 23 September 2013 (1 page) |
23 September 2013 | Sub-division of shares on 11 October 2012 (5 pages) |
23 September 2013 | Registered office address changed from 7Th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ England on 23 September 2013 (1 page) |
23 September 2013 | Statement of capital following an allotment of shares on 11 October 2012
|
23 September 2013 | Registered office address changed from 7th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ England on 23 September 2013 (1 page) |
4 April 2013 | Company name changed uk bond exchange LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Company name changed uk bond exchange LIMITED\certificate issued on 04/04/13
|
4 April 2013 | Company name changed uk bond exchange LIMITED\certificate issued on 04/04/13
|
19 October 2012 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
19 October 2012 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
10 October 2012 | Incorporation
|
10 October 2012 | Incorporation
|