CONNECTION CAPITAL FUND MANAGERS LIMITED

Register to unlock more data on OkredoRegister

CONNECTION CAPITAL FUND MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04966087

Incorporation date

17/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2003)
dot icon30/04/2024
Final Gazette dissolved following liquidation
dot icon31/01/2024
Return of final meeting in a members' voluntary winding up
dot icon22/05/2023
Liquidators' statement of receipts and payments to 2023-03-23
dot icon07/04/2022
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ to 5 Temple Square Temple Street Liverpool L2 5RH on 2022-04-07
dot icon07/04/2022
Resolutions
dot icon07/04/2022
Appointment of a voluntary liquidator
dot icon07/04/2022
Declaration of solvency
dot icon25/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon19/03/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon18/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/07/2020
Appointment of Mr Stephen Richard Wilson as a director on 2020-06-26
dot icon17/04/2020
Termination of appointment of Susan Gilmore Heard as a director on 2020-04-17
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-19
dot icon09/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon19/09/2019
Termination of appointment of Bernard John Dale as a director on 2019-09-18
dot icon22/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon29/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon07/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon20/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon13/10/2017
Accounts for a small company made up to 2017-03-31
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-09-13
dot icon25/08/2017
Statement of capital following an allotment of shares on 2017-08-09
dot icon24/08/2017
Resolutions
dot icon20/07/2017
Director's details changed for Mr Darren Paul Mitchell on 2017-06-16
dot icon20/07/2017
Director's details changed for Ms Claire Estelle Madden on 2017-06-16
dot icon20/07/2017
Director's details changed for Mrs Susan Gilmore Heard on 2017-06-16
dot icon20/07/2017
Director's details changed for Mr Bernard John Dale on 2017-06-16
dot icon23/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon17/09/2016
Full accounts made up to 2016-03-31
dot icon04/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon04/12/2015
Director's details changed for Ms Claire Estelle Madden on 2015-11-01
dot icon04/12/2015
Director's details changed for Mr Darren Paul Mitchell on 2015-10-01
dot icon04/12/2015
Director's details changed for Mr Bernard John Dale on 2015-11-01
dot icon04/12/2015
Director's details changed for Mrs Susan Gilmore Heard on 2015-11-11
dot icon04/12/2015
Secretary's details changed for Gateley Secretaries Limited on 2015-11-01
dot icon04/12/2015
Registered office address changed from 111 Edmund Street Birmingham West Midlands B3 2HJ to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 2015-12-04
dot icon11/09/2015
Full accounts made up to 2015-03-31
dot icon22/02/2015
Appointment of Mr Darren Paul Mitchell as a director on 2015-01-29
dot icon06/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon06/01/2015
Director's details changed for Mrs Susan Gilmore Heard on 2014-09-04
dot icon06/01/2015
Director's details changed for Mr Bernard John Dale on 2014-09-04
dot icon06/01/2015
Director's details changed for Ms Claire Estelle Madden on 2014-09-04
dot icon27/10/2014
Full accounts made up to 2014-03-31
dot icon03/10/2014
Director's details changed for Mrs Claire Estelle Madden on 2014-09-04
dot icon03/10/2014
Director's details changed for Susan Gilmore Heard on 2014-09-04
dot icon03/10/2014
Director's details changed for Mr Bernard John Dale on 2014-09-04
dot icon20/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon20/11/2013
Register(s) moved to registered office address
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon30/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon29/11/2012
Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon09/07/2012
Director's details changed for Mr Bernard John Dale on 2012-06-28
dot icon09/07/2012
Director's details changed for Mrs Claire Estelle Madden on 2012-06-28
dot icon09/07/2012
Director's details changed for Susan Gilmore Heard on 2012-06-28
dot icon08/06/2012
Certificate of change of name
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon24/04/2012
Resolutions
dot icon24/04/2012
Change of name with request to seek comments from relevant body
dot icon24/04/2012
Change of name notice
dot icon05/04/2012
Director's details changed for Susan Gilmore Heard on 2012-04-05
dot icon03/04/2012
Appointment of Susan Gilmore Heard as a director
dot icon13/03/2012
Current accounting period shortened from 2012-07-31 to 2012-03-31
dot icon24/02/2012
Termination of appointment of Peter Hawkes as a director
dot icon24/02/2012
Termination of appointment of Mark Lauber as a director
dot icon24/02/2012
Appointment of Mr Bernard John Dale as a director
dot icon24/02/2012
Appointment of Gateley Secretaries Limited as a secretary
dot icon24/02/2012
Appointment of Mrs Claire Estelle Madden as a director
dot icon24/02/2012
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 2012-02-24
dot icon15/02/2012
Termination of appointment of Helen Cox as a secretary
dot icon13/02/2012
Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 2012-02-13
dot icon12/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Gary Robins as a director
dot icon07/10/2011
Termination of appointment of Russell Pope as a director
dot icon08/09/2011
Appointment of Peter Michael Hawkes as a director
dot icon01/09/2011
Director's details changed for Gary John Robins on 2011-06-23
dot icon19/07/2011
Termination of appointment of Ian Zant-Boer as a director
dot icon04/05/2011
Current accounting period extended from 2011-03-31 to 2011-07-31
dot icon21/04/2011
Appointment of Russell Charles Pope as a director
dot icon21/04/2011
Appointment of Mr Mark Karl Lauber as a director
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon02/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon24/11/2010
Director's details changed for Gary John Robins on 2010-11-22
dot icon18/11/2010
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon28/10/2010
Secretary's details changed for Helen Louise Cox on 2010-10-28
dot icon27/08/2010
Auditor's resignation
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon30/10/2009
Director's details changed for Ian Zant-Boer on 2009-10-01
dot icon24/02/2009
Appointment terminated director helen sinclair
dot icon24/02/2009
Appointment terminated director william white
dot icon24/02/2009
Director appointed ian zant-boer
dot icon08/12/2008
Return made up to 17/11/08; full list of members
dot icon06/10/2008
Director appointed gary john robins
dot icon19/08/2008
Appointment terminated director gary robins
dot icon18/07/2008
Full accounts made up to 2008-03-31
dot icon17/03/2008
Director's change of particulars / helen sinclair / 02/01/2008
dot icon07/12/2007
Return made up to 17/11/07; full list of members
dot icon07/12/2007
Location of register of members
dot icon05/07/2007
Full accounts made up to 2007-03-31
dot icon14/12/2006
Director resigned
dot icon08/12/2006
Return made up to 17/11/06; full list of members
dot icon07/12/2006
Location of register of members
dot icon15/08/2006
Full accounts made up to 2006-03-31
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
New secretary appointed
dot icon14/06/2006
New director appointed
dot icon14/06/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon23/01/2006
Return made up to 17/11/05; full list of members
dot icon09/12/2005
New secretary appointed
dot icon02/12/2005
Secretary resigned
dot icon22/08/2005
Full accounts made up to 2005-03-31
dot icon16/08/2005
Accounting reference date shortened from 06/04/06 to 31/03/06
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon30/03/2005
Resolutions
dot icon29/03/2005
Registered office changed on 29/03/05 from: ibex house keller close milton keynes buckinghamshire MK11 3LL
dot icon29/03/2005
Director resigned
dot icon20/12/2004
Return made up to 17/11/04; full list of members
dot icon08/04/2004
Ad 31/03/04--------- £ si 4999@1=4999 £ ic 45001/50000
dot icon08/04/2004
Ad 31/03/04--------- £ si 45000@1=45000 £ ic 1/45001
dot icon10/03/2004
Memorandum and Articles of Association
dot icon10/03/2004
Nc inc already adjusted 27/02/04
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Resolutions
dot icon25/02/2004
Registered office changed on 25/02/04 from: seckloe house 101 north thirteenth street central milton keynes buckinghamshire MK9 3NX
dot icon25/02/2004
Accounting reference date extended from 30/11/04 to 06/04/05
dot icon25/02/2004
Secretary resigned
dot icon25/02/2004
Director resigned
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New secretary appointed
dot icon27/01/2004
Certificate of change of name
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
Director resigned
dot icon01/12/2003
New director appointed
dot icon01/12/2003
New secretary appointed
dot icon17/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECTION CAPITAL FUND MANAGERS LIMITED

CONNECTION CAPITAL FUND MANAGERS LIMITED is an(a) Dissolved company incorporated on 17/11/2003 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTION CAPITAL FUND MANAGERS LIMITED?

toggle

CONNECTION CAPITAL FUND MANAGERS LIMITED is currently Dissolved. It was registered on 17/11/2003 and dissolved on 30/04/2024.

Where is CONNECTION CAPITAL FUND MANAGERS LIMITED located?

toggle

CONNECTION CAPITAL FUND MANAGERS LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does CONNECTION CAPITAL FUND MANAGERS LIMITED do?

toggle

CONNECTION CAPITAL FUND MANAGERS LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CONNECTION CAPITAL FUND MANAGERS LIMITED?

toggle

The latest filing was on 30/04/2024: Final Gazette dissolved following liquidation.