UKBizDB.co.uk

CONNECTION CAPITAL FUND MANAGERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connection Capital Fund Managers Limited. The company was founded 20 years ago and was given the registration number 04966087. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, West Midlands. This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:CONNECTION CAPITAL FUND MANAGERS LIMITED
Company Number:04966087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary22 February 2012Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director22 February 2012Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director29 January 2015Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director26 June 2020Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Secretary15 June 2006Active
Garden Cottage, Little Court, Farthingstone, NN12 8HE

Secretary10 February 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary17 November 2003Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary30 September 2005Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Secretary20 November 2003Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director17 November 2003Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director22 February 2012Active
1 Poplar Rise, Wappenham, Towcester, NN12 8RR

Director10 February 2004Active
7, Segraves, Boxworth, Cambridge, United Kingdom, CB3 8LS

Director01 September 2011Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director29 March 2012Active
Lakeside, Shirwell Crescent, Furzton, Milton Keynes, United Kingdom, MK4 1GA

Director13 April 2011Active
10, Albemarle Street, London, United Kingdom, W1S 4HH

Director13 April 2011Active
Lakeside, Shirwell Crescent Furzton, Milton Keynes, MK4 1GA

Director05 September 2008Active
Orchard House, Thornton Hall, Thornton, United Kingdom, MK17 0HB

Director10 February 2004Active
NW7

Director21 April 2006Active
33 Hanbury Road, Dorridge, Solihull, B93 8DW

Director16 December 2005Active
Lime Tree House Queen Street, Gillingham, SP8 4DX

Director21 April 2006Active
Seebeck House 1, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director22 January 2009Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director20 November 2003Active

People with Significant Control

Hotbed Portfolio Managers Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Eleven, Edmund Street, Birmingham, England, B3 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Capital

Capital allotment shares.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-04-02Capital

Capital allotment shares.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-03-22Capital

Capital allotment shares.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Capital

Capital allotment shares.

Download
2017-11-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-13Accounts

Accounts with accounts type small.

Download
2017-09-21Capital

Capital allotment shares.

Download
2017-08-25Capital

Capital allotment shares.

Download
2017-08-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.