Conviction Investment Partners Limited

General information

Name:

Conviction Investment Partners Ltd

Office Address:

1 King William Street EC4N 7AF London

Number: 11087350

Incorporation date: 2017-11-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Conviction Investment Partners Limited has been in the UK for seven years. Registered with number 11087350 in the year 2017, the firm have office at 1 King William Street, London EC4N 7AF. Even though currently it is referred to as Conviction Investment Partners Limited, it had the name changed. The firm was known as Just In Time Investments until 2017/12/15, at which point it was replaced by Fall Line Investment Partners. The last transformation occurred on 2017/12/18. This company's Standard Industrial Classification Code is 64999 meaning Financial intermediation not elsewhere classified. Conviction Investment Partners Ltd released its account information for the period up to 2023-03-31. Its most recent annual confirmation statement was submitted on 2023-02-13.

The directors currently registered by this firm are: Gregory B. chosen to lead the company one year ago, William O. chosen to lead the company on 2023/12/05 and Andrew J. chosen to lead the company on 2023/01/23.

  • Previous company's names
  • Conviction Investment Partners Limited 2017-12-18
  • Fall Line Investment Partners Limited 2017-12-15
  • Just In Time Investments Limited 2017-11-29

Financial data based on annual reports

Company staff

Gregory B.

Role: Director

Appointed: 05 December 2023

Latest update: 14 February 2024

William O.

Role: Director

Appointed: 05 December 2023

Latest update: 14 February 2024

Andrew J.

Role: Director

Appointed: 23 January 2023

Latest update: 14 February 2024

People with significant control

Executives with significant control over this firm are: Rebecca R. has substantial control or influence over the company. Conviction Asset Management Limited owns 1/2 or less of company shares. This business can be reached in St Peter Port at Les Camps, GY1 1HG and was registered as a PSC under the registration number 65916. Middleton Enterprises Limited owns 1/2 or less of company shares. This business can be reached in Newcastle Upon Tyne at The Close, NE1 3RJ and was registered as a PSC under the registration number 2675276.

Rebecca R.
Notified on 29 November 2017
Nature of control:
substantial control or influence
Conviction Asset Management Limited
Address: 31 Mill Street Les Camps, St Peter Port, GY1 1HG, Guernsey
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Guernsey
Place registered Guernsey
Registration number 65916
Notified on 24 November 2020
Nature of control:
1/2 or less of shares
Middleton Enterprises Limited
Address: Quayside Lofts The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom
Legal authority Companies Acts 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 2675276
Notified on 18 September 2019
Nature of control:
1/2 or less of shares
Azalea Limited
Address: Le Grenier Grande Marche Les Camps, St. Martin, Guernsey, GY4 6AA, Guernsey
Legal authority The Companies (Guernsey) Law, 2008
Legal form Limited By Shares
Country registered Guernsey
Place registered Guernsey Registered Company
Registration number 65798
Notified on 18 September 2019
Ceased on 24 November 2020
Nature of control:
1/2 or less of shares
Middleton Enterprises Ltd
Address: Middleton Enterprises Quayside Lofts 62 The Close, Newcastle Upon Tyne, NE1 3RJ, United Kingdom
Legal authority The Companies Act 1985
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 02675276
Notified on 18 September 2019
Ceased on 1 February 2020
Nature of control:
1/2 or less of shares
Rebecca R.
Notified on 29 November 2017
Ceased on 18 September 2019
Nature of control:
substantial control or influence
Andrew J.
Notified on 1 January 2018
Ceased on 18 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeremy M.
Notified on 1 January 2018
Ceased on 18 September 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On December 5, 2023 new director was appointed. (AP01)
filed on: 7th, December 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
6
Company Age