Background WavePink WaveYellow Wave

LINEAR INVESTMENT PARTNERS LIMITED (07073455)

LINEAR INVESTMENT PARTNERS LIMITED (07073455) is an active UK company. incorporated on 11 November 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LINEAR INVESTMENT PARTNERS LIMITED has been registered for 16 years. Current directors include GALLIERS, Kevin, KELLY, Paul Jason.

Company Number
07073455
Status
active
Type
ltd
Incorporated
11 November 2009
Age
16 years
Address
135 Park Street, London, SE1 9EA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GALLIERS, Kevin, KELLY, Paul Jason
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEAR INVESTMENT PARTNERS LIMITED

LINEAR INVESTMENT PARTNERS LIMITED is an active company incorporated on 11 November 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LINEAR INVESTMENT PARTNERS LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07073455

LTD Company

Age

16 Years

Incorporated 11 November 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

QUANT EXECUTION MANAGEMENT SERVICES LIMITED
From: 4 March 2010To: 15 April 2013
INLAW THREE HUNDRED AND THIRTY SIX LIMITED
From: 11 November 2009To: 4 March 2010
Contact
Address

135 Park Street London, SE1 9EA,

Previous Addresses

Mermaid House 2 Puddle Dock London EC4V 3DB England
From: 1 February 2022To: 1 October 2025
25 Green Street London W1K 7AX England
From: 16 December 2020To: 1 February 2022
8-10 Grosvenor Gardens London SW1W 0DH
From: 6 February 2012To: 16 December 2020
, 8-10 Grosvenor Gardens, London, SW1W 0BD, United Kingdom
From: 3 February 2012To: 6 February 2012
, 3Rd Floor 7-9 Swallow Street, London, London, W1B 4DE
From: 16 March 2010To: 3 February 2012
, 5Th Floor, International House 1 St. Katharines Way, London, E1W 1AY
From: 11 November 2009To: 16 March 2010
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Mar 10
Share Issue
Apr 10
Funding Round
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Mar 12
Director Joined
May 12
Director Left
May 12
Director Joined
Sept 12
Funding Round
Dec 12
Director Left
May 13
Director Left
Feb 14
Funding Round
May 14
Loan Secured
Mar 16
Funding Round
Oct 19
Director Left
Jan 22
Director Joined
Jan 23
Owner Exit
Nov 24
Loan Cleared
Dec 25
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GALLIERS, Kevin

Active
Park Street, LondonSE1 9EA
Born March 1962
Director
Appointed 03 Jan 2023

KELLY, Paul Jason

Active
Park Street, LondonSE1 9EA
Born July 1962
Director
Appointed 14 Mar 2012

CALVERT, John Michael, Mr.

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born December 1955
Director
Appointed 25 Sept 2012
Resigned 10 May 2013

FITZPATRICK, Jason Robert

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born July 1968
Director
Appointed 03 Mar 2010
Resigned 19 Feb 2014

GOULD, Nicholas Simon Barry

Resigned
1 St. Katharines Way, LondonE1W 1AY
Born June 1956
Director
Appointed 11 Nov 2009
Resigned 03 Mar 2010

JARVIS, Stephen Leonard

Resigned
7-9 Swallow Street, LondonW1B 4DE
Born October 1966
Director
Appointed 11 Nov 2009
Resigned 03 Mar 2010

LEES, Jeremy

Resigned
Green Street, LondonW1K 7AX
Born December 1953
Director
Appointed 29 Mar 2011
Resigned 15 Jan 2022

SNOWDON, Clive James

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born March 1962
Director
Appointed 02 May 2012
Resigned 18 May 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy Lees

Ceased
2 Puddle Dock, LondonEC4V 3DB
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2024

Mr Paul Jason Kelly

Active
Park Street, LondonSE1 9EA
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Memorandum Articles
9 February 2021
MAMA
Resolution
9 February 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 January 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Resolution
15 December 2020
RESOLUTIONSResolutions
Memorandum Articles
15 December 2020
MAMA
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 November 2019
AAAnnual Accounts
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
4 October 2018
AAMDAAMD
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Capital Name Of Class Of Shares
21 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
21 December 2015
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
19 August 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
1 April 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
4 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 May 2014
SH01Allotment of Shares
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 May 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 April 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Capital Name Of Class Of Shares
22 November 2012
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company
15 April 2010
TM01Termination of Director
Resolution
7 April 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 April 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Certificate Change Of Name Company
4 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
11 November 2009
NEWINCIncorporation