Background WavePink WaveYellow Wave

LINEAR INVESTMENTS LIMITED (07330725)

LINEAR INVESTMENTS LIMITED (07330725) is an active UK company. incorporated on 29 July 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LINEAR INVESTMENTS LIMITED has been registered for 15 years. Current directors include GALLIERS, Kevin, KELLY, Paul Jason, STEWART, Nicholas George.

Company Number
07330725
Status
active
Type
ltd
Incorporated
29 July 2010
Age
15 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, STEWART, Nicholas George
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEAR INVESTMENTS LIMITED

LINEAR INVESTMENTS LIMITED is an active company incorporated on 29 July 2010 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 INVESTMENTS LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07330725

LTD Company

Age

15 Years

Incorporated 29 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

135 Park Street London, SE1 9EA,

Previous Addresses

Mermaid House 2 Puddle Dock London EC4V 3DB England
From: 17 November 2021To: 1 October 2025
25 Green Street London W1K 7AX England
From: 16 December 2020To: 17 November 2021
8-10 Grosvenor Gardens London SW1W 0DH
From: 13 March 2012To: 16 December 2020
8-10 Grosvenor Gardens London SW1W 0BD
From: 13 February 2012To: 13 March 2012
1 Knightsbridge Green London SW1X 7QA
From: 22 February 2011To: 13 February 2012
Binlands Willow Lane Wargrave Berkshire RG10 8LG
From: 29 July 2010To: 22 February 2011
Timeline

39 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Mar 11
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Left
May 12
Funding Round
Jun 12
Funding Round
Jun 12
Funding Round
Aug 12
Director Joined
Sept 12
Director Joined
Nov 12
Director Left
Feb 13
Director Left
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Feb 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Dec 14
Funding Round
Dec 15
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Secured
Sept 17
Director Left
Jun 18
Director Joined
May 19
Loan Secured
May 19
Director Left
Aug 19
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Funding Round
Sept 21
Director Left
Jan 22
Funding Round
Jan 22
Director Joined
Jan 23
Director Joined
Jun 24
7
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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

STEWART, Nicholas George

Active
Park Street, LondonSE1 9EA
Born December 1963
Director
Appointed 06 Jun 2024

MARSTON, Martin Oliver James

Resigned
Willow Lane, WargraveRG10 8LG
Secretary
Appointed 29 Jul 2010
Resigned 14 Mar 2012

AHERNE, Gerald Paul

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born January 1946
Director
Appointed 01 Feb 2013
Resigned 10 Apr 2014

BARKER, John Robert Mark

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born February 1961
Director
Appointed 01 Feb 2013
Resigned 10 Apr 2014

BHARDWAJ, Suresh Kumar

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born October 1975
Director
Appointed 18 Apr 2019
Resigned 31 Jul 2019

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 0BD
Born July 1968
Director
Appointed 25 Jan 2012
Resigned 19 Feb 2014

JOHNSON, Patrick John Philip

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born March 1956
Director
Appointed 23 Dec 2014
Resigned 15 Jun 2018

LEES, Jeremy

Resigned
2 Puddle Dock, LondonEC4V 3DB
Born December 1953
Director
Appointed 25 Jan 2012
Resigned 15 Jan 2022

MARSTON, Martin Oliver James

Resigned
Grosvenor Gardens, LondonSW1W 0DH
Born March 1979
Director
Appointed 16 Nov 2012
Resigned 07 Feb 2013

MARSTON, Martin Oliver James

Resigned
Willow Lane, WargraveRG10 8LG
Born March 1979
Director
Appointed 29 Jul 2010
Resigned 14 Mar 2012

SNOWDON, Clive James

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

LINEAR

Resigned
Knightsbridge Green, LondonSW1X 7QA
Corporate director
Appointed 29 Jul 2010
Resigned 29 Jul 2010

Persons with significant control

1

2 Puddle Dock, LondonEC4V 3DB

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

80

Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No 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 Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Capital Allotment Shares
1 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
19 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2016
MR01Registration of a Charge
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 May 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Corporate Director Company With Name
3 August 2011
AP02Appointment of Corporate Director
Capital Allotment Shares
7 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 February 2011
AD01Change of Registered Office Address
Incorporation Company
29 July 2010
NEWINCIncorporation