Conviction Investment Partners Limited LONDON


Conviction Investment Partners Limited is a private limited company that can be found at 1 King William Street, London EC4N 7AF. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-11-29, this 6-year-old company is run by 3 directors.
Director Gregory B., appointed on 05 December 2023. Director William O., appointed on 05 December 2023. Director Andrew J., appointed on 23 January 2023.
The company is officially classified as "financial intermediation not elsewhere classified" (Standard Industrial Classification code: 64999). According to official data there was a change of name on 2017-12-18 and their previous name was Fall Line Investment Partners Limited.
The last confirmation statement was sent on 2023-02-13 and the due date for the subsequent filing is 2024-02-27. Furthermore, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Conviction Investment Partners Limited Address / Contact

Office Address 1 King William Street
Town London
Post code EC4N 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11087350
Date of Incorporation Wed, 29th Nov 2017
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Gregory B.

Position: Director

Appointed: 05 December 2023

William O.

Position: Director

Appointed: 05 December 2023

Andrew J.

Position: Director

Appointed: 23 January 2023

Jeremy M.

Position: Director

Appointed: 23 January 2023

Resigned: 18 July 2023

Rebecca R.

Position: Director

Appointed: 29 November 2017

Resigned: 05 December 2023

People with significant control

The register of PSCs who own or control the company includes 8 names. As we researched, there is Rebecca R. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Conviction Asset Management Limited that entered St Peter Port, Guernsey as the address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Middleton Enterprises Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Rebecca R.

Notified on 29 November 2017
Nature of control: significiant influence or control

Conviction Asset Management Limited

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: 25-50% shares

Middleton Enterprises Limited

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: 25-50% shares

Azalea Limited

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: 25-50% shares

Middleton Enterprises Ltd

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: 25-50% shares

Rebecca R.

Notified on 29 November 2017
Ceased on 18 September 2019
Nature of control: significiant influence or control

Andrew J.

Notified on 1 January 2018
Ceased on 18 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Jeremy M.

Notified on 1 January 2018
Ceased on 18 September 2019
Nature of control: 25-50% shares

Company previous names

Fall Line Investment Partners December 18, 2017
Just In Time Investments December 15, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 27937 246270 30758 94941 259
Current Assets131 360248 877434 4851 181 1791 107 336
Debtors24 830121 48462 7631 048 904992 751
Net Assets Liabilities-94 065-3 68219 353498 927-396 357
Other Debtors145 65325 000950 032929 123
Property Plant Equipment   1 41614 385
Other
Accrued Liabilities16 00010 00611 24061 01371 494
Accumulated Depreciation Impairment Property Plant Equipment   341 600
Additions Other Than Through Business Combinations Property Plant Equipment   1 45014 535
Administrative Expenses   1 420 1411 484 959
Average Number Employees During Period23568
Bank Borrowings  108 33375 84143 380
Creditors225 425249 982108 33375 84143 380
Current Asset Investments76 25190 147101 41573 32673 326
Future Minimum Lease Payments Under Non-cancellable Operating Leases    55 297
Gain Loss On Financial Assets Fair Value Through Profit Or Loss   -28 090 
Increase From Depreciation Charge For Year Property Plant Equipment   341 566
Increase In Loans Owed To Related Parties Due To Loans Advanced 500   
Interest Payable Similar Charges Finance Costs   2 26459 049
Loans Owed To Related Parties 500500  
Minimum Operating Lease Payments Recognised As Expense    110 130
Net Current Assets Liabilities  132 373573 605-367 362
Operating Profit Loss   625 900-955 013
Other Creditors203 017200 768201 660301 4441 252 157
Other Current Asset Investments Balance Sheet Subtotal76 25190 147101 41573 32673 326
Prepayments23 72419 64218 83856 31942 003
Profit Loss   479 574-895 285
Profit Loss On Ordinary Activities Before Tax   595 546-1 014 062
Property Plant Equipment Gross Cost   1 45015 985
Provisions For Liabilities Balance Sheet Subtotal 2 5774 687253 
Taxation Social Security Payable3 48213 24913 53122 99027 346
Tax Tax Credit On Profit Or Loss On Ordinary Activities   115 972-118 777
Total Assets Less Current Liabilities-94 065-1 105132 373575 021-352 977
Total Borrowings  108 33375 84143 380
Trade Creditors Trade Payables2 92612 71243 14971 10391 201
Trade Debtors Trade Receivables1 10556 18918 92542 55321 625
Turnover Revenue   2 046 041529 946

Company filings

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

Company search