London
SW1E 5DH
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 May 2010(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Sebastian Marie Christophe Bazin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 August 2013) |
Role | Proncipal & Managing Director |
Country of Residence | France |
Correspondence Address | 3 Passage Singer Paris 75116 Foreign |
Director Name | Serge Platonow |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 June 2003(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2012) |
Role | Vice President |
Correspondence Address | 11 Artillery Mansions 77 Victoria Street London SW1H 0HZ |
Director Name | Jean-Romain Arnaud Lhomme |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 March 2012(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 October 2015) |
Role | Investment Manager |
Country of Residence | France |
Correspondence Address | Pegasus House Sackville Street London W1S 3EH |
Director Name | Mr Nadra Moussalem |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2013(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 December 2021) |
Role | Fund And Asset Manager |
Country of Residence | France |
Correspondence Address | 6 Rue Christophe Colomb Paris 75008 France |
Director Name | Mr Mark Hedstrom |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 2020) |
Role | Principal And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2nd Floor Pegasus House 37 - 43 Sackville Street London W1S 3EH |
Director Name | Mr Ronald Mark Sanders |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 May 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 590 Madison Avenue 34th Floor New York 10022 |
Director Name | Mr Haig George Bezian |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 December 2021(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2024) |
Role | Investment Professional / Svp |
Country of Residence | England |
Correspondence Address | 5th Floor Verde Building 10 Bressenden Place London SW1E 5DH |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 5th Floor Verde Building 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
11.1k at £1 | Colony Capital Llc 99.99% Ordinary |
---|---|
1 at £1 | Colony Capital Llc 0.01% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £6,034,916 |
Net Worth | £2,029,954 |
Cash | £1,040,025 |
Current Liabilities | £408,615 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
3 June 2008 | Delivered on: 11 June 2008 Persons entitled: J.P. Morgan Europe Limited (On Trust for the Secured Parties) Classification: Borrower additional security document Secured details: All monies due or to become due from the borrower or the general partner to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its present and future rights in respect of the subscription obligation and the benefit of all related rights and all of its present and future rights title and interest under the partnership agreement see image for full details. Outstanding |
---|
4 January 2021 | Appointment of Mr Ronald Sanders as a director on 23 December 2020 (2 pages) |
---|---|
4 January 2021 | Termination of appointment of Mark Hedstrom as a director on 23 December 2020 (1 page) |
5 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
22 June 2020 | Registered office address changed from Pegasus House Sackville Street London W1S 3EH to C/O Digital Colony 2nd Floor, 35 Portman Square Marylebone London W1H 6LR on 22 June 2020 (1 page) |
28 May 2020 | Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
28 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
27 May 2020 | Change of details for Mr Thomas Joseph Barrack Junior as a person with significant control on 14 May 2020 (2 pages) |
27 May 2020 | Director's details changed for Nadra Moussalem on 14 May 2020 (2 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
22 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
24 April 2018 | Full accounts made up to 31 December 2017 (46 pages) |
29 September 2017 | Satisfaction of charge 1 in full (1 page) |
29 September 2017 | Satisfaction of charge 1 in full (1 page) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
9 June 2017 | Director's details changed for Mr Mark Hedstrom on 8 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Mark Hedstrom on 8 June 2017 (2 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 May 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
10 June 2016 | Director's details changed for Mr Mark Hedstrom on 12 May 2015 (2 pages) |
10 June 2016 | Director's details changed for Mr Mark Hedstrom on 12 May 2015 (2 pages) |
29 October 2015 | Termination of appointment of Jean-Romain Arnaud Lhomme as a director on 22 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Jean-Romain Arnaud Lhomme as a director on 22 October 2015 (1 page) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 June 2015 | Director's details changed for Mr Mark Hedstrom on 9 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Mark Hedstrom on 9 June 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr Mark Hedstrom on 9 June 2015 (2 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
12 May 2015 | Registered office address changed from , 2nd Floor 7 Savile Row, London, W1S 3PE to Pegasus House Sackville Street London W1S 3EH on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 2nd Floor 7 Savile Row London W1S 3PE to Pegasus House Sackville Street London W1S 3EH on 12 May 2015 (1 page) |
18 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 August 2014 | Appointment of Mr Mark Hedstrom as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Mark Hedstrom as a director on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Mark Hedstrom as a director on 1 August 2014 (2 pages) |
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 May 2014 | Appointment of Nadra Moussalem as a director (3 pages) |
12 May 2014 | Appointment of Nadra Moussalem as a director (3 pages) |
2 May 2014 | Second filing of AP01 previously delivered to Companies House
|
2 May 2014 | Second filing of AP01 previously delivered to Companies House
|
29 April 2014 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
29 April 2014 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
29 April 2014 | Annual return made up to 9 June 2013 with a full list of shareholders (7 pages) |
17 April 2014 | Termination of appointment of Sebastian Bazin as a director (1 page) |
17 April 2014 | Termination of appointment of Sebastian Bazin as a director (1 page) |
16 April 2014 | Termination of appointment of Serge Platonow as a director (1 page) |
16 April 2014 | Termination of appointment of Serge Platonow as a director (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
25 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Appointment of Jean-Romain Arnaud Lhomme as a director
|
29 October 2012 | Appointment of Jean-Romain Arnaud Lhomme as a director
|
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 April 2012 | Section 519 (1 page) |
10 April 2012 | Section 519 (1 page) |
3 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Register(s) moved to registered inspection location (1 page) |
3 November 2011 | Registered office address changed from , Pellipar House 1st Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Register inspection address has been changed (1 page) |
3 November 2011 | Register inspection address has been changed (1 page) |
3 November 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 November 2011 (1 page) |
3 November 2011 | Register(s) moved to registered inspection location (1 page) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
17 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (15 pages) |
16 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (15 pages) |
16 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (15 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
25 June 2010 | Full accounts made up to 31 December 2009 (17 pages) |
24 May 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 May 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 24 May 2010 (1 page) |
24 May 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
24 May 2010 | Registered office address changed from , 10 Upper Bank Street, London, E14 5JJ on 24 May 2010 (1 page) |
21 May 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
21 May 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
17 September 2009 | Ad 30/07/09\gbp si 1119@1=1119\gbp ic 10002/11121\ (2 pages) |
17 September 2009 | Ad 30/07/09\gbp si 1119@1=1119\gbp ic 10002/11121\ (2 pages) |
16 September 2009 | Resolutions
|
16 September 2009 | Resolutions
|
14 September 2009 | Ad 30/07/09\gbp si 1@1=1\gbp ic 10001/10002\ (2 pages) |
14 September 2009 | Ad 30/07/09\gbp si 1@1=1\gbp ic 10001/10002\ (2 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 November 2007 | Return made up to 09/06/07; full list of members (2 pages) |
14 November 2007 | Return made up to 09/06/07; full list of members (2 pages) |
11 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 09/06/06; full list of members (2 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 April 2006 | Auditor's resignation (1 page) |
24 April 2006 | Auditor's resignation (1 page) |
20 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 09/06/05; full list of members (2 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 December 2004 | Director's particulars changed (1 page) |
11 December 2004 | Director's particulars changed (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (5 pages) |
2 February 2004 | Resolutions
|
2 February 2004 | Resolutions
|
23 January 2004 | Ad 06/01/04--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Nc inc already adjusted 06/01/04 (1 page) |
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
23 January 2004 | Resolutions
|
23 January 2004 | Ad 06/01/04--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages) |
23 January 2004 | Nc inc already adjusted 06/01/04 (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 200 aldersgate street, london, EC1A 4JJ (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: 200 aldersgate street london EC1A 4JJ (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
17 September 2003 | Secretary's particulars changed (1 page) |
5 July 2003 | Resolutions
|
5 July 2003 | Resolutions
|
27 June 2003 | Memorandum and Articles of Association (8 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Memorandum and Articles of Association (8 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
23 June 2003 | Company name changed neonvale LIMITED\certificate issued on 23/06/03 (2 pages) |
23 June 2003 | Company name changed neonvale LIMITED\certificate issued on 23/06/03 (2 pages) |
9 June 2003 | Incorporation (25 pages) |
9 June 2003 | Incorporation (25 pages) |