London
W1S 2ES
Director Name | Ms Ae Kyung Yoon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 05 September 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Matteo Quatraro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(19 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Andrew Darren Holdcroft |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Verdun Manningtree Road Stutton Suffolk IP9 2TA |
Director Name | Richard Dixon Maurice Ward |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Legal Director |
Correspondence Address | Millside House Saxstead Green Suffolk IP13 9QF |
Secretary Name | Richard Dixon Maurice Ward |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Legal Director |
Correspondence Address | Millside House Saxstead Green Suffolk IP13 9QF |
Secretary Name | Mr Richard Mardon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 April 2005) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dora Road London SW19 7HH |
Director Name | Mr Thomas Andre Rottner |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 February 2005(11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 May 2006) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 15 St James Gardens London W11 4RE |
Director Name | Mr Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dora Road London SW19 7HH |
Secretary Name | Nicola Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 27 February 2006) |
Role | Company Director |
Correspondence Address | 13 City View 207 Essex Road London N1 3PH |
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Miss Emma Louise Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Upper Montagu Street London W1H 1SD |
Director Name | Mr Alexandre Fabien Labouret |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 November 2009(5 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Simon John Page |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Ms Helen Stewart Fleming |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mrs Adele Ara |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2011(7 years after company formation) |
Appointment Duration | 3 years (resigned 28 April 2014) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 2nd Floor 20 Manchester Square London W1U 3PZ |
Director Name | Mrs Gintare Briola |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 03 June 2013(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2017) |
Role | Associate At Platina Partners Llp |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Adrien Pierre Gerard Pinsard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2015(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £0.01 | Danu Ii Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,066,015 |
Net Worth | £6,386,626 |
Cash | £45,046 |
Current Liabilities | £9,344,084 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
25 April 2016 | Delivered on: 26 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: The leasehold land at petsoe manor farm, emberton, buckinghamshire registered at the land registry with title number BM349353 and any future freehold, leasehold or commonhold land, estate or interest in that land and any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, or situated on or forming part of that land, and all rights relating to them.. Any intellectual property which is designated as intellectual property by the company and the security trustee at or about the time of its acquisition, and all other copyrights (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor typography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) and all rights relating to them. Outstanding |
---|---|
13 November 2009 | Delivered on: 19 November 2009 Persons entitled: Nibc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
---|---|
6 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
6 December 2017 | Registered office address changed from C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 6 December 2017 (1 page) |
6 December 2017 | Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
21 August 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 February 2017 | Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages) |
7 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 November 2016 | Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to C/O C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 7 November 2016 (1 page) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
26 April 2016 | Registration of charge 050819880002, created on 25 April 2016 (40 pages) |
26 April 2016 | Satisfaction of charge 1 in full (1 page) |
15 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
23 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 23 March 2016 (1 page) |
8 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
22 January 2015 | Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 15 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
10 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 December 2013 | Aud stat 519 (1 page) |
17 June 2013 | Appointment of Miss Gintare Sertvytyte as a director (2 pages) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 February 2013 | Termination of appointment of Helen Fleming as a director (1 page) |
20 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
6 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
23 June 2010 | Appointment of Ms Helen Stewart as a director (2 pages) |
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 March 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Ms Emma Louise Collins on 24 March 2010 (2 pages) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010 (1 page) |
9 December 2009 | Termination of appointment of Richard Mardon as a director (1 page) |
9 December 2009 | Appointment of Mr Alexandre Labouret as a director (2 pages) |
9 December 2009 | Annual return made up to 23 March 2009 with a full list of shareholders (10 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
5 November 2009 | Resolutions
|
5 November 2009 | Memorandum and Articles of Association (8 pages) |
2 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
29 July 2009 | Director's change of particulars / emma collins / 29/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / emma collins / 07/07/2009 (1 page) |
24 June 2009 | Director's change of particulars / emma collins / 24/06/2009 (1 page) |
17 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
8 September 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
24 January 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
12 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
19 June 2006 | New director appointed (1 page) |
9 June 2006 | Director resigned (1 page) |
23 May 2006 | Return made up to 23/03/06; full list of members
|
13 April 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
19 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (1 page) |
31 May 2005 | Return made up to 23/03/05; full list of members
|
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
23 April 2004 | Registered office changed on 23/04/04 from: hammonds (ref:rpw) rutland hse, 148 edmund street, birmingham, west midlands B3 2JR (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed;new director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | New director appointed (2 pages) |
23 March 2004 | Incorporation (18 pages) |