London
EC2M 2EF
Director Name | Mr Timothy Selwyn Jones |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2019(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 January 2022) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Graham Robert Sidwell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingle House 65 Curzon Street London W1J 8PE |
Director Name | Mr Graham Bryan Stanley |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingle House 65 Curzon Street London W1J 8PE |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingle House 65 Curzon Street London W1J 8PE |
Secretary Name | Timothy Robin Llewelyn Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 September 2012) |
Role | Company Director |
Correspondence Address | Nightingle House 65 Curzon Street London W1J 8PE |
Director Name | Mr Steven Hall |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingle House 65 Curzon Street London W1J 8PE |
Director Name | Mr Heiko Figge |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Nightingle House 65 Curzon Street London W1J 8PE |
Director Name | Mr Charles John Ferguson Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nightingle House 65 Curzon Street London W1J 8PE |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nightingle House 65 Curzon Street London W1J 8PE |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Robert Edward Gray |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 06 May 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 October 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr John Brennan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 May 2018) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Darren William Guy |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 July 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2017) |
Role | Director Of Finance |
Country of Residence | Republic Of Ireland |
Correspondence Address | 146 Pembroke Road Ballsbridge Dublin 4 Ireland |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 October 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Director Portfolio Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Vincent Vernier |
---|---|
Status | Resigned |
Appointed | 06 October 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 July 2019) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 February 2015 | Delivered on: 26 February 2015 Persons entitled: Wells Fargo Bank, N.A., London Branch as Trustee for Each of the Secured Parties (The Security Agent) Classification: A registered charge Outstanding |
---|
3 November 2020 | Liquidators' statement of receipts and payments to 12 September 2020 (7 pages) |
---|---|
1 October 2019 | Appointment of a voluntary liquidator (3 pages) |
1 October 2019 | Resolutions
|
1 October 2019 | Declaration of solvency (6 pages) |
22 August 2019 | Termination of appointment of Vincent Vernier as a secretary on 8 July 2019 (1 page) |
22 August 2019 | Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page) |
5 August 2019 | Second filing of Confirmation Statement dated 20/10/2018 (6 pages) |
15 July 2019 | Cessation of Laser Tradeco Limited as a person with significant control on 16 January 2018 (1 page) |
15 July 2019 | Notification of a person with significant control statement (2 pages) |
27 February 2019 | Appointment of Mr Timothy Selwyn Jones as a director on 25 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Robert Edward Gray as a director on 24 October 2018 (1 page) |
5 November 2018 | Confirmation statement made on 20 October 2018 with updates
|
18 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
21 June 2018 | Satisfaction of charge 059729980001 in full (4 pages) |
5 June 2018 | Termination of appointment of John Brennan as a director on 4 May 2018 (1 page) |
1 March 2018 | Appointment of Michael Gallagher as a director on 20 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Darren William Guy as a director on 20 December 2017 (1 page) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
18 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Vincent Vernier as a secretary on 6 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Neal Morar as a director on 3 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Vincent Vernier as a director on 6 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Neal Morar as a secretary on 3 October 2017 (1 page) |
13 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
28 July 2016 | Appointment of Mr John Brennan as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Darren Guy as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Darren Guy as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr John Brennan as a director on 28 July 2016 (2 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
4 November 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
4 November 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
4 November 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
4 November 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Change of name notice (2 pages) |
15 August 2015 | Company name changed mref capitalco LIMITED\certificate issued on 15/08/15
|
15 August 2015 | Company name changed mref capitalco LIMITED\certificate issued on 15/08/15
|
13 August 2015 | Resolutions
|
13 August 2015 | Resolutions
|
12 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from Nightingle House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingle House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Nightingle House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Robert Edward Gray as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Heiko Figge as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Steven Hall as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a secretary on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Charles John Ferguson Davie as a director on 6 May 2015 (1 page) |
6 May 2015 | Appointment of Mr Neal Morar as a director on 6 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015 (1 page) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
26 February 2015 | Registration of charge 059729980001, created on 18 February 2015 (78 pages) |
26 February 2015 | Registration of charge 059729980001, created on 18 February 2015 (78 pages) |
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
14 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
14 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
14 December 2013 | Appointment of Mr Charles John Ferguson Davie as a director (2 pages) |
14 December 2013 | Appointment of Mr Nicholas William John Edwards as a director (2 pages) |
14 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
14 December 2013 | Appointment of Mr Steven Hall as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
14 December 2013 | Appointment of Mr Heiko Figge as a director (2 pages) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Sidwell as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
13 December 2013 | Termination of appointment of Graham Stanley as a director (1 page) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (14 pages) |
1 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (14 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
20 September 2012 | Termination of appointment of Timothy Sanderson as a secretary (2 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (14 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (14 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (11 pages) |
21 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (11 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (13 pages) |
8 December 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (13 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
3 December 2009 | Auditor's resignation (2 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
20 November 2009 | Director's details changed for Graham Bryan Stanley on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Mr Graham Robert Sidwell on 1 October 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Mr Marc Edward Charles Gilbard on 1 October 2009 (3 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 1 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
17 October 2009 | Secretary's details changed for Timothy Robin Llewelyn Sanderson on 2 October 2009 (2 pages) |
10 December 2008 | Return made up to 20/10/08; full list of members (7 pages) |
10 December 2008 | Return made up to 20/10/08; full list of members (7 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
5 December 2007 | Return made up to 20/10/07; full list of members
|
5 December 2007 | Return made up to 20/10/07; full list of members
|
4 September 2007 | Memorandum and Articles of Association (5 pages) |
4 September 2007 | Memorandum and Articles of Association (5 pages) |
30 March 2007 | New director appointed (7 pages) |
30 March 2007 | New director appointed (7 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
25 March 2007 | New director appointed (7 pages) |
25 March 2007 | New director appointed (7 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | New director appointed (7 pages) |
25 March 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | New director appointed (7 pages) |
25 March 2007 | Registered office changed on 25/03/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Registered office changed on 25/03/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
12 March 2007 | Company name changed precis (2660) LIMITED\certificate issued on 12/03/07 (2 pages) |
12 March 2007 | Company name changed precis (2660) LIMITED\certificate issued on 12/03/07 (2 pages) |
20 October 2006 | Incorporation (15 pages) |
20 October 2006 | Incorporation (15 pages) |