Company Name100 Women In Finance Limited
DirectorsAnna Maleva-Otto and Carole Kimberly Crawford
Company StatusActive
Company Number06057707
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 2007(17 years, 3 months ago)
Previous Name100 Women In Hedge Funds, Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Anna Maleva-Otto
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMs Carole Kimberly Crawford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2023(15 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleInvestment Association Managing Director
Country of ResidenceUnited States
Correspondence Address2 Lansdowne Row Lansdowne Row
London
W1J 6HL
Director NameHeather Lockhart
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleDirector Of Business Developme
Correspondence Address69 Courtfield Gardens
Flat 11
London
SW5 0NJ
Director NameAnne Popkin
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address10 E 29th St Phe
New York
10016
United States
Director NameMs Effie Konstantine Datson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleSenior Managing Director And Head Of Hedge Funds
Country of ResidenceEngland
Correspondence Address26 St James's Square Union Bancaire Privee
Ubp Sa, London Branch
London
SW1Y 4JH
Director NameOlivia Bernard
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleFinance Director
Country of ResidenceFrance
Correspondence Address102 Rue De Maubeuge
75010 Paris
France
Secretary NameHeather Lockhart
NationalityAmerican
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleDirector Of Business Developme
Correspondence Address69 Courtfield Gardens
Flat 11
London
SW5 0NJ
Director NameKristen Stefania Weldon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(8 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameCarole Philippe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed15 September 2008(1 year, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Drayton Gardens
London
SW10 9SB
Director NameClaire Elizabeth Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2015)
RoleAnalyst
Country of ResidenceSwitzerland
Correspondence AddressCp 165
Vesenaz
1222
Director NameMs Kathryn Anne Graham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(3 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2018)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address2 Lansdowne Row
Suite 115
London
W1J 6HL
Director NameMs Sonia Esther Gardner
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2011(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address399 Park Avenue
New York
10022
Director NameRoxanne Mosley Sargent
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2011(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Hill Street
London
W1J 5LP
Director NameMimi Drake
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2012(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2016)
RoleInvestments
Country of ResidenceUnited States
Correspondence Address100 Front Street
Suite 940
Pennsylvania
West Conshohocken
19428
Director NameMrs Natasha Pardis Pope
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address133 Fleet Street
London
EC4A 2BB
Director NamePaola Bissoli
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2013(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 December 2018)
RolePortfolio Manager
Country of ResidenceSwitzerland
Correspondence Address21d Viale Castagnola
Lugano
Switzerland 6900
Director NameMs Elizaveta Fridman
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2014(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2018)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address25 Victoria Street
London
SW1H 0EX
Director NameMs Sona Blessing
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2014(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 28 January 2019)
RoleResearch Specialist
Country of ResidenceSwitzerland
Correspondence AddressP.O. Box 13
Ch - 8454 Buchberg
Schaffhausen
Switzerland
Director NameMs Anna Chevallier
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2014(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 January 2019)
RoleBusiness Development / Investor Relations
Country of ResidenceSwitzerland
Correspondence Address1 Carrefour De Rive
Ch - 1207 Geneva
Switzerland
Director NameMs Kerrie Ann Walsh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2015(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2018)
RoleAttorney
Country of ResidenceEngland
Correspondence AddressC/O State Street 20 Churchill Place
London
E14 5HJ
Director NameMs Mandy Frances Mannix
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2015(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 January 2019)
RoleHead Of Client Service And Distribution
Country of ResidenceEngland
Correspondence AddressC/O F&C Asset Management, Exchange House Primrose
London
EC2A 2NY
Director NameMiss Sheryl Needham
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blackrock Drapers Gardens 12 Throgmorton Avenu
London
EC2N 2DL
Director NameMs Gillian Wall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 January 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address6th Floor 130 Jermyn Street
London
SW1Y 4UR
Director NameLauren Malafronte
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 January 2022)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address250 Vesey Street
New York
Ny 10281
Director NameYulia Galasyuk
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish,Russian
StatusResigned
Appointed16 April 2018(11 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 January 2019)
RoleFinance, Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre 33 Canada Square
London
E14 5LB
Director NameCathy Ann Weist
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2019(12 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2021)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressC/O Schulte, Roth & Zabel International Llp One Ea
London
SW1Y 6AF
Director NameMrs Diana Cantor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2022(15 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2022)
RoleInvestment Management
Country of ResidenceUnited States
Correspondence Address2 Lansdowne Row
London
W1J 6HL

Contact

Website100womeninhedgefunds.org

Location

Registered Address2 Lansdowne Row
Lansdowne Row
London
W1J 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£5,414
Cash£6,498
Current Liabilities£12,004

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

9 October 2023Micro company accounts made up to 31 December 2022 (8 pages)
2 February 2023Appointment of Ms Carole Kimberly Crawford as a director on 1 January 2023 (2 pages)
1 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
18 January 2023Termination of appointment of Diana Cantor as a director on 31 December 2022 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
24 January 2022Appointment of Mrs Diana Cantor as a director on 17 January 2022 (2 pages)
19 January 2022Termination of appointment of Lauren Malafronte as a director on 17 January 2022 (1 page)
3 October 2021Micro company accounts made up to 31 December 2020 (8 pages)
7 July 2021Appointment of Ms Anna Maleva-Otto as a director on 2 July 2021 (2 pages)
2 July 2021Termination of appointment of Cathy Ann Weist as a director on 2 July 2021 (1 page)
5 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
7 January 2021Micro company accounts made up to 31 December 2019 (8 pages)
30 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 January 2020Registered office address changed from 6th Floor 130 Jermyn Street London SW1Y 4UR England to 2 Lansdowne Row Lansdowne Row London W1J 6HL on 30 January 2020 (1 page)
8 October 2019Micro company accounts made up to 31 December 2018 (8 pages)
29 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
25 March 2019Appointment of Ms Cathy Weist as a director on 13 March 2019 (2 pages)
29 January 2019Termination of appointment of Mandy Frances Mannix as a director on 25 January 2019 (1 page)
29 January 2019Termination of appointment of Sona Blessing as a director on 28 January 2019 (1 page)
29 January 2019Termination of appointment of Anna Chevallier as a director on 25 January 2019 (1 page)
29 January 2019Termination of appointment of Yulia Galasyuk as a director on 25 January 2019 (1 page)
29 January 2019Termination of appointment of Gillian Wall as a director on 29 January 2019 (1 page)
25 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Kathryn Anne Graham as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Effie Konstantine Datson as a director on 31 December 2018 (1 page)
7 January 2019Termination of appointment of Paola Bissoli as a director on 31 December 2018 (1 page)
17 December 2018Termination of appointment of Kerrie Ann Walsh as a director on 10 December 2018 (1 page)
30 November 2018Notification of a person with significant control statement (2 pages)
2 November 2018Termination of appointment of Sheryl Needham as a director on 17 October 2018 (1 page)
9 October 2018Termination of appointment of Elizaveta Fridman as a director on 30 September 2018 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 May 2018Director's details changed for Ms Effie Konstantine Datson on 16 April 2018 (3 pages)
18 May 2018Appointment of Yulia Galasyuk as a director on 16 April 2018 (2 pages)
1 February 2018Termination of appointment of Sonia Esther Gardner as a director on 1 January 2018 (1 page)
1 February 2018Cessation of Sonia Esther Gardner as a person with significant control on 1 January 2018 (1 page)
1 February 2018Cessation of Effie Konstantine Datson as a person with significant control on 1 January 2018 (1 page)
1 February 2018Cessation of Kathryn Anne Graham as a person with significant control on 1 January 2018 (1 page)
1 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
31 January 2018Cessation of Kristen Stefania Weldon as a person with significant control on 1 January 2018 (1 page)
18 January 2018Appointment of Lauren Malafronte as a director on 1 January 2018 (2 pages)
18 January 2018Termination of appointment of Kristen Stefania Weldon as a director on 1 January 2018 (1 page)
12 December 2017Registered office address changed from Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to 6th Floor 130 Jermyn Street London SW1Y 4UR on 12 December 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Registered office address changed from C/O Cordium Accouting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ on 17 August 2017 (1 page)
17 August 2017Registered office address changed from C/O Cordium Accouting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to Cordium Accounting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ on 17 August 2017 (1 page)
3 July 2017Company name changed 100 women in hedge funds, LIMITED\certificate issued on 03/07/17
  • RES15 ‐ Change company name resolution on 2017-06-29
(4 pages)
3 July 2017Change of name notice (2 pages)
3 July 2017Change of name notice (2 pages)
3 July 2017Company name changed 100 women in hedge funds, LIMITED\certificate issued on 03/07/17
  • RES15 ‐ Change company name resolution on 2017-06-29
(4 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
26 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
12 January 2017Appointment of Ms Gillian Wall as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Ms Gillian Wall as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Olivia Bernard as a director on 1 January 2017 (1 page)
10 January 2017Termination of appointment of Olivia Bernard as a director on 1 January 2017 (1 page)
19 December 2016Termination of appointment of Natasha Pardis Pope as a director on 14 December 2016 (1 page)
19 December 2016Termination of appointment of Natasha Pardis Pope as a director on 14 December 2016 (1 page)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2016Registered office address changed from 31 Cordium, 1st Floor, Norfolk House 31 st James's Square London SW1Y 4JJ England to C/O Cordium Accouting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ on 24 June 2016 (1 page)
24 June 2016Registered office address changed from 31 Cordium, 1st Floor, Norfolk House 31 st James's Square London SW1Y 4JJ England to C/O Cordium Accouting Ltd Norfolk House 31 st James's Square London SW1Y 4JJ on 24 June 2016 (1 page)
9 June 2016Memorandum and Articles of Association (22 pages)
9 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 June 2016Memorandum and Articles of Association (22 pages)
24 March 2016Registered office address changed from C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF to 31 Cordium, 1st Floor, Norfolk House 31 st James's Square London SW1Y 4JJ on 24 March 2016 (1 page)
24 March 2016Registered office address changed from C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF to 31 Cordium, 1st Floor, Norfolk House 31 st James's Square London SW1Y 4JJ on 24 March 2016 (1 page)
15 February 2016Director's details changed for Ms Sona Blessing on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Ms Sona Blessing on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Ms Anna Chevallier on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Mrs Natasha Pardis Pope on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Ms Elizaveta Fridman on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Ms Elizaveta Fridman on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Mrs Natasha Pardis Pope on 1 January 2016 (2 pages)
15 February 2016Director's details changed for Ms Anna Chevallier on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Ms Kerrie Ann Walsh on 1 January 2016 (3 pages)
12 February 2016Director's details changed for Ms Sonia Esther Gardner on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Effie Konstantine Datson on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Miss Sheryl Needham on 1 January 2016 (3 pages)
12 February 2016Annual return made up to 18 January 2016 no member list (14 pages)
12 February 2016Annual return made up to 18 January 2016 no member list (14 pages)
12 February 2016Director's details changed for Effie Konstantine Datson on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Ms Sonia Esther Gardner on 1 January 2016 (2 pages)
12 February 2016Director's details changed for Ms Kerrie Ann Walsh on 1 January 2016 (3 pages)
12 February 2016Director's details changed for Ms Mandy Frances Mannix on 1 February 2016 (3 pages)
12 February 2016Director's details changed for Miss Sheryl Needham on 1 January 2016 (3 pages)
12 February 2016Director's details changed for Ms Mandy Frances Mannix on 1 February 2016 (3 pages)
18 January 2016Termination of appointment of Mimi Drake as a director on 1 January 2016 (1 page)
18 January 2016Termination of appointment of Mimi Drake as a director on 1 January 2016 (1 page)
18 January 2016Termination of appointment of Roxanne Mosley Sargent as a director on 1 January 2016 (1 page)
18 January 2016Termination of appointment of Roxanne Mosley Sargent as a director on 1 January 2016 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
13 February 2015Annual return made up to 18 January 2015 no member list (16 pages)
13 February 2015Annual return made up to 18 January 2015 no member list (16 pages)
13 February 2015Director's details changed for Effie Konstantine Datson on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Paola Bissoli on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Kristen Stefania Weldon on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Effie Konstantine Datson on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Ms Sonia Esther Gardner on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Kristen Stefania Weldon on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Paola Bissoli on 13 February 2015 (2 pages)
13 February 2015Director's details changed for Ms Sonia Esther Gardner on 13 February 2015 (2 pages)
14 January 2015Appointment of Ms Kerrie Ann Walsh as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Ms Kerrie Ann Walsh as a director on 1 January 2015 (2 pages)
14 January 2015Appointment of Ms Kerrie Ann Walsh as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Ms Mandy Frances Mannix as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Ms Mandy Frances Mannix as a director on 1 January 2015 (2 pages)
6 January 2015Appointment of Ms Mandy Frances Mannix as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Claire Elizabeth Smith as a director on 1 January 2015 (1 page)
5 January 2015Appointment of Miss Sheryl Needham as a director on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Claire Elizabeth Smith as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Claire Elizabeth Smith as a director on 1 January 2015 (1 page)
5 January 2015Appointment of Miss Sheryl Needham as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Miss Sheryl Needham as a director on 1 January 2015 (2 pages)
10 November 2014Director's details changed for Ms Elizaveta Fridman on 22 August 2014 (2 pages)
10 November 2014Director's details changed for Ms Elizaveta Fridman on 22 August 2014 (2 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Director's details changed for Ms Sona Blessing on 18 January 2014 (2 pages)
17 February 2014Annual return made up to 18 January 2014 no member list (14 pages)
17 February 2014Director's details changed for Effie Konstantine Datson on 18 January 2014 (3 pages)
17 February 2014Annual return made up to 18 January 2014 no member list (14 pages)
17 February 2014Director's details changed for Ms Sona Blessing on 18 January 2014 (2 pages)
17 February 2014Director's details changed for Effie Konstantine Datson on 18 January 2014 (3 pages)
14 February 2014Director's details changed for Olivia Bernard on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Ms Sonia Esther Gardner on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Ms Elizaveta Fridman on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Ms Elizaveta Fridman on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Roxanne Mosley Sargent on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Roxanne Mosley Sargent on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Mimi Drake on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Olivia Bernard on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Mrs Natasha Pardis Pope on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Kathryn Anne Graham on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Kristen Stefania Weldon on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Mrs Natasha Pardis Pope on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Kristen Stefania Weldon on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Ms Anna Chevallier on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Mimi Drake on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Ms Anna Chevallier on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Ms Sonia Esther Gardner on 18 January 2014 (2 pages)
14 February 2014Director's details changed for Kathryn Anne Graham on 18 January 2014 (2 pages)
10 February 2014Registered office address changed from Schulte Roth and Zabel Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 10 February 2014 (1 page)
10 February 2014Registered office address changed from C/O C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF England on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Schulte Roth and Zabel Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 10 February 2014 (1 page)
10 February 2014Registered office address changed from C/O C/O Schulte Roth & Zabel International Llp 1 Eagle Place London SW1Y 6AF England on 10 February 2014 (1 page)
30 January 2014Termination of appointment of Carole Philippe as a director (1 page)
30 January 2014Termination of appointment of Carole Philippe as a director (1 page)
8 January 2014Appointment of Ms Anna Chevallier as a director (2 pages)
8 January 2014Appointment of Ms Anna Chevallier as a director (2 pages)
7 January 2014Appointment of Ms Sona Blessing as a director (2 pages)
7 January 2014Appointment of Ms Sona Blessing as a director (2 pages)
6 January 2014Appointment of Ms Elizaveta Fridman as a director (2 pages)
6 January 2014Appointment of Ms Elizaveta Fridman as a director (2 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Annual return made up to 18 January 2013 no member list (12 pages)
24 April 2013Annual return made up to 18 January 2013 no member list (12 pages)
23 April 2013Director's details changed for Roxanne Mosley Sargent on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Claire Elizabeth Smith on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Roxanne Mosley Sargent on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Carole Philippe on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Olivia Bernard on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Olivia Bernard on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Mrs Natasha Pardis Pope on 1 January 2013 (2 pages)
23 April 2013Director's details changed for Mimi Drake on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Effie Konstantine Datson on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Claire Elizabeth Smith on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Mrs Natasha Pardis Pope on 1 January 2013 (2 pages)
23 April 2013Director's details changed for Mimi Drake on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Kristen Stefania Weldon on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Carole Philippe on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Effie Konstantine Datson on 31 December 2012 (2 pages)
23 April 2013Director's details changed for Mrs Natasha Pardis Pope on 1 January 2013 (2 pages)
23 April 2013Director's details changed for Kristen Stefania Weldon on 31 December 2012 (2 pages)
17 April 2013Registered office address changed from C/O Carole Philippe (Aviva Investors) No 1 Poultry London EC2R 8EJ United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from C/O Carole Philippe (Aviva Investors) No 1 Poultry London EC2R 8EJ United Kingdom on 17 April 2013 (1 page)
16 April 2013Appointment of Mimi Drake as a director (2 pages)
16 April 2013Appointment of Mimi Drake as a director (2 pages)
15 April 2013Appointment of Paola Bissoli as a director (2 pages)
15 April 2013Appointment of Paola Bissoli as a director (2 pages)
12 April 2013Termination of appointment of Anne Popkin as a director (1 page)
12 April 2013Appointment of Mrs Natasha Pardis Pope as a director (2 pages)
12 April 2013Appointment of Mrs Natasha Pardis Pope as a director (2 pages)
12 April 2013Termination of appointment of Anne Popkin as a director (1 page)
7 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
25 January 2012Annual return made up to 18 January 2012 no member list (10 pages)
25 January 2012Annual return made up to 18 January 2012 no member list (10 pages)
8 June 2011Appointment of Ms Sonia Gardner as a director (2 pages)
8 June 2011Appointment of Ms Sonia Gardner as a director (2 pages)
20 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
11 April 2011Appointment of Roxanne Mosley Sargent as a director (2 pages)
11 April 2011Appointment of Roxanne Mosley Sargent as a director (2 pages)
9 February 2011Annual return made up to 18 January 2011 no member list (8 pages)
9 February 2011Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR on 9 February 2011 (1 page)
9 February 2011Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR on 9 February 2011 (1 page)
9 February 2011Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR on 9 February 2011 (1 page)
9 February 2011Annual return made up to 18 January 2011 no member list (8 pages)
5 November 2010Appointment of Kathryn Anne Graham as a director (2 pages)
5 November 2010Appointment of Kathryn Anne Graham as a director (2 pages)
5 November 2010Director's details changed for Kristen Eshak on 11 June 2008 (2 pages)
5 November 2010Director's details changed for Kristin Weldon on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Kristin Weldon on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Kristen Eshak on 11 June 2008 (2 pages)
5 November 2010Director's details changed for Kristin Weldon on 5 November 2010 (2 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 June 2010Annual return made up to 18 January 2010 no member list (5 pages)
11 June 2010Director's details changed for Anne Popkin on 18 January 2010 (2 pages)
11 June 2010Registered office address changed from C/O Schulte Roth and Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR on 11 June 2010 (1 page)
11 June 2010Director's details changed for Anne Popkin on 18 January 2010 (2 pages)
11 June 2010Registered office address changed from C/O Schulte Roth and Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR on 11 June 2010 (1 page)
11 June 2010Annual return made up to 18 January 2010 no member list (5 pages)
10 June 2010Director's details changed for Carole Philippe on 18 January 2010 (2 pages)
10 June 2010Director's details changed for Kristen Eshak on 18 January 2010 (2 pages)
10 June 2010Director's details changed for Olivia Bernard on 18 January 2010 (2 pages)
10 June 2010Director's details changed for Olivia Bernard on 18 January 2010 (2 pages)
10 June 2010Director's details changed for Effie Konstantine Datson on 18 January 2010 (2 pages)
10 June 2010Director's details changed for Kristen Eshak on 18 January 2010 (2 pages)
10 June 2010Director's details changed for Effie Konstantine Datson on 18 January 2010 (2 pages)
10 June 2010Director's details changed for Carole Philippe on 18 January 2010 (2 pages)
20 January 2010Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR on 20 January 2010 (1 page)
20 January 2010Registered office address changed from C/O Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR on 20 January 2010 (1 page)
20 January 2010Appointment of Claire Elizabeth Smith as a director (2 pages)
20 January 2010Appointment of Claire Elizabeth Smith as a director (2 pages)
6 January 2010Registered office address changed from C/O Paul Hastings Janofsky & Walker (Europe) Llp Ten Bishops Square Eighth Floor London E1 6EG on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from C/O Paul Hastings Janofsky & Walker (Europe) Llp Ten Bishops Square Eighth Floor London E1 6EG on 6 January 2010 (2 pages)
6 January 2010Registered office address changed from C/O Paul Hastings Janofsky & Walker (Europe) Llp Ten Bishops Square Eighth Floor London E1 6EG on 6 January 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 February 2009Annual return made up to 18/01/09 (3 pages)
11 February 2009Annual return made up to 18/01/09 (3 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
18 September 2008Appointment terminate, director and secretary heather lockhart logged form (1 page)
18 September 2008Appointment terminate, director and secretary heather lockhart logged form (1 page)
16 September 2008Director appointed carole philippe (2 pages)
16 September 2008Director appointed carole philippe (2 pages)
15 July 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
15 July 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
26 March 2008Registered office changed on 26/03/2008 from, c/o kirkland and ellis, international st mary axe, 30 st mary axe, london, EC3A 8AF (1 page)
26 March 2008Registered office changed on 26/03/2008 from, c/o kirkland and ellis, international st mary axe, 30 st mary axe, london, EC3A 8AF (1 page)
19 February 2008Annual return made up to 18/01/08 (5 pages)
19 February 2008Annual return made up to 18/01/08 (5 pages)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
18 January 2007Incorporation (30 pages)
18 January 2007Incorporation (30 pages)