London
EC2M 3TP
Director Name | Mr Nicholas Zane Thomson |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2023(15 years, 1 month after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Matthias Allgaier |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Andrew Steel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2008(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Adrian Durham |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 October 2012) |
Role | Chief Executive Officer |
Correspondence Address | 7a Fettes Row Edinburgh EH3 6SE Scotland |
Director Name | Mr Warren George Gee |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 March 2012) |
Role | Director - Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 6 Strachan Gardens Edinburgh EH4 3RY Scotland |
Director Name | Miss Claudia Paniker Rumeu |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 September 2011(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 March 2012) |
Role | Private Equity Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Andrew John Ninian Laverty |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 2013) |
Role | None Supplied |
Country of Residence | Scotland |
Correspondence Address | Tanfield House 1 Tanfield Edinburgh Midlothian EN3 5DA |
Director Name | Mr Paul McMahon |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 October 2012(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 April 2013) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Westwood House 2 Norborne Road Broad Hinton Swindon Wiltshire SN4 9PT |
Director Name | Guy Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 06 December 2013) |
Role | Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Exchange Square London EC2A 2BY |
Director Name | Laurent Chorna |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 October 2013(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 June 2014) |
Role | None Supplied |
Country of Residence | France |
Correspondence Address | Tanfield House 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | David Keith Page |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(5 years after company formation) |
Appointment Duration | 6 months (resigned 16 June 2014) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Tanfield House 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Martin Jennings |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2014(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2015) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Tanfield House 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Ms Vivienne Amanda Sacco |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 December 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tanfield House 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Mr Adrian John Durham |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(6 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 June 2022) |
Role | Director, Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | Tanfield House 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Mr Carl Harring |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2015(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 December 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 St George Street London W1S 1FS |
Director Name | Christopher Charles Aujard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 30 December 2019(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Mr Kristopher Darren Love |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2019(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 December 2023) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2011(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Kiwi Holdco Cayco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £284,157 |
Net Worth | -£481,071 |
Cash | £36,075 |
Current Liabilities | £1,381,416 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: Goldman Sachs Lending Partners Llc (As Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
---|---|
11 September 2012 | Delivered on: 19 September 2012 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the each obligor to the security trustee or to any secured party 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 |
18 November 2011 | Delivered on: 26 November 2011 Satisfied on: 19 December 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
30 January 2024 | Director's details changed for Mr Muhammad Faqihuddin Mustaffa on 30 January 2024 (2 pages) |
---|---|
5 January 2024 | Termination of appointment of Kristopher Darren Love as a director on 28 December 2023 (1 page) |
5 January 2024 | Appointment of Mr Nicholas Zane Thomson as a director on 28 December 2023 (2 pages) |
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
21 August 2023 | Full accounts made up to 31 December 2022 (23 pages) |
23 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
3 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 10th Floor 135 Bishopsgate London EC2M 3TP on 3 October 2022 (1 page) |
3 October 2022 | Director's details changed for Mr Kristopher Darren Love on 3 October 2022 (2 pages) |
3 October 2022 | Director's details changed for Mr Muhammad Faqihuddin Mustaffa on 3 October 2022 (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (22 pages) |
30 June 2022 | Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 29 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Christopher Charles Aujard as a director on 29 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Adrian John Durham as a director on 29 June 2022 (1 page) |
24 November 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
18 January 2021 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 January 2021 (1 page) |
8 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
5 August 2020 | Director's details changed for Mr Adrian John Durham on 1 August 2020 (2 pages) |
13 March 2020 | Satisfaction of charge 2 in full (4 pages) |
13 March 2020 | Satisfaction of charge 067546290003 in full (4 pages) |
13 March 2020 | Appointment of Kristopher Darren Love as a director on 30 December 2019 (2 pages) |
13 March 2020 | Appointment of Christopher Charles Aujard as a director on 30 December 2019 (2 pages) |
12 March 2020 | Termination of appointment of Vivienne Amanda Sacco as a director on 30 December 2019 (1 page) |
10 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
19 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
31 December 2018 | Termination of appointment of Carl Harring as a director on 19 December 2018 (1 page) |
26 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
2 November 2017 | Director's details changed for Mr Adrian John Durham on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Adrian John Durham on 2 November 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
20 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (23 pages) |
28 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 (1 page) |
6 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
6 January 2017 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
16 November 2016 | Memorandum and Articles of Association (31 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
16 November 2016 | Memorandum and Articles of Association (31 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Memorandum and Articles of Association (31 pages) |
10 November 2016 | Resolutions
|
10 November 2016 | Memorandum and Articles of Association (31 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (21 pages) |
11 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2016 | Appointment of Mr Carl Harring as a director on 13 October 2015 (2 pages) |
5 January 2016 | Appointment of Mr Carl Harring as a director on 13 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Matthias Allgaier as a director on 13 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Matthias Allgaier as a director on 13 October 2015 (1 page) |
8 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (24 pages) |
15 May 2015 | Appointment of Adrian John Durham as a director on 17 December 2014 (2 pages) |
15 May 2015 | Appointment of Adrian John Durham as a director on 17 December 2014 (2 pages) |
4 March 2015 | Termination of appointment of Martin Jennings as a director on 24 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Martin Jennings as a director on 24 February 2015 (1 page) |
27 January 2015 | Full accounts made up to 31 December 2013 (25 pages) |
27 January 2015 | Full accounts made up to 31 December 2013 (25 pages) |
24 December 2014 | Registration of charge 067546290003, created on 19 December 2014 (51 pages) |
24 December 2014 | Registration of charge 067546290003, created on 19 December 2014 (51 pages) |
19 December 2014 | Satisfaction of charge 1 in full (4 pages) |
19 December 2014 | Satisfaction of charge 1 in full (4 pages) |
1 December 2014 | Appointment of Vivienne Sacco as a director on 17 October 2014 (2 pages) |
1 December 2014 | Appointment of Vivienne Sacco as a director on 17 October 2014 (2 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 October 2014 | Termination of appointment of Laurent Chorna as a director on 20 June 2014 (1 page) |
29 October 2014 | Termination of appointment of Laurent Chorna as a director on 20 June 2014 (1 page) |
29 October 2014 | Termination of appointment of David Keith Page as a director on 16 June 2014 (1 page) |
29 October 2014 | Termination of appointment of David Keith Page as a director on 16 June 2014 (1 page) |
12 February 2014 | Appointment of Martin Jennings as a director (2 pages) |
12 February 2014 | Appointment of David Keith Page as a director (2 pages) |
12 February 2014 | Appointment of David Keith Page as a director (2 pages) |
12 February 2014 | Termination of appointment of Guy Warren as a director (1 page) |
12 February 2014 | Appointment of Martin Jennings as a director (2 pages) |
12 February 2014 | Termination of appointment of Guy Warren as a director (1 page) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
22 October 2013 | Appointment of Guy Warren as a director (2 pages) |
22 October 2013 | Appointment of Laurent Chorna as a director (2 pages) |
22 October 2013 | Appointment of Laurent Chorna as a director (2 pages) |
22 October 2013 | Appointment of Guy Warren as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
12 September 2013 | Termination of appointment of Andrew Laverty as a director (1 page) |
12 September 2013 | Termination of appointment of Andrew Laverty as a director (1 page) |
23 August 2013 | Termination of appointment of Paul Mcmahon as a director (1 page) |
23 August 2013 | Termination of appointment of Paul Mcmahon as a director (1 page) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Appointment of Paul Mcmahon as a director (2 pages) |
31 October 2012 | Termination of appointment of Adrian Durham as a director (1 page) |
31 October 2012 | Termination of appointment of Adrian Durham as a director (1 page) |
31 October 2012 | Appointment of Paul Mcmahon as a director (2 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
19 September 2012 | Particulars of a mortgage or charge / charge no: 2 (18 pages) |
29 June 2012 | Appointment of Mr Andrew John Ninian Laverty as a director (2 pages) |
29 June 2012 | Appointment of Mr Andrew John Ninian Laverty as a director (2 pages) |
14 May 2012 | Termination of appointment of Warren Gee as a director (1 page) |
14 May 2012 | Termination of appointment of Warren Gee as a director (1 page) |
14 May 2012 | Termination of appointment of Claudia Paniker Rumeu as a director (1 page) |
14 May 2012 | Termination of appointment of Claudia Paniker Rumeu as a director (1 page) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (8 pages) |
6 December 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
6 December 2011 | Registered office address changed from 25 St. George Street London W1S 1FS on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 25 St. George Street London W1S 1FS on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 25 St. George Street London W1S 1FS on 6 December 2011 (1 page) |
6 December 2011 | Appointment of Jordan Company Secretaries Limited as a secretary (2 pages) |
2 December 2011 | Resolutions
|
2 December 2011 | Resolutions
|
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 November 2011 | Appointment of Mr Adrian Durham as a director (2 pages) |
14 November 2011 | Appointment of Warren George Gee as a director (2 pages) |
14 November 2011 | Appointment of Warren George Gee as a director (2 pages) |
14 November 2011 | Appointment of Mr Adrian Durham as a director (2 pages) |
12 October 2011 | Appointment of Miss Claudia Paniker Rumeu as a director (2 pages) |
12 October 2011 | Appointment of Miss Claudia Paniker Rumeu as a director (2 pages) |
11 October 2011 | Termination of appointment of Andrew Steel as a director (1 page) |
11 October 2011 | Termination of appointment of Andrew Steel as a director (1 page) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
6 April 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
6 April 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
24 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
26 November 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
8 October 2010 | Full accounts made up to 30 November 2009 (18 pages) |
8 October 2010 | Full accounts made up to 30 November 2009 (18 pages) |
1 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Andrew Steel on 20 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Matthias Allgaier on 20 November 2009 (2 pages) |
1 March 2010 | Director's details changed for Mr Andrew Steel on 20 November 2009 (2 pages) |
1 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Director's details changed for Mr Matthias Allgaier on 20 November 2009 (2 pages) |
20 November 2008 | Incorporation (39 pages) |
20 November 2008 | Incorporation (39 pages) |