London
SW1Y 5NQ
Secretary Name | Mrs Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Macfarlanes 10 Norwich Street London EC4A 1BD |
Director Name | Blair Wayne Effron |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Matthew Christopher Walsh |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 July 2014(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Stuart Law Johnston |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2016(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Centerview Partners Advisory Holdings Llc (Corporation) |
---|---|
Status | Current |
Appointed | 18 May 2009(same day as company formation) |
Correspondence Address | 615 South Dupont Highway Dover Delaware 19901 |
Director Name | Adam David Chinn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2009(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 08 July 2014) |
Role | Company Director |
Correspondence Address | 626 West End Avenue New York 10024 United States |
Director Name | Mr Jeremy Ronald St John Miller |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2014(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 December 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Telephone | 020 74099700 |
---|---|
Telephone region | London |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Centerview Partners Advisory Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,854,703 |
Net Worth | -£115,109 |
Cash | £1,517,609 |
Current Liabilities | £2,211,772 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
24 December 2020 | Group of companies' accounts made up to 31 March 2020 (21 pages) |
---|---|
3 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
18 December 2019 | Group of companies' accounts made up to 31 March 2019 (22 pages) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
20 December 2018 | Group of companies' accounts made up to 31 March 2018 (21 pages) |
29 May 2018 | Director's details changed for Mr Matthew Christopher Walsh on 23 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
29 May 2018 | Director's details changed for Mr Stuart Law Johnston on 23 May 2018 (2 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
31 May 2017 | Director's details changed for Robert Alan Pruzan on 30 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Matthew Christopher Walsh on 30 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Stuart Law Johnston on 30 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Stuart Law Johnston on 30 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Blair Wayne Effron on 30 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Robert Alan Pruzan on 30 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
31 May 2017 | Director's details changed for Blair Wayne Effron on 30 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Mr Matthew Christopher Walsh on 30 May 2017 (2 pages) |
24 January 2017 | Appointment of Mr Stuart Law Johnston as a director on 16 December 2016 (2 pages) |
24 January 2017 | Appointment of Mr Stuart Law Johnston as a director on 16 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Jeremy Ronald St John Miller as a director on 16 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Jeremy Ronald St John Miller as a director on 16 December 2016 (1 page) |
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
12 December 2016 | Group of companies' accounts made up to 31 March 2016 (21 pages) |
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
3 February 2016 | Director's details changed for Blair Wayne Effron on 11 January 2016 (3 pages) |
3 February 2016 | Director's details changed for Mr Matthew Christopher Walsh on 11 January 2016 (3 pages) |
3 February 2016 | Director's details changed for Mr Jeremy Ronald St John Miller on 11 January 2016 (3 pages) |
3 February 2016 | Director's details changed for Robert Alan Pruzan on 11 January 2016 (3 pages) |
3 February 2016 | Director's details changed for Mr Jeremy Ronald St John Miller on 11 January 2016 (3 pages) |
3 February 2016 | Director's details changed for Robert Alan Pruzan on 11 January 2016 (3 pages) |
3 February 2016 | Director's details changed for Blair Wayne Effron on 11 January 2016 (3 pages) |
3 February 2016 | Director's details changed for Mr Matthew Christopher Walsh on 11 January 2016 (3 pages) |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (18 pages) |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (18 pages) |
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
17 September 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
17 September 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
16 July 2014 | Termination of appointment of Adam David Chinn as a director on 8 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Jeremy Ronald St John Miller as a director on 8 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Jeremy Ronald St John Miller as a director on 8 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Adam David Chinn as a director on 8 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Jeremy Ronald St John Miller as a director on 8 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Matthew Christopher Walsh as a director on 8 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Matthew Christopher Walsh as a director on 8 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Adam David Chinn as a director on 8 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Matthew Christopher Walsh as a director on 8 July 2014 (2 pages) |
30 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
9 August 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
9 August 2013 | Group of companies' accounts made up to 31 March 2013 (18 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (7 pages) |
7 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
7 November 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
2 August 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
2 August 2012 | Group of companies' accounts made up to 31 December 2011 (18 pages) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Group of companies' accounts made up to 31 December 2010 (18 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
7 September 2010 | Group of companies' accounts made up to 31 December 2009 (18 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
7 July 2009 | Director appointed blair wayne effron (2 pages) |
7 July 2009 | Director appointed adam david chin (2 pages) |
7 July 2009 | Director appointed blair wayne effron (2 pages) |
7 July 2009 | Director appointed adam david chin (2 pages) |
12 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
12 June 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
18 May 2009 | Incorporation (22 pages) |
18 May 2009 | Incorporation (22 pages) |