London
EC2Y 5AU
Director Name | Patrick Michael Puzzuoli |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 December 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr David Barry |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Linley House 8 Montrose Gardens Oxshott Surrey KT22 0UU |
Director Name | Mr Austin Duffy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2012(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 August 2017) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Linley House 8 Montrose Gardens Oxshott Surrey KT22 0UU |
Director Name | Mr David Wagner Falkenstern |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2012(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 August 2017) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Linley House 8 Montrose Gardens Oxshott Surrey KT22 0UU |
Director Name | Mr Robert Adrian Palles-Clark |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2012(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 August 2017) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Linley House 8 Montrose Gardens Oxshott Surrey KT22 0UU |
Director Name | David Goodman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Fairmead Avenue Harpenden Hertfordshire AL5 5UE |
Director Name | Ms Joanne Elizabeth Prior |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Lodge Three Cherry Trees Lane Hemel Hempstead Hertfordshire HP2 7HN |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field Burcote House Duncote Towcester Northamptonshire NN12 8AH |
Director Name | Mr Andrew Patrick James Lennon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 18 Baring Road Baring Road Beaconsfield Buckinghamshire HP9 2NE |
Director Name | Mr Simon Rowan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 March 2017) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU |
Director Name | Mr Giles Thomas Bradley Derry |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Director Name | Mr Michael Lee Cauter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Adelphi 1-11 John Adam Street London WC2N 6HT |
Website | blackrockpm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78360158 |
Telephone region | London |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5k at £0.1 | Martello Bidco Limited 51.15% Ordinary A |
---|---|
3.3k at £0.1 | Martello Bidco Limited 33.25% Ordinary |
1.5k at £0.1 | Martello Bidco Limited 15.35% Ordinary B |
- | OTHER 0.25% - |
Year | 2014 |
---|---|
Turnover | £9,435,263 |
Gross Profit | £6,352,829 |
Net Worth | £4,289,975 |
Cash | £2,725,273 |
Current Liabilities | £1,314,325 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
4 August 2017 | Delivered on: 8 August 2017 Persons entitled: Intermediate Capital Group PLC Classification: A registered charge Outstanding |
---|---|
27 March 2015 | Delivered on: 1 April 2015 Persons entitled: Dcg Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
11 April 2011 | Delivered on: 18 April 2011 Satisfied on: 15 October 2012 Persons entitled: Permira Advisers (London) Limited Classification: Service charge deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the chargor's interest in the deposit sum see image for full details. Fully Satisfied |
17 October 2023 | Resolutions
|
---|---|
17 October 2023 | Registered office address changed from C/O Citco London Limited 7 Albemarle Street London W1S 4HQ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 17 October 2023 (2 pages) |
17 October 2023 | Appointment of a voluntary liquidator (3 pages) |
17 October 2023 | Declaration of solvency (5 pages) |
14 April 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
14 April 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 April 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages) |
14 April 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (27 pages) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
15 March 2022 | Change of details for Martello Bidco Limited as a person with significant control on 15 March 2022 (2 pages) |
15 November 2021 | Registered office address changed from The Adelphi 1-11 John Adam Street London WC2N 6HT England to C/O Citco London Limited 7 Albemarle Street London W1S 4HQ on 15 November 2021 (1 page) |
9 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
7 May 2021 | Full accounts made up to 31 October 2020 (32 pages) |
28 April 2021 | Register(s) moved to registered inspection location 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ (1 page) |
28 April 2021 | Register inspection address has been changed to 7 C/O Citco London Limited, Albemarle Street London W1S 4HQ (1 page) |
22 December 2020 | Satisfaction of charge 069343200003 in full (1 page) |
17 December 2020 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
15 December 2020 | Appointment of Edward S Forman as a director on 3 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of David Barry as a director on 3 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Giles Thomas Bradley Derry as a director on 3 December 2020 (1 page) |
15 December 2020 | Termination of appointment of Michael Lee Cauter as a director on 3 December 2020 (1 page) |
15 December 2020 | Appointment of Patrick Michael Puzzuoli as a director on 3 December 2020 (2 pages) |
13 August 2020 | Full accounts made up to 31 October 2019 (30 pages) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
5 August 2019 | Full accounts made up to 31 October 2018 (27 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Mr Michael Lee Cauter as a director on 18 April 2019 (2 pages) |
2 August 2018 | Full accounts made up to 31 October 2017 (26 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
22 December 2017 | Change of share class name or designation (2 pages) |
22 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Registered office address changed from Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU to The Adelphi 1-11 John Adam Street London WC2N 6HT on 12 September 2017 (1 page) |
12 September 2017 | Resolutions
|
12 September 2017 | Registered office address changed from Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU to The Adelphi 1-11 John Adam Street London WC2N 6HT on 12 September 2017 (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Change of name notice (2 pages) |
6 September 2017 | Change of name notice (2 pages) |
6 September 2017 | Resolutions
|
11 August 2017 | Termination of appointment of Joanne Elizabeth Prior as a director on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Andrew Patrick James Lennon as a director on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Joanne Elizabeth Prior as a director on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Austin Duffy as a director on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Robert Adrian Palles-Clark as a director on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of David Wagner Falkenstern as a director on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of David Goodman as a director on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Andrew Patrick James Lennon as a director on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Robert Adrian Palles-Clark as a director on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of David Goodman as a director on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of David Wagner Falkenstern as a director on 4 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Austin Duffy as a director on 4 August 2017 (1 page) |
9 August 2017 | Satisfaction of charge 069343200002 in full (4 pages) |
9 August 2017 | Satisfaction of charge 069343200002 in full (4 pages) |
8 August 2017 | Registration of charge 069343200003, created on 4 August 2017 (15 pages) |
8 August 2017 | Registration of charge 069343200003, created on 4 August 2017 (15 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (26 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
30 March 2017 | Appointment of Mr Giles Thomas Bradley Derry as a director on 22 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Simon Rowan as a director on 22 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Simon Rowan as a director on 22 March 2017 (1 page) |
30 March 2017 | Appointment of Mr Giles Thomas Bradley Derry as a director on 22 March 2017 (2 pages) |
8 November 2016 | Appointment of Mr Simon Rowan as a director on 31 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Simon Rowan as a director on 31 October 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr David Joseph Barry on 28 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Mr David Joseph Barry on 28 June 2016 (2 pages) |
14 June 2016 | Full accounts made up to 31 October 2015 (29 pages) |
14 June 2016 | Full accounts made up to 31 October 2015 (29 pages) |
18 April 2016 | Director's details changed for Mr Austin Gerard Duffy on 18 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 24 February 2016 (1 page) |
18 April 2016 | Director's details changed for Mr Austin Gerard Duffy on 18 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 24 February 2016 (1 page) |
1 December 2015 | Appointment of Mr Andrew Patrick Jmaes Lennon as a director on 12 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Andrew Patrick Jmaes Lennon as a director on 12 November 2015 (2 pages) |
2 October 2015 | Appointment of Mr Tim Trotter as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Tim Trotter as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Tim Trotter as a director on 1 October 2015 (2 pages) |
30 July 2015 | Accounts for a medium company made up to 31 October 2014 (18 pages) |
30 July 2015 | Accounts for a medium company made up to 31 October 2014 (18 pages) |
23 June 2015 | Auditor's resignation (2 pages) |
23 June 2015 | Auditor's resignation (2 pages) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 June 2015 | Director's details changed for Mr Austin Gerard Duffy on 2 February 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Austin Gerard Duffy on 2 February 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr David Wagner Falkenstern on 2 February 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr David Wagner Falkenstern on 2 February 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr David Wagner Falkenstern on 2 February 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Robert Adrian Palles-Clark on 2 February 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr David Joseph Barry on 2 February 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Robert Adrian Palles-Clark on 2 February 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr David Joseph Barry on 2 February 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Robert Adrian Palles-Clark on 2 February 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr David Joseph Barry on 2 February 2015 (2 pages) |
16 June 2015 | Director's details changed for Mr Austin Gerard Duffy on 2 February 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr David Joseph Barry on 2 February 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr David Joseph Barry on 2 February 2015 (2 pages) |
11 June 2015 | Director's details changed for Mr David Joseph Barry on 2 February 2015 (2 pages) |
1 April 2015 | Registration of charge 069343200002, created on 27 March 2015 (57 pages) |
1 April 2015 | Registration of charge 069343200002, created on 27 March 2015 (57 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
24 March 2015 | Appointment of Joanne Elizabeth Prior as a director on 27 February 2015 (2 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
24 March 2015 | Appointment of Joanne Elizabeth Prior as a director on 27 February 2015 (2 pages) |
27 November 2014 | Statement of company's objects (2 pages) |
27 November 2014 | Statement of company's objects (2 pages) |
27 November 2014 | Resolutions
|
27 November 2014 | Resolutions
|
8 August 2014 | Registered office address changed from 7 Green Lane Cobham Surrey KT11 2NN to Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 7 Green Lane Cobham Surrey KT11 2NN to Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 7 Green Lane Cobham Surrey KT11 2NN to Savoy Hill House 7 - 10 Savoy Hill London WC2R 0BU on 8 August 2014 (1 page) |
4 August 2014 | Accounts for a medium company made up to 31 October 2013 (18 pages) |
4 August 2014 | Accounts for a medium company made up to 31 October 2013 (18 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 May 2014 | Director's details changed for Mr Austin Gerard Duffy on 16 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Austin Gerard Duffy on 16 May 2014 (2 pages) |
2 May 2014 | Appointment of David Goodman as a director (2 pages) |
2 May 2014 | Appointment of David Goodman as a director (2 pages) |
5 September 2013 | Memorandum and Articles of Association (9 pages) |
5 September 2013 | Memorandum and Articles of Association (9 pages) |
20 August 2013 | Change of share class name or designation (2 pages) |
20 August 2013 | Change of share class name or designation (2 pages) |
20 August 2013 | Resolutions
|
20 August 2013 | Resolutions
|
16 August 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
16 August 2013 | Statement of capital following an allotment of shares on 15 May 2013
|
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
3 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 April 2013 | Sub-division of shares on 26 July 2012 (5 pages) |
24 April 2013 | Sub-division of shares on 26 July 2012 (5 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2012 | Appointment of Mr Robert Adrian Palles-Clark as a director (2 pages) |
16 October 2012 | Appointment of Mr David Wagner Falkenstern as a director (2 pages) |
16 October 2012 | Appointment of Mr David Wagner Falkenstern as a director (2 pages) |
16 October 2012 | Appointment of Mr Austin Gerard Duffy as a director (2 pages) |
16 October 2012 | Appointment of Mr Robert Adrian Palles-Clark as a director (2 pages) |
16 October 2012 | Appointment of Mr Austin Gerard Duffy as a director (2 pages) |
31 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages) |
31 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (16 pages) |
30 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (16 pages) |
30 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (16 pages) |
6 July 2012 | Statement of capital following an allotment of shares on 1 August 2009
|
6 July 2012 | Statement of capital following an allotment of shares on 1 August 2009
|
6 July 2012 | Statement of capital following an allotment of shares on 1 August 2009
|
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
18 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders
|
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders
|
21 June 2010 | Director's details changed for Mr David Joseph Barry on 15 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr David Joseph Barry on 15 June 2010 (2 pages) |
17 December 2009 | Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages) |
17 December 2009 | Current accounting period extended from 30 June 2010 to 31 October 2010 (3 pages) |
4 November 2009 | Change of name notice (1 page) |
4 November 2009 | Company name changed vantage pm LIMITED\certificate issued on 04/11/09
|
4 November 2009 | Change of name notice (1 page) |
4 November 2009 | Company name changed vantage pm LIMITED\certificate issued on 04/11/09
|
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
15 June 2009 | Incorporation (16 pages) |
15 June 2009 | Incorporation (16 pages) |