Fifth Floor Suite 23
London
EC1N 8LE
Director Name | Mr Dustin Seale |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2020(10 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 63-66 Hatton Garden 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Erin Summe |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 April 2021(11 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Founder - Thandeka Capital |
Country of Residence | England |
Correspondence Address | 63-66 Hatton Garden 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Mr David Kevin Gallagher |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 15 July 2021(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Head Of Structuring & Investments, Mercuria Energy |
Country of Residence | United Kingdom |
Correspondence Address | 63-66 Hatton Garden 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Gregg Lemkau |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Managing Director - Goldman Sa |
Country of Residence | United Kingdom |
Correspondence Address | 18 Stanley Gardens London W11 2NG |
Director Name | Mr Richard Wayne Lewis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2010(same day as company formation) |
Role | Ceo Tristan Capital Partners |
Country of Residence | England |
Correspondence Address | 10 Maresfield Gardens London NW3 5SU |
Director Name | Dr Precious Lunga |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 April 2021) |
Role | Head Of Health At Econet Wireless |
Country of Residence | England |
Correspondence Address | 63-66 Hatton Garden 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE |
Director Name | Ms Farai Mahoya |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Zimbabwean |
Status | Resigned |
Appointed | 05 February 2015(5 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 2017) |
Role | Oncology Payer Marketing Group |
Country of Residence | England |
Correspondence Address | Development House 56-64 Leonard Street London EC2A 4LT |
Director Name | Mr Andrew Thomas MacDonald |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 April 2021) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 63-66 Hatton Garden 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE |
Registered Address | 63-66 Hatton Garden 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £827,363 |
Net Worth | £239,941 |
Cash | £224,733 |
Current Liabilities | £6,100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
3 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 February 2021 | Appointment of Mr Dustin Seale as a director on 15 April 2020 (2 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
11 March 2020 | Registered office address changed from 18 Soho Square London W1D 3QL England to PO Box EC1N 8LE 63-66 Hatton Garden 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 11 March 2020 (1 page) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 May 2019 | Resolutions
|
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
6 March 2018 | Registered office address changed from Development House 56-64 Leonard Street London EC2A 4LT to 18 Soho Square London W1D 3QL on 6 March 2018 (1 page) |
16 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Farai Mahoya as a director on 23 May 2017 (1 page) |
4 October 2017 | Termination of appointment of Farai Mahoya as a director on 23 May 2017 (1 page) |
17 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 March 2016 | Director's details changed for Alexander Nik Haigh on 20 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Alexander Nik Haigh on 20 March 2016 (2 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
8 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
19 August 2015 | Appointment of Mr. Andrew Thomas Macdonald as a director on 27 July 2015 (2 pages) |
19 August 2015 | Appointment of Mr. Andrew Thomas Macdonald as a director on 27 July 2015 (2 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 March 2015 | Termination of appointment of Gregg Lemkau as a director on 5 February 2015 (1 page) |
9 March 2015 | Appointment of Ms Farai Mahoya as a director on 5 February 2015 (2 pages) |
9 March 2015 | Appointment of Ms Farai Mahoya as a director on 5 February 2015 (2 pages) |
9 March 2015 | Appointment of Ms Farai Mahoya as a director on 5 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Gregg Lemkau as a director on 5 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Gregg Lemkau as a director on 5 February 2015 (1 page) |
20 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
20 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
6 November 2014 | Director's details changed for Ms Precious Lunga on 10 October 2014 (2 pages) |
6 November 2014 | Director's details changed for Ms Precious Lunga on 10 October 2014 (2 pages) |
30 October 2014 | Appointment of Ms Precious Lunga as a director on 29 September 2014 (2 pages) |
30 October 2014 | Termination of appointment of Richard Wayne Lewis as a director on 29 September 2014 (1 page) |
30 October 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 October 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Termination of appointment of Richard Wayne Lewis as a director on 29 September 2014 (1 page) |
30 October 2014 | Appointment of Ms Precious Lunga as a director on 29 September 2014 (2 pages) |
31 March 2014 | Registered office address changed from Flat 15 Campden House 29 Sheffield Terrace London W8 7NE on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Flat 15 Campden House 29 Sheffield Terrace London W8 7NE on 31 March 2014 (1 page) |
11 February 2014 | Annual return made up to 9 January 2014 no member list (4 pages) |
11 February 2014 | Annual return made up to 9 January 2014 no member list (4 pages) |
11 February 2014 | Annual return made up to 9 January 2014 no member list (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
5 February 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
5 February 2013 | Annual return made up to 9 January 2013 no member list (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 February 2012 | Annual return made up to 9 January 2012 no member list (4 pages) |
6 February 2012 | Annual return made up to 9 January 2012 no member list (4 pages) |
6 February 2012 | Annual return made up to 9 January 2012 no member list (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 January 2011 (2 pages) |
1 February 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
1 February 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
1 February 2011 | Annual return made up to 9 January 2011 no member list (4 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Memorandum and Articles of Association (21 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Memorandum and Articles of Association (21 pages) |
9 January 2010 | Incorporation (41 pages) |
9 January 2010 | Incorporation (41 pages) |