Mincing Lane
London
EC3R 7PD
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(13 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr John Rockwell Muse |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Andrew Scott Rosen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr John Flanagan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Jose Manuel Queiros Dias Da Fonseca |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 13 February 2019) |
Role | Chief Executive Officer |
Country of Residence | Portugal |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Angelo Gabriel Tibeirinho Dos Santos Pauperio |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 09 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 January 2013) |
Role | Executive Vice President |
Country of Residence | Portugal |
Correspondence Address | Lugar Do Espido Via Norte 4470-177 Maia Portugal |
Director Name | Mr Keith Reginald Harris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Frank Charles Witthun |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 October 2014) |
Role | Insurance Consultant |
Country of Residence | United States |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Tobias Crispian David Esser |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 June 2015) |
Role | Lloyds Broker |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr John Lindsay Pearce Whiter |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Philip Paul Rock |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Secretary Name | John Flanagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Adriano Ribeiro |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 17 September 2010(4 months after company formation) |
Appointment Duration | 2 years (resigned 08 October 2012) |
Role | Finance Manager |
Country of Residence | Portugal |
Correspondence Address | Rua Bartolomeu Velho 852-2a 2b Porto 4150124 Portugal |
Director Name | Carlos De Aguiar |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 August 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Rua Duarte Barbosa 364 20b 4150-282 Porto Portugal |
Director Name | Thierry Ho |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 March 2013) |
Role | Finance |
Country of Residence | Usa New York State |
Correspondence Address | Lightyear Capital Llc 9 West 57th Street New York New York State Ny10019 United States |
Director Name | Mark Vassallo |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2016) |
Role | Managing Partner Of A Private Equity Firm |
Country of Residence | Usa New York State |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Donald Marron |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 July 2016) |
Role | Chairman Of A Private Equity Firm |
Country of Residence | Usa New York State |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Stuart Szabo |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Canadian And British |
Status | Resigned |
Appointed | 16 January 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 November 2014) |
Role | Investment Professional |
Country of Residence | Canada Quebec |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Wayne Berman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Martin John Sullivan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2014(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Karim Abuani |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 December 2014(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 14 April 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Suite 900 1250 Rene Levesque Boulevard West Montreal Quebec H3b 4s8 |
Director Name | Mr Richard Sterne |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2015(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 117 East 72nd New York City New York United States |
Secretary Name | Suzie McConnell |
---|---|
Status | Resigned |
Appointed | 01 June 2015(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2016) |
Role | Company Director |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Shaun Ian Hooper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Gordon Frederick Newman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Kiln Lane Hooe East Sussex TN33 9HE |
Director Name | Thomas Ruggieri |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2015(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 248 Odgen Street New Haven Connecticut 06511 United States |
Director Name | Mr Stephen Patrick Hearn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Carlos De Aguiar |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 21 July 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Boris Rapoport |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Neil Phillip Perry |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 27 July 2017(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mr Andrew David Wallin |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 March 2023) |
Role | Group Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Robert Brian Stevens |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Fenchurch Street London EC3M 5DJ |
Director Name | Mr James Richard Lightbourne |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Leadenhall Street London EC3A 2EB |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 13 March 2023(12 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2024) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Website | coopergay.com |
---|
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 96.75% - |
---|---|
1.9m at £0.01 | Ec3 Union Holdings LTD 0.94% Ordinary Non-redeemable |
1.3m at £0.01 | Stephen Michael Jackson 0.62% Ordinary Non-redeemable |
594.8k at £0.01 | Cooper Gay (Employee Trust) (Jersey) LTD 0.29% Ordinary Non-redeemable |
581.4k at £0.01 | Tobias Crispian David Esser 0.28% Ordinary Non-redeemable |
500k at £0.01 | David J.w Bruce 0.24% Ordinary Non-redeemable |
456.9k at £0.01 | Thomas Ruggieri 0.22% Ordinary Non-redeemable |
264k at £0.01 | Mason Power 0.13% Ordinary Non-redeemable |
220k at £0.01 | David Rhys Jones 0.11% Ordinary Non-redeemable |
229.7k at £0.01 | John Flanagan 0.11% Ordinary Non-redeemable |
128.5k at £0.01 | Philip Paul Rock 0.06% Ordinary Non-redeemable |
122.7k at £0.01 | Phillip Paul Rock 0.06% Ordinary Non-redeemable |
109.7k at £0.01 | Susan Mary Flanagan 0.05% Ordinary Non-redeemable |
90.9k at £0.01 | Charles Gibbs 0.04% Ordinary Non-redeemable |
25k at £0.01 | Christopher Mark Sims 0.01% Ordinary Non-redeemable |
25k at £0.01 | George R. Vogle 0.01% Ordinary Non-redeemable |
25k at £0.01 | John Lindsay Pearce Whiter 0.01% Ordinary Non-redeemable |
25k at £0.01 | John W. Mcguire 0.01% Ordinary Non-redeemable |
25k at £0.01 | Lucille C. Sulock 0.01% Ordinary Non-redeemable |
30k at £0.01 | Marcia Culley 0.01% Ordinary Non-redeemable |
25k at £0.01 | Wayne Berman 0.01% Ordinary Non-redeemable |
Year | 2014 |
---|---|
Turnover | £261,714,845 |
Net Worth | -£251,296,772 |
Cash | £217,569,904 |
Current Liabilities | £253,847,089 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (4 weeks, 1 day from now) |
25 July 2018 | Delivered on: 7 August 2018 Persons entitled: Lightyear Capital Iii, Llc as Security Agent Classification: A registered charge Particulars: Pursuant to clause 3.1(b) of the instrument, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the instrument). For further details, please refer to the instrument.. Pursuant to clause 3.1(a) and clause 3.1(b) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its real property (although no further details are specified in the instrument). For further details, please refer to the instrument. Outstanding |
---|---|
16 April 2013 | Delivered on: 26 April 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Nil. Outstanding |
16 April 2013 | Delivered on: 26 April 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Nil. Outstanding |
16 April 2013 | Delivered on: 26 April 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Nil. Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 26 April 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Nil. Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 25 April 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 April 2013 | Delivered on: 25 April 2013 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2024 | Appointment of Mr Andrew David Wallin as a director on 14 March 2024 (2 pages) |
---|---|
19 March 2024 | Termination of appointment of Antonios Erotocritou as a director on 14 March 2024 (1 page) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
10 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages) |
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
8 June 2023 | Director's details changed for Mr Scott William Hough on 1 June 2023 (2 pages) |
7 June 2023 | Appointment of Mr Scott William Hough as a director on 1 June 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
14 March 2023 | Appointment of Mr Antonios Erotocritou as a director on 13 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Stephen Patrick Hearn as a director on 13 March 2023 (1 page) |
13 March 2023 | Termination of appointment of Andrew David Wallin as a director on 9 March 2023 (1 page) |
10 January 2023 | Full accounts made up to 31 December 2021 (29 pages) |
19 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
27 April 2022 | Termination of appointment of John Lindsay Pearce Whiter as a director on 31 March 2022 (1 page) |
11 February 2022 | Notification of Ardonagh Specialty Holdings 2 Limited as a person with significant control on 1 February 2022 (2 pages) |
11 February 2022 | Cessation of Tower Bridge (One) Limited as a person with significant control on 1 February 2022 (1 page) |
30 December 2021 | Full accounts made up to 31 December 2020 (29 pages) |
10 December 2021 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 10 December 2021 (2 pages) |
10 December 2021 | Registered office address changed from 130 Fenchurch Street London EC3M 5DJ England to 2 Minster Court Mincing Lane London EC3R 7PD on 10 December 2021 (1 page) |
19 November 2021 | Termination of appointment of Neil Phillip Perry as a director on 31 October 2021 (1 page) |
5 November 2021 | Termination of appointment of Robert Brian Stevens as a director on 1 November 2021 (1 page) |
2 November 2021 | Second filing of a statement of capital following an allotment of shares on 29 October 2021
|
1 November 2021 | Resolutions
|
29 October 2021 | Statement of capital following an allotment of shares on 29 October 2021
|
18 October 2021 | Statement of capital following an allotment of shares on 22 March 2021
|
18 October 2021 | Statement of capital following an allotment of shares on 14 April 2021
|
27 May 2021 | Resolutions
|
24 May 2021 | Confirmation statement made on 11 May 2021 with updates (4 pages) |
13 May 2021 | Statement of capital following an allotment of shares on 12 May 2021
|
6 April 2021 | Full accounts made up to 31 December 2019 (26 pages) |
9 March 2021 | Statement of capital following an allotment of shares on 30 October 2020
|
14 September 2020 | Registered office address changed from 52 Leadenhall Street London EC3A 2EB to 130 Fenchurch Street London EC3M 5DJ on 14 September 2020 (1 page) |
30 June 2020 | Satisfaction of charge 072546050007 in full (1 page) |
13 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of James Richard Lightbourne as a director on 19 November 2019 (1 page) |
5 October 2019 | Group of companies' accounts made up to 31 December 2018 (75 pages) |
3 June 2019 | Director's details changed for Mr John Lindsay Pearce Whiter on 1 June 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 11 May 2019 with updates (27 pages) |
25 May 2019 | Notification of Tower Bridge (One) Limited as a person with significant control on 31 January 2019 (2 pages) |
25 May 2019 | Cessation of Ec3 Union Holdings Limited as a person with significant control on 31 January 2019 (1 page) |
15 February 2019 | Statement of capital following an allotment of shares on 8 January 2019
|
15 February 2019 | Termination of appointment of Jose Manuel Queiros Dias Da Fonseca as a director on 13 February 2019 (1 page) |
4 February 2019 | Appointment of Mr Robert Brian Stevens as a director on 31 January 2019 (2 pages) |
1 February 2019 | Appointment of Mr James Richard Lightbourne as a director on 31 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Martin John Sullivan as a director on 31 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Wayne Berman as a director on 31 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Boris Rapoport as a director on 31 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Richard Sterne as a director on 31 January 2019 (1 page) |
15 October 2018 | Group of companies' accounts made up to 31 December 2017 (73 pages) |
23 August 2018 | Director's details changed for Mr John Lindsay Pearce Whiter on 20 August 2018 (2 pages) |
7 August 2018 | Registration of charge 072546050007, created on 25 July 2018 (69 pages) |
26 July 2018 | Second filing of Confirmation Statement dated 11/05/2018 (23 pages) |
18 May 2018 | Confirmation statement made on 11 May 2018 with updates
|
19 February 2018 | Resolutions
|
14 August 2017 | Group of companies' accounts made up to 31 December 2016 (80 pages) |
14 August 2017 | Group of companies' accounts made up to 31 December 2016 (80 pages) |
11 August 2017 | Appointment of Mr Andrew David Wallin as a director on 27 July 2017 (2 pages) |
11 August 2017 | Appointment of Mr Neil Phillip Perry as a director on 27 July 2017 (2 pages) |
11 August 2017 | Appointment of Mr Andrew David Wallin as a director on 27 July 2017 (2 pages) |
11 August 2017 | Appointment of Mr Neil Phillip Perry as a director on 27 July 2017 (2 pages) |
24 July 2017 | Termination of appointment of Carlos De Aguiar as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Carlos De Aguiar as a director on 24 July 2017 (1 page) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (27 pages) |
23 May 2017 | Confirmation statement made on 11 May 2017 with updates (27 pages) |
30 December 2016 | Termination of appointment of Suzie Mcconnell as a secretary on 14 December 2016 (2 pages) |
30 December 2016 | Termination of appointment of Suzie Mcconnell as a secretary on 14 December 2016 (2 pages) |
22 December 2016 | Director's details changed for Mr Martin John Sullivan on 28 November 2016 (3 pages) |
22 December 2016 | Director's details changed for Mr Martin John Sullivan on 28 November 2016 (3 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (76 pages) |
29 September 2016 | Group of companies' accounts made up to 31 December 2015 (76 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Change of name notice (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Change of name notice (2 pages) |
31 August 2016 | Appointment of Mr Boris Rapoport as a director on 28 July 2016 (2 pages) |
31 August 2016 | Appointment of Mr Boris Rapoport as a director on 28 July 2016 (2 pages) |
30 August 2016 | Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Shaun Ian Hooper as a director on 17 August 2016 (1 page) |
25 August 2016 | Appointment of Carlos De Aguiar as a director on 21 July 2016 (3 pages) |
25 August 2016 | Appointment of Carlos De Aguiar as a director on 21 July 2016 (3 pages) |
25 August 2016 | Termination of appointment of Mark Vassallo as a director on 26 July 2016 (2 pages) |
25 August 2016 | Termination of appointment of Donald Marron as a director on 26 July 2016 (2 pages) |
25 August 2016 | Termination of appointment of Mark Vassallo as a director on 26 July 2016 (2 pages) |
25 August 2016 | Termination of appointment of Donald Marron as a director on 26 July 2016 (2 pages) |
25 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
22 June 2016 | Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (2 pages) |
22 June 2016 | Termination of appointment of Philip Paul Rock as a director on 31 May 2016 (2 pages) |
14 June 2016 | Termination of appointment of Thomas Ruggieri as a director on 28 April 2016 (2 pages) |
14 June 2016 | Termination of appointment of Thomas Ruggieri as a director on 28 April 2016 (2 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
2 June 2016 | Termination of appointment of Gordon Frederick Newman as a director on 28 April 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (3 pages) |
2 June 2016 | Director's details changed for Mr Shaun Ian Hooper on 18 May 2016 (3 pages) |
2 June 2016 | Termination of appointment of Gordon Frederick Newman as a director on 28 April 2016 (2 pages) |
16 May 2016 | Satisfaction of charge 072546050003 in full (1 page) |
16 May 2016 | Satisfaction of charge 072546050001 in full (1 page) |
16 May 2016 | Satisfaction of charge 072546050004 in full (1 page) |
16 May 2016 | Satisfaction of charge 072546050002 in full (1 page) |
16 May 2016 | Satisfaction of charge 072546050006 in full (1 page) |
16 May 2016 | Satisfaction of charge 072546050005 in full (1 page) |
16 May 2016 | Satisfaction of charge 072546050002 in full (1 page) |
16 May 2016 | Satisfaction of charge 072546050005 in full (1 page) |
16 May 2016 | Satisfaction of charge 072546050001 in full (1 page) |
16 May 2016 | Satisfaction of charge 072546050003 in full (1 page) |
16 May 2016 | Satisfaction of charge 072546050006 in full (1 page) |
16 May 2016 | Satisfaction of charge 072546050004 in full (1 page) |
16 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
11 December 2015 | Appointment of Mr Stephen Patrick Hearn as a director on 5 November 2015 (3 pages) |
11 December 2015 | Appointment of Mr Stephen Patrick Hearn as a director on 5 November 2015 (3 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Memorandum and Articles of Association (57 pages) |
19 October 2015 | Resolutions
|
19 October 2015 | Memorandum and Articles of Association (57 pages) |
17 August 2015 | Appointment of Thomas Ruggieri as a director on 14 July 2015 (3 pages) |
17 August 2015 | Appointment of Thomas Ruggieri as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Mr Gordon Frederick Newman as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Shaun Ian Hooper as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Mr Gordon Frederick Newman as a director on 14 July 2015 (3 pages) |
6 August 2015 | Appointment of Shaun Ian Hooper as a director on 14 July 2015 (3 pages) |
17 July 2015 | Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (2 pages) |
17 July 2015 | Termination of appointment of Tobias Crispian David Esser as a director on 15 June 2015 (2 pages) |
29 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders (38 pages) |
29 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders (38 pages) |
29 June 2015 | Appointment of Suzie Mcconnell as a secretary (3 pages) |
29 June 2015 | Appointment of Suzie Mcconnell as a secretary (3 pages) |
17 June 2015 | Appointment of Suzie Mcconnell as a secretary on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Suzie Mcconnell as a secretary on 1 June 2015 (3 pages) |
17 June 2015 | Appointment of Suzie Mcconnell as a secretary on 1 June 2015 (3 pages) |
20 May 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
20 May 2015 | Statement of capital following an allotment of shares on 18 May 2015
|
29 April 2015 | Termination of appointment of Karim Abuani as a director on 14 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Karim Abuani as a director on 14 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Richard Sterne as a director on 14 April 2015 (2 pages) |
24 April 2015 | Appointment of Mr Richard Sterne as a director on 14 April 2015 (2 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 14 April 2015
|
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (77 pages) |
19 April 2015 | Group of companies' accounts made up to 31 December 2014 (77 pages) |
23 March 2015 | Termination of appointment of Keith Reginald Harris as a director on 12 February 2015 (2 pages) |
23 March 2015 | Termination of appointment of Keith Reginald Harris as a director on 12 February 2015 (2 pages) |
18 March 2015 | Termination of appointment of John Flanagan as a director on 31 January 2015 (1 page) |
18 March 2015 | Termination of appointment of John Flanagan as a director on 31 January 2015 (1 page) |
18 March 2015 | Termination of appointment of John Flanagan as a secretary on 31 January 2015 (1 page) |
18 March 2015 | Termination of appointment of John Flanagan as a secretary on 31 January 2015 (1 page) |
11 March 2015 | Appointment of Mr Karim Abuani as a director on 1 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Karim Abuani as a director on 1 December 2014 (2 pages) |
11 March 2015 | Appointment of Mr Karim Abuani as a director on 1 December 2014 (2 pages) |
18 December 2014 | Termination of appointment of Stuart Szabo as a director on 25 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Stuart Szabo as a director on 25 November 2014 (2 pages) |
13 November 2014 | Termination of appointment of Frank Charles Witthun as a director on 2 October 2014 (2 pages) |
13 November 2014 | Memorandum and Articles of Association (58 pages) |
13 November 2014 | Termination of appointment of Frank Charles Witthun as a director on 2 October 2014 (2 pages) |
13 November 2014 | Memorandum and Articles of Association (58 pages) |
13 November 2014 | Termination of appointment of Frank Charles Witthun as a director on 2 October 2014 (2 pages) |
14 October 2014 | Resolutions
|
14 October 2014 | Resolutions
|
14 October 2014 | Appointment of Mr Martin John Sullivan as a director on 26 September 2014 (3 pages) |
14 October 2014 | Memorandum and Articles of Association (47 pages) |
14 October 2014 | Memorandum and Articles of Association (47 pages) |
14 October 2014 | Appointment of Mr Martin John Sullivan as a director on 26 September 2014 (3 pages) |
14 October 2014 | Auditor's resignation (1 page) |
14 October 2014 | Auditor's resignation (1 page) |
24 September 2014 | Auditor's resignation (2 pages) |
24 September 2014 | Auditor's resignation (2 pages) |
2 September 2014 | Group of companies' accounts made up to 31 December 2013 (78 pages) |
2 September 2014 | Group of companies' accounts made up to 31 December 2013 (78 pages) |
18 July 2014 | Director's details changed for Philip Paul Rock on 8 July 2014 (3 pages) |
18 July 2014 | Director's details changed for Philip Paul Rock on 8 July 2014 (3 pages) |
18 July 2014 | Director's details changed for Philip Paul Rock on 8 July 2014 (3 pages) |
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
6 February 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
6 February 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
16 January 2014 | Statement of capital on 27 December 2013
|
16 January 2014 | Statement of capital on 27 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
19 December 2013 | Statement of capital following an allotment of shares on 6 December 2013
|
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Memorandum and Articles of Association (58 pages) |
16 October 2013 | Memorandum and Articles of Association (58 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (91 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (91 pages) |
19 June 2013 | Annual return made up to 14 May 2013 with bulk list of shareholders (26 pages) |
19 June 2013 | Annual return made up to 14 May 2013 with bulk list of shareholders (26 pages) |
6 June 2013 | Secretary's details changed for John Flanagan on 5 June 2013 (1 page) |
6 June 2013 | Secretary's details changed for John Flanagan on 5 June 2013 (1 page) |
6 June 2013 | Secretary's details changed for John Flanagan on 5 June 2013 (1 page) |
5 June 2013 | Director's details changed for Mr John Lindsay Pearce Whiter on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Stuart Szabo on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Jose Manuel Queiros Dias Da Fonseca on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr John Lindsay Pearce Whiter on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mark Vassallo on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Wayne Berman on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Frank Charles Witthun on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Donald Marron on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Jose Manuel Queiros Dias Da Fonseca on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Jose Manuel Queiros Dias Da Fonseca on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Dr Keith Reginald Harris on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Frank Charles Witthun on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mark Vassallo on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Donald Marron on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mark Vassallo on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Wayne Berman on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Dr Keith Reginald Harris on 5 June 2013 (2 pages) |
5 June 2013 | Termination of appointment of Carlos De Aguiar as a director (1 page) |
5 June 2013 | Director's details changed for Frank Charles Witthun on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Tobias Crispian David Esser on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Dr Keith Reginald Harris on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Stuart Szabo on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Wayne Berman on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Tobias Crispian David Esser on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Stuart Szabo on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Tobias Crispian David Esser on 5 June 2013 (2 pages) |
5 June 2013 | Director's details changed for Mr John Lindsay Pearce Whiter on 5 June 2013 (2 pages) |
5 June 2013 | Termination of appointment of Carlos De Aguiar as a director (1 page) |
5 June 2013 | Director's details changed for Donald Marron on 5 June 2013 (2 pages) |
26 April 2013 | Registration of charge 072546050006 (11 pages) |
26 April 2013 | Registration of charge 072546050005 (12 pages) |
26 April 2013 | Registration of charge 072546050003 (34 pages) |
26 April 2013 | Registration of charge 072546050003 (34 pages) |
26 April 2013 | Registration of charge 072546050004 (35 pages) |
26 April 2013 | Registration of charge 072546050005 (12 pages) |
26 April 2013 | Registration of charge 072546050004 (35 pages) |
26 April 2013 | Registration of charge 072546050006 (11 pages) |
25 April 2013 | Registration of charge 072546050002 (41 pages) |
25 April 2013 | Registration of charge 072546050001 (40 pages) |
25 April 2013 | Registration of charge 072546050001 (40 pages) |
25 April 2013 | Registration of charge 072546050002 (41 pages) |
3 April 2013 | Termination of appointment of Thierry Ho as a director (2 pages) |
3 April 2013 | Termination of appointment of Thierry Ho as a director (2 pages) |
26 March 2013 | Appointment of Wayne Berman as a director (3 pages) |
26 March 2013 | Appointment of Wayne Berman as a director (3 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
6 February 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
29 January 2013 | Change of share class name or designation (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Change of share class name or designation (2 pages) |
29 January 2013 | Change of share class name or designation (2 pages) |
29 January 2013 | Change of share class name or designation (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
24 January 2013 | Termination of appointment of Angelo Pauperio as a director (2 pages) |
24 January 2013 | Termination of appointment of Andrew Rosen as a director (2 pages) |
24 January 2013 | Termination of appointment of John Muse as a director (2 pages) |
24 January 2013 | Termination of appointment of Angelo Pauperio as a director (2 pages) |
24 January 2013 | Termination of appointment of Andrew Rosen as a director (2 pages) |
24 January 2013 | Termination of appointment of John Muse as a director (2 pages) |
23 January 2013 | Appointment of Stuart Szabo as a director (3 pages) |
23 January 2013 | Appointment of Mark Vassallo as a director (3 pages) |
23 January 2013 | Appointment of Mark Vassallo as a director (3 pages) |
23 January 2013 | Appointment of Thierry Ho as a director (3 pages) |
23 January 2013 | Appointment of Thierry Ho as a director (3 pages) |
23 January 2013 | Appointment of Donald Marron as a director (3 pages) |
23 January 2013 | Appointment of Stuart Szabo as a director (3 pages) |
23 January 2013 | Appointment of Donald Marron as a director (3 pages) |
10 October 2012 | Termination of appointment of Adriano Ribeiro as a director (2 pages) |
10 October 2012 | Termination of appointment of Adriano Ribeiro as a director (2 pages) |
14 August 2012 | Appointment of Carlos De Aguiar as a director (3 pages) |
14 August 2012 | Appointment of Carlos De Aguiar as a director (3 pages) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (26 pages) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (26 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (102 pages) |
11 April 2012 | Group of companies' accounts made up to 31 December 2011 (102 pages) |
25 July 2011 | Director's details changed for Dr Keith Reginald Harris on 16 May 2011 (2 pages) |
25 July 2011 | Director's details changed for Dr Keith Reginald Harris on 16 May 2011 (2 pages) |
14 June 2011 | Memorandum and Articles of Association (52 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
14 June 2011 | Memorandum and Articles of Association (52 pages) |
10 June 2011 | Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (34 pages) |
10 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (34 pages) |
10 June 2011 | Director's details changed for Tobias Crispian Esser on 13 April 2011 (3 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (88 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 December 2010 (88 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
25 January 2011 | Statement of capital following an allotment of shares on 11 January 2011
|
6 December 2010 | Appointment of Adriano Ribeiro as a director (3 pages) |
6 December 2010 | Appointment of Adriano Ribeiro as a director (3 pages) |
20 August 2010 | Appointment of Frank Charles Witthun as a director (3 pages) |
20 August 2010 | Appointment of Frank Charles Witthun as a director (3 pages) |
17 August 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
17 August 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages) |
10 August 2010 | Appointment of Keith Reginald Harris as a director (3 pages) |
10 August 2010 | Appointment of Keith Reginald Harris as a director (3 pages) |
10 August 2010 | Appointment of Mr John Lindsay Pearce Whiter as a director (3 pages) |
10 August 2010 | Appointment of Mr John Lindsay Pearce Whiter as a director (3 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
3 August 2010 | Sub-division of shares on 9 July 2010 (7 pages) |
3 August 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
3 August 2010 | Resolutions
|
3 August 2010 | Sub-division of shares on 9 July 2010 (7 pages) |
3 August 2010 | Sub-division of shares on 9 July 2010 (7 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Statement of capital following an allotment of shares on 9 July 2010
|
20 July 2010 | Appointment of Tobias Crispian Esser as a director (3 pages) |
20 July 2010 | Appointment of Philip Paul Rock as a director (3 pages) |
20 July 2010 | Appointment of John Flanagan as a secretary (3 pages) |
20 July 2010 | Appointment of Philip Paul Rock as a director (3 pages) |
20 July 2010 | Appointment of Jose Manuel Queiros Dias Da Fonseca as a director (3 pages) |
20 July 2010 | Appointment of Angelo Gabriel Tibeirinho Dos Santos Pauperio as a director (3 pages) |
20 July 2010 | Appointment of Angelo Gabriel Tibeirinho Dos Santos Pauperio as a director (3 pages) |
20 July 2010 | Appointment of John Flanagan as a secretary (3 pages) |
20 July 2010 | Appointment of Tobias Crispian Esser as a director (3 pages) |
20 July 2010 | Appointment of Jose Manuel Queiros Dias Da Fonseca as a director (3 pages) |
14 July 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 14 July 2010 (2 pages) |
9 July 2010 | Company name changed golden marquee LIMITED\certificate issued on 09/07/10
|
9 July 2010 | Company name changed golden marquee LIMITED\certificate issued on 09/07/10
|
28 June 2010 | Appointment of John Flanagan as a director (3 pages) |
28 June 2010 | Appointment of John Flanagan as a director (3 pages) |
14 May 2010 | Incorporation (20 pages) |
14 May 2010 | Incorporation (20 pages) |