London
W1H 5BT
Director Name | Sir Michael Aidan Pakenham |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2010(5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Marble Arch House 66 Seymour Street London W1H 5BT |
Director Name | Sir Leonard Blavatnik |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2010(5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Industrialist |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Marble Arch House 66 Seymour Street London W1H 5BT |
Director Name | Lord Edmund John Phillip Browne Of Madingley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Burlington Gardens London W1S 3EP |
Director Name | Lord Jonathan Andrew Kestenbaum |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chairman And Chief Execuitive Officer |
Country of Residence | England |
Correspondence Address | 14 St. James's Place London SW1A 1NP |
Director Name | Mr Guillaume Marie Emmanuel Christian D'Hauteville |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 June 2020(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Marble Arch House 66 Seymour Street London W1H 5BT |
Director Name | Mr Thomas Colum Harding |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Marble Arch House 66 Seymour Street London W1H 5BT |
Director Name | Mr Edward Francis McCarthy |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor, Marble Arch House 66 Seymour Street London W1H 5BT |
Registered Address | 6th Floor, Marble Arch House 66 Seymour Street London W1H 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
18 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Accounts for a dormant company made up to 31 July 2022 (8 pages) |
12 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
8 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
7 May 2021 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
10 August 2020 | Termination of appointment of Edward Francis Mccarthy as a director on 29 June 2020 (1 page) |
10 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
10 August 2020 | Appointment of Mr Guillaume Marie Emmanuel Christian D'hauteville as a director on 29 June 2020 (2 pages) |
28 April 2020 | Accounts for a dormant company made up to 31 July 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Mr Edward Francis Mccarthy as a director on 30 April 2019 (2 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
21 January 2019 | Termination of appointment of Thomas Colum Harding as a director on 31 October 2018 (1 page) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
4 June 2018 | Director's details changed for Mr Thomas Colum Harding on 4 June 2018 (2 pages) |
9 April 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
19 July 2017 | Director's details changed for Len Blavatnik on 16 July 2017 (2 pages) |
19 July 2017 | Director's details changed for Len Blavatnik on 16 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
14 March 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
9 July 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
9 July 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
9 July 2015 | Annual return made up to 6 July 2015 no member list (6 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
22 September 2014 | Registered office address changed from The Warner Building 28 Kensington Church Street London W8 4EP to 6Th Floor, Marble Arch House 66 Seymour Street London W1H 5BT on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from The Warner Building 28 Kensington Church Street London W8 4EP to 6Th Floor, Marble Arch House 66 Seymour Street London W1H 5BT on 22 September 2014 (1 page) |
7 July 2014 | Annual return made up to 6 July 2014 no member list (6 pages) |
7 July 2014 | Annual return made up to 6 July 2014 no member list (6 pages) |
7 July 2014 | Annual return made up to 6 July 2014 no member list (6 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (8 pages) |
9 July 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
9 July 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
9 July 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
11 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
11 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
11 July 2012 | Annual return made up to 6 July 2012 no member list (6 pages) |
10 July 2012 | Director's details changed for Sir Michael Aidan Pakenham on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Thomas Colum Harding on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Lincoln Eduardo Benet on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Thomas Colum Harding on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Sir Michael Aidan Pakenham on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Lincoln Eduardo Benet on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Len Blavatnik on 10 July 2012 (2 pages) |
10 July 2012 | Director's details changed for Len Blavatnik on 10 July 2012 (2 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
12 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
7 September 2011 | Registered office address changed from C/O Access Industries (Uk) Limited 40 Queen Annes Gate London Greater London SW1H 9AP on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from C/O Access Industries (Uk) Limited 40 Queen Annes Gate London Greater London SW1H 9AP on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from C/O Access Industries (Uk) Limited 40 Queen Annes Gate London Greater London SW1H 9AP on 7 September 2011 (1 page) |
21 July 2011 | Annual return made up to 6 July 2011 (18 pages) |
21 July 2011 | Annual return made up to 6 July 2011 (18 pages) |
21 July 2011 | Annual return made up to 6 July 2011 (18 pages) |
8 February 2011 | Appointment of Lord Jonathan Andrew Kestenbaum as a director (3 pages) |
8 February 2011 | Appointment of Lord Jonathan Andrew Kestenbaum as a director (3 pages) |
8 February 2011 | Appointment of Lord Edmund John Philip Browne as a director (3 pages) |
8 February 2011 | Appointment of Lord Edmund John Philip Browne as a director (3 pages) |
9 December 2010 | Appointment of Len Blavatnik as a director (3 pages) |
9 December 2010 | Appointment of Len Blavatnik as a director (3 pages) |
9 December 2010 | Appointment of Sir Michael Aidan Pakenham as a director (3 pages) |
9 December 2010 | Appointment of Lincoln Eduardo Benet as a director (3 pages) |
9 December 2010 | Appointment of Lincoln Eduardo Benet as a director (3 pages) |
9 December 2010 | Appointment of Sir Michael Aidan Pakenham as a director (3 pages) |
6 July 2010 | Incorporation (37 pages) |
6 July 2010 | Incorporation (37 pages) |