London
SW1X 7FH
Director Name | Mr Lyndon Lea |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investor |
Country of Residence | Bahamas |
Correspondence Address | 21 Grosvenor Place London SW1X 7HF |
Director Name | Ms Catherine Scorey |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jack's Place Units C15-C17 6 Corbet Place London E1 6NN |
Director Name | Ms Elaine Jacqueline Deste |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jack's Place Units C15-C17 6 Corbet Place London E1 6NN |
Director Name | Mr Robert Darwent |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Bahamas |
Correspondence Address | 21-24 Grosvenor Place London SW1X 7HF |
Director Name | Ms Janet Mary Dunlop |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-24 Grosvenor Place London SW1X 7HF |
Director Name | Rachael Anne Wagner |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21-24 Grosvenor Place London SW1X 7HF |
Director Name | Stephen William Craig |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(1 week, 6 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grosvenor Place London SW1X 7FH |
Director Name | Robert Darwent |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(1 week, 6 days after company formation) |
Appointment Duration | 1 week (resigned 18 May 2011) |
Role | Partner |
Country of Residence | London |
Correspondence Address | 21-24 Grosvenor Place London SW1X 7HF |
Director Name | Mr Lyndon Lea |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(1 week, 6 days after company formation) |
Appointment Duration | 1 week (resigned 18 May 2011) |
Role | Investor |
Country of Residence | Bahamas |
Correspondence Address | 21 Grosvenor Place London SW1X 7HF |
Director Name | Kevin2 Gerald Stanford |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Bower Terrace Tonbridge Road Maidstone Kent ME16 8RY |
Director Name | Michael Blitzer |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2011(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 767 Third Avenue 22nd Floor New York New York 10017 United States |
Director Name | Mr David Joseph Oddi |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(1 week, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 March 2012) |
Role | United States Of America |
Country of Residence | Investor |
Correspondence Address | 767 Third Avenue 22nd Floor New York New York 10017 United States |
Director Name | Fabrice Aurelien Chesnais |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Grosvenor Place London SW1X 7FH |
Director Name | Rachel Anne Wagner |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2011(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21 Grosvenor Place London SW1X 7HF |
Director Name | Rory O'Connor |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 April 2012(11 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 October 2019) |
Role | Investment Professional Pe |
Country of Residence | California Usa |
Correspondence Address | 21 Grosvenor Place London SW1X 7HF |
Director Name | William Pak Kim |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 September 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Jack's Place C15-C17 6 Corbet Place London E1 6NN |
Director Name | Mr Matteo Cora |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 2016(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jack's Place Units C15-C17 6 Corbet Place London E1 6NN |
Director Name | Mr Matthew Phillip Wilson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lion Capital 21 Grosvenor Place London SW1X 7HF |
Director Name | Ms Daphne Dovermann |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 28 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2020) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 21 Grosvenor Place London SW1X 7HF |
Website | www.lioncapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 72012200 |
Telephone region | London |
Registered Address | Jack's Place Units C15-C17 6 Corbet Place London E1 6NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,939,759 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 21 September 2023 (7 months ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 2 weeks from now) |
21 September 2021 | Delivered on: 24 September 2021 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Particulars: As per clauses 3.2 and 3.3(a), the chargors have granted security over all material land (as defined therein).. A fixed charge is given over all material land or intellectual property rights from time to time owned by the company. Outstanding |
---|---|
25 February 2021 | Delivered on: 25 February 2021 Persons entitled: Lion/Heaven UK Limited (As Lender) Classification: A registered charge Outstanding |
14 September 2017 | Delivered on: 19 September 2017 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Outstanding |
5 May 2011 | Delivered on: 13 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
7 November 2017 | Full accounts made up to 28 January 2017 (18 pages) |
---|---|
1 November 2017 | All of the property or undertaking has been released from charge 1 (5 pages) |
19 September 2017 | Registration of charge 076169630002, created on 14 September 2017 (73 pages) |
2 June 2017 | Confirmation statement made on 20 May 2017 with updates (8 pages) |
7 November 2016 | Full accounts made up to 30 January 2016 (18 pages) |
3 November 2016 | Appointment of Matteo Cora as a director on 30 September 2016 (3 pages) |
19 October 2016 | Termination of appointment of Fabrice Aurelien Chesnais as a director on 30 September 2016 (2 pages) |
10 June 2016 | Annual return made up to 20 May 2016 Statement of capital on 2016-06-10
|
12 November 2015 | Full accounts made up to 31 January 2015 (15 pages) |
24 June 2015 | Annual return made up to 20 May 2015 Statement of capital on 2015-06-24
|
7 November 2014 | Full accounts made up to 2 February 2014 (14 pages) |
7 November 2014 | Full accounts made up to 2 February 2014 (14 pages) |
30 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 November 2013 | Full accounts made up to 3 February 2013 (16 pages) |
4 November 2013 | Full accounts made up to 3 February 2013 (16 pages) |
30 May 2013 | Appointment of William Pak Kim as a director (3 pages) |
30 May 2013 | Annual return made up to 20 May 2013. List of shareholders has changed (16 pages) |
24 December 2012 | Termination of appointment of Kevin2 Stanford as a director (2 pages) |
5 November 2012 | Full accounts made up to 29 January 2012 (15 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 11 May 2011
|
6 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (16 pages) |
26 April 2012 | Previous accounting period shortened from 30 April 2012 to 31 January 2012 (3 pages) |
24 April 2012 | Termination of appointment of Michael Blitzer as a director (2 pages) |
24 April 2012 | Termination of appointment of David Oddi as a director (2 pages) |
20 April 2012 | Appointment of Rory O'connor as a director (3 pages) |
20 April 2012 | Termination of appointment of Rachel Wagner as a director (2 pages) |
24 February 2012 | Registered office address changed from 21-24 Grosvenor Place London SW1X 7HF United Kingdom on 24 February 2012 (2 pages) |
30 January 2012 | Termination of appointment of Stephen Craig as a director (2 pages) |
5 August 2011 | Appointment of Kevin Gerald Stanford as a director (3 pages) |
29 June 2011 | Appointment of Michael Blitzer as a director (3 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
13 June 2011 | Appointment of Fabrice Aurelien Chesnais as a director (3 pages) |
10 June 2011 | Appointment of David Joseph Oddi as a director (3 pages) |
6 June 2011 | Appointment of Stephen Craig as a director (3 pages) |
6 June 2011 | Appointment of Peter James Wood as a director (3 pages) |
3 June 2011 | Appointment of Fabrice Aurelien Chesnais as a director (3 pages) |
1 June 2011 | Appointment of Rachael Anne Wagner as a director (3 pages) |
27 May 2011 | Termination of appointment of Robert Darwent as a director (2 pages) |
27 May 2011 | Appointment of Robert Darwent as a director (3 pages) |
27 May 2011 | Termination of appointment of Lyndon Lea as a director (2 pages) |
26 May 2011 | Termination of appointment of Rachael Wagner as a director (2 pages) |
26 May 2011 | Termination of appointment of Janet Dunlop as a director (2 pages) |
26 May 2011 | Termination of appointment of Fabrice Aurelien Chesnais as a director (2 pages) |
23 May 2011 | Appointment of Lyndon Lea as a director (3 pages) |
18 May 2011 | Resolutions
|
18 May 2011 | Termination of appointment of Robert Darwent as a director (2 pages) |
13 May 2011 | Particulars of a mortgage or charge / charge no: 1 (16 pages) |
28 April 2011 | Incorporation (24 pages) |