4th Floor
London
W1S 4QT
Director Name | Mr Joshua Aron Solomon Greenhill |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 November 2012(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 June 2017) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | The Baupost Group, L.L.C. 10 St. James Avenue Suite 1700 Boston Massachusetts United States |
Director Name | Barbara Rose O'Connor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 3 years (closed 06 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Baupost Group, L.L.C. 10 St. James Avenue Suite 1700 Boston Massachusetts 02116 |
Director Name | Herbert Schwind Wagner Iii |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Partner And Portfolio Manager |
Country of Residence | United States |
Correspondence Address | 45 Old Bond Street 4th Floor London W1S 4QT |
Director Name | Paul Christopher Gannon |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Partner And Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 45 Old Bond Street 4th Floor London W1S 4QT |
Director Name | Mr James Francis Mooney Iii |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | The Baupost Group, L.L.C. 10 St. James Avenue Suite 1700 Boston Massachusetts United States |
Registered Address | 45 Old Bond Street 4th Floor London W1S 4QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Seth Andrew Klarman 90.00% Ordinary |
---|---|
10 at £1 | Jame Francis Mooney Iii 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Termination of appointment of James Francis Mooney Iii as a director on 28 December 2016 (1 page) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
17 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Barbara Rose O'connor on 14 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr. Joshua Aron Solomon Greenhill on 15 July 2015 (3 pages) |
16 July 2015 | Director's details changed for Mr James Francis Mooney Iii on 15 July 2015 (3 pages) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 June 2014 | Appointment of Barbara Rose O'connor as a director (2 pages) |
10 June 2014 | Termination of appointment of Paul Gannon as a director (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
13 November 2012 | Appointment of Mr. Joshua Aron Solomon Greenhill as a director (2 pages) |
12 November 2012 | Termination of appointment of Herbert Wagner Iii as a director (1 page) |
1 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Director's details changed for Mr James Francis Mooney Iii on 23 August 2011 (2 pages) |
1 August 2012 | Director's details changed for Paul Christopher Gannon on 23 August 2011 (2 pages) |
1 August 2012 | Director's details changed for Herbert Schwind Wagner Iii on 23 August 2011 (2 pages) |
28 December 2011 | Registered office address changed from C/O High Street Partners Europe Ltd 34 Dover Street, Fifth Floor London W1S 4NG on 28 December 2011 (2 pages) |
1 December 2011 | Statement of capital following an allotment of shares on 14 November 2011
|
1 December 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (3 pages) |
1 December 2011 | Resolutions
|
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|