London
W1W 8BE
Director Name | Mr Paul Howard Mann |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Elsley Court, 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Paul Keith Summers |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | Elsley Court, 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Olivier Beau De Lomenie |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Frognal Gardens London NW3 6XA |
Director Name | Mrs Nancy Cruickshank |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Shelgate Road London SW11 1BQ |
Director Name | Mr Rodrigo Dauster |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 January 2012(3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 September 2019) |
Role | Chief Product & Operating Officer |
Country of Residence | England |
Correspondence Address | Elsley Court, 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Marek Stefan Gumienny |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH |
Director Name | Mr James Andrew Kyle |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 May 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 43 Dunellan Road Milngavie Glasgow G62 7RE Scotland |
Director Name | Mrs Susan Mary Taylor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7, Quayside Lodge William Morris Way London SW6 2UZ |
Director Name | Mr Peter Wyche Taylor |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Arterberry Road London SW20 8AG |
Director Name | Mr Dylan Pooley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2017(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT |
Director Name | Mr Dylan Pooley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 August 2017(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 1 Cavendish Place London W1G 0QF |
Secretary Name | REID & Co Professional Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2011(same day as company formation) |
Correspondence Address | Artemis House 4a Bramley Road Mount Farm Milton Keynes Bucks MK1 1PT |
Website | www.myshowcase.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 73849600 |
Telephone region | London |
Registered Address | Elsley Court, 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,443 |
Cash | £16,563 |
Current Liabilities | £15,868 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
8 February 2023 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
25 October 2022 | Director's details changed for Mr Paul Keith Summers on 24 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Marc Jason Boyan on 24 October 2022 (2 pages) |
25 October 2022 | Director's details changed for Mr Paul Howard Mann on 24 October 2022 (2 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
2 March 2022 | Confirmation statement made on 6 February 2022 with updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
15 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
21 April 2020 | Resolutions
|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
7 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
12 September 2019 | Termination of appointment of Rodrigo Dauster as a director on 5 September 2019 (1 page) |
12 September 2019 | Termination of appointment of Nancy Cruickshank as a director on 5 September 2019 (1 page) |
26 April 2019 | Registered office address changed from 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to Elsley Court, 20-22 Great Titchfield Street London W1W 8BE on 26 April 2019 (1 page) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (9 pages) |
21 March 2019 | Confirmation statement made on 6 February 2019 with updates (9 pages) |
10 December 2018 | Registered office address changed from 2nd Floor, 1 Cavendish Place London W1G 0QF England to 4th Floor Henry Wood House 2 Riding House Street London W1W 7FA on 10 December 2018 (1 page) |
3 October 2018 | Resolutions
|
26 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
25 September 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
11 April 2018 | Notification of Miroma Msc Holdings Limited as a person with significant control on 13 March 2018 (2 pages) |
11 April 2018 | Appointment of Mr Marc Jason Boyan as a director on 13 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Reid & Co Professional Services Limited as a secretary on 13 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Susan Mary Taylor as a director on 13 March 2018 (1 page) |
11 April 2018 | Termination of appointment of Dylan Pooley as a director on 13 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Paul Howard Mann as a director on 13 March 2018 (2 pages) |
11 April 2018 | Cessation of Nancy Cruisckshank as a person with significant control on 13 March 2018 (1 page) |
11 April 2018 | Appointment of Mr Paul Keith Summers as a director on 13 March 2018 (2 pages) |
11 April 2018 | Termination of appointment of Olivier Beau De Lomenie as a director on 13 March 2018 (1 page) |
4 April 2018 | Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to 2nd Floor, 1 Cavendish Place London W1G 0QF on 4 April 2018 (1 page) |
6 February 2018 | Confirmation statement made on 6 February 2018 with updates (11 pages) |
30 January 2018 | Termination of appointment of Dylan Pooley as a director on 1 August 2017 (1 page) |
30 January 2018 | Termination of appointment of Peter Wyche Taylor as a director on 1 August 2017 (1 page) |
30 January 2018 | Appointment of Mr Dylan Pooley as a director on 1 August 2017 (2 pages) |
30 January 2018 | Appointment of Mr Dylan Pooley as a director on 1 August 2017 (2 pages) |
21 November 2017 | Confirmation statement made on 11 October 2017 with updates (11 pages) |
21 November 2017 | Confirmation statement made on 11 October 2017 with updates (11 pages) |
9 October 2017 | Termination of appointment of Marek Stefan Gumienny as a director on 24 March 2017 (2 pages) |
9 October 2017 | Termination of appointment of James Andrew Kyle as a director on 16 May 2017 (2 pages) |
9 October 2017 | Termination of appointment of Marek Stefan Gumienny as a director on 24 March 2017 (2 pages) |
9 October 2017 | Termination of appointment of James Andrew Kyle as a director on 16 May 2017 (2 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
13 June 2017 | Secretary's details changed for Reid & Co Professional Services Limited on 1 April 2017 (1 page) |
13 June 2017 | Secretary's details changed for Reid & Co Professional Services Limited on 1 April 2017 (1 page) |
17 May 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
17 May 2017 | Statement of capital following an allotment of shares on 17 February 2017
|
30 March 2017 | Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017 (1 page) |
15 December 2016 | Change of share class name or designation (1 page) |
15 December 2016 | Change of share class name or designation (1 page) |
5 December 2016 | Resolutions
|
5 December 2016 | Resolutions
|
2 December 2016 | Confirmation statement made on 11 October 2016 with updates (10 pages) |
2 December 2016 | Confirmation statement made on 11 October 2016 with updates (10 pages) |
21 November 2016 | Appointment of Mr Olivier Beau De Lomenie as a director on 11 October 2011 (2 pages) |
21 November 2016 | Appointment of Mr Peter Wyche Taylor as a director on 7 December 2015 (2 pages) |
21 November 2016 | Appointment of Mr Peter Wyche Taylor as a director on 7 December 2015 (2 pages) |
21 November 2016 | Appointment of Mr Olivier Beau De Lomenie as a director on 11 October 2011 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
4 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 November 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
13 November 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 April 2015 | Appointment of Mrs Susan Mary Taylor as a director on 17 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Susan Mary Taylor as a director on 17 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Marek Stefan Gumienny as a director on 27 March 2015 (2 pages) |
20 April 2015 | Appointment of Mr Marek Stefan Gumienny as a director on 27 March 2015 (2 pages) |
13 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
13 April 2015 | Appointment of Mr James Andrew Kyle as a director on 27 March 2015 (2 pages) |
13 April 2015 | Appointment of Mr James Andrew Kyle as a director on 27 March 2015 (2 pages) |
13 April 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 May 2014 | Appointment of Mr Rodrigo Dauster as a director (2 pages) |
7 May 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Appointment of Mr Rodrigo Dauster as a director (2 pages) |
12 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (5 pages) |
12 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 June 2013 | Sub-division of shares on 10 June 2013 (4 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 12 June 2013
|
21 June 2013 | Resolutions
|
21 June 2013 | Resolutions
|
21 June 2013 | Sub-division of shares on 10 June 2013 (4 pages) |
27 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (15 pages) |
27 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (15 pages) |
11 October 2011 | Incorporation (34 pages) |
11 October 2011 | Incorporation (34 pages) |