London
W1G 9HL
Director Name | Mr Jordan Edward Rieger |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Principal |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 50-52 Welbeck Street London W1G 9HL |
Director Name | Hannah Garland Ellis |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Principal-Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 535 Madison Avenue New York 10022 |
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Josiah Meyer Rotenberg |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2016) |
Role | Senior Research Analyst |
Country of Residence | Israel |
Correspondence Address | Monarch Alternative Capital Lp 535 Madison Avenue New York Ny 10022 United States |
Director Name | Michael Maroof |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Monarch Alternative Capital Lp 535 Madison Avenue New York Ny 10022 United States |
Director Name | Mr Zachary Hal Lewis |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2018) |
Role | Principal/Senior Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 52-53 Conduit Street London W1S 2YX |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Telephone | 020 77344109 |
---|---|
Telephone region | London |
Registered Address | 1st Floor 50-52 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
675k at £1 | Monarch Alternative Capital Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,452,228 |
Net Worth | £1,498,313 |
Cash | £340,805 |
Current Liabilities | £1,216,614 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
11 December 2017 | Registered office address changed from Sixth Floor 52-53 Conduit Street London W1S 2YX to 1st Floor 50-52 Welbeck Street London W1G 9HL on 11 December 2017 (1 page) |
---|---|
15 September 2017 | Full accounts made up to 31 December 2016 (31 pages) |
18 August 2017 | Director's details changed for Mr Zachary Hal Lewis on 19 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (32 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
20 July 2016 | Director's details changed for Mr Matthew Cardwell Glowasky on 10 July 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Matthew Cardwell Glowasky on 9 February 2016 (2 pages) |
22 March 2016 | Appointment of Mr Zachary Hal Lewis as a director on 3 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Josiah Meyer Rotenberg as a director on 10 February 2016 (1 page) |
21 March 2016 | Director's details changed for Josiah Meyer Rotenberg on 9 February 2016 (2 pages) |
30 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
3 November 2014 | Company name changed monarch alternative capital holdings LTD\certificate issued on 03/11/14
|
3 November 2014 | Resolutions
|
3 November 2014 | Change of name notice (2 pages) |
3 September 2014 | Resolutions
|
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Appointment of Mr Matthew Cardwell Glowasky as a director on 28 July 2014 (2 pages) |
26 June 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
29 April 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
9 August 2013 | Director's details changed for Josiah Meyer Rotenberg on 1 April 2013 (2 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
9 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
9 August 2013 | Statement of capital following an allotment of shares on 8 August 2013
|
9 August 2013 | Director's details changed for Josiah Meyer Rotenberg on 1 April 2013 (2 pages) |
11 April 2013 | Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 11 April 2013 (2 pages) |
19 October 2012 | Resolutions
|
10 October 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
10 October 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
10 October 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
10 October 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 10 October 2012 (2 pages) |
10 October 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
10 October 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
10 October 2012 | Appointment of Josiah Meyer Rotenberg as a director (3 pages) |
10 October 2012 | Appointment of Michael Maroof as a director (3 pages) |
8 October 2012 | Change of name notice (2 pages) |
8 October 2012 | Company name changed de facto 1973 LIMITED\certificate issued on 08/10/12
|
11 July 2012 | Incorporation (16 pages) |