Berkeley Square
London
W1J 6BZ
Director Name | Miss Christine Leung |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(11 years after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Simon Richard Constable Ellis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | C/O Amp Capital Investors (Uk) Limited 4th Floor Berkeley Square London W1J 6BX |
Director Name | Mr David Rocyn Rees |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Amp Capital Investors (Uk) Limited 4th Floor Berkeley Square London W1J 6BX |
Director Name | Mr Olivier Georges Xavier Fortin |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 May 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2014) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Amp Capital Investors (Uk) Limited 4th Floor Berkeley Square London W1J 6BX |
Director Name | Mr Manish Aggarwal |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2014(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 December 2022) |
Role | Finance Professional |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Graeme Peter Ferguson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(8 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 Berkeley Square House Berkeley Square London W1J 6BZ |
Director Name | Mr David Rocyn Rees |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2022(10 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 November 2023) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 2019) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
79.8m at £1 | Amp Capital Investors (European Infrastructure No 4) Sarl 95.05% Redeemable Preference |
---|---|
4.2m at £1 | Airport Sarl 4.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,824 |
Cash | £7,180 |
Current Liabilities | £12,005 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months from now) |
6 April 2023 | Notification of Infrabridge Investors (Uk) Limited as a person with significant control on 2 February 2023 (2 pages) |
---|---|
5 April 2023 | Notification of Digitalbridge Group, Inc. as a person with significant control on 2 February 2023 (2 pages) |
5 April 2023 | Withdrawal of a person with significant control statement on 5 April 2023 (2 pages) |
18 January 2023 | Appointment of Mr David Rocyn Rees as a director on 13 December 2022 (2 pages) |
18 January 2023 | Termination of appointment of Manish Aggarwal as a director on 13 December 2022 (1 page) |
28 October 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
20 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
11 October 2022 | Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 11 October 2022 (1 page) |
11 October 2022 | Secretary's details changed for Accomplish Secretaries Limited on 11 October 2022 (1 page) |
17 October 2021 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
7 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
15 December 2020 | Appointment of Graeme Peter Ferguson as a director on 1 December 2020 (2 pages) |
15 December 2020 | Termination of appointment of Graeme Peter Ferguson as a director on 30 November 2020 (1 page) |
8 December 2020 | Appointment of Graeme Peter Ferguson as a director on 30 November 2020 (2 pages) |
8 December 2020 | Termination of appointment of David Rocyn Rees as a director on 30 November 2020 (1 page) |
20 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
6 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
21 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 April 2019 | Termination of appointment of Clyde Secretaries Limited as a secretary on 2 April 2019 (1 page) |
8 April 2019 | Appointment of Accomplish Secretaries Limited as a secretary on 2 April 2019 (2 pages) |
8 April 2019 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 8 April 2019 (1 page) |
25 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
26 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
14 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
28 August 2014 | Appointment of Mr Manish Aggarwal as a director on 25 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page) |
28 August 2014 | Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page) |
28 August 2014 | Appointment of Mr Manish Aggarwal as a director on 25 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Olivier Georges Xavier Fortin as a director on 25 June 2014 (1 page) |
4 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
4 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 May 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
9 May 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
8 May 2013 | Registered office address changed from C/O Amp Capital Investors (Uk) Limited 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BX United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Amp Capital Investors (Uk) Limited 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BX United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from C/O Amp Capital Investors (Uk) Limited 4Th Floor, Berkeley Square House Berkeley Square London W1J 6BX United Kingdom on 8 May 2013 (1 page) |
7 May 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
7 May 2013 | Appointment of Mr Olivier Georges Xavier Fortin as a director (2 pages) |
7 May 2013 | Appointment of Clyde Secretaries Limited as a secretary (2 pages) |
7 May 2013 | Termination of appointment of Simon Ellis as a director (1 page) |
7 May 2013 | Appointment of Mr Olivier Georges Xavier Fortin as a director (2 pages) |
7 May 2013 | Termination of appointment of Simon Ellis as a director (1 page) |
22 April 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
22 April 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
7 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 29 January 2013
|
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
17 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
17 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
16 October 2012 | Incorporation (42 pages) |
16 October 2012 | Incorporation (42 pages) |