London
EC3M 7AT
Director Name | Mr Paul James Tasker |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lime Street London EC3M 7AT |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nesley Down Hooks House Lane Tetbury Gloucestershire GL8 8UA Wales |
Director Name | Mr Christopher Bourke |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 May 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 34 Lime Street London EC3M 7AT |
Director Name | Mr Henry Gregory Nickin Tilbury |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Lime Street London EC3M 7AT |
Director Name | Mr Bahram Salmanpour |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2013(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 April 2017) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Minster House 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE |
Director Name | Mr Malcolm John Le May |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minster House 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE |
Director Name | Mr Nicholas John Hales |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minster House 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE |
Director Name | Mr Nicholas Ashley Phair |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 December 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Minster House 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE |
Director Name | Mr Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Minster House 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE |
Secretary Name | Mr Hugh Seymour Wolley |
---|---|
Status | Resigned |
Appointed | 15 August 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2019) |
Role | Company Director |
Correspondence Address | Minster House 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE |
Director Name | Mr Lincoln Peter Munro Jopp |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Lime Street London EC3M 7AT |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2012(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Gd Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2017) |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Website | reg.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 72206536 |
Telephone region | London |
Registered Address | 34 Lime Street London EC3M 7AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
27 November 2020 | Delivered on: 7 December 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
8 April 2019 | Delivered on: 9 April 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: The chargor charges to the lender by way of first legal mortgage the real property specified in schedule 1 (if any).. The chargor charges to the lender by way of first fixed charge any real property (to the extent not the subject of a mortgage under paragraph (a) above; any real property acquired by the chargor after the date of this deed; and any intellectual property (including with limitation the intellectual property specified in schedule 2 of the charging document (if any) and the benefit of any present and future licences or consents grated to or by the chargor in relation to any intellectual property.. Please see charge document for more details. Outstanding |
2 August 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
13 February 2023 | Director's details changed for Mr James Anthony Christopher Hanbury on 13 February 2023 (2 pages) |
13 February 2023 | Director's details changed for Mr James Anthony Christopher Hanbury on 13 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
10 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
10 February 2023 | Cessation of Disruptive Capital Investments Ii Limited as a person with significant control on 28 January 2023 (1 page) |
10 February 2023 | Notification of John Charlton Loveless as a person with significant control on 17 December 2019 (2 pages) |
10 February 2023 | Cessation of Long Term Assets Limited (Formerly Psf Private Markets) as a person with significant control on 28 January 2023 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
25 March 2022 | Termination of appointment of Lincoln Peter Munro Jopp as a director on 25 March 2022 (1 page) |
25 March 2022 | Appointment of Mr Henry Gregory Nickin Tilbury as a director on 25 March 2022 (2 pages) |
9 March 2022 | Resolutions
|
8 March 2022 | Memorandum and Articles of Association (34 pages) |
28 January 2022 | Confirmation statement made on 28 January 2022 with updates (7 pages) |
19 November 2021 | Change of details for Pension Superfund Private Markets Limited as a person with significant control on 24 August 2021 (2 pages) |
3 November 2021 | Register inspection address has been changed from 10 st Bride Street Fifth Floor London EC4A 4AD England to 34 Lime Street Lime Street London EC3M 7AT (1 page) |
3 November 2021 | Change of details for Disruptive Capital Investments Ii Limited as a person with significant control on 2 November 2021 (2 pages) |
10 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
5 July 2021 | Registered office address changed from 20 Birchin Lane London EC3V 9DU England to 34 Lime Street London London EC3M 7AT on 5 July 2021 (1 page) |
10 June 2021 | Register(s) moved to registered office address 20 Birchin Lane London EC3V 9DU (1 page) |
20 May 2021 | Appointment of Mr Christopher Bourke as a director on 20 May 2021 (2 pages) |
12 March 2021 | Confirmation statement made on 14 February 2021 with updates (7 pages) |
1 March 2021 | Notification of Pension Superfund Private Markets Limited as a person with significant control on 30 November 2020 (2 pages) |
26 February 2021 | Notification of Disruptive Capital Investments Ii Limited as a person with significant control on 8 January 2020 (2 pages) |
25 February 2021 | Cessation of Disruptive Capital Investments Limited as a person with significant control on 15 February 2020 (1 page) |
25 February 2021 | Cessation of Michael Keith Phair as a person with significant control on 1 March 2020 (1 page) |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
14 December 2020 | Resolutions
|
7 December 2020 | Registration of charge 082798670002, created on 27 November 2020 (23 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 26 November 2020
|
30 November 2020 | Satisfaction of charge 082798670001 in full (1 page) |
11 November 2020 | Resolutions
|
2 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
30 October 2020 | Registered office address changed from C/O C/O Andrew Gammon Minster House 7th Floor, Minster House 42 Mincing Lane London EC3R 7AE to 20 Birchin Lane London EC3V 9DU on 30 October 2020 (1 page) |
27 October 2020 | Resolutions
|
15 October 2020 | Resolutions
|
7 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
30 September 2020 | Statement of capital following an allotment of shares on 11 June 2020
|
22 April 2020 | Memorandum and Articles of Association (34 pages) |
22 April 2020 | Resolutions
|
17 April 2020 | Resolutions
|
6 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
2 April 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
18 March 2020 | Memorandum and Articles of Association (32 pages) |
5 March 2020 | Resolutions
|
18 February 2020 | Resolutions
|
14 February 2020 | Statement of capital following an allotment of shares on 5 February 2020
|
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (11 pages) |
2 January 2020 | Resolutions
|
23 December 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
23 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
23 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
6 December 2019 | Appointment of Mr James Anthony Christopher Hanbury as a director on 6 December 2019 (2 pages) |
8 November 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
8 November 2019 | Confirmation statement made on 5 November 2019 with updates (6 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (14 pages) |
30 April 2019 | Notification of Disruptive Capital Investments Limited as a person with significant control on 7 March 2019 (2 pages) |
17 April 2019 | Resolutions
|
9 April 2019 | Registration of charge 082798670001, created on 8 April 2019 (22 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
27 February 2019 | Termination of appointment of Hugh Seymour Wolley as a secretary on 12 February 2019 (1 page) |
4 January 2019 | Director's details changed for Mr Paul James Tasker on 4 January 2019 (2 pages) |
4 January 2019 | Termination of appointment of Nicholas Phair as a director on 20 December 2018 (1 page) |
4 January 2019 | Appointment of Mr Paul James Tasker as a director on 20 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Stuart Robert Davies as a director on 20 December 2018 (1 page) |
28 November 2018 | Confirmation statement made on 5 November 2018 with updates (8 pages) |
28 November 2018 | Change of details for Mr Michael Keith Phair as a person with significant control on 29 June 2018 (2 pages) |
28 November 2018 | Director's details changed for Mr Stuart Robert Davies on 1 November 2018 (2 pages) |
10 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
5 May 2018 | Total exemption full accounts made up to 30 November 2017 (16 pages) |
4 December 2017 | Appointment of Mr Lincoln Peter Munro Jopp as a director on 30 November 2017 (2 pages) |
4 December 2017 | Appointment of Mr Lincoln Peter Munro Jopp as a director on 30 November 2017 (2 pages) |
1 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
1 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
17 November 2017 | Termination of appointment of Gd Secretarial Services Limited as a secretary on 15 August 2017 (1 page) |
17 November 2017 | Confirmation statement made on 5 November 2017 with updates (10 pages) |
17 November 2017 | Appointment of Mr Hugh Seymour Wolley as a secretary on 15 August 2017 (2 pages) |
17 November 2017 | Termination of appointment of Gd Secretarial Services Limited as a secretary on 15 August 2017 (1 page) |
17 November 2017 | Appointment of Mr Hugh Seymour Wolley as a secretary on 15 August 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 5 November 2017 with updates (10 pages) |
14 August 2017 | Change of details for Mr. Michael Keith Phair as a person with significant control on 26 April 2017 (2 pages) |
14 August 2017 | Change of details for Mr. Michael Keith Phair as a person with significant control on 26 April 2017 (2 pages) |
16 June 2017 | Memorandum and Articles of Association (30 pages) |
16 June 2017 | Memorandum and Articles of Association (30 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
8 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
28 April 2017 | Termination of appointment of Bahram Salmanpour as a director on 26 April 2017 (1 page) |
28 April 2017 | Appointment of Mr Stuart Robert Davies as a director on 26 April 2017 (2 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
28 April 2017 | Appointment of Mr Stuart Robert Davies as a director on 26 April 2017 (2 pages) |
28 April 2017 | Termination of appointment of Bahram Salmanpour as a director on 26 April 2017 (1 page) |
28 April 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
10 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
11 November 2016 | Appointment of Mr Nicholas Phair as a director on 15 September 2016 (2 pages) |
11 November 2016 | Termination of appointment of Nicholas John Hales as a director on 15 September 2016 (1 page) |
11 November 2016 | Appointment of Mr Nicholas Phair as a director on 15 September 2016 (2 pages) |
11 November 2016 | Termination of appointment of Nicholas John Hales as a director on 15 September 2016 (1 page) |
8 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
8 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
16 June 2016 | Appointment of Mr Nicholas John Hales as a director on 17 March 2016 (2 pages) |
16 June 2016 | Appointment of Mr Nicholas John Hales as a director on 17 March 2016 (2 pages) |
10 June 2016 | Resolutions
|
10 June 2016 | Resolutions
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
23 December 2015 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
12 November 2015 | Register(s) moved to registered inspection location 10 st Bride Street Fifth Floor London EC4A 4AD (1 page) |
12 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Register inspection address has been changed to 10 st Bride Street Fifth Floor London EC4A 4AD (1 page) |
12 November 2015 | Register(s) moved to registered inspection location 10 st Bride Street Fifth Floor London EC4A 4AD (1 page) |
12 November 2015 | Director's details changed for Mr Michael Phair on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Michael Phair on 12 November 2015 (2 pages) |
12 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Register inspection address has been changed to 10 st Bride Street Fifth Floor London EC4A 4AD (1 page) |
7 July 2015 | Termination of appointment of Malcolm John Le May as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Malcolm John Le May as a director on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Malcolm John Le May as a director on 6 July 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Resolutions
|
23 April 2015 | Registered office address changed from C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR to C/O C/O Andrew Gammon Minster House 7Th Floor, Minster House 42 Mincing Lane London EC3R 7AE on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR to C/O C/O Andrew Gammon Minster House 7Th Floor, Minster House 42 Mincing Lane London EC3R 7AE on 23 April 2015 (1 page) |
10 April 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
10 April 2015 | Resolutions
|
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
27 October 2014 | Appointment of Malcolm Le May as a director on 23 September 2014 (3 pages) |
27 October 2014 | Appointment of Malcolm Le May as a director on 23 September 2014 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
6 March 2014 | Appointment of Gd Secretarial Services Limited as a secretary (3 pages) |
6 March 2014 | Appointment of Gd Secretarial Services Limited as a secretary (3 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
3 February 2014 | Appointment of Bahram Salmanpour as a director (3 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
3 February 2014 | Appointment of Bahram Salmanpour as a director (3 pages) |
3 February 2014 | Statement of capital following an allotment of shares on 26 November 2013
|
3 February 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
9 December 2013 | Termination of appointment of Waterlow Registrars Limited as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Waterlow Registrars Limited as a secretary (2 pages) |
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (4 pages) |
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (4 pages) |
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders (4 pages) |
7 November 2013 | Registered office address changed from 9-13 C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 9-13 C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR United Kingdom on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from 9-13 C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR United Kingdom on 7 November 2013 (1 page) |
4 November 2013 | Sub-division of shares on 29 October 2013 (5 pages) |
4 November 2013 | Sub-division of shares on 29 October 2013 (5 pages) |
4 November 2013 | Change of share class name or designation (2 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
4 November 2013 | Resolutions
|
4 November 2013 | Resolutions
|
4 November 2013 | Change of share class name or designation (2 pages) |
4 June 2013 | Registered office address changed from C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from C/O Kay International Plc 9-13 Fenchurch Buildings London EC3M 5HR on 4 June 2013 (1 page) |
29 May 2013 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR United Kingdom on 29 May 2013 (2 pages) |
29 May 2013 | Registered office address changed from 9-13 Fenchurch Buildings London EC3M 5HR United Kingdom on 29 May 2013 (2 pages) |
5 November 2012 | Incorporation (49 pages) |
5 November 2012 | Incorporation (49 pages) |