Chiswick
London
W4 5PY
Director Name | Mrs Ariette Van Strien |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 January 2020(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Ms Emily Sanford Johnson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 August 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Ms Lindsey Paige Simpson |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 September 2023(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Cfo, Marken |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr James Mark Court |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(10 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Robert Keith Ellis |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | C/O Marken Limited Ground Floor, 107 Power Road Chiswick London W4 5PY |
Director Name | Christopher John O'Connell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2012(4 days after company formation) |
Appointment Duration | 7 months (resigned 17 July 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Wesley Potter Wheeler |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 December 2012(4 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Michael Kane O'Donnell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 13 February 2013(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Timothy Tyson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2013(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 December 2016) |
Role | Pharmaceutical Executive |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Alan Graham Hugh Gullan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Charles Henry Oliver St John |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 December 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr John Cook Pattullo |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Steve John Menzies |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 December 2016) |
Role | Chief Financial Officer And Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Peter Raoul Stewardson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2017) |
Role | Legal Attorney |
Country of Residence | Belgium |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Peter Kingsley Dunstan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Luis Arriaga Arias |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 21 December 2016(4 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 April 2017) |
Role | District Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Daniel Joseph Silvernale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2017(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Andrew Scott Gravatt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Joseph Mozzali |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2018(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 September 2021) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Jeffrey David Firestone |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2021(8 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Registered Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
35.8k at €0.0001 | M & G Debt Opportunities Fund LTD 9.35% Ordinary |
---|---|
21.8k at €0.0001 | Icg Eos Loan Fund I LTD 5.71% Ordinary |
19k at €0.0001 | Crf2 Sa 4.96% Ordinary |
12.2k at €0.0001 | Celf Loan Partners Iv PLC 3.19% Ordinary |
12k at €0.0001 | Wood Street Clo Iv Bv 3.13% Ordinary |
85.6k at €0.0001 | Silver Point Luxembourg Platform Sarl 22.36% Ordinary |
11.4k at €0.0001 | Wood Street Clo V Bv 2.98% Ordinary |
11.2k at €0.0001 | Celf Loan Partners Iii PLC 2.93% Ordinary |
10.4k at €0.0001 | Celf Loan Partners Ii PLC 2.71% Ordinary |
10.2k at €0.0001 | Recovery Finance Funding 2008 Sa 2.67% Ordinary |
10k at €0.0001 | Jubilee Cdo Viii Bv 2.60% Ordinary |
9.2k at €0.0001 | Celf Loan Partners Bv 2.40% Ordinary |
8.9k at €0.0001 | Jubilee Cdo I-r Bv 2.34% Ordinary |
8.3k at €0.0001 | Celf Low Levered Partners PLC 2.16% Ordinary |
8.2k at €0.0001 | St Paul's Clo Ii LTD 2.14% Ordinary |
7.8k at €0.0001 | Wood Street Clo I Bv 2.03% Ordinary |
- | OTHER 18.87% - |
7.6k at €0.0001 | Confluent 1 LTD 1.99% Ordinary |
7.2k at €0.0001 | Jubilee Cdo V Bv 1.89% Ordinary |
7.1k at €0.0001 | Wood Street Clo Vi Bv 1.86% Ordinary |
6.6k at €0.0001 | Jubilee Cdo Vi Bv 1.73% Ordinary |
Year | 2014 |
---|---|
Turnover | £123,711,836 |
Net Worth | -£302,016,707 |
Cash | £10,716,345 |
Current Liabilities | £19,569,010 |
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 | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
10 December 2017 | Confirmation statement made on 10 December 2017 with updates (7 pages) |
---|---|
9 October 2017 | Second filing for the appointment of Andrew Scott Gravatt as a director (6 pages) |
6 October 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
3 August 2017 | Cessation of Silver Point Luxembourg Platform S.A.R.L. as a person with significant control on 21 December 2016 (1 page) |
3 August 2017 | Notification of United Parcel Service, Inc. as a person with significant control on 21 December 2016 (2 pages) |
6 April 2017 | Appointment of Doaa Abdel Fathallah as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Andrew Scott Gravatt as a director on 3 January 2017
|
5 April 2017 | Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page) |
29 March 2017 | Register(s) moved to registered inspection location 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
29 March 2017 | Register inspection address has been changed to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
22 December 2016 | Termination of appointment of Steve John Menzies as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of Charles Henry Oliver St John as a director on 21 December 2016 (1 page) |
22 December 2016 | Appointment of Mr Luis Arriaga Arias as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Peter Kingsley Dunstan as a director on 21 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Peter Raoul Stewardson as a director on 21 December 2016 (2 pages) |
22 December 2016 | Termination of appointment of Timothy Tyson as a director on 21 December 2016 (1 page) |
22 December 2016 | Termination of appointment of John Cook Pattullo as a director on 21 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (9 pages) |
10 May 2016 | Group of companies' accounts made up to 31 December 2015 (58 pages) |
23 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
16 May 2015 | Group of companies' accounts made up to 31 December 2014 (32 pages) |
7 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
12 November 2014 | Auditors resignation (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
4 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
1 May 2014 | Appointment of Mr. Steve John Menzies as a director (2 pages) |
30 April 2014 | Termination of appointment of Alan Gullan as a director (1 page) |
21 February 2014 | Director's details changed for John Cook Pattulo on 1 February 2014 (2 pages) |
21 February 2014 | Termination of appointment of Robert Ellis as a director (1 page) |
21 February 2014 | Director's details changed for John Cook Pattulo on 1 February 2014 (2 pages) |
10 February 2014 | Appointment of John Cook Pattulo as a director (3 pages) |
7 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Appointment of Mr. Charles Henry Oliver St John as a director (2 pages) |
30 December 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
19 December 2013 | Previous accounting period shortened from 31 December 2013 to 31 December 2012 (3 pages) |
4 October 2013 | Termination of appointment of Michael O’Donnell as a director (1 page) |
12 August 2013 | Termination of appointment of Christopher O'connell as a director (1 page) |
12 August 2013 | Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages) |
28 March 2013 | Appointment of Mr Timothy Tyson as a director (2 pages) |
27 March 2013 | Appointment of Mr Michael Kane O’Donnell as a director (2 pages) |
9 January 2013 | Appointment of Wesley Potter Wheeler as a director (3 pages) |
9 January 2013 | Appointment of Christopher John O'connell as a director (3 pages) |
4 January 2013 | Resolutions
|
4 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
24 December 2012 | Registered office address changed from C/O Marken Limited Ground Floor, 107 Power Road Chiswick London W4 5PY United Kingdom on 24 December 2012 (1 page) |
21 December 2012 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 21 December 2012 (1 page) |
10 December 2012 | Incorporation (33 pages) |