London
SW1A 1HJ
Director Name | Chevalier Guy Jacques Marie Ernest De Selliers De Moranville |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 June 2013(6 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Sir David Gerald Scholey |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Senior Adviser, Ubs Investment Bank |
Country of Residence | Italy |
Correspondence Address | 53 Davies Street London W1K 5JH |
Director Name | Mr Marcos Jose Jorge Leon |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Citizen Of The Domin |
Status | Current |
Appointed | 21 November 2014(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Ceo Henla Sa |
Country of Residence | Santa Domingo Dominican Republic |
Correspondence Address | Torre Piantini Piso 14 Gustavo Mejia Ricart Esq Abraham Lincoln Piantini Santo Domingo Distrito Nacional Dominican Republic |
Director Name | Mr Mulham Al Jarf |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Omani |
Status | Current |
Appointed | 15 December 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Chief Investment Officer |
Country of Residence | Sultanate Of Oman |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr Jochen Zeitz |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 21 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Business Executive, Entrepreneur & Philantropist |
Country of Residence | England |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Ms Jennifer Susan Duvalier |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr Aykut Umit Taftali |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 24 January 2019(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Banking/Investments |
Country of Residence | Monaco |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Ms Dale Jane Murray |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British,New Zealande |
Status | Current |
Appointed | 11 April 2019(6 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr Alejandro BazÚA FÉLix |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 11 July 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Ceo Family Office |
Country of Residence | Mexico |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr John Berding |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | President |
Country of Residence | United States |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr Allen Waldrop |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 November 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 801 West 10th Street Juneau Alaska Ak 99801 |
Director Name | Mr Scott Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 February 2023(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Banking And Legal Professional |
Country of Residence | United States |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr Matthew James Taranto |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 April 2023(10 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr Joackim Karlsson |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 31 October 2023(10 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Pension Investment |
Country of Residence | England |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Ms Guadalupe Catarina Rodriguez |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 October 2023(10 years, 10 months after company formation) |
Appointment Duration | 6 months |
Role | Chief Investment Officer |
Country of Residence | United States |
Correspondence Address | 1250 Prospect Street La Jolla Ca 92037 United States |
Director Name | Mr Hesham Abdulghaffar Khonji |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Bahraini |
Status | Current |
Appointed | 23 November 2023(10 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Investment Professional |
Country of Residence | Bahrain |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr Kamil Marc Salame |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2024(11 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 152 West 57th Street 42nd Floor New York Ny 10019 United States |
Secretary Name | Miss Katharine Patricia Macgowan |
---|---|
Status | Resigned |
Appointed | 06 May 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 July 2015) |
Role | Company Director |
Correspondence Address | 53 Davies Street London W1K 5JH |
Director Name | Miss Katharine Patricia Macgowan |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Davies Street London W1K 5JH |
Director Name | Anthony Peter Nader Iii |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 January 2019) |
Role | Vice Chairman At Asurion |
Country of Residence | United States-Virginia |
Correspondence Address | C/O Pactolus Private Wealth Management 6862 Elm St McLean 22101 United States |
Director Name | Mir Zulfekar Ali |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2017) |
Role | Investment Manager |
Country of Residence | Bahrain |
Correspondence Address | Building 551 4th Floor Road 4612 Sea Front 0346 Bahrain Bay Bahrain |
Secretary Name | Miss Lucie Barakova |
---|---|
Status | Resigned |
Appointed | 14 July 2015(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | 53 Davies Street London W1K 5JH |
Director Name | Mr Jose German Coppel Garcia |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 21 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2019) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | 53 Davies Street London W1K 5JH |
Director Name | Mr Esteban Coppel |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 21 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | Mexico |
Correspondence Address | Blv. Pedro Infante 2580-5 Col. Los Alamos Culiacan Sinaloa 80100 |
Director Name | Mr G. Jeffrey Records, Jr. |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2016(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 February 2023) |
Role | Banking Executive |
Country of Residence | United States |
Correspondence Address | 501 Nw Grand Blvd Oklahoma City Ok 73118 |
Director Name | Mr Stephen Craig Lindner, Jr. |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 January 2021) |
Role | Investments, Insurance |
Country of Residence | United States |
Correspondence Address | Great American Tower At Queen City Square 301 E 4t Floor 27 Cincinnati Ohio 45202 |
Director Name | Mr Raed Abdulla Mohammed Fakhri |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 12 October 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2020) |
Role | Vice President, Investments |
Country of Residence | Bahrain |
Correspondence Address | P.O. Box 820 Bahrain Mumtalakat Holding Company B. Manama Bahrain |
Director Name | Mr Jack McCune Nelson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2019(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 January 2021) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Everest Reinsurance Company PO Box 830 Liberty Corner Nj 07938 |
Director Name | Mr Stephen James Moseley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 24 January 2019(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 May 2022) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 801 West 10th Street Juneau Ak 99801 |
Director Name | Mr Paul Antony Bishop |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2022) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr Ahmed Mohamed Janahi |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Bahraini |
Status | Resigned |
Appointed | 16 July 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | Bahrain |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Secretary Name | Mr Harry Ellis Milligan |
---|---|
Status | Resigned |
Appointed | 28 October 2021(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 August 2023) |
Role | Company Director |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr Marcus Frampton |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2022(9 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 07 November 2022) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 801 West 10th Street Suite 302 Juneau Alaska 99801 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2012(same day as company formation) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
101.6k at $9 | The Cranemere Partnership Lp 65.27% Founder |
---|---|
9.5k at $9 | Cranemere Partnership Lp 6.10% Deferred |
76.2k at $1 | Cranemere Nominee Limited 5.44% Ordinary |
60k at $1 | Eagle Properties (No.20) Limited 4.28% Ordinary |
50k at $1 | Bahrain Mumtalakat Holding Company Bsc 3.57% Ordinary |
50k at $1 | Mf Cranemere Investment Llc 3.57% Ordinary |
3k at $9 | Eagle Properties (No.20) Limited 1.93% Founder |
25.1k at $1 | Pactolus Series Fund Llc 1.79% Ordinary |
2.5k at $9 | Bahrain Mumtalakat Holding Company Bsc 1.61% Founder |
20k at $1 | E Leon Jimenes Financial Sa 1.43% Ordinary |
2k at $9 | Cranemere Nominee Limited 1.25% Founder |
14k at $1 | Great American Life Insurance Company 1.00% Ordinary |
10k at $1 | William A. Shutzer 0.71% Ordinary |
753 at $9 | Pactolus Series Fund Llc 0.48% Founder |
6k at $1 | Great American Insurance Company 0.43% Ordinary |
600 at $9 | E Leon Jimenes Financial Sa 0.39% Founder |
420 at $9 | Great American Life Insurance Company 0.27% Founder |
3k at $1 | Jupiter Corporate LTD 0.21% Ordinary |
180 at $9 | Great American Insurance Company 0.12% Founder |
1000 at $1 | Jupiter Abc LTD 0.07% Ordinary |
90 at $9 | Jupiter Corporate LTD 0.06% Founder |
300 at $1 | Christopher P. Mahan 0.02% Ordinary |
300 at $1 | Harry L. Crosby 0.02% Ordinary |
1 at $3 | The Cranemere Partnership Lp 0.00% Deferred 1 |
Year | 2014 |
---|---|
Net Worth | £109,287,482 |
Cash | £11,048,587 |
Current Liabilities | £2,191,611 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
26 January 2021 | Second filing for the appointment of Mr John Berding as a director (3 pages) |
---|---|
25 January 2021 | Appointment of Mr Seth Vance as a director on 21 January 2021 (2 pages) |
25 January 2021 | Appointment of Mr John Berding as a director on 21 January 2021
|
25 January 2021 | Termination of appointment of Jack Mccune Nelson as a director on 21 January 2021 (1 page) |
25 January 2021 | Termination of appointment of Stephen Craig Lindner, Jr. as a director on 21 January 2021 (1 page) |
22 December 2020 | Register inspection address has been changed from 52 Brook Street London W1K 5DS England to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ (1 page) |
22 December 2020 | Confirmation statement made on 21 December 2020 with updates (12 pages) |
14 December 2020 | Termination of appointment of Jeffrey Dunston Zients as a director on 30 November 2020 (1 page) |
21 July 2020 | Appointment of Mr Ahmed Mohamed Janahi as a director on 16 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Raed Abdulla Mohammed Fakhri as a director on 16 July 2020 (1 page) |
19 June 2020 | Notification of a person with significant control statement (2 pages) |
26 February 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
24 January 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
2 January 2020 | Confirmation statement made on 21 December 2019 with updates (8 pages) |
12 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
24 October 2019 | Cessation of Vincent Alexis Mai as a person with significant control on 31 January 2019 (1 page) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (59 pages) |
1 August 2019 | Termination of appointment of Lucie Barakova as a secretary on 1 August 2019 (1 page) |
29 July 2019 | Statement of capital following an allotment of shares on 10 June 2019
|
18 July 2019 | Termination of appointment of Jose German Coppel Garcia as a director on 11 July 2019 (1 page) |
18 July 2019 | Appointment of Mr. Alejandro Bazúa Félix as a director on 11 July 2019 (2 pages) |
14 June 2019 | Termination of appointment of Esteban Coppel as a director on 31 January 2019 (1 page) |
10 May 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
23 April 2019 | Appointment of Mrs. Dale Jane Murray Cbe as a director on 11 April 2019 (2 pages) |
19 March 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
5 March 2019 | Appointment of Mr. Aykut Umit Taftali as a director on 24 January 2019 (2 pages) |
18 February 2019 | Change of share class name or designation (2 pages) |
18 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2019 | Termination of appointment of William Alan Shutzer as a director on 24 January 2019 (1 page) |
6 February 2019 | Appointment of Mr. Jack Mccune Nelson as a director on 24 January 2019 (2 pages) |
6 February 2019 | Appointment of Mr. Stephen James Moseley as a director on 24 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Anthony Peter Nader Iii as a director on 24 January 2019 (1 page) |
6 February 2019 | Appointment of Mr. Paul Antony Bishop as a director on 24 January 2019 (2 pages) |
29 January 2019 | Resolutions
|
14 January 2019 | Statement of capital following an allotment of shares on 27 November 2018
|
2 January 2019 | Confirmation statement made on 21 December 2018 with updates (11 pages) |
12 November 2018 | Statement of capital following an allotment of shares on 8 August 2018
|
20 September 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
18 September 2018 | Change of share class name or designation (2 pages) |
18 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
9 July 2018 | Appointment of Ms Jennifer Susan Duvalier as a director on 26 June 2018 (2 pages) |
16 May 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
6 March 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
17 January 2018 | Register(s) moved to registered inspection location 52 Brook Street London W1K 5DS (1 page) |
17 January 2018 | Register(s) moved to registered inspection location 52 Brook Street London W1K 5DS (1 page) |
17 January 2018 | Register inspection address has been changed to 52 Brook Street London W1K 5DS (1 page) |
17 January 2018 | Register inspection address has been changed to 52 Brook Street London W1K 5DS (1 page) |
2 January 2018 | Confirmation statement made on 21 December 2017 with updates (11 pages) |
2 January 2018 | Confirmation statement made on 21 December 2017 with updates (11 pages) |
20 December 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
6 December 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
19 October 2017 | Appointment of Mr Raed Abdulla Mohammed Fakhri as a director on 12 October 2017 (2 pages) |
19 October 2017 | Appointment of Mr Raed Abdulla Mohammed Fakhri as a director on 12 October 2017 (2 pages) |
18 October 2017 | Termination of appointment of Mir Zulfekar Ali as a director on 12 October 2017 (1 page) |
18 October 2017 | Termination of appointment of Mir Zulfekar Ali as a director on 12 October 2017 (1 page) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
25 September 2017 | Appointment of Mr. Jeffrey Dunston Zients as a director on 21 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr. Jeffrey Dunston Zients as a director on 21 September 2017 (2 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 8 June 2017
|
13 April 2017 | Memorandum and Articles of Association (38 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Memorandum and Articles of Association (38 pages) |
13 April 2017 | Resolutions
|
27 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 18 January 2017
|
2 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
2 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
30 December 2016 | Confirmation statement made on 21 December 2016 with updates (11 pages) |
30 December 2016 | Confirmation statement made on 21 December 2016 with updates (11 pages) |
16 December 2016 | Appointment of Mr. Stephen Craig Lindner, Jr. as a director on 1 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr. Stephen Craig Lindner, Jr. as a director on 1 December 2016 (2 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 13 October 2016
|
19 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
19 September 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
15 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
15 September 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
24 August 2016 | Group of companies' accounts made up to 30 November 2015 (34 pages) |
24 August 2016 | Group of companies' accounts made up to 30 November 2015 (34 pages) |
5 August 2016 | Appointment of Mr. Jochen Zeitz as a director on 21 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr. Jose German Coppel Garcia as a director on 21 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr. Jose German Coppel Garcia as a director on 21 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr. G. Jeffrey Records, Jr. as a director on 21 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr. Jochen Zeitz as a director on 21 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr. G. Jeffrey Records, Jr. as a director on 21 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr. Esteban Coppel as a director on 21 July 2016 (2 pages) |
4 August 2016 | Appointment of Mr. Esteban Coppel as a director on 21 July 2016 (2 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 14 April 2016
|
21 April 2016 | Memorandum and Articles of Association (38 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Memorandum and Articles of Association (38 pages) |
21 April 2016 | Resolutions
|
8 April 2016 | Director's details changed for Chevalier Guy Jacques Marie Ernest De Selliers De Moranville on 1 April 2016 (2 pages) |
8 April 2016 | Director's details changed for Chevalier Guy Jacques Marie Ernest De Selliers De Moranville on 1 April 2016 (2 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
22 March 2016 | Director's details changed for Vincent Alexis Mai on 5 May 2013 (2 pages) |
22 March 2016 | Director's details changed for Vincent Alexis Mai on 5 May 2013 (2 pages) |
15 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2015 (25 pages) |
15 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 21 December 2015 (25 pages) |
4 February 2016 | Appointment of Mr. Mulham Al Jarf as a director on 15 December 2015 (2 pages) |
4 February 2016 | Director's details changed for Marco Jose Jorge Leon on 21 November 2014 (2 pages) |
4 February 2016 | Director's details changed for Marco Jose Jorge Leon on 21 November 2014 (2 pages) |
4 February 2016 | Appointment of Mr. Mulham Al Jarf as a director on 15 December 2015 (2 pages) |
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
Statement of capital on 2016-02-15
|
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
Statement of capital on 2016-02-15
|
1 December 2015 | Current accounting period shortened from 30 November 2016 to 31 December 2015 (1 page) |
1 December 2015 | Current accounting period shortened from 30 November 2016 to 31 December 2015 (1 page) |
18 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
18 November 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
15 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 November 2015 | Change of share class name or designation (2 pages) |
14 November 2015 | Change of share class name or designation (2 pages) |
3 September 2015 | Group of companies' accounts made up to 30 November 2014 (34 pages) |
3 September 2015 | Group of companies' accounts made up to 30 November 2014 (34 pages) |
25 August 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
25 August 2015 | Statement of capital following an allotment of shares on 10 July 2015
|
21 August 2015 | Change of share class name or designation (2 pages) |
21 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 August 2015 | Change of share class name or designation (2 pages) |
29 July 2015 | Termination of appointment of Katharine Patricia Macgowan as a director on 14 July 2015 (2 pages) |
29 July 2015 | Appointment of Miss Lucie Barakova as a secretary on 14 July 2015 (3 pages) |
29 July 2015 | Termination of appointment of Katharine Patricia Macgowan as a secretary on 14 July 2015 (2 pages) |
29 July 2015 | Appointment of Miss Lucie Barakova as a secretary on 14 July 2015 (3 pages) |
29 July 2015 | Termination of appointment of Katharine Patricia Macgowan as a director on 14 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Katharine Patricia Macgowan as a secretary on 14 July 2015 (2 pages) |
8 July 2015 | Appointment of Mir Zulfekar Ali as a director on 24 June 2015 (3 pages) |
8 July 2015 | Appointment of Mir Zulfekar Ali as a director on 24 June 2015 (3 pages) |
30 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
30 April 2015 | Change of share class name or designation (2 pages) |
30 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
25 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-25
|
31 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
31 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
31 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
31 December 2014 | Particulars of variation of rights attached to shares (3 pages) |
29 December 2014 | Change of share class name or designation (2 pages) |
29 December 2014 | Change of share class name or designation (2 pages) |
15 December 2014 | Appointment of Marco Jose Jorge Leon as a director on 21 November 2014 (3 pages) |
15 December 2014 | Appointment of Marco Jose Jorge Leon as a director on 21 November 2014 (3 pages) |
5 September 2014 | Group of companies' accounts made up to 30 November 2013 (31 pages) |
5 September 2014 | Group of companies' accounts made up to 30 November 2013 (31 pages) |
2 September 2014 | Appointment of Sir David Gerald Scholey as a director on 30 June 2014 (3 pages) |
2 September 2014 | Appointment of Sir David Gerald Scholey as a director on 30 June 2014 (3 pages) |
2 September 2014 | Appointment of Anthony Peter Nader Iii as a director on 30 June 2014 (2 pages) |
2 September 2014 | Appointment of Anthony Peter Nader Iii as a director on 30 June 2014 (2 pages) |
13 August 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
13 August 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
20 May 2014 | Particulars of variation of rights attached to shares (3 pages) |
20 May 2014 | Consolidation and sub-division of shares on 15 April 2014 (10 pages) |
20 May 2014 | Consolidation and sub-division of shares on 15 April 2014 (10 pages) |
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Change of share class name or designation (2 pages) |
20 May 2014 | Particulars of variation of rights attached to shares (3 pages) |
9 May 2014 | Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
9 May 2014 | Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (7 pages) |
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (7 pages) |
24 September 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
24 September 2013 | Current accounting period shortened from 31 December 2013 to 30 September 2013 (1 page) |
2 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 18 July 2013
|
26 July 2013 | Memorandum and Articles of Association (38 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Memorandum and Articles of Association (38 pages) |
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
26 July 2013 | Resolutions
|
22 July 2013 | Change of share class name or designation (2 pages) |
22 July 2013 | Consolidation of shares on 15 July 2013 (7 pages) |
22 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
22 July 2013 | Change of share class name or designation (2 pages) |
22 July 2013 | Consolidation of shares on 15 July 2013 (7 pages) |
22 July 2013 | Particulars of variation of rights attached to shares (3 pages) |
9 July 2013 | Appointment of Chevalier Guy De Selliers as a director (3 pages) |
9 July 2013 | Appointment of Chevalier Guy De Selliers as a director (3 pages) |
9 July 2013 | Appointment of William Alan Shutzer as a director (3 pages) |
9 July 2013 | Appointment of William Alan Shutzer as a director (3 pages) |
3 June 2013 | Appointment of Miss Katharine Patricia Macgowan as a director (2 pages) |
3 June 2013 | Appointment of Miss Katharine Patricia Macgowan as a director (2 pages) |
21 May 2013 | Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 21 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 May 2013 | Appointment of Miss Katharine Patricia Macgowan as a secretary (2 pages) |
15 May 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
15 May 2013 | Appointment of Miss Katharine Patricia Macgowan as a secretary (2 pages) |
30 April 2013 | Company name changed the cranemere corporation LIMITED\certificate issued on 30/04/13
|
30 April 2013 | Company name changed the cranemere corporation LIMITED\certificate issued on 30/04/13
|
27 February 2013 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE, United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE, United Kingdom on 27 February 2013 (1 page) |
9 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
21 December 2012 | Incorporation (41 pages) |
21 December 2012 | Incorporation (41 pages) |