Chiswick
London
W4 5PY
Director Name | Mr Andrew Scott Gravatt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(4 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road 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(6 years, 11 months 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, 6 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 | Mr James David Bailey |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Christopher John O'Connell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mrs Marion Jacqueline Michelle Abascal |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Wesley Potter Wheeler |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Secretary Name | Mr James David Bailey |
---|---|
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Company Director |
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 | 30 August 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 30 April 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Mr Brian Corrway |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2013(10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 09 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Secretary Name | Marion Jacqueline Michelle Abascal |
---|---|
Status | Resigned |
Appointed | 12 December 2013(10 months after company formation) |
Appointment Duration | 12 months (resigned 11 December 2014) |
Role | Company Director |
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 | 19 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 107 Power Road Chiswick London W4 5PY |
Director Name | Ms Yifat Steuer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British,Israeli |
Status | Resigned |
Appointed | 11 December 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 November 2016) |
Role | Chief Accounting Officer And Company Director |
Country of Residence | United Kingdom |
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 | 22 December 2016(3 years, 10 months 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 Peter Raoul Stewardson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(3 years, 10 months 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 Luis Arriaga Arias |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 22 December 2016(3 years, 10 months 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, 1 month 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 Joseph Mozzali |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2018(5 years, 7 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, 6 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 |
Website | alchemypr.co.uk |
---|---|
Telephone | 01798 831138 |
Telephone region | Pulborough |
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 |
133m at €1 | Platinum France Investissements S.a.s. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,676,818 |
Cash | £4,903,619 |
Current Liabilities | £43,094,948 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 2 weeks from now) |
20 September 2016 | Delivered on: 11 October 2016 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
20 January 2010 | Delivered on: 28 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Share charge Secured details: All monies due or to become due from the chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and dividends, being - 7,240,002 ordinary shares of £1 each held in de facto 1341 limited see image for full details. Outstanding |
21 December 2012 | Delivered on: 28 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Share charge Secured details: All monies due or to become due from the chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and dividends, being - 1,000 ordinary shares of £1 each held in de facto 1341 limited see image for full details. Outstanding |
15 February 2013 | Delivered on: 22 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 February 2024 | Notification of Maze 1 Limited as a person with significant control on 12 December 2023 (2 pages) |
---|---|
2 February 2024 | Cessation of Maze 3 Limited as a person with significant control on 12 December 2023 (1 page) |
25 September 2023 | Appointment of Mr James Mark Court as a director on 11 September 2023 (2 pages) |
25 September 2023 | Appointment of Ms Lindsey Paige Simpson as a director on 11 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Andrew Scott Gravatt as a director on 1 September 2023 (1 page) |
21 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
14 February 2023 | Confirmation statement made on 14 February 2023 with updates (5 pages) |
13 December 2022 | Statement of capital following an allotment of shares on 10 December 2022
|
7 October 2022 | Appointment of Ms Emily Sanford Johnson as a director on 12 August 2022 (2 pages) |
5 October 2022 | Termination of appointment of Jeffrey David Firestone as a director on 12 August 2022 (1 page) |
7 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
14 March 2022 | Register inspection address has been changed from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page) |
28 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
10 November 2021 | Full accounts made up to 31 December 2020 (26 pages) |
5 October 2021 | Appointment of Mr Jeffrey David Firestone as a director on 1 September 2021 (2 pages) |
24 September 2021 | Termination of appointment of Joseph Mozzali as a director on 1 September 2021 (1 page) |
29 April 2021 | Full accounts made up to 31 December 2019 (177 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
19 March 2020 | Appointment of Mrs Ariette Van Strien as a director on 20 January 2020 (2 pages) |
27 February 2020 | Termination of appointment of Wesley Potter Wheeler as a director on 20 January 2020 (1 page) |
25 February 2020 | Full accounts made up to 31 December 2018 (25 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
3 January 2019 | Full accounts made up to 31 December 2017 (19 pages) |
30 October 2018 | Appointment of Mr Joseph Mozzali as a director on 30 September 2018 (2 pages) |
1 October 2018 | Termination of appointment of Daniel Joseph Silvernale as a director on 30 September 2018 (1 page) |
15 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 April 2017 | Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Andrew Scott Gravatt as a director on 1 April 2017 (2 pages) |
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) |
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 Luis Arriaga Arias 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) |
4 April 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page) |
29 March 2017 | Register inspection address has been changed from C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR England to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
29 March 2017 | Register inspection address has been changed from C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR England to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page) |
28 March 2017 | Register(s) moved to registered inspection location C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
28 March 2017 | Register(s) moved to registered inspection location C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
28 February 2017 | Register(s) moved to registered inspection location C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
28 February 2017 | Register inspection address has been changed to C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
28 February 2017 | Register inspection address has been changed to C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
28 February 2017 | Register(s) moved to registered inspection location C/- Clyde & Co, St Botolph Building 138 Houndsditch London EC3A 7AR (1 page) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
4 January 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Peter Kingsley Dunstan as a director on 22 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Steve John Menzies as a director on 22 December 2016 (1 page) |
4 January 2017 | Appointment of Mr Peter Kingsley Dunstan as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Luis Arriaga Arias as a director on 22 December 2016 (2 pages) |
4 January 2017 | Appointment of Mr Luis Arriaga Arias as a director on 22 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Steve John Menzies as a director on 22 December 2016 (1 page) |
22 December 2016 | Satisfaction of charge 084039230004 in full (1 page) |
22 December 2016 | Satisfaction of charge 3 in full (1 page) |
22 December 2016 | Satisfaction of charge 1 in full (1 page) |
22 December 2016 | Satisfaction of charge 2 in full (1 page) |
22 December 2016 | Satisfaction of charge 1 in full (1 page) |
22 December 2016 | Satisfaction of charge 2 in full (1 page) |
22 December 2016 | Satisfaction of charge 3 in full (1 page) |
22 December 2016 | Satisfaction of charge 084039230004 in full (1 page) |
17 November 2016 | Termination of appointment of Yifat Steuer as a director on 11 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Yifat Steuer as a director on 11 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 October 2016 | Registration of charge 084039230004, created on 20 September 2016 (49 pages) |
11 October 2016 | Registration of charge 084039230004, created on 20 September 2016 (49 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
26 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
15 December 2014 | Appointment of Mrs. Yifat Steuer as a director on 11 December 2014 (2 pages) |
15 December 2014 | Appointment of Mrs. Yifat Steuer as a director on 11 December 2014 (2 pages) |
14 December 2014 | Termination of appointment of Marion Jacqueline Michelle Abascal as a director on 11 December 2014 (1 page) |
14 December 2014 | Termination of appointment of Marion Jacqueline Michelle Abascal as a director on 11 December 2014 (1 page) |
14 December 2014 | Termination of appointment of Marion Jacqueline Michelle Abascal as a secretary on 11 December 2014 (1 page) |
14 December 2014 | Termination of appointment of Marion Jacqueline Michelle Abascal as a secretary on 11 December 2014 (1 page) |
12 November 2014 | Auditors resignation (2 pages) |
12 November 2014 | Auditors resignation (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
11 November 2014 | Auditor's resignation (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 August 2014 | Appointment of Mr Steve John Menzies as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Mr Steve John Menzies as a director on 19 August 2014 (2 pages) |
19 May 2014 | Termination of appointment of Brian Corrway as a director (1 page) |
19 May 2014 | Termination of appointment of Brian Corrway as a director (1 page) |
30 April 2014 | Termination of appointment of Alan Gullan as a director (1 page) |
30 April 2014 | Termination of appointment of Alan Gullan as a director (1 page) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 January 2014 | Appointment of Mr Brian Corrway as a director (2 pages) |
13 January 2014 | Appointment of Mr Brian Corrway as a director (2 pages) |
24 December 2013 | Resolutions
|
24 December 2013 | Resolutions
|
20 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
20 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
12 December 2013 | Appointment of Marion Jacqueline Michelle Abascal as a secretary (2 pages) |
12 December 2013 | Appointment of Marion Jacqueline Michelle Abascal as a secretary (2 pages) |
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Change of name notice (2 pages) |
24 October 2013 | Company name changed pfi (uk) holdings LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Company name changed pfi (uk) holdings LIMITED\certificate issued on 24/10/13
|
26 September 2013 | Termination of appointment of James Bailey as a secretary (1 page) |
26 September 2013 | Termination of appointment of James Bailey as a director (1 page) |
26 September 2013 | Termination of appointment of James Bailey as a secretary (1 page) |
26 September 2013 | Termination of appointment of James Bailey as a director (1 page) |
2 September 2013 | Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages) |
2 September 2013 | Termination of appointment of Christopher O'connell as a director (1 page) |
2 September 2013 | Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages) |
2 September 2013 | Termination of appointment of Christopher O'connell as a director (1 page) |
28 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (12 pages) |
28 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (11 pages) |
28 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (11 pages) |
28 February 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (12 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
20 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
20 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
15 February 2013 | Director's details changed for Mr Wesley Wheeler Potter on 14 February 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Wesley Wheeler Potter on 14 February 2013 (2 pages) |
14 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
14 February 2013 | Incorporation (36 pages) |
14 February 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
14 February 2013 | Incorporation (36 pages) |