London
EC2Y 5AU
Director Name | Mr Robert Charles Andrew Cosslett |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2020(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Deputy Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Jonathan Dinesh Andrew Valentine |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2024(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Head Of Operations, Uk And Luxembourg Structures |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC27 5AU |
Secretary Name | Schroder Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mrs Katherine Claire Astley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Mr Peter John Griffiths |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Gillan Anne Roantree |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2013(2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 January 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Laurence John Scott Dowling |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Ms Nicole Bell |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 April 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Melinda Lu San Knatchbull |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr James Lass |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Neil David Hannay Meredith |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Mr Simit Patel |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Wall Place London EC2Y 5AU |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No. 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2013(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Schroders Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2013(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 2016) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Registered Address | 1 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Croydon Gateway Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
14 December 2020 | Termination of appointment of Laurence John Scott Dowling as a director on 1 October 2020 (1 page) |
---|---|
26 November 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
18 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Ms Jessica Berney on 11 March 2020 (2 pages) |
13 February 2020 | Appointment of Mr Robert Charles Andrew Cosslett as a director on 28 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Neil David Hannay Meredith as a director on 20 December 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
27 March 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
21 December 2018 | Appointment of Ms Jessica Berney as a director on 7 December 2018 (2 pages) |
21 December 2018 | Termination of appointment of James Lass as a director on 7 December 2018 (1 page) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
11 September 2018 | Change of details for Schroder International Holdings Limited as a person with significant control on 4 September 2018 (2 pages) |
10 September 2018 | Director's details changed for Mr Laurence John Scott Dowling on 4 September 2018 (2 pages) |
8 September 2018 | Secretary's details changed for Schroder Corporate Services Limited on 4 September 2018 (1 page) |
4 September 2018 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 4 September 2018 (1 page) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages) |
22 July 2016 | Appointment of Mr James Lass as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Neil David Hannay Meredith as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Neil David Hannay Meredith as a director on 22 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr James Lass as a director on 22 July 2016 (2 pages) |
24 March 2016 | Appointment of Schroders Corporate Secretary Limited as a secretary on 21 May 2013 (2 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Appointment of Schroders Corporate Secretary Limited as a secretary on 21 May 2013 (2 pages) |
24 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
8 February 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 April 2015 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
24 December 2014 | Appointment of Ms Melinda Knatchbull as a director on 12 December 2014 (2 pages) |
24 December 2014 | Appointment of Ms Nicole Bell as a director on 12 December 2014 (2 pages) |
24 December 2014 | Appointment of Ms Melinda Knatchbull as a director on 12 December 2014 (2 pages) |
24 December 2014 | Appointment of Ms Nicole Bell as a director on 12 December 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
26 March 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
26 March 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
26 March 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
26 March 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
22 May 2013 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
22 May 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
22 May 2013 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (1 page) |
22 May 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (1 page) |
22 May 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
22 May 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (1 page) |
21 May 2013 | Appointment of Mr Peter John Griffiths as a director (2 pages) |
21 May 2013 | Appointment of Mr Laurence John Scott as a director (2 pages) |
21 May 2013 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Appointment of Ms Gillian Anne Roantree as a director (2 pages) |
21 May 2013 | Appointment of Mr Laurence John Scott as a director (2 pages) |
21 May 2013 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Appointment of Ms Gillian Anne Roantree as a director (2 pages) |
21 May 2013 | Director's details changed for Mr Laurence John Scott on 21 May 2013 (2 pages) |
21 May 2013 | Company name changed alnery no. 3096 LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Appointment of Mr Peter John Griffiths as a director (2 pages) |
21 May 2013 | Termination of appointment of Katherine Astley as a director (1 page) |
21 May 2013 | Company name changed alnery no. 3096 LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Termination of appointment of Katherine Astley as a director (1 page) |
21 May 2013 | Director's details changed for Mr Laurence John Scott on 21 May 2013 (2 pages) |
18 March 2013 | Incorporation (24 pages) |
18 March 2013 | Incorporation (24 pages) |