Suite 900
Dallas
Texas
United States
Director Name | Mr William Archer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 July 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Banker |
Country of Residence | United States |
Correspondence Address | Brightwood Capital Advisors 810 7th Ave New York Ny 10019 United States |
Director Name | Mr Ben Brazil |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 July 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bruton Street London W1J 6QF |
Director Name | Mr Tyler Roth |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 July 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 17 State Street 40th Floor New York Ny 10004 United States |
Director Name | Mr Adam Weinstock |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 July 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 State Street 40th Floor New York Ny 10004 United States |
Director Name | Mr Ian Wheeler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr William Joseph Nolan Iv |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American,Irish |
Status | Resigned |
Appointed | 29 October 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2021) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 500 Boylston Street, 20th Floor Boston Massachusetts 02116 |
Director Name | Mr Alan Jeffrey Carr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 410 Park Avenue, Suite 900 New York 10022 |
Director Name | Mr Todd Joseph Ofenloch |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2022) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 500 Boylston Street, 20th Floor Boston Massachusetts 02116 |
Director Name | Mr Strother Scott |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2021(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Pegasus Business Intelligence, Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,295,971 |
Gross Profit | £3,408,921 |
Net Worth | -£21,943,349 |
Cash | £21,887,349 |
Current Liabilities | £20,703,103 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
6 February 2023 | Delivered on: 8 February 2023 Persons entitled: Goldman Sachs Specialty Lending Group, L.P. Classification: A registered charge Outstanding |
---|---|
6 October 2014 | Delivered on: 13 October 2014 Persons entitled: Prospect Capital Corporation Classification: A registered charge Outstanding |
10 September 2014 | Delivered on: 25 September 2014 Persons entitled: Prospect Capital Corporation Classification: A registered charge Outstanding |
20 November 2020 | Memorandum and Articles of Association (20 pages) |
---|---|
20 November 2020 | Resolutions
|
16 November 2020 | Appointment of Mr Alan Jeffrey Carr as a director on 29 October 2020 (2 pages) |
16 November 2020 | Appointment of Mr Todd Joseph Ofenloch as a director on 29 October 2020 (2 pages) |
16 November 2020 | Appointment of Mr William Joseph Nolan Iv as a director on 29 October 2020 (2 pages) |
23 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
18 July 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
15 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
20 July 2018 | Group of companies' accounts made up to 31 December 2017 (38 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
11 September 2017 | Resolutions
|
11 September 2017 | Resolutions
|
23 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
23 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
18 November 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4 More London Riverside London SE1 2AU on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4 More London Riverside London SE1 2AU on 18 November 2016 (1 page) |
21 October 2016 | Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 71 Queen Victoria Street London EC4V 4BE on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 71 Queen Victoria Street London EC4V 4BE on 21 October 2016 (1 page) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
22 September 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
29 October 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
14 April 2015 | Director's details changed for Mr Mark Steven Dubrow on 31 December 2014 (3 pages) |
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Director's details changed for Mr Mark Steven Dubrow on 31 December 2014 (3 pages) |
28 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
28 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
30 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
30 October 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
13 October 2014 | Registration of charge 084765920002, created on 6 October 2014 (30 pages) |
13 October 2014 | Registration of charge 084765920002, created on 6 October 2014 (30 pages) |
13 October 2014 | Registration of charge 084765920002, created on 6 October 2014 (30 pages) |
25 September 2014 | Registration of charge 084765920001, created on 10 September 2014 (29 pages) |
25 September 2014 | Registration of charge 084765920001, created on 10 September 2014 (29 pages) |
22 May 2014 | Registered office address changed from 12-16 Addiscombe Road Croydon CR9 6DS United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Registered office address changed from 12-16 Addiscombe Road Croydon CR9 6DS United Kingdom on 22 May 2014 (1 page) |
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
8 April 2013 | Incorporation
|
8 April 2013 | Incorporation
|