Cottons Lane
London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Justin Andrew Bickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Mr Mario Adario |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British,Italian |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 100 Gray's Inn Road 4th Floor London WC1X 8AL |
Director Name | Mr Matthew Taylor |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Gray's Inn Road 4th Floor London WC1X 8AL |
Director Name | Mr Nael Khatoun |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Mr Robert John Crompton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-24 Ely Place London EC1N 6TE |
Director Name | Mr Sam Alexander Agnew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard James Spencer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 September 2020) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(7 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(8 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Registered Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Unicity Ix Oxford Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £512,000 |
Gross Profit | £19,000 |
Net Worth | £8,000 |
Cash | £1,089,000 |
Current Liabilities | £1,409,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
15 May 2020 | Delivered on: 21 May 2020 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Leasehold property known as highbury 189 to 219 (odd) isledon road, london (N7 7JR) registered at hm land registry under title number NGL818234 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
24 September 2018 | Delivered on: 28 September 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Leasehold property with title number ON316423 and address: alice house, 25 st clements street, oxford (OX4 1GG). Outstanding |
15 December 2016 | Delivered on: 21 December 2016 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Land charged in the instrument includes alice house, st clement's street, oxford, OX4 1GG (title number: ON316423). For more details please refer to the instrument. Outstanding |
17 November 2014 | Delivered on: 17 November 2014 Satisfied on: 22 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold land known as alice house, pensons gardens, 25 st clement's street, oxford OX4 1GG more particularly described in a lease dated 17 november 2014 and made between (1) unicity ix oxford S.Ã R.L. and (2) the student housing company (oxford) limited.. To be granted out of title number ON308165. Fully Satisfied |
12 August 2013 | Delivered on: 20 August 2013 Satisfied on: 22 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Full accounts made up to 30 September 2022 (21 pages) |
3 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages) |
3 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page) |
10 January 2023 | Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH (1 page) |
10 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page) |
14 August 2022 | Appointment of Mr Matthew Scott Loughlin as a director on 2 August 2022 (2 pages) |
14 August 2022 | Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page) |
12 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 30 September 2021 (20 pages) |
24 November 2021 | Change of details for Capella Uk Bidco 2 Limited as a person with significant control on 23 November 2021 (2 pages) |
13 August 2021 | Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page) |
13 August 2021 | Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 (2 pages) |
13 August 2021 | Appointment of Mr Dominic John Rowell as a director on 30 July 2021 (2 pages) |
13 August 2021 | Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page) |
10 July 2021 | Full accounts made up to 30 September 2020 (21 pages) |
24 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
26 April 2021 | Appointment of Robert Roger as a director on 25 February 2021 (2 pages) |
26 April 2021 | Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages) |
22 April 2021 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page) |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
23 November 2020 | Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 12 st. James's Square London SW1Y 4LB (1 page) |
23 November 2020 | Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page) |
28 October 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page) |
4 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
30 June 2020 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page) |
8 June 2020 | Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 15 May 2020 (1 page) |
8 June 2020 | Notification of Capella Uk Bidco 2 Limited as a person with significant control on 15 May 2020 (2 pages) |
8 June 2020 | Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 15 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
28 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
21 May 2020 | Registration of charge 085127680006, created on 15 May 2020 (30 pages) |
15 May 2020 | Registration of charge 085127680005, created on 15 May 2020 (81 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
11 May 2020 | Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 (2 pages) |
28 October 2019 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page) |
28 October 2019 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages) |
28 October 2019 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 September 2018 (20 pages) |
1 October 2018 | Satisfaction of charge 085127680003 in full (1 page) |
28 September 2018 | Registration of charge 085127680004, created on 24 September 2018 (128 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
12 April 2018 | Full accounts made up to 30 September 2017 (20 pages) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
5 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 May 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 1 May 2017 with updates (7 pages) |
17 January 2017 | Company name changed the student housing company (oxford) LIMITED\certificate issued on 17/01/17 (3 pages) |
17 January 2017 | Company name changed the student housing company (oxford) LIMITED\certificate issued on 17/01/17 (3 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
5 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
21 December 2016 | Registration of charge 085127680003, created on 15 December 2016 (105 pages) |
21 December 2016 | Registration of charge 085127680003, created on 15 December 2016 (105 pages) |
4 May 2016 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
4 May 2016 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
15 April 2016 | Auditor's resignation (1 page) |
15 April 2016 | Auditor's resignation (1 page) |
21 March 2016 | Auditor's resignation (1 page) |
21 March 2016 | Auditor's resignation (1 page) |
16 March 2016 | Termination of appointment of Richard James Spencer as a director on 4 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Richard James Spencer as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr David Samuel Tymms as a director on 4 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Sam Agnew as a director on 4 March 2016 (1 page) |
16 March 2016 | Appointment of Mr Iliya William Blazic as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Iliya William Blazic as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr David Samuel Tymms as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Stephen Sui Sang Leung as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Stephen Sui Sang Leung as a director on 4 March 2016 (2 pages) |
16 March 2016 | Termination of appointment of Sam Agnew as a director on 4 March 2016 (1 page) |
25 February 2016 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 25 February 2016 (1 page) |
25 February 2016 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 25 February 2016 (1 page) |
25 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
24 April 2015 | Termination of appointment of Robert John Crompton as a director on 20 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Matthew Taylor as a director on 20 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 100 Gray's Inn Road 4Th Floor London WC1X 8AL to Peterborough Court 133 Fleet Street London EC4A 2BB on 24 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Sam Agnew as a director on 20 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Nael Khatoun as a director on 20 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Sam Agnew as a director on 20 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Matthew Taylor as a director on 20 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 100 Gray's Inn Road 4Th Floor London WC1X 8AL to Peterborough Court 133 Fleet Street London EC4A 2BB on 24 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Justin Andrew Bickle as a director on 20 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Richard James Spencer as a director on 20 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Justin Andrew Bickle as a director on 20 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Nael Khatoun as a director on 20 April 2015 (1 page) |
24 April 2015 | Appointment of Mr Richard James Spencer as a director on 20 April 2015 (2 pages) |
24 April 2015 | Termination of appointment of Robert John Crompton as a director on 20 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Mario Adario as a director on 20 April 2015 (1 page) |
24 April 2015 | Termination of appointment of Mario Adario as a director on 20 April 2015 (1 page) |
22 April 2015 | Satisfaction of charge 085127680001 in full (4 pages) |
22 April 2015 | Satisfaction of charge 085127680001 in full (4 pages) |
22 April 2015 | Satisfaction of charge 085127680002 in full (4 pages) |
22 April 2015 | Satisfaction of charge 085127680002 in full (4 pages) |
17 November 2014 | Registration of charge 085127680002, created on 17 November 2014 (30 pages) |
17 November 2014 | Registration of charge 085127680002, created on 17 November 2014 (30 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 October 2013 | Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 22-24 Ely Place London EC1N 6TE United Kingdom on 18 October 2013 (1 page) |
20 August 2013 | Registration of charge 085127680001 (44 pages) |
20 August 2013 | Registration of charge 085127680001 (44 pages) |
3 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
3 June 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
8 May 2013 | Appointment of Mr Matthew Taylor as a director (2 pages) |
8 May 2013 | Appointment of Mr Mario Adario as a director (2 pages) |
8 May 2013 | Appointment of Mr Matthew Taylor as a director (2 pages) |
8 May 2013 | Appointment of Mr Mario Adario as a director (2 pages) |
1 May 2013 | Incorporation (49 pages) |
1 May 2013 | Incorporation (49 pages) |