London
EC2V 8AE
Director Name | Mr Matthew Walton Knight |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 15 September 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Vice President, European Development |
Country of Residence | England |
Correspondence Address | 1 Carey Lane London EC2V 8AE |
Director Name | Mr David Douglas Burke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Head Of European Asset Management |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Heather Ann Paduck |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 2013(same day as company formation) |
Role | Senior Vice President -Cfo |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Nicholas George Moldon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2015(2 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 15 September 2022) |
Role | Vp, Uk Asset Management And Acquisitions |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carey Lane London EC2V 8AE |
Director Name | Lauren Frances Sullivan |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2018) |
Role | Vice President Of Finance |
Country of Residence | United States |
Correspondence Address | Pembroke Real Estate, Inc. 255 State Street Boston 02109 |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: The real property of the chargor as defined in the charge and including: the freehold property with title number NGL324467 and the leasehold property with title number NGL830330 known as 1-11 hay hill and 1, 1A and 2 grafton street, berkeley square, london W1S 4EA.. See the charge for more details. Outstanding |
---|---|
28 June 2013 | Delivered on: 2 July 2013 Persons entitled: Deutsche Pfandbriefbank Ag Classification: A registered charge Particulars: Real property and intellectual property rights each as defined in the charge. Notification of addition to or amendment of charge. Outstanding |
25 May 2023 | Director's details changed for Mr. Matthew Walton Knight on 15 September 2022 (2 pages) |
---|---|
24 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
15 May 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
16 September 2022 | Appointment of Mr. Matthew Walton Knight as a director on 15 September 2022 (2 pages) |
16 September 2022 | Termination of appointment of Nicholas George Moldon as a director on 15 September 2022 (1 page) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
9 May 2022 | Director's details changed for Sarah Margaret Parker on 9 May 2022 (2 pages) |
20 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
12 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
5 May 2020 | Director's details changed for Mr Nicholas George Moldon on 4 May 2020 (2 pages) |
5 May 2020 | Director's details changed for Sarah Margaret Parker on 4 May 2020 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
31 July 2018 | Registration of charge 085245390002, created on 27 July 2018 (18 pages) |
27 July 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
15 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Sarah Margaret Parker as a director on 6 April 2018 (2 pages) |
10 April 2018 | Termination of appointment of Lauren Frances Sullivan as a director on 6 April 2018 (1 page) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
4 August 2016 | Appointment of Lauren Frances Sullivan as a director on 22 July 2016 (2 pages) |
4 August 2016 | Appointment of Lauren Frances Sullivan as a director on 22 July 2016 (2 pages) |
3 August 2016 | Termination of appointment of Heather Ann Paduck as a director on 22 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Heather Ann Paduck as a director on 22 July 2016 (1 page) |
20 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
20 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
18 September 2015 | Appointment of Mr Nicholas George Moldon as a director on 4 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Nicholas George Moldon as a director on 4 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Nicholas George Moldon as a director on 4 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of David Douglas Burke as a director on 24 August 2015 (1 page) |
17 September 2015 | Termination of appointment of David Douglas Burke as a director on 24 August 2015 (1 page) |
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
17 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 November 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
1 October 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
1 October 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
28 May 2014 | Director's details changed for Heather Ann Paduck on 23 November 2013 (2 pages) |
28 May 2014 | Director's details changed for Heather Ann Paduck on 23 November 2013 (2 pages) |
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 May 2014 | Director's details changed for Mr David Douglas Burke on 26 November 2013 (2 pages) |
27 May 2014 | Director's details changed for Mr David Douglas Burke on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from 2 Albermarle Street London W1S 4HQ United Kingdom on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from 2 Albermarle Street London W1S 4HQ United Kingdom on 26 November 2013 (2 pages) |
12 July 2013 | Memorandum and Articles of Association (32 pages) |
12 July 2013 | Memorandum and Articles of Association (32 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Resolutions
|
2 July 2013 | Registration of charge 085245390001 (38 pages) |
2 July 2013 | Registration of charge 085245390001 (38 pages) |
10 May 2013 | Incorporation (40 pages) |
10 May 2013 | Incorporation (40 pages) |