London
E14 5LQ
Director Name | Marco Kreutzer |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | German |
Status | Closed |
Appointed | 31 August 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 19 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Level 27 Canada Square London E14 5LQ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Luigi Sbrozzi |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 August 2013(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Strand London WC2R 0AG |
Director Name | Mr Peter William James Rutland |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 111 Strand London WC2R 0AG |
Secretary Name | Luigi Sbrozzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 October 2014) |
Role | Company Director |
Correspondence Address | 111 Strand London WC2R 0AG |
Director Name | Mr Gilbert Benjamin Kamieniecky |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 February 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Siegfried Wolfgang Heimgartner |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 March 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 December 2014) |
Role | CEO |
Country of Residence | Germany |
Correspondence Address | Viersener Str.333 Monchengladbach 41063 Germany |
Director Name | Mr David Graham Clarke |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Level 27 Canada Square London E14 5LQ |
Director Name | Mr David Valentine James Sear |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Level 27 Canada Square London E14 5LQ |
Director Name | Mr Daniel Jay Chazonoff |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 August 2015(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 May 2018) |
Role | Chief Operating Officer |
Country of Residence | Canada |
Correspondence Address | 25 Level 27 Canada Square London E14 5LQ |
Director Name | Mr Brian David McArthur-Muscroft |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(2 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 17 November 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 25 Level 27 Canada Square London E14 5LQ |
Director Name | Mr Paul James Brooking |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(4 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Level 27 Canada Square London E14 5LQ |
Director Name | Mr Anthony William Greenway |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2021) |
Role | Vp Group Finance |
Country of Residence | England |
Correspondence Address | 25 Level 27 Canada Square London E14 5LQ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2013(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 2 Gresham Street 1st Floor London EC2V 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.8b at €0.01 | Sentinel Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,168,774 |
Net Worth | -£23,757,670 |
Cash | £15,109,041 |
Current Liabilities | £3,143,343 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 October 2015 | Delivered on: 16 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
7 October 2015 | Delivered on: 12 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 February 2014 | Delivered on: 20 February 2014 Satisfied on: 15 September 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
16 August 2013 | Delivered on: 21 August 2013 Satisfied on: 15 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Termination of appointment of Paul James Brooking as a director on 22 May 2020 (1 page) |
5 June 2020 | Appointment of Mr Anthony William Greenway as a director on 22 May 2020 (2 pages) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
26 June 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
1 May 2018 | Appointment of Mr Paul James Brooking as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Daniel Jay Chazonoff as a director on 1 May 2018 (1 page) |
20 December 2017 | Satisfaction of charge 086031390003 in full (1 page) |
20 December 2017 | Satisfaction of charge 086031390004 in full (1 page) |
20 December 2017 | Satisfaction of charge 086031390003 in full (1 page) |
20 December 2017 | Satisfaction of charge 086031390004 in full (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
25 August 2017 | Memorandum and Articles of Association (35 pages) |
25 August 2017 | Resolutions
|
25 August 2017 | Memorandum and Articles of Association (35 pages) |
25 August 2017 | Resolutions
|
3 August 2017 | Notification of Paysafe Holdings Uk Limited as a person with significant control on 10 July 2017 (1 page) |
3 August 2017 | Notification of Paysafe Holdings Uk Limited as a person with significant control on 10 July 2017 (1 page) |
3 August 2017 | Notification of Paysafe Holdings Uk Limited as a person with significant control on 3 August 2017 (1 page) |
15 June 2017 | Statement by Directors (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Statement of capital on 15 June 2017
|
15 June 2017 | Solvency Statement dated 12/06/17 (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Solvency Statement dated 12/06/17 (2 pages) |
15 June 2017 | Statement by Directors (2 pages) |
15 June 2017 | Statement of capital on 15 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
23 May 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (42 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (42 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 November 2015 | Termination of appointment of Brian David Mcarthur-Muscroft as a director on 17 November 2015 (1 page) |
18 November 2015 | Termination of appointment of Brian David Mcarthur-Muscroft as a director on 17 November 2015 (1 page) |
16 October 2015 | Registration of charge 086031390004, created on 7 October 2015 (30 pages) |
16 October 2015 | Registration of charge 086031390004, created on 7 October 2015 (30 pages) |
12 October 2015 | Registration of charge 086031390003, created on 7 October 2015 (27 pages) |
12 October 2015 | Registration of charge 086031390003, created on 7 October 2015 (27 pages) |
15 September 2015 | Satisfaction of charge 086031390002 in full (4 pages) |
15 September 2015 | Satisfaction of charge 086031390002 in full (4 pages) |
15 September 2015 | Satisfaction of charge 086031390001 in full (4 pages) |
15 September 2015 | Satisfaction of charge 086031390001 in full (4 pages) |
17 August 2015 | Termination of appointment of David Valentine James Sear as a director on 10 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Gilbert Benjamin Kamieniecky as a director on 10 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Elliott Mark Wiseman as a director on 10 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Elliott Mark Wiseman as a director on 10 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Brian David Mcarthur-Muscroft as a director on 10 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Peter William James Rutland as a director on 10 August 2015 (1 page) |
17 August 2015 | Termination of appointment of David Valentine James Sear as a director on 10 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Daniel Jay Chazonoff as a director on 10 August 2015 (2 pages) |
17 August 2015 | Termination of appointment of Gilbert Benjamin Kamieniecky as a director on 10 August 2015 (1 page) |
17 August 2015 | Termination of appointment of David Graham Clarke as a director on 10 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Peter William James Rutland as a director on 10 August 2015 (1 page) |
17 August 2015 | Termination of appointment of David Graham Clarke as a director on 10 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Daniel Jay Chazonoff as a director on 10 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Brian David Mcarthur-Muscroft as a director on 10 August 2015 (2 pages) |
12 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
12 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
19 March 2015 | Termination of appointment of Luigi Sbrozzi as a secretary on 29 October 2014 (2 pages) |
19 March 2015 | Termination of appointment of Luigi Sbrozzi as a secretary on 29 October 2014 (2 pages) |
19 March 2015 | Termination of appointment of Luigi Sbrozzi as a director on 29 October 2014 (2 pages) |
19 March 2015 | Termination of appointment of Luigi Sbrozzi as a director on 29 October 2014 (2 pages) |
19 March 2015 | Termination of appointment of Siegfried Wolfgang Heimgartner as a director on 16 December 2014 (2 pages) |
19 March 2015 | Termination of appointment of Siegfried Wolfgang Heimgartner as a director on 16 December 2014 (2 pages) |
24 February 2015 | Termination of appointment of Luigi Sbrozzi as a secretary on 29 October 2014 (1 page) |
24 February 2015 | Termination of appointment of Luigi Sbrozzi as a secretary on 29 October 2014 (1 page) |
24 February 2015 | Termination of appointment of Siegfried Wolfgang Heimgartner as a director on 16 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Siegfried Wolfgang Heimgartner as a director on 16 December 2014 (1 page) |
24 February 2015 | Termination of appointment of Luigi Sbrozzi as a director on 29 October 2014 (1 page) |
24 February 2015 | Termination of appointment of Luigi Sbrozzi as a director on 29 October 2014 (1 page) |
14 October 2014 | Appointment of Mr David Graham Clarke as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David Graham Clarke as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David Valentine James Sear as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David Valentine James Sear as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David Graham Clarke as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr David Valentine James Sear as a director on 1 October 2014 (2 pages) |
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
8 May 2014 | Appointment of Siegfried Wolfgang Heimgartner as a director (3 pages) |
8 May 2014 | Appointment of Siegfried Wolfgang Heimgartner as a director (3 pages) |
22 April 2014 | Registered office address changed from Saltgate Uk Limited Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH on 22 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from Saltgate Uk Limited Forum 3 Solent Business Park Whiteley Hampshire PO15 7FH on 22 April 2014 (2 pages) |
2 April 2014 | Redenomination of shares. Statement of capital 7 February 2014 (4 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
2 April 2014 | Redenomination of shares. Statement of capital 7 February 2014 (4 pages) |
2 April 2014 | Redenomination of shares. Statement of capital 7 February 2014 (4 pages) |
2 April 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
2 April 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
6 March 2014 | Appointment of Mr Gilbert Benjamin Kamieniecky as a director (3 pages) |
6 March 2014 | Sub-division of shares on 7 February 2014 (5 pages) |
6 March 2014 | Appointment of Mr Gilbert Benjamin Kamieniecky as a director (3 pages) |
6 March 2014 | Sub-division of shares on 7 February 2014 (5 pages) |
6 March 2014 | Sub-division of shares on 7 February 2014 (5 pages) |
20 February 2014 | Registration of charge 086031390002 (35 pages) |
20 February 2014 | Registration of charge 086031390002 (35 pages) |
24 October 2013 | Appointment of Peter William James Rutland as a director (3 pages) |
24 October 2013 | Appointment of Peter William James Rutland as a director (3 pages) |
18 October 2013 | Appointment of Peter William James Rutland as a director (3 pages) |
18 October 2013 | Appointment of Peter William James Rutland as a director (3 pages) |
21 August 2013 | Registration of charge 086031390001 (52 pages) |
21 August 2013 | Registration of charge 086031390001 (52 pages) |
16 August 2013 | Termination of appointment of David Pudge as a director (2 pages) |
16 August 2013 | Appointment of Luigi Sbrozzi as a secretary (4 pages) |
16 August 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
16 August 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 16 August 2013 (2 pages) |
16 August 2013 | Appointment of Luigi Sbrozzi as a director (6 pages) |
16 August 2013 | Appointment of Luigi Sbrozzi as a director (6 pages) |
16 August 2013 | Termination of appointment of Adrian Levy as a director (2 pages) |
16 August 2013 | Termination of appointment of David Pudge as a director (2 pages) |
16 August 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 August 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (4 pages) |
16 August 2013 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
16 August 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (4 pages) |
16 August 2013 | Appointment of Luigi Sbrozzi as a director (4 pages) |
16 August 2013 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 16 August 2013 (2 pages) |
16 August 2013 | Appointment of Luigi Sbrozzi as a secretary (4 pages) |
16 August 2013 | Appointment of Luigi Sbrozzi as a director (4 pages) |
13 August 2013 | Company name changed monkeyglen LIMITED\certificate issued on 13/08/13
|
13 August 2013 | Company name changed monkeyglen LIMITED\certificate issued on 13/08/13
|
13 August 2013 | Change of name notice (2 pages) |
13 August 2013 | Change of name notice (2 pages) |
9 July 2013 | Incorporation (54 pages) |
9 July 2013 | Incorporation (54 pages) |