London
W1S 4HQ
Director Name | Mr Christopher Alexander Mitchell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Ms Laura Wilson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2024(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mrs Katherine Claire Astley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(same day as company formation) |
Role | Corporate Assistant |
Country of Residence | United Kingdom |
Correspondence Address | One Bishops Square London E1 6AD |
Director Name | Richard Loxton Campin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2019) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Mark Steven Taylor |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 June 2019) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Christopher Michael Graham |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 June 2019) |
Role | Investment Executive |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Nicholas Rose |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Richard Miles |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Bruce Charles Davidson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr William Burnfield White |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 11 January 2024) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 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 | 19 July 2013(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
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 |
213.7k at £0.1 | Bruce Davidson 7.50% Preference |
---|---|
213k at £0.1 | Nicholas Rose 7.48% Preference |
50k at £0.3 | Bruce Davidson 5.27% Ordinary C |
50k at £0.3 | Colin Matthews 5.27% Ordinary C |
50k at £0.3 | Nicholas Rose 5.27% Ordinary C |
50k at £0.3 | Richard Miles 5.27% Ordinary C |
886.3k at £0.1 | Colin Mathews 31.13% Preference |
99.1k at £0.1 | John Peterson 3.48% Preference |
86.6k at £0.1 | Esp 2008 Conduit Lp 3.04% Ordinary A1 |
669.2k at £0.1 | Exponent Private Equity Partners Ii Lp 23.50% Ordinary A1 |
59.5k at £0.1 | Richard Miles 2.09% Preference |
8.2k at £0.1 | Colin Matthews 0.29% Ordinary A2 |
4.7k at £0.1 | Exponent Private Equity Co-investment Partners Ii Lp 0.17% Ordinary A1 |
- | OTHER 0.12% - |
2k at £0.1 | Bruce Davidson 0.07% Ordinary A2 |
75k at £0.001 | Colin Matthews 0.03% Ordinary B |
25k at £0.001 | Bruce Davidson 0.01% Ordinary B |
40k at £0.001 | Nicholas Rose 0.01% Ordinary B |
20k at £0.001 | Richard Miles 0.01% Ordinary B |
5k at £0.001 | Christopher Mitchell 0.00% Ordinary B |
2.5k at £0.001 | Laura Cummings 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £33,356 |
Gross Profit | £2,671 |
Net Worth | -£40,572 |
Cash | £12,840 |
Current Liabilities | £16,591 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
18 January 2024 | Termination of appointment of Bruce Charles Davidson as a director on 11 January 2024 (1 page) |
---|---|
18 January 2024 | Termination of appointment of William Burnfield White as a director on 11 January 2024 (1 page) |
18 January 2024 | Appointment of Laura Wilson as a director on 11 January 2024 (2 pages) |
18 January 2024 | Appointment of Mr Christopher Alexander Mitchell as a director on 11 January 2024 (2 pages) |
5 December 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
14 September 2023 | Director's details changed for Colin Matthews on 6 June 2019 (2 pages) |
25 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
6 July 2023 | Full accounts made up to 30 September 2022 (29 pages) |
22 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
28 June 2022 | Full accounts made up to 30 September 2021 (23 pages) |
2 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
8 July 2021 | Full accounts made up to 30 September 2020 (21 pages) |
24 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
24 June 2020 | Full accounts made up to 30 September 2019 (21 pages) |
17 February 2020 | Termination of appointment of Richard Miles as a director on 15 February 2020 (1 page) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (14 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
3 July 2019 | Register inspection address has been changed to 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB (1 page) |
3 July 2019 | Register(s) moved to registered inspection location 17a Windmill Way West Ramparts Business Park Berwick-upon-Tweed TD15 1TB (1 page) |
19 June 2019 | Cessation of Exponent Private Equity Partners Gp of Gp11 Llp as a person with significant control on 6 June 2019 (1 page) |
19 June 2019 | Cessation of Exponent Private Equity Flp Gp11 Llp as a person with significant control on 6 June 2019 (1 page) |
19 June 2019 | Notification of Llg Bidco Limited as a person with significant control on 6 June 2019 (2 pages) |
19 June 2019 | Cessation of Exponent Private Equity Llp as a person with significant control on 6 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Richard Loxton Campin as a director on 6 June 2019 (1 page) |
17 June 2019 | Registered office address changed from 30 Broadwick Street London W1F 8JB England to 7 Albemarle Street London W1S 4HQ on 17 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Christopher Michael Graham as a director on 6 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Mark Steven Taylor as a director on 6 June 2019 (1 page) |
17 June 2019 | Termination of appointment of Nicholas Rose as a director on 6 June 2019 (1 page) |
6 June 2019 | Second filing of Confirmation Statement dated 19/07/2016 (17 pages) |
6 June 2019 | Second filing of Confirmation Statement dated 19/07/2017 (17 pages) |
6 June 2019 | Second filing of Confirmation Statement dated 19/07/2018 (17 pages) |
22 May 2019 | Confirmation statement made on 19 July 2017 with no updates
|
8 April 2019 | Director's details changed for Nicholas Rose on 30 May 2017 (2 pages) |
4 April 2019 | Change of details for Exponent Private Equity Llp as a person with significant control on 16 May 2017 (2 pages) |
4 April 2019 | Director's details changed for Richard Miles on 30 May 2017 (2 pages) |
4 April 2019 | Change of details for Exponent Private Equity Flp Gp11 Llp as a person with significant control on 16 May 2017 (2 pages) |
4 April 2019 | Director's details changed for Bruce Charles Davidson on 30 May 2017 (2 pages) |
4 April 2019 | Director's details changed for Christopher Michael Graham on 30 May 2017 (2 pages) |
4 April 2019 | Director's details changed for Mr Mark Steven Taylor on 30 May 2017 (2 pages) |
4 April 2019 | Director's details changed for Richard Loxton Campin on 30 May 2017 (2 pages) |
4 April 2019 | Change of details for Exponent Private Equity Partners Gp of Gp11 Llp as a person with significant control on 16 May 2017 (2 pages) |
4 April 2019 | Director's details changed for Colin Matthews on 30 May 2017 (2 pages) |
12 March 2019 | Group of companies' accounts made up to 30 September 2018 (31 pages) |
31 July 2018 | Confirmation statement made on 19 July 2018 with updates
|
5 June 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
29 March 2018 | Group of companies' accounts made up to 30 September 2017 (33 pages) |
9 August 2017 | Confirmation statement made on 19 July 2017 with updates (2 pages) |
30 May 2017 | Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 30 May 2017 (1 page) |
30 May 2017 | Registered office address changed from 12 Henrietta Street London WC2E 8LH to 30 Broadwick Street London W1F 8JB on 30 May 2017 (1 page) |
30 March 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
30 March 2017 | Group of companies' accounts made up to 30 September 2016 (32 pages) |
28 September 2016 | Confirmation statement made on 19 July 2016 with updates (39 pages) |
28 September 2016 | Confirmation statement made on 19 July 2016 with updates
|
3 March 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
3 March 2016 | Group of companies' accounts made up to 30 September 2015 (31 pages) |
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
23 April 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
23 April 2015 | Group of companies' accounts made up to 30 September 2014 (29 pages) |
10 March 2015 | Appointment of Christopher Michael Graham as a director on 28 February 2014 (2 pages) |
10 March 2015 | Appointment of Christopher Michael Graham as a director on 28 February 2014 (2 pages) |
21 January 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
21 January 2015 | Statement of capital following an allotment of shares on 14 January 2015
|
30 September 2014 | Appointment of Mr William Burnfield White as a director on 19 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr William Burnfield White as a director on 19 September 2014 (2 pages) |
22 September 2014 | Current accounting period extended from 31 December 2013 to 30 September 2014 (1 page) |
22 September 2014 | Current accounting period extended from 31 December 2013 to 30 September 2014 (1 page) |
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
14 August 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 9 June 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 29 April 2014
|
20 May 2014 | Appointment of Bruce Charles Davidson as a director (3 pages) |
20 May 2014 | Appointment of Bruce Charles Davidson as a director (3 pages) |
28 March 2014 | Company name changed galore spv 1 LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Company name changed galore spv 1 LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Change of name notice (2 pages) |
28 March 2014 | Change of name notice (2 pages) |
25 March 2014 | Appointment of Nicholas Rose as a director (3 pages) |
25 March 2014 | Appointment of Nicholas Rose as a director (3 pages) |
13 March 2014 | Appointment of Colin Matthews as a director (3 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
13 March 2014 | Sub-division of shares on 28 February 2014 (6 pages) |
13 March 2014 | Appointment of Colin Matthews as a director (3 pages) |
13 March 2014 | Appointment of Richard Miles as a director (3 pages) |
13 March 2014 | Sub-division of shares on 28 February 2014 (6 pages) |
13 March 2014 | Appointment of Richard Miles as a director (3 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
6 March 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages) |
6 September 2013 | Appointment of Richard Loxton Campin as a director (3 pages) |
6 September 2013 | Appointment of Richard Loxton Campin as a director (3 pages) |
29 August 2013 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
29 August 2013 | Termination of appointment of Katherine Astley as a director (2 pages) |
29 August 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
29 August 2013 | Appointment of Mr Mark Steven Taylor as a director (3 pages) |
29 August 2013 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 August 2013 (2 pages) |
29 August 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
29 August 2013 | Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages) |
29 August 2013 | Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages) |
29 August 2013 | Appointment of Mr Mark Steven Taylor as a director (3 pages) |
29 August 2013 | Termination of appointment of Katherine Astley as a director (2 pages) |
29 August 2013 | Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 29 August 2013 (2 pages) |
29 August 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
29 August 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages) |
29 August 2013 | Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages) |
19 August 2013 | Company name changed alnery no. 3111 LIMITED\certificate issued on 19/08/13
|
19 August 2013 | Change of name notice (2 pages) |
19 August 2013 | Company name changed alnery no. 3111 LIMITED\certificate issued on 19/08/13
|
19 August 2013 | Change of name notice (2 pages) |
19 July 2013 | Incorporation (24 pages) |
19 July 2013 | Incorporation (24 pages) |