London
SW1W 9NF
Director Name | Andrew Zachary Olian |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 April 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25ep 25 Eccleston Place London SW1W 9NF |
Director Name | Ms Eva Devi Sarma |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2013(same day as company formation) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | 16 Palace Street London SW1E 5JD |
Director Name | Mr Alan Clifford Bence Giddins |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 5 1st Floor I B Chiswick Business Park 566 Chiswick High Road London W4 5YF |
Director Name | Mr Andrew Jason Olinick |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2019(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2022) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Building 5 Level 1, 566 Chiswick High Road London W4 5YF |
Secretary Name | Miss Alexandra Ann Margarido |
---|---|
Status | Resigned |
Appointed | 17 February 2020(6 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 October 2020) |
Role | Company Director |
Correspondence Address | Building 5 First Floor, 566 Chiswick High Road Chiswick Park London W4 5YF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 2018) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2018(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 February 2020) |
Correspondence Address | 54 Portland Place London W1B 1DY |
Registered Address | 25ep 25 Eccleston Place London SW1W 9NF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
715.8m at $0.01 | 3i Javelin H1b Lp 7.85% Preference |
---|---|
4.1b at $0.01 | 3i Pe 2013-16c Lp 44.72% Preference |
3b at $0.01 | 3i Pe 2013-16a Lp 32.90% Preference |
1.1b at $0.01 | 3i Javelin H1a Lp 11.78% Preference |
151.3m at $0.01 | 3i Pe 2013-16b Lp 1.66% Preference |
49.4m at $0.01 | Peter Regan 0.54% Preference |
13.6m at $0.01 | 3i Pe 2013-16c Lp 0.15% Ordinary |
13m at $0.01 | 3i Javelin H1a Lp 0.14% Ordinary |
10m at $0.01 | 3i Pe 2013-16a Lp 0.11% Ordinary |
8.7m at $0.01 | 3i Javelin H1b Lp 0.10% Ordinary |
4.1m at $0.01 | Peter Regan 0.05% Ordinary |
505.4k at $0.01 | 3i Pe 2013-16b Lp 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £61,080,370 |
Gross Profit | £39,946,690 |
Net Worth | -£5,976,787 |
Cash | £12,302,450 |
Current Liabilities | £13,941,562 |
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 | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
19 December 2020 | Group of companies' accounts made up to 31 December 2019 (41 pages) |
---|---|
2 December 2020 | Termination of appointment of Alexandra Ann Margarido as a secretary on 14 October 2020 (1 page) |
22 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
19 February 2020 | Registered office address changed from 54 Portland Place London W1B 1DY England to Building 5 First Floor, 566 Chiswick High Road Chiswick Park London W4 5YF on 19 February 2020 (1 page) |
18 February 2020 | Appointment of Miss Alexandra Ann Margarido as a secretary on 17 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Broughton Secretaries Limited as a secretary on 17 February 2020 (1 page) |
17 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
2 July 2019 | Appointment of Mr Andrew Jason Olinick as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of Alan Clifford Bence Giddins as a director on 13 December 2018 (1 page) |
24 January 2019 | Director's details changed for Peter Regan on 24 January 2019 (2 pages) |
24 January 2019 | Director's details changed for Mr Alan Clifford Bence Giddins on 24 January 2019 (2 pages) |
4 December 2018 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 54 Portland Place London W1B 1DY on 4 December 2018 (1 page) |
4 December 2018 | Appointment of Broughton Secretaries Limited as a secretary on 4 December 2018 (2 pages) |
4 December 2018 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 4 September 2018 (1 page) |
29 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
30 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (43 pages) |
28 March 2017 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
28 March 2017 | Group of companies' accounts made up to 31 December 2015 (42 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
3 June 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 26 April 2016 (3 pages) |
3 June 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 26 April 2016 (3 pages) |
16 May 2016 | Registered office address changed from 1st Floor Building 5 Chiswick Park 556 Chiswick High Road London W4 5YF to 5th Floor 6 st Andrew Street London EC4A 3AE on 16 May 2016 (2 pages) |
16 May 2016 | Registered office address changed from 1st Floor Building 5 Chiswick Park 556 Chiswick High Road London W4 5YF to 5th Floor 6 st Andrew Street London EC4A 3AE on 16 May 2016 (2 pages) |
19 April 2016 | Statement by Directors (1 page) |
19 April 2016 | Resolutions
|
19 April 2016 | Statement of capital on 19 April 2016
|
19 April 2016 | Statement of capital on 19 April 2016
|
19 April 2016 | Statement by Directors (1 page) |
19 April 2016 | Resolutions
|
19 April 2016 | Solvency Statement dated 04/02/16 (1 page) |
19 April 2016 | Solvency Statement dated 04/02/16 (1 page) |
17 February 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
5 January 2016 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
5 January 2016 | Group of companies' accounts made up to 31 December 2014 (35 pages) |
6 June 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-06-06
|
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
21 February 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Resolutions
|
14 March 2014 | Resolutions
|
15 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 31 October 2013
|
7 November 2013 | Cancellation of shares. Statement of capital on 7 November 2013
|
7 November 2013 | Cancellation of shares. Statement of capital on 7 November 2013
|
7 November 2013 | Cancellation of shares. Statement of capital on 7 November 2013
|
6 November 2013 | Appointment of Mr Alan Clifford Bence Giddins as a director (3 pages) |
6 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2013 | Termination of appointment of Eva Sarma as a director (2 pages) |
6 November 2013 | Termination of appointment of Eva Sarma as a director (2 pages) |
6 November 2013 | Appointment of Peter Regan as a director (3 pages) |
6 November 2013 | Registered office address changed from Kirkland & Ellis International Llp 30 St Mary Axe London EC3A 8AF on 6 November 2013 (2 pages) |
6 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2013 | Appointment of Peter Regan as a director (3 pages) |
6 November 2013 | Appointment of Mr Alan Clifford Bence Giddins as a director (3 pages) |
6 November 2013 | Registered office address changed from Kirkland & Ellis International Llp 30 St Mary Axe London EC3A 8AF on 6 November 2013 (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
6 November 2013 | Registered office address changed from Kirkland & Ellis International Llp 30 St Mary Axe London EC3A 8AF on 6 November 2013 (2 pages) |
14 October 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 14 October 2013 (2 pages) |
8 October 2013 | Incorporation (38 pages) |
8 October 2013 | Incorporation (38 pages) |
8 October 2013 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |
8 October 2013 | Current accounting period shortened from 31 October 2014 to 31 December 2013 (1 page) |