London
EC4M 7RB
Director Name | Lance Edward Contento |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 August 2023) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Etsko) Loek (Leks) De Boer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 05 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 August 2023) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Eric Ralphs Bellquist |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Director Name | Mr Graham Stuart Hutton |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Director Name | Mr Thomas Francis Edmund Byng |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Christopher David Poil |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Simon Atwell Boston |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 February 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Dr Gerald William Ford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2014(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 3 Neal Street London WC2H 9FU |
Director Name | Mr Matthew Howard Collins |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Dalton Timothy Philips |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2018) |
Role | Chairman |
Country of Residence | Ireland |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Andrew Craig Manders |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Nicholas John Young |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Simon Cope |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Ms Hannah Wenche Colman |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2019) |
Role | Management Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Artur Sirakanyan |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 07 March 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2019) |
Role | Investments/Asset Management |
Country of Residence | Russia |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Simone Tedeschi |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2018(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2019) |
Role | Investments/Asset Management |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Website | www.city.ac.uk |
---|---|
Telephone | 020 70405060 |
Telephone region | London |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
7.6k at £0.4 | Th Lord Sarl 6.54% Ordinary A |
---|---|
68.3k at £0.4 | Hutton Collins Capital Partners 111 Lp 58.96% Ordinary A |
2.7k at £1 | Appleby Trust (Jersey) LTD 5.02% Ordinary B |
5.1k at £0.4 | Paladin Byron Investments LTD 4.44% Ordinary A |
1.9k at £1 | Simon Boston 3.52% Ordinary B |
1.7k at £1 | Peter Bruton 3.20% Ordinary B |
1.2k at £1 | Marc Balding 2.33% Ordinary B |
6k at £1 | Thomas Byng 11.26% Ordinary B |
2.1k at £0.4 | Misland Capital LTD 1.77% Ordinary A |
1.8k at £0.4 | Stephen Murphy 1.52% Ordinary A |
877 at £0.4 | Chris Poil 0.76% Ordinary A |
761 at £0.4 | Thomas Byng 0.66% Ordinary A |
10 at £0.4 | Marc Balding 0.01% Ordinary A |
17 at £0.4 | Simon Boston 0.01% Ordinary A |
1 at £1 | Chris Poil 0.00% Ordinary E |
1 at £1 | Marc Balding 0.00% Ordinary E |
1 at £1 | Peter Bruton 0.00% Ordinary E |
1 at £1 | Simon Boston 0.00% Ordinary E |
1 at £1 | Stephen Murphy 0.00% Ordinary E |
1 at £1 | Thomas Byng 0.00% Ordinary E |
Year | 2014 |
---|---|
Turnover | £36,620,000 |
Gross Profit | £7,141,000 |
Net Worth | -£66,217,000 |
Cash | £1,391,000 |
Current Liabilities | £10,345,000 |
Latest Accounts | 24 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
9 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
10 January 2023 | Liquidators' statement of receipts and payments to 8 December 2022 (18 pages) |
12 July 2022 | Appointment of a voluntary liquidator (3 pages) |
11 July 2022 | Removal of liquidator by court order (104 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
8 January 2022 | Liquidators' statement of receipts and payments to 8 December 2021 (7 pages) |
21 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 (2 pages) |
7 August 2021 | Resignation of a liquidator (3 pages) |
7 August 2021 | Appointment of a voluntary liquidator (42 pages) |
7 January 2021 | Declaration of solvency (5 pages) |
29 December 2020 | Resolutions
|
29 December 2020 | Appointment of a voluntary liquidator (3 pages) |
21 December 2020 | Registered office address changed from 82 Dean Street London W1D 3SP England to 15 Canada Square London E14 5GL on 21 December 2020 (2 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
12 August 2019 | Registered office address changed from 1st Floor 14-15 Berners Street London W1T 3LJ to 82 Dean Street London W1D 3SP on 12 August 2019 (1 page) |
2 August 2019 | Group of companies' accounts made up to 24 June 2018 (31 pages) |
28 May 2019 | Termination of appointment of Hannah Wenche Colman as a director on 23 May 2019 (1 page) |
24 May 2019 | Termination of appointment of Artur Sirakanyan as a director on 29 April 2019 (1 page) |
24 May 2019 | Termination of appointment of Simone Tedeschi as a director on 9 May 2019 (1 page) |
14 May 2019 | Termination of appointment of Graham Stuart Hutton as a director on 6 May 2019 (1 page) |
3 December 2018 | Notification of a person with significant control statement (2 pages) |
3 December 2018 | Termination of appointment of Simon Cope as a director on 30 November 2018 (1 page) |
30 October 2018 | Confirmation statement made on 11 October 2018 with updates (7 pages) |
13 July 2018 | Group of companies' accounts made up to 25 June 2017 (39 pages) |
26 March 2018 | Appointment of Mr Artur Sirakanyan as a director on 7 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Simone Tedeschi as a director on 7 March 2018 (2 pages) |
26 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
22 February 2018 | Termination of appointment of Dalton Timothy Philips as a director on 5 February 2018 (2 pages) |
22 February 2018 | Cessation of Hutton Collins Capital Partners Iii Lp as a person with significant control on 5 February 2018 (3 pages) |
21 February 2018 | Termination of appointment of Gerald William Ford as a director on 5 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Eric Ralphs Bellquist as a director on 5 February 2018 (2 pages) |
21 February 2018 | Appointment of Etsko) Loek (Leks) De Boer as a director on 5 February 2018 (3 pages) |
21 February 2018 | Appointment of Lance Edward Contento as a director on 5 February 2018 (3 pages) |
21 February 2018 | Termination of appointment of Simon Atwell Boston as a director on 5 February 2018 (2 pages) |
21 February 2018 | Appointment of Hannah Wenche Colman as a director on 5 February 2018 (3 pages) |
21 February 2018 | Termination of appointment of Matthew Howard Collins as a director on 5 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Nicholas Young as a director on 5 February 2018 (2 pages) |
20 February 2018 | Resolutions
|
8 January 2018 | Second filing of Confirmation Statement dated 11/10/2017 (7 pages) |
26 October 2017 | Director's details changed for Mr Nicholas Young on 25 September 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Nicholas Young on 25 September 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with updates (6 pages) |
25 October 2017 | 11/10/17 Statement of Capital gbp 27.1901
|
24 October 2017 | Appointment of Mr Nicholas Young as a director on 25 September 2017 (2 pages) |
24 October 2017 | Appointment of Mr Nicholas Young as a director on 25 September 2017 (2 pages) |
24 October 2017 | Appointment of Mr Simon Cope as a director on 25 September 2017 (2 pages) |
24 October 2017 | Appointment of Mr Simon Cope as a director on 25 September 2017 (2 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
5 September 2017 | Termination of appointment of Stephen Thomas Murphy as a director on 18 April 2017 (1 page) |
5 September 2017 | Appointment of Mr Mauro Moretti as a director on 18 April 2017 (2 pages) |
5 September 2017 | Appointment of Mr Mauro Moretti as a director on 18 April 2017 (2 pages) |
5 September 2017 | Termination of appointment of Stephen Thomas Murphy as a director on 18 April 2017 (1 page) |
15 May 2017 | Termination of appointment of Andrew Craig Manders as a director on 4 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Andrew Craig Manders as a director on 4 May 2017 (1 page) |
28 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 17 March 2017
|
28 April 2017 | Change of share class name or designation (2 pages) |
28 April 2017 | Change of share class name or designation (2 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
19 April 2017 | Second filing for the appointment of Andrew Manders as a director (6 pages) |
19 April 2017 | Second filing for the appointment of Andrew Manders as a director (6 pages) |
5 April 2017 | Group of companies' accounts made up to 26 June 2016 (40 pages) |
5 April 2017 | Group of companies' accounts made up to 26 June 2016 (40 pages) |
14 March 2017 | Termination of appointment of Christopher David Poil as a director on 9 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Christopher David Poil as a director on 9 January 2017 (1 page) |
14 March 2017 | Appointment of Mr Dalton Timothy Philips as a director on 2 January 2017 (2 pages) |
14 March 2017 | Termination of appointment of Thomas Francis Edmund Byng as a director on 2 January 2017 (1 page) |
14 March 2017 | Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
|
14 March 2017 | Appointment of Mr Dalton Timothy Philips as a director on 2 January 2017 (2 pages) |
14 March 2017 | Termination of appointment of Thomas Francis Edmund Byng as a director on 2 January 2017 (1 page) |
14 March 2017 | Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
|
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (8 pages) |
29 March 2016 | Group of companies' accounts made up to 28 June 2015 (41 pages) |
29 March 2016 | Group of companies' accounts made up to 28 June 2015 (41 pages) |
29 January 2016 | Resolutions
|
29 January 2016 | Resolutions
|
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
19 October 2015 | Resolutions
|
19 October 2015 | Resolutions
|
10 August 2015 | Appointment of Mr Matthew Howard Collins as a director on 1 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Matthew Howard Collins as a director on 1 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Matthew Howard Collins as a director on 1 July 2015 (2 pages) |
18 June 2015 | Registered office address changed from 3/F, Commonwealth House 1-19 New Oxford Street London WC1A 1NU to 1st Floor 14-15 Berners Street London W1T 3LJ on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from 3/F, Commonwealth House 1-19 New Oxford Street London WC1A 1NU to 1st Floor 14-15 Berners Street London W1T 3LJ on 18 June 2015 (1 page) |
18 May 2015 | Group of companies' accounts made up to 29 June 2014 (42 pages) |
18 May 2015 | Group of companies' accounts made up to 29 June 2014 (42 pages) |
1 May 2015 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
1 May 2015 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
30 April 2015 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
30 April 2015 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
16 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Registered office address changed from Commonwealth House 1-19 New Oxford Street London WC1A 1NU to 3/F, Commonwealth House 1-19 New Oxford Street London WC1A 1NU on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from Commonwealth House 1-19 New Oxford Street London WC1A 1NU to 3/F, Commonwealth House 1-19 New Oxford Street London WC1A 1NU on 16 January 2015 (1 page) |
16 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
14 March 2014 | Appointment of Dr Gerald William Ford as a director (3 pages) |
14 March 2014 | Appointment of Dr Gerald William Ford as a director (3 pages) |
17 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 17 December 2013 (2 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
17 December 2013 | Sub-division of shares on 12 November 2013 (5 pages) |
17 December 2013 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 17 December 2013 (2 pages) |
17 December 2013 | Change of share class name or designation (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Sub-division of shares on 12 November 2013 (5 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
2 December 2013 | Appointment of Christopher David Poil as a director (4 pages) |
2 December 2013 | Appointment of Christopher David Poil as a director (4 pages) |
22 November 2013 | Appointment of Mr Thomas Francis Edmund Byng as a director (3 pages) |
22 November 2013 | Appointment of Mr Simon Atwell Boston as a director (3 pages) |
22 November 2013 | Appointment of Mr Stephen Thomas Murphy as a director (3 pages) |
22 November 2013 | Appointment of Mr Stephen Thomas Murphy as a director (3 pages) |
22 November 2013 | Appointment of Mr Simon Atwell Boston as a director (3 pages) |
22 November 2013 | Appointment of Mr Thomas Francis Edmund Byng as a director (3 pages) |
19 November 2013 | Company name changed dmwsl 743 LIMITED\certificate issued on 19/11/13
|
19 November 2013 | Company name changed dmwsl 743 LIMITED\certificate issued on 19/11/13
|
14 November 2013 | Appointment of Graham Stuart Hutton as a director (3 pages) |
14 November 2013 | Appointment of Graham Stuart Hutton as a director (3 pages) |
14 November 2013 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
14 November 2013 | Appointment of Eric Ralphs Bellquist as a director (3 pages) |
14 November 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
14 November 2013 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
14 November 2013 | Appointment of Eric Ralphs Bellquist as a director (3 pages) |
14 November 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
13 November 2013 | Change of name notice (2 pages) |
13 November 2013 | Change of name notice (2 pages) |
11 October 2013 | Incorporation (27 pages) |
11 October 2013 | Incorporation (27 pages) |