London
EC2V 7BG
Director Name | Miss Nicola Claire Mitford-Slade |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 November 2023) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Ian Sellars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(same day as company formation) |
Role | Investment Professional/Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Michael Charles Garland |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(3 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 04 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Permira Advisors Llp Pall Mall London SW1Y 5ES |
Director Name | Mr Paul Richard Armstrong |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 August 2021) |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Christopher Jon Pell |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 August 2021) |
Role | Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Secretary Name | Donald Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 28 March 2014) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr Frederick Johannes Calitz |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 28 March 2014(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Secretary Name | Frederick Johannes Calitz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr Stuart Paul Layzell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 29 July 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr Wadham St. John Downing |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Secretary Name | Mrs Rehana Hasan |
---|---|
Status | Resigned |
Appointed | 30 September 2016(2 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 22 October 2020) |
Role | Company Director |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr Christopher Woodhouse |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 August 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr Peter Deming |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2020(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Registered Address | C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 November 2020 | Second filing of a statement of capital following an allotment of shares on 1 September 2020
|
---|---|
2 November 2020 | Termination of appointment of Rehana Hasan as a secretary on 22 October 2020 (1 page) |
29 October 2020 | Confirmation statement made on 1 October 2020 with updates (5 pages) |
22 October 2020 | Register inspection address has been changed to 25 Moorgate London EC2R 6AY (1 page) |
28 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
28 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
28 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
28 September 2020 | Appointment of Mr Peter Deming as a director on 1 September 2020 (2 pages) |
28 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
3 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
21 August 2020 | Memorandum and Articles of Association (24 pages) |
21 August 2020 | Resolutions
|
15 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
5 September 2019 | Statement of capital following an allotment of shares on 29 July 2016
|
16 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 April 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
12 October 2018 | Confirmation statement made on 1 October 2018 with updates (4 pages) |
12 October 2018 | Appointment of Mr Andrew Martin Baddeley as a director on 1 October 2018 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
17 August 2018 | Termination of appointment of Wadham St. John Downing as a director on 3 August 2018 (1 page) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
12 October 2017 | Appointment of Mr Christopher Woodhouse as a director on 3 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Christopher Woodhouse as a director on 3 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Frederick Johannes Calitz as a director on 30 September 2017 (1 page) |
11 October 2017 | Termination of appointment of Frederick Johannes Calitz as a director on 30 September 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
4 October 2016 | Appointment of Mrs Rehana Hasan as a secretary on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mrs Rehana Hasan as a secretary on 30 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Frederick Johannes Calitz as a secretary on 30 September 2016 (1 page) |
11 August 2016 | Appointment of Mr Wadham St. John Downing as a director on 29 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Stuart Paul Layzell as a director on 29 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Stuart Paul Layzell as a director on 29 July 2016 (1 page) |
11 August 2016 | Appointment of Mr Wadham St. John Downing as a director on 29 July 2016 (2 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
27 August 2015 | Appointment of Mr Stuart Paul Layzell as a director on 28 July 2015 (2 pages) |
27 August 2015 | Appointment of Mr Stuart Paul Layzell as a director on 28 July 2015 (2 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
17 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
22 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 1 August 2014
|
22 April 2014 | Director's details changed for Mr Paul Richard Armstrong on 14 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Mr Paul Richard Armstrong on 14 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Christopher Jon Pell on 14 April 2014 (3 pages) |
22 April 2014 | Director's details changed for Christopher Jon Pell on 14 April 2014 (3 pages) |
10 April 2014 | Termination of appointment of Donald Reid as a secretary (2 pages) |
10 April 2014 | Appointment of Frederick Johannes Calitz as a director (3 pages) |
10 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
10 April 2014 | Appointment of Frederick Johannes Calitz as a secretary (3 pages) |
10 April 2014 | Termination of appointment of Donald Reid as a secretary (2 pages) |
10 April 2014 | Appointment of Frederick Johannes Calitz as a secretary (3 pages) |
10 April 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
10 April 2014 | Appointment of Frederick Johannes Calitz as a director (3 pages) |
7 April 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
7 April 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
28 March 2014 | Appointment of Donald Reid as a secretary (3 pages) |
28 March 2014 | Appointment of Donald Reid as a secretary (3 pages) |
20 March 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 March 2014 (2 pages) |
20 March 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 20 March 2014 (2 pages) |
11 December 2013 | Termination of appointment of Michael Garland as a director (2 pages) |
11 December 2013 | Termination of appointment of Michael Garland as a director (2 pages) |
18 November 2013 | Appointment of Mr Michael Garland as a director (2 pages) |
18 November 2013 | Appointment of Mr Michael Garland as a director (2 pages) |
11 November 2013 | Termination of appointment of Ian Sellars as a director (2 pages) |
11 November 2013 | Appointment of Christopher Jon Pell as a director (3 pages) |
11 November 2013 | Appointment of Mr Paul Richard Armstrong as a director (3 pages) |
11 November 2013 | Appointment of Christopher Jon Pell as a director (3 pages) |
11 November 2013 | Appointment of Mr Paul Richard Armstrong as a director (3 pages) |
11 November 2013 | Termination of appointment of Ian Sellars as a director (2 pages) |
21 October 2013 | Incorporation (50 pages) |
21 October 2013 | Incorporation (50 pages) |