London
W1S 1DN
Director Name | Mr Peter David Campbell Fitzwilliam |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
Director Name | Mr Amit Kohli |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 November 2020(7 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
Director Name | Mr Olav Helleboe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 January 2021(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
Director Name | Mr Michael Eising |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 November 2023(10 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
Director Name | Mr Patrick John Mahaffy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 February 2024(10 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
Secretary Name | AMBA Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 May 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | 400 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Mr Finn Larsen |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
Director Name | Mr Ajmal Rahman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2020) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
Director Name | Mr Morten Tinggaard |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 November 2018(5 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
Registered Address | 3rd Floor, 106 New Bond Street London W1S 1DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
128.4k at £0.01 | Balonco Gmbh 9.20% Ordinary 4 |
---|---|
125k at £0.01 | James Nicholas Thorniley 8.96% Ordinary 1 |
90k at £0.01 | Peter Fitzwilliam 6.45% Ordinary 1 |
55k at £0.01 | Anton Peterson 3.94% Ordinary 2 |
- | OTHER 20.31% - |
250k at £0.01 | Finn Larsen 17.92% Ordinary 1 |
218.2k at £0.01 | Oliver Stephen Bates 15.64% Ordinary 1 |
26.8k at £0.01 | Pedan Holding 2 Aps 1.92% Ordinary 4 |
25k at £0.01 | Biran Malm 1.79% Ordinary 1 |
25k at £0.01 | Carlo Siebert 1.79% Ordinary 1 |
25k at £0.01 | Ian Davison 1.79% Ordinary 1 |
25k at £0.01 | Laurence Slattery 1.79% Ordinary 1 |
20k at £0.01 | Rebecca Mason 1.43% Ordinary 1 |
20k at £0.01 | Walter Courage 1.43% Ordinary 1 |
15.1k at £0.01 | Kevin Rodgers 1.08% Ordinary 3 |
13.5k at £0.01 | Christopher Holdsworth Hunt 0.97% Ordinary 2 |
10k at £0.01 | Brendan Bates 0.72% Ordinary 1 |
10k at £0.01 | Kieran Bates 0.72% Ordinary 1 |
10k at £0.01 | Moira Bates 0.72% Ordinary 1 |
10k at £0.01 | Sophie Bates 0.72% Ordinary 1 |
10k at £0.01 | Stephen Bates 0.72% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £103,502 |
Cash | £103,982 |
Current Liabilities | £656 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 3 weeks from now) |
21 March 2024 | Termination of appointment of Morten Tinggaard as a director on 13 March 2024 (1 page) |
---|---|
20 February 2024 | Appointment of Mr Patrick John Mahaffy as a director on 20 February 2024 (2 pages) |
30 November 2023 | Appointment of Mr Michael Eising as a director on 30 November 2023 (2 pages) |
23 November 2023 | Statement of capital following an allotment of shares on 9 November 2023
|
16 November 2023 | Termination of appointment of Finn Larsen as a director on 5 November 2023 (1 page) |
4 October 2023 | Confirmation statement made on 8 September 2023 with updates (21 pages) |
8 August 2023 | Statement of capital following an allotment of shares on 5 July 2023
|
17 July 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
1 June 2023 | Statement of capital following an allotment of shares on 2 May 2023
|
20 May 2023 | Second filing of a statement of capital following an allotment of shares on 24 June 2022
|
2 March 2023 | Statement of capital following an allotment of shares on 18 January 2023
|
21 February 2023 | Second filing of a statement of capital following an allotment of shares on 24 June 2022
|
17 November 2022 | Confirmation statement made on 8 September 2022 with updates (21 pages) |
4 July 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
4 July 2022 | Statement of capital following an allotment of shares on 24 June 2022
|
8 June 2022 | Resolutions
|
30 May 2022 | Statement of capital following an allotment of shares on 5 May 2022
|
27 May 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
25 May 2022 | Appointment of Amba Secretaries Limited as a secretary on 23 May 2022 (2 pages) |
21 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
24 March 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
24 March 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
17 December 2021 | Confirmation statement made on 6 November 2021 with updates (20 pages) |
30 November 2021 | Statement of capital following an allotment of shares on 4 November 2020
|
8 March 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
20 January 2021 | Appointment of Mr Olav Helleboe as a director on 1 January 2021 (2 pages) |
15 January 2021 | Appointment of Mr Amit Kohli as a director on 16 November 2020 (2 pages) |
17 December 2020 | Confirmation statement made on 6 November 2020 with updates (18 pages) |
17 December 2020 | Statement of capital following an allotment of shares on 3 November 2020
|
17 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
3 February 2020 | Termination of appointment of Ajmal Rahman as a director on 31 January 2020 (1 page) |
11 December 2019 | Registered office address changed from 22 South Molton Street London W1K 5RB to 3rd Floor, 106 New Bond Street London W1S 1DN on 11 December 2019 (1 page) |
12 November 2019 | Confirmation statement made on 6 November 2019 with updates (16 pages) |
5 November 2019 | Statement of capital following an allotment of shares on 13 April 2019
|
15 October 2019 | Resolutions
|
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
25 April 2019 | Statement of capital following an allotment of shares on 12 April 2019
|
13 February 2019 | Appointment of Mr Morten Tinggaard as a director on 28 November 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 6 November 2018 with updates (17 pages) |
31 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (14 pages) |
20 November 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (14 pages) |
20 November 2017 | Confirmation statement made on 6 November 2017 with updates (14 pages) |
20 November 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 November 2016 | Confirmation statement made on 6 November 2016 with updates (13 pages) |
15 November 2016 | Confirmation statement made on 6 November 2016 with updates (13 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
17 August 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
11 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
15 September 2015 | Appointment of Mr Ajmal Rahman as a director on 15 September 2015 (2 pages) |
15 September 2015 | Appointment of Mr Ajmal Rahman as a director on 15 September 2015 (2 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
23 March 2015 | Registered office address changed from 48-49 Russell Square London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from 48-49 Russell Square London WC1B 4JP to 22 South Molton Street London W1K 5RB on 23 March 2015 (1 page) |
5 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 15 October 2014
|
3 July 2014 | Appointment of Dr Finn Larsen as a director (2 pages) |
3 July 2014 | Appointment of Mr Peter David Campbell Fitzwilliam as a director (2 pages) |
3 July 2014 | Appointment of Dr Finn Larsen as a director (2 pages) |
3 July 2014 | Appointment of Mr Peter David Campbell Fitzwilliam as a director (2 pages) |
22 May 2014 | Termination of appointment of Finn Larsen as a director (1 page) |
22 May 2014 | Termination of appointment of Finn Larsen as a director (1 page) |
21 May 2014 | Appointment of Mr Oliver Stephen Bates as a director (2 pages) |
21 May 2014 | Appointment of Mr Oliver Stephen Bates as a director (2 pages) |
19 May 2014 | Registered office address changed from C/O Coleman Webb Iowa Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ United Kingdom on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from C/O Coleman Webb Iowa Five Oak Green Road Five Oak Green Tonbridge Kent TN12 6TJ United Kingdom on 19 May 2014 (1 page) |
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|
6 November 2013 | Incorporation Statement of capital on 2013-11-06
|