143-149 Fenchurch Street
London
EC3M 6BN
Director Name | Mr Owen Stephen Alexander Sennitt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 06 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 30 Camp Road Farnborough Hampshire GU14 6EW |
Director Name | Mr Alastair Charles Hamilton Irvine |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Director Name | Mr Ben Beaton |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(7 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 August 2014) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 4-5 Grosvenor Place London SW1X 7HJ |
Director Name | Mr Charles Siddhartha Von Schmieder |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Marian Raschke |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 2017(4 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 December 2018) |
Role | Economist |
Country of Residence | Germany |
Correspondence Address | Grosse Elbstrasse 59 Hamburg 22767 |
Secretary Name | Interim Assistance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 March 2015) |
Correspondence Address | 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB |
Secretary Name | Triple Point Administration Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 December 2017) |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Registered Address | 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5m at £0.001 | Tp Nominees LTD 96.54% Ordinary |
---|---|
77.3k at £0.001 | Mr David Warren Graham 1.50% Ordinary |
60k at £0.001 | Mr James Walter Pool 1.16% Ordinary |
40k at £0.001 | Mr Andrew John Hyett 0.78% Ordinary |
1000 at £0.001 | Mr Owen Sennitt 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,656,952 |
Cash | £22,892 |
Current Liabilities | £259,114 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 2018 | Delivered on: 2 May 2018 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
---|---|
18 November 2014 | Delivered on: 22 November 2014 Persons entitled: Triple Point Lease Partners Classification: A registered charge Outstanding |
19 December 2017 | Appointment of Mr Quirin Busse as a director on 15 December 2017 (2 pages) |
---|---|
19 December 2017 | Appointment of Mr Marian Raschke as a director on 15 December 2017 (2 pages) |
19 December 2017 | Satisfaction of charge 088047410001 in full (1 page) |
19 December 2017 | Termination of appointment of Triple Point Administration Llp as a secretary on 15 December 2017 (1 page) |
19 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
19 December 2017 | Cessation of Tp Nominees Limited as a person with significant control on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Charles Siddhartha Von Schmieder as a director on 15 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Owen Stephen Alexander Sennitt as a director on 15 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2017 | Withdrawal of a person with significant control statement on 23 August 2017 (2 pages) |
23 August 2017 | Notification of Tp Nominees Limited as a person with significant control on 15 August 2017 (1 page) |
12 April 2017 | Director's details changed for Mr Charles Von Schmieder on 12 April 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Register(s) moved to registered office address 30 Camp Road Farnborough Hampshire GU14 6EW (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 March 2015 | Register(s) moved to registered inspection location 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page) |
16 March 2015 | Register inspection address has been changed to 3Rd Floor 18 St. Swithin's Lane London EC4N 8AD (1 page) |
2 March 2015 | Registered office address changed from , Unit 2 Minton Place Victoria Road, Bicester, Oxfordshire, OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page) |
2 March 2015 | Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Unit 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 30 Camp Road Farnborough Hampshire GU14 6EW on 2 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Termination of appointment of Interim Assistance Limited as a secretary on 1 March 2015 (1 page) |
2 March 2015 | Appointment of Triple Point Administration Llp as a secretary on 1 March 2015 (2 pages) |
19 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 December 2014 | Director's details changed for Mr Charles Von Schmieder on 12 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
22 November 2014 | Registration of charge 088047410001, created on 18 November 2014 (21 pages) |
8 August 2014 | Appointment of Mr Charles Von Schmieder as a director on 1 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Charles Von Schmieder as a director on 1 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr Ben Beaton as a director on 1 August 2014 (2 pages) |
5 August 2014 | Termination of appointment of Ben Beaton as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Ben Beaton as a director on 1 August 2014 (1 page) |
5 August 2014 | Termination of appointment of Alastair Charles Hamilton Irvine as a director on 1 August 2014 (1 page) |
5 August 2014 | Appointment of Mr Ben Beaton as a director on 1 August 2014 (2 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
23 April 2014 | Sub-division of shares on 4 April 2014 (7 pages) |
23 April 2014 | Resolutions
|
23 April 2014 | Sub-division of shares on 4 April 2014 (7 pages) |
15 April 2014 | Appointment of Mr Alastair Charles Hamilton Irvine as a director (2 pages) |
15 April 2014 | Appointment of Interim Assistance Limited as a secretary (2 pages) |
6 December 2013 | Incorporation
|