London
W1S 2ET
Director Name | Mr Rene Marc Kern |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 April 2017(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 February 2020) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr David Asher Rosenstein |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Andrew John Given |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr John Daniel Bernstein |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Clive Paul Marshall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2015) |
Role | Chief Executive Pa Group |
Country of Residence | England |
Correspondence Address | Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Lucia Rigo |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 March 2014(3 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Jan Michiel Hessels |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2019) |
Role | Special Advisor |
Country of Residence | Netherlands |
Correspondence Address | Keizersgract 62-64 1015 Cs Amsterdam Netherlands |
Director Name | Alexander Paul Rozenbroek |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 May 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2016) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Pa News Centre 292 Vauxhall Bridge Road London SW1V 1AB |
Director Name | Mr Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Michael Patrick Wilson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Pa News Centre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mrs Jennifer Campbell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 October 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Pa News Centre 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Richard Lindsay Sadler |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Simon Philip Morgan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr David Joseph Topper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2016(2 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 292 Vauxhall Bridge Road London SW1V 1AE |
Director Name | Mr Achim Berg |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2016(2 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 April 2017) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | General Atlantic Maximilianstrasse 35b 80539 Munich Germany |
Director Name | Trillili Bvba (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2018) |
Correspondence Address | 150 Franslaan Fase 11, Bus 302 8620 Nieuwpoort Belgium |
Director Name | Consilium Sprl (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2017(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 October 2018) |
Correspondence Address | 16 Boulevard Du Centenaire 1325 Dion-Valmont Belgium |
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
120.8m at €1 | General Atlantic Sunshine B.v. 99.88% Ordinary A |
---|---|
147k at €1 | Appleby Trust (Jeresy) LTD 0.12% Ordinary A |
7.5k at €0.0001 | Appleby Trust (Jeresy) LTD 0.00% Ordinary B |
7.5k at €0.0001 | Appleby Trust (Jeresy) LTD 0.00% Ordinary C |
2 at €1 | Appleby Trust (Jeresy) Limited 0.00% Ordinary D |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £29,695,376 |
Net Worth | -£93,019,213 |
Cash | £4,560,596 |
Current Liabilities | £48,519,249 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 June 2019 | Resolutions
|
12 June 2019 | Declaration of solvency (8 pages) |
12 June 2019 | Appointment of a voluntary liquidator (4 pages) |
13 May 2019 | Statement by Directors (2 pages) |
13 May 2019 | Resolutions
|
13 May 2019 | Statement of capital on 13 May 2019
|
13 May 2019 | Solvency Statement dated 08/05/19 (3 pages) |
30 April 2019 | Termination of appointment of Jan Michiel Hessels as a director on 30 April 2019 (1 page) |
10 January 2019 | Registered office address changed from 292 Vauxhall Bridge Road London SW1V 1AE to 23 Savile Row London W1S 2ET on 10 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Consilium Sprl as a director on 4 October 2018 (1 page) |
10 January 2019 | Termination of appointment of Trillili Bvba as a director on 4 October 2018 (1 page) |
10 January 2019 | Confirmation statement made on 9 December 2018 with updates (4 pages) |
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
26 July 2018 | Purchase of own shares. (3 pages) |
18 July 2018 | Cancellation of shares. Statement of capital on 29 June 2018
|
6 June 2018 | Termination of appointment of John Daniel Bernstein as a director on 23 May 2018 (1 page) |
16 January 2018 | Confirmation statement made on 9 December 2017 with updates (6 pages) |
16 January 2018 | Confirmation statement made on 9 December 2017 with updates (6 pages) |
27 December 2017 | Cancellation of shares. Statement of capital on 1 December 2017
|
27 December 2017 | Purchase of own shares. (3 pages) |
27 December 2017 | Cancellation of shares. Statement of capital on 1 December 2017
|
27 December 2017 | Resolutions
|
27 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
27 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
27 December 2017 | Purchase of own shares. (3 pages) |
27 December 2017 | Resolutions
|
17 October 2017 | Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Simon Philip Morgan as a director on 13 October 2017 (1 page) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
30 September 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
19 September 2017 | Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages) |
19 September 2017 | Appointment of Consilium Sprl as a director on 1 September 2017 (2 pages) |
18 May 2017 | Termination of appointment of David Joseph Topper as a director on 5 April 2017 (1 page) |
18 May 2017 | Appointment of Mr Pierre Vincent Samec as a director on 5 April 2017 (2 pages) |
18 May 2017 | Appointment of Mr Pierre Vincent Samec as a director on 5 April 2017 (2 pages) |
18 May 2017 | Termination of appointment of David Joseph Topper as a director on 5 April 2017 (1 page) |
16 May 2017 | Appointment of Mr Rene Marc Kern as a director on 5 April 2017 (2 pages) |
16 May 2017 | Appointment of Mr Rene Marc Kern as a director on 5 April 2017 (2 pages) |
12 May 2017 | Termination of appointment of Achim Berg as a director on 5 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Lucia Rigo as a director on 5 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Achim Berg as a director on 5 April 2017 (1 page) |
12 May 2017 | Termination of appointment of Lucia Rigo as a director on 5 April 2017 (1 page) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 9 December 2016 with updates (7 pages) |
13 December 2016 | Appointment of Mr Achim Berg as a director on 24 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Achim Berg as a director on 24 November 2016 (2 pages) |
13 December 2016 | Termination of appointment of Richard Lindsay Sadler as a director on 24 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Richard Lindsay Sadler as a director on 24 November 2016 (1 page) |
15 November 2016 | Second filing for the appointment of Trillili Bvba as a director (6 pages) |
15 November 2016 | Second filing for the appointment of Trillili Bvba as a director (6 pages) |
2 November 2016 | Appointment of Trillili Bvba as a director on 19 October 2016
|
2 November 2016 | Appointment of Trillili Bvba as a director on 19 October 2016
|
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
9 October 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
18 September 2016 | Termination of appointment of Alexander Paul Rozenbroek as a director on 31 August 2016 (2 pages) |
18 September 2016 | Termination of appointment of Alexander Paul Rozenbroek as a director on 31 August 2016 (2 pages) |
6 July 2016 | Appointment of Mr David Joseph Topper as a director on 4 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr David Joseph Topper as a director on 4 July 2016 (2 pages) |
5 July 2016 | Termination of appointment of Rony Grushka as a director on 4 July 2016 (1 page) |
5 July 2016 | Termination of appointment of Rony Grushka as a director on 4 July 2016 (1 page) |
27 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
27 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
10 December 2015 | Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Michael Patrick Wilson as a director on 9 December 2015 (1 page) |
1 December 2015 | Appointment of Mr Simon Philip Morgan as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Simon Philip Morgan as a director on 1 December 2015 (2 pages) |
6 October 2015 | Appointment of Mr Richard Lindsay Sadler as a director on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Mr Richard Lindsay Sadler as a director on 1 October 2015 (2 pages) |
29 September 2015 | Termination of appointment of Clive Paul Marshall as a director on 29 August 2015 (2 pages) |
29 September 2015 | Termination of appointment of Clive Paul Marshall as a director on 29 August 2015 (2 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
17 September 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
21 August 2015 | Resolutions
|
28 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 13 July 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
23 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 October 2014 | Termination of appointment of Jennifer Campbell as a director on 1 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jennifer Campbell as a director on 1 October 2014 (2 pages) |
27 October 2014 | Termination of appointment of Jennifer Campbell as a director on 1 October 2014 (2 pages) |
18 September 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
18 September 2014 | Statement of capital following an allotment of shares on 30 May 2014
|
26 June 2014 | Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom on 26 June 2014 (2 pages) |
26 June 2014 | Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom on 26 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr Rony Grushka as a director (3 pages) |
24 June 2014 | Appointment of Mr Rony Grushka as a director (3 pages) |
18 June 2014 | Appointment of Jan Michiel Hessels as a director (3 pages) |
18 June 2014 | Appointment of Jan Michiel Hessels as a director (3 pages) |
5 June 2014 | Appointment of Alexander Paul Rozenbroek as a director (5 pages) |
5 June 2014 | Appointment of Alexander Paul Rozenbroek as a director (5 pages) |
29 May 2014 | Appointment of Alexander Paul Rozenbroek as a director (3 pages) |
29 May 2014 | Appointment of Alexander Paul Rozenbroek as a director (3 pages) |
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
13 May 2014 | Appointment of Mrs Jennifer Campbell as a director (3 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Appointment of Michael Patrick Wilson as a director (3 pages) |
13 May 2014 | Change of share class name or designation (2 pages) |
13 May 2014 | Appointment of Michael Patrick Wilson as a director (3 pages) |
13 May 2014 | Appointment of Mrs Jennifer Campbell as a director (3 pages) |
25 March 2014 | Appointment of Lucia Rigo as a director (3 pages) |
25 March 2014 | Termination of appointment of Andrew Given as a director (2 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
25 March 2014 | Appointment of Lucia Rigo as a director (3 pages) |
25 March 2014 | Termination of appointment of Andrew Given as a director (2 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
25 March 2014 | Appointment of Clive Paul Marshall as a director (3 pages) |
25 March 2014 | Termination of appointment of David Rosenstein as a director (2 pages) |
25 March 2014 | Appointment of Clive Paul Marshall as a director (3 pages) |
25 March 2014 | Termination of appointment of David Rosenstein as a director (2 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Statement by directors (3 pages) |
6 March 2014 | Solvency statement dated 28/02/14 (3 pages) |
6 March 2014 | Redenomination of shares. Statement of capital 28 February 2014 (4 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Statement by directors (3 pages) |
6 March 2014 | Solvency statement dated 28/02/14 (3 pages) |
6 March 2014 | Redenomination of shares. Statement of capital 28 February 2014 (4 pages) |
6 March 2014 | Statement of capital on 6 March 2014
|
6 March 2014 | Statement of capital on 6 March 2014
|
9 December 2013 | Incorporation (21 pages) |
9 December 2013 | Incorporation (21 pages) |