Geneva 1204
Switzerland
Director Name | Mr Pierre Jacquot |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 February 2018(3 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | CEO |
Country of Residence | France |
Correspondence Address | Edmond De Rothschild Reim (Suisse) Sa 30 Rue Du Rh Geneva 1204 Switzerland |
Director Name | Mr Guillaume Genetay |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Head Of Risk For Llliquid Asset |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Philip Anthony Gittins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr John Leonard Partridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(9 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mrs Dominique Christiane Tai |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Peter Stephen Dove |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chiswell Street Third Floor London EC1Y 4YX |
Director Name | Mr James Matthew Smallridge |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Chiswell Street Third Floor London EC1Y 4YX |
Director Name | Mr John Leonard Partridge |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Chiswell Street Third Floor London EC1Y 4YX |
Director Name | Rodney Bysh |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2014(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Philip Anthony Gittins |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chiswell Street Third Floor London EC1Y 4YX |
Director Name | Mr William George Amies |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Chiswell Street Third Floor London EC1Y 4YX |
Director Name | Reiner Beckers |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 November 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 February 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 24 Chiswell Street Third Floor London EC1Y 4YX |
Director Name | Cynthia Tobiano |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 February 2018(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Edr 18 Rue De Hesse 1204 Geneve Switzerland |
Director Name | Mr William George Stephen Hackney |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Savile Row London W1S 3PW |
Director Name | Mr Mark Charles Forbes Millar |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Savile Row London W1S 3PW |
Director Name | Mr Paul David Waggott |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2022(8 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 21 February 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Correspondence Address | Mowbray House Castle Meadow Road Nottingham NG2 1BJ |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 400 other UK companies use this postal address |
727.7k at £0.01 | Simon Kitching 7.76% Ordinary A |
---|---|
648.9k at £0.01 | William Hackney 6.92% Ordinary A |
324.4k at £0.01 | Stephen Schaal 3.46% Ordinary A |
216.3k at £0.01 | Cording Real Estate Group Limited 2.31% Ordinary A |
216.3k at £0.01 | Reiner Beckers 2.31% Ordinary A |
216.3k at £0.01 | William Amies 2.31% Ordinary A |
1.6m at £0.01 | John Partridge 17.30% Ordinary A |
1.6m at £0.01 | Peter Dove 17.30% Ordinary A |
1.6m at £0.01 | Rodney Bysh 17.30% Ordinary A |
1.1m at £0.01 | Cp Newco 2 Limited 11.53% Ordinary A |
1.1m at £0.01 | Mark Millar 11.53% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,804,761 |
Gross Profit | £2,798,413 |
Net Worth | -£326,465 |
Cash | £403,435 |
Current Liabilities | £2,430,291 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2023 (1 year ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
15 February 2021 | Termination of appointment of William George Stephen Hackney as a director on 31 December 2020 (1 page) |
---|---|
15 February 2021 | Termination of appointment of John Leonard Partridge as a director on 31 December 2020 (1 page) |
14 April 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
20 March 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
24 February 2020 | Resolutions
|
20 May 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
15 April 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
18 January 2019 | Appointment of Mr William George Stephen Hackney as a director on 10 January 2019 (2 pages) |
18 January 2019 | Appointment of Mr Mark Charles Forbes Millar as a director on 10 January 2019 (2 pages) |
16 May 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with updates (6 pages) |
6 March 2018 | Notification of Benjamin Edmond Maurice De Rothschild as a person with significant control on 6 February 2018 (2 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
28 February 2018 | Appointment of Cynthia Tobiano as a director on 28 February 2018 (2 pages) |
28 February 2018 | Appointment of Arnaud Philippe Nicolas Andrieu as a director on 28 February 2018 (2 pages) |
28 February 2018 | Appointment of Pierre Jacquot as a director on 28 February 2018 (2 pages) |
26 February 2018 | Change of share class name or designation (2 pages) |
21 February 2018 | Resolutions
|
15 February 2018 | Termination of appointment of Mark Charles Forbes Millar as a director on 6 February 2018 (1 page) |
15 February 2018 | Termination of appointment of William George Stephen Hackney as a director on 6 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Reiner Beckers as a director on 6 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Philip Anthony Gittins as a director on 6 February 2018 (1 page) |
15 February 2018 | Termination of appointment of Peter Stephen Dove as a director on 6 February 2018 (1 page) |
15 February 2018 | Termination of appointment of James Matthew Smallridge as a director on 6 February 2018 (1 page) |
18 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
18 June 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
25 January 2017 | Purchase of own shares. (3 pages) |
25 January 2017 | Purchase of own shares. (3 pages) |
5 January 2017 | Cancellation of shares. Statement of capital on 11 November 2016
|
5 January 2017 | Cancellation of shares. Statement of capital on 11 November 2016
|
14 December 2016 | Memorandum and Articles of Association (61 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
14 December 2016 | Memorandum and Articles of Association (61 pages) |
18 November 2016 | Termination of appointment of William George Amies as a director on 2 November 2016 (2 pages) |
18 November 2016 | Termination of appointment of William George Amies as a director on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Reiner Beckers as a director on 2 November 2016 (3 pages) |
15 November 2016 | Appointment of Reiner Beckers as a director on 2 November 2016 (3 pages) |
20 June 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
20 June 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
15 September 2015 | Appointment of Mr William George Amies as a director on 1 September 2015 (3 pages) |
15 September 2015 | Appointment of Mr William George Amies as a director on 1 September 2015 (3 pages) |
15 September 2015 | Appointment of Mr William George Amies as a director on 1 September 2015 (3 pages) |
22 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
22 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
22 June 2015 | Appointment of Philip Anthony Gittins as a director on 1 June 2015 (3 pages) |
22 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
22 June 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
22 June 2015 | Appointment of Philip Anthony Gittins as a director on 1 June 2015 (3 pages) |
22 June 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
22 June 2015 | Appointment of Philip Anthony Gittins as a director on 1 June 2015 (3 pages) |
22 June 2015 | Sale or transfer of treasury shares. Treasury capital:
|
22 June 2015 | Statement of capital following an allotment of shares on 11 May 2015
|
8 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
8 June 2015 | Purchase of own shares. Shares purchased into treasury:
|
30 May 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
30 May 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
12 May 2015 | Change of share class name or designation (5 pages) |
12 May 2015 | Change of share class name or designation (5 pages) |
16 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders (6 pages) |
16 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders (6 pages) |
16 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders (6 pages) |
5 March 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2015 | Purchase of own shares. Shares purchased into treasury:
|
5 March 2015 | Purchase of own shares. Shares purchased into treasury:
|
24 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
24 November 2014 | Resolutions
|
24 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
24 November 2014 | Resolutions
|
24 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 20 October 2014
|
17 November 2014 | Current accounting period extended from 31 March 2014 to 31 December 2014 (4 pages) |
17 November 2014 | Current accounting period extended from 31 March 2014 to 31 December 2014 (4 pages) |
14 November 2014 | Termination of appointment of Castlegate Directors Limited as a director on 10 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Dominique Christiane Tai as a director on 10 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Castlegate Directors Limited as a director on 10 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Dominique Christiane Tai as a director on 10 October 2014 (1 page) |
4 November 2014 | Resolutions
|
4 November 2014 | Resolutions
|
31 October 2014 | Company name changed castlegate 717 LIMITED\certificate issued on 31/10/14
|
31 October 2014 | Company name changed castlegate 717 LIMITED\certificate issued on 31/10/14
|
30 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
29 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
29 October 2014 | Registered office address changed from Mowbray House Castle Meadow Road Nottingham NG2 1BJ England to 24 Chiswell Street Third Floor London EC1Y 4YX on 29 October 2014 (2 pages) |
29 October 2014 | Appointment of Mr William George Stephen Hackney as a director on 10 October 2014 (3 pages) |
29 October 2014 | Appointment of Rodney Bysh as a director on 10 October 2014 (3 pages) |
29 October 2014 | Appointment of Mr Peter Stephen Dove as a director on 10 October 2014 (3 pages) |
29 October 2014 | Appointment of Mr William George Stephen Hackney as a director on 10 October 2014 (3 pages) |
29 October 2014 | Appointment of Mr John Leonard Partridge as a director on 10 October 2014 (3 pages) |
29 October 2014 | Sub-division of shares on 10 October 2014 (5 pages) |
29 October 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (3 pages) |
29 October 2014 | Change of share class name or designation (2 pages) |
29 October 2014 | Appointment of Mark Charles Forbes Millar as a director on 10 October 2014 (3 pages) |
29 October 2014 | Appointment of Mr John Leonard Partridge as a director on 10 October 2014 (3 pages) |
29 October 2014 | Sub-division of shares on 10 October 2014 (5 pages) |
29 October 2014 | Particulars of variation of rights attached to shares (3 pages) |
29 October 2014 | Change of share class name or designation (2 pages) |
29 October 2014 | Appointment of James Smallridge as a director on 10 October 2014 (3 pages) |
29 October 2014 | Previous accounting period shortened from 31 March 2015 to 31 March 2014 (3 pages) |
29 October 2014 | Appointment of Rodney Bysh as a director on 10 October 2014 (3 pages) |
29 October 2014 | Appointment of Mr Peter Stephen Dove as a director on 10 October 2014 (3 pages) |
29 October 2014 | Appointment of James Smallridge as a director on 10 October 2014 (3 pages) |
29 October 2014 | Appointment of Mark Charles Forbes Millar as a director on 10 October 2014 (3 pages) |
29 October 2014 | Registered office address changed from Mowbray House Castle Meadow Road Nottingham NG2 1BJ England to 24 Chiswell Street Third Floor London EC1Y 4YX on 29 October 2014 (2 pages) |
24 October 2014 | Change of name notice (2 pages) |
24 October 2014 | Change of name notice (2 pages) |
6 March 2014 | Incorporation
|
6 March 2014 | Incorporation
|