London
SW1E 5DH
Director Name | Mr Mark Clive Hulbert |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2017(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 January 2020) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr David Claude Snelgrove |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | C/O Oaktree Capital Management 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Pedro Urquidi |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 20 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Oaktree Capital Management 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Nicolas Esmond Bruce |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(2 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2017) |
Role | Associate |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Alexander Hugh Mackenzie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2016(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 02 May 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Registered Address | Verde 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | Ocm Cowley Holdings S.a.r.l. 92.78% Ordinary |
---|---|
7 at £1 | Anglesea Capital 5 LLP 7.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,606 |
Current Liabilities | £28,610 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 July 2014 | Delivered on: 23 July 2014 Satisfied on: 21 December 2015 Persons entitled: Citicorp Trustee Company Limited (As Security Agent) Classification: A registered charge Fully Satisfied |
---|---|
23 July 2014 | Delivered on: 23 July 2014 Satisfied on: 21 December 2015 Persons entitled: Citicorp Trustee Company Limited (As Security Agent) Classification: A registered charge Particulars: A security agreement between the chargors and citicorp trustee company limited dated 23/07/14 which includes, without limitation, a charge by way of legal mortgage over 12 properties and fixed charges over certain other assets including future intellectual property rights (for more details please refer to the instrument). Fully Satisfied |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2019 | Application to strike the company off the register (3 pages) |
22 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 May 2017 | Appointment of Mark Hulbert as a director on 2 May 2017 (3 pages) |
11 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages) |
11 May 2017 | Appointment of Mark Hulbert as a director on 2 May 2017 (3 pages) |
11 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
20 April 2017 | Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (4 pages) |
20 April 2017 | Director's details changed for Mr Jonas Mitzschke on 18 March 2017 (4 pages) |
19 April 2017 | Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (2 pages) |
19 April 2017 | Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (2 pages) |
7 March 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 7 March 2017 (2 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
16 August 2016 | Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Alexander Hugh Mackenzie as a director on 1 August 2016 (3 pages) |
16 August 2016 | Termination of appointment of Pedro Urquidi as a director on 1 August 2016 (2 pages) |
16 August 2016 | Appointment of Mr Alexander Hugh Mackenzie as a director on 1 August 2016 (3 pages) |
16 August 2016 | Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (2 pages) |
16 August 2016 | Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages) |
16 August 2016 | Termination of appointment of Pedro Urquidi as a director on 1 August 2016 (2 pages) |
16 August 2016 | Appointment of Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages) |
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Satisfaction of charge 089505050002 in full (4 pages) |
21 December 2015 | Satisfaction of charge 089505050002 in full (4 pages) |
21 December 2015 | Satisfaction of charge 089505050001 in full (4 pages) |
21 December 2015 | Satisfaction of charge 089505050001 in full (4 pages) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 July 2014 | Registration of charge 089505050001, created on 23 July 2014 (73 pages) |
23 July 2014 | Registration of charge 089505050002, created on 23 July 2014 (34 pages) |
23 July 2014 | Registration of charge 089505050001, created on 23 July 2014 (73 pages) |
23 July 2014 | Registration of charge 089505050002, created on 23 July 2014 (34 pages) |
8 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 28 March 2014
|
20 March 2014 | Incorporation (24 pages) |
20 March 2014 | Incorporation (24 pages) |