London
EC2N 2AX
Director Name | Robert Jan Cornelis Brouwer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 December 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Chief Executive Officer And Director |
Country of Residence | Netherlands |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Arun Vivek |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Stephen Edward Henkenmeier |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2022(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Jeremy Benjamin Kutner |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West 9 Appold Street London EC2A 2AP |
Director Name | Mr William Francis Chisholm |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2014(4 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2022) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 2475 Hanover Street Palo Alto California 94304 |
Director Name | Mr Daniel Marc Richard Jaffe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(4 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Paul Alexander Stephen Lewington |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry London EC2R 8DU |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 July 2016(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Ms Amy Nicole Lejune |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2018(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
355.5k at £1 | Jr-topco Sarl 91.49% Ordinary |
---|---|
20.7k at £1 | Robert Brouwer 5.32% Deferred Ordinary |
12.4k at £1 | Robert Brouwer 3.19% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
27 September 2023 | Memorandum and Articles of Association (46 pages) |
---|---|
27 September 2023 | Change of share class name or designation (2 pages) |
27 September 2023 | Resolutions
|
21 September 2023 | Second filing of Confirmation Statement dated 15 June 2023 (5 pages) |
20 September 2023 | Statement of capital on 20 September 2023
|
20 September 2023 | Statement by Directors (4 pages) |
20 September 2023 | Solvency Statement dated 15/09/23 (5 pages) |
20 September 2023 | Statement of capital following an allotment of shares on 19 September 2023
|
20 September 2023 | Resolutions
|
19 September 2023 | Statement of capital following an allotment of shares on 19 September 2023
|
6 September 2023 | Termination of appointment of Arun Vivek as a director on 27 July 2023 (1 page) |
6 September 2023 | Appointment of Intertrust (Uk) Limited as a director on 27 July 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 15 June 2023 with updates
|
22 May 2023 | Group of companies' accounts made up to 30 September 2021 (39 pages) |
19 April 2023 | Resolutions
|
19 April 2023 | Memorandum and Articles of Association (44 pages) |
11 April 2023 | Statement of capital following an allotment of shares on 30 September 2021
|
27 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2022 | Cancellation of shares. Statement of capital on 25 February 2021
|
18 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2022 | Director's details changed for Mr Arun Vivek on 1 September 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 15 June 2022 with updates (8 pages) |
19 April 2022 | Group of companies' accounts made up to 30 September 2020 (42 pages) |
22 March 2022 | Termination of appointment of William Francis Chisholm as a director on 8 March 2022 (1 page) |
22 March 2022 | Appointment of Stephen Edward Henkenmeier as a director on 8 March 2022 (2 pages) |
3 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
11 October 2021 | Cancellation of shares. Statement of capital on 30 November 2020
|
4 October 2021 | Change of share class name or designation (2 pages) |
18 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2021 | Confirmation statement made on 15 June 2021 with updates (8 pages) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2020 | Group of companies' accounts made up to 30 September 2019 (33 pages) |
27 October 2020 | Secretary's details changed for Intertrust (Uk) Limited on 27 October 2020 (1 page) |
24 August 2020 | Cancellation of shares. Statement of capital on 10 February 2020
|
13 August 2020 | Confirmation statement made on 15 June 2020 with updates (7 pages) |
6 August 2020 | Termination of appointment of Amy Nicole Lejune as a director on 15 July 2020 (1 page) |
6 August 2020 | Appointment of Arun Vivek as a director on 15 July 2020 (2 pages) |
10 July 2020 | Cancellation of shares. Statement of capital on 10 February 2020
|
29 June 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
24 June 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
25 March 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
7 February 2020 | Purchase of own shares. (3 pages) |
29 January 2020 | Statement of capital following an allotment of shares on 27 December 2019
|
23 January 2020 | Purchase of own shares. (3 pages) |
20 January 2020 | Cancellation of shares. Statement of capital on 9 December 2019
|
10 December 2019 | Cancellation of shares. Statement of capital on 27 November 2019
|
10 December 2019 | Change of share class name or designation (2 pages) |
4 December 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
27 October 2019 | Cancellation of shares. Statement of capital on 26 September 2019
|
27 October 2019 | Purchase of own shares. (3 pages) |
1 October 2019 | Statement of capital on 1 October 2019
|
1 October 2019 | Resolutions
|
1 October 2019 | Solvency Statement dated 26/09/19 (2 pages) |
1 October 2019 | Statement by Directors (2 pages) |
30 August 2019 | Purchase of own shares. (3 pages) |
22 August 2019 | Group of companies' accounts made up to 30 September 2018 (36 pages) |
14 August 2019 | Cancellation of shares. Statement of capital on 16 June 2019
|
9 August 2019 | Second filing of Confirmation Statement dated 15/06/2019 (9 pages) |
11 July 2019 | 15/06/19 Statement of Capital gbp 609283
|
28 June 2019 | Purchase of own shares. (3 pages) |
17 June 2019 | Cancellation of shares. Statement of capital on 7 June 2019
|
15 January 2019 | Purchase of own shares. (3 pages) |
15 January 2019 | Cancellation of shares. Statement of capital on 13 December 2018
|
10 October 2018 | Change of share class name or designation (2 pages) |
26 September 2018 | Second filing of a statement of capital following an allotment of shares on 9 July 2018
|
11 September 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
16 July 2018 | Confirmation statement made on 15 June 2018 with updates (7 pages) |
16 July 2018 | Purchase of own shares. (3 pages) |
5 July 2018 | Group of companies' accounts made up to 30 September 2017 (36 pages) |
4 July 2018 | Statement of capital following an allotment of shares on 19 July 2017
|
3 July 2018 | Cancellation of shares. Statement of capital on 19 June 2018
|
27 June 2018 | Statement of capital following an allotment of shares on 11 June 2018
|
22 May 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
22 May 2018 | Termination of appointment of Maurice Alexander Kalsbeek as a director on 1 April 2018 (1 page) |
22 May 2018 | Appointment of Ms Amy Nicole Lejune as a director on 1 April 2018 (2 pages) |
9 May 2018 | Withdrawal of a person with significant control statement on 9 May 2018 (2 pages) |
9 May 2018 | Notification of Romesh Tekchand Wadhwani as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
1 February 2018 | Purchase of own shares. (3 pages) |
1 February 2018 | Cancellation of shares. Statement of capital on 22 December 2017
|
1 February 2018 | Statement of capital following an allotment of shares on 12 January 2018
|
18 December 2017 | Purchase of own shares. (3 pages) |
18 December 2017 | Cancellation of shares. Statement of capital on 28 September 2017
|
18 December 2017 | Change of share class name or designation (2 pages) |
18 December 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
11 September 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
11 September 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
7 July 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
7 July 2017 | Confirmation statement made on 15 June 2017 with updates (7 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
11 May 2017 | Second filing of a statement of capital following an allotment of shares on 4 April 2017
|
11 May 2017 | Second filing of a statement of capital following an allotment of shares on 4 April 2017
|
27 April 2017 | Resolutions
|
27 April 2017 | Resolutions
|
18 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
18 April 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
13 April 2017 | Register inspection address has been changed from 11 Old Jewry London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP (1 page) |
13 April 2017 | Register inspection address has been changed from 11 Old Jewry London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP (1 page) |
12 April 2017 | Register(s) moved to registered office address 35 Great St Helen's London EC3A 6AP (1 page) |
12 April 2017 | Register(s) moved to registered office address 35 Great St Helen's London EC3A 6AP (1 page) |
20 February 2017 | Change of share class name or designation (2 pages) |
20 February 2017 | Change of share class name or designation (2 pages) |
24 January 2017 | Director's details changed for Mr Sunit Mukherjee on 20 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Mr Sunit Mukherjee on 20 January 2017 (2 pages) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
24 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry London EC2R 8DU England to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
19 January 2017 | Change of share class name or designation (2 pages) |
19 January 2017 | Change of share class name or designation (2 pages) |
11 January 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
11 January 2017 | Statement of capital following an allotment of shares on 1 October 2016
|
4 January 2017 | Change of share class name or designation (2 pages) |
4 January 2017 | Change of share class name or designation (2 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
31 August 2016 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 15 July 2016 (2 pages) |
31 August 2016 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 15 July 2016 (2 pages) |
31 August 2016 | Termination of appointment of Paul Alexander Stephen Lewington as a director on 14 June 2016 (1 page) |
31 August 2016 | Termination of appointment of Paul Alexander Stephen Lewington as a director on 14 June 2016 (1 page) |
17 August 2016 | Director's details changed for Mr William Francis Chisholm on 2 April 2014 (2 pages) |
17 August 2016 | Director's details changed for Mr William Francis Chisholm on 2 April 2014 (2 pages) |
23 June 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
23 June 2016 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
22 June 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
22 June 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mr William Francis Chisholm on 15 June 2016 (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Director's details changed for Mr William Francis Chisholm on 15 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Sunit Mukherjee on 2 April 2014 (2 pages) |
6 June 2016 | Director's details changed for Mr Sunit Mukherjee on 2 April 2014 (2 pages) |
13 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
13 May 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
12 April 2016 | Registered office address changed from Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT to 11 Old Jewry London EC2R 8DU on 12 April 2016 (1 page) |
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Registered office address changed from Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT to 11 Old Jewry London EC2R 8DU on 12 April 2016 (1 page) |
24 March 2016 | Second filing of SH01 previously delivered to Companies House
|
24 March 2016 | Second filing of SH01 previously delivered to Companies House
|
24 March 2016 | Second filing of SH01 previously delivered to Companies House
|
24 March 2016 | Resolutions
|
24 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
24 March 2016 | Second filing of SH01 previously delivered to Companies House
|
24 March 2016 | Resolutions
|
24 March 2016 | Statement of capital following an allotment of shares on 14 March 2016
|
4 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
4 March 2016 | Resolutions
|
4 March 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
4 March 2016 | Resolutions
|
19 February 2016 | Memorandum and Articles of Association (45 pages) |
19 February 2016 | Memorandum and Articles of Association (45 pages) |
12 August 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
12 August 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
29 July 2015 | Statement of capital following an allotment of shares on 26 June 2015
|
16 June 2015 | Register inspection address has been changed to 11 Old Jewry London EC2R 8DU (1 page) |
16 June 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 15 June 2015 (2 pages) |
16 June 2015 | Appointment of Intertrust (Uk) Limited as a secretary on 15 June 2015 (2 pages) |
16 June 2015 | Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU (1 page) |
16 June 2015 | Register inspection address has been changed to 11 Old Jewry London EC2R 8DU (1 page) |
16 June 2015 | Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU (1 page) |
3 June 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
3 June 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (3 pages) |
7 May 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
7 May 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
30 April 2015 | Appointment of Paul Alexander Stephen Lewington as a director on 17 April 2015 (3 pages) |
30 April 2015 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT on 30 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to Broken Wharf House 2 Broken Wharf High Timber Street London EC4V 3DT on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Paul Alexander Stephen Lewington as a director on 17 April 2015 (3 pages) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 March 2015 (1 page) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Daniel Marc Richard Jaffe as a director on 31 March 2015 (1 page) |
13 April 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
23 January 2015 | Appointment of Robert Jan Cornelis Brouwer as a director on 16 December 2014 (3 pages) |
23 January 2015 | Appointment of Robert Jan Cornelis Brouwer as a director on 16 December 2014 (3 pages) |
15 January 2015 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 28 July 2014 (2 pages) |
15 January 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to 11 Old Jewry 7Th Floor London EC2R 8DU on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to 11 Old Jewry 7Th Floor London EC2R 8DU on 15 January 2015 (1 page) |
15 January 2015 | Appointment of Mr Daniel Marc Richard Jaffe as a director on 28 July 2014 (2 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Resolutions
|
8 September 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
28 April 2014 | Memorandum and Articles of Association (14 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
28 April 2014 | Memorandum and Articles of Association (14 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
4 April 2014 | Registered office address changed from Broadgate West 9 Appold Street London EC2A 2AP United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Broadgate West 9 Appold Street London EC2A 2AP United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Broadgate West 9 Appold Street London EC2A 2AP United Kingdom on 4 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Jeremy Kutner as a director (1 page) |
2 April 2014 | Appointment of Sunit Mukherjee as a director (2 pages) |
2 April 2014 | Termination of appointment of Jeremy Kutner as a director (1 page) |
2 April 2014 | Appointment of Mr William Francis Chisholm as a director (2 pages) |
2 April 2014 | Appointment of Mr William Francis Chisholm as a director (2 pages) |
2 April 2014 | Appointment of Sunit Mukherjee as a director (2 pages) |
28 March 2014 | Incorporation (23 pages) |
28 March 2014 | Incorporation (23 pages) |