London
EC4V 6AW
Director Name | Mr Peter John Hart |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bridewell Gate 9 Bridewell Place London EC4V 6AW |
Director Name | Mr Joseph Knoll |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | York Capital Management Europe (Uk) Advisoros, Llp London W1S 2ET |
Director Name | Diego Arroyo Ornelas |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | York Capital Management Europe (Uk) Advisoros, Llp London W1S 2ET |
Director Name | Mr Akbar Abdul Aziz Rafiq |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | York Capital Management Europe (Uk) Advisoros, Llp London W1S 2ET |
Director Name | Mr Federico Oliva |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 April 2015(1 year after company formation) |
Appointment Duration | 6 years (resigned 21 May 2021) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | York Capital Management Europe (Uk) Advisoros, Llp London W1S 2ET |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2014(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | 1 Gracechurch Street London EC3V 0DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 3 days from now) |
24 May 2021 | Delivered on: 11 June 2021 Persons entitled: Grainmarket Properties Limited Classification: A registered charge Outstanding |
---|
11 May 2023 | Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW United Kingdom to 1 Gracechurch Street London EC3V 0DD on 11 May 2023 (1 page) |
---|---|
22 April 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
9 May 2022 | Change of details for Mr Mark Jason Crader as a person with significant control on 9 November 2021 (2 pages) |
3 November 2021 | Group of companies' accounts made up to 31 March 2021 (20 pages) |
14 June 2021 | Termination of appointment of Diego Arroyo Ornelas as a director on 21 May 2021 (1 page) |
11 June 2021 | Termination of appointment of Federico Oliva as a director on 21 May 2021 (1 page) |
11 June 2021 | Notification of Mark Jason Crader as a person with significant control on 21 May 2021 (2 pages) |
11 June 2021 | Registration of charge 090048540001, created on 24 May 2021 (46 pages) |
11 June 2021 | Cessation of James Gerard Dinan as a person with significant control on 21 May 2021 (1 page) |
10 June 2021 | Termination of appointment of Akbar Abdul Rafiq as a director on 21 May 2021 (1 page) |
10 June 2021 | Appointment of Mr Peter John Hart as a director on 21 May 2021 (2 pages) |
10 June 2021 | Appointment of Mr Mark Jason Crader as a director on 21 May 2021 (2 pages) |
8 June 2021 | Group of companies' accounts made up to 31 March 2020 (28 pages) |
25 May 2021 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 21 May 2021 (1 page) |
25 May 2021 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Bridewell Gate 9 Bridewell Place London EC4V 6AW on 25 May 2021 (1 page) |
21 May 2021 | Statement of capital following an allotment of shares on 21 May 2021
|
22 April 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
19 April 2021 | Director's details changed for Akbar Rafiq on 11 December 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
11 March 2020 | Group of companies' accounts made up to 31 March 2019 (27 pages) |
23 April 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
23 December 2018 | Group of companies' accounts made up to 31 March 2018 (26 pages) |
2 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
6 April 2018 | Director's details changed for Diego Arroyo Ornelas on 6 April 2018 (2 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
3 January 2018 | Group of companies' accounts made up to 31 March 2017 (26 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
25 April 2017 | Director's details changed for Diego Arroyo Ornelas on 24 April 2017 (2 pages) |
25 April 2017 | Director's details changed for Diego Arroyo Ornelas on 24 April 2017 (2 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
11 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
4 May 2016 | Amended group of companies' accounts made up to 31 March 2015 (24 pages) |
4 May 2016 | Amended group of companies' accounts made up to 31 March 2015 (24 pages) |
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
30 April 2015 | Termination of appointment of Joseph Knoll as a director on 30 April 2015 (1 page) |
30 April 2015 | Appointment of Federico Oliva as a director on 30 April 2015 (2 pages) |
30 April 2015 | Appointment of Federico Oliva as a director on 30 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Joseph Knoll as a director on 30 April 2015 (1 page) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
8 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
8 May 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|
22 April 2014 | Incorporation Statement of capital on 2014-04-22
|