Company NameWarwick Company (UK) Limited
Company StatusActive
Company Number09005808
CategoryPrivate Limited Company
Incorporation Date22 April 2014(9 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher McGlashan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited States
Correspondence Address259 Gay Street
Sharon
Ct
06069
Secretary NameChristopher McGlashan
StatusCurrent
Appointed22 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address259 Gay Street
Sharon
Ct
06069
Director NameMr David Anthony Collinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Jason Koenig
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleIte Management / Trinet
Country of ResidenceUnited States
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Mark Anthony O'Sullivan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Matthew Daniel Rees
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleAsset Management, Investment Professional
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr David Smilow
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed12 November 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMrs Ida Louise Levine
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican,British
StatusCurrent
Appointed06 June 2022(8 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleFinancial Services Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameDhrubo Krishnaiyer
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed07 April 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2017)
RoleFinance
Country of ResidenceUnited States
Correspondence Address235 (Apt 28b) West 56th Street
New York
10019
Director NameMrs Catherine Gail Cripps
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2021(7 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2022)
RoleIndependent Non-Executive Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Christopher Mcglashan
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Filing History

23 February 2024Statement of capital following an allotment of shares on 8 December 2023
  • GBP 7,061.53
(3 pages)
12 December 2023Resolutions
  • RES13 ‐ Reduce share premium 08/12/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 December 2023Solvency Statement dated 08/12/23 (2 pages)
12 December 2023Statement by Directors (2 pages)
12 December 2023Statement of capital on 12 December 2023
  • GBP 6,073.836
(5 pages)
14 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 July 2023Amended total exemption full accounts made up to 31 December 2021 (8 pages)
10 May 2023Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 10 May 2023 (1 page)
25 November 2022Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 25 November 2022 (1 page)
15 November 2022Confirmation statement made on 6 November 2022 with updates (5 pages)
8 November 2022Appointment of Mrs Ida Louise Levine as a director on 6 June 2022 (2 pages)
7 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
8 July 2022Termination of appointment of Catherine Gail Cripps as a director on 31 May 2022 (1 page)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 December 2021Appointment of Mr Jason Koenig as a director on 12 November 2021 (2 pages)
20 December 2021Appointment of Mr Mark Anthony O'sullivan as a director on 12 November 2021 (2 pages)
20 December 2021Appointment of Ms Catherine Gail Cripps as a director on 12 November 2021 (2 pages)
20 December 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
20 December 2021Appointment of Mr Matthew Daniel Rees as a director on 12 November 2021 (2 pages)
17 December 2021Appointment of Mr David Anthony Collinson as a director on 12 November 2021 (2 pages)
17 December 2021Appointment of Mr David Smilow as a director on 12 November 2021 (2 pages)
2 December 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub division 12/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 December 2021Memorandum and Articles of Association (46 pages)
25 November 2021Change of share class name or designation (2 pages)
25 November 2021Sub-division of shares on 12 November 2021 (6 pages)
25 November 2021Cessation of Christopher Mcglashan as a person with significant control on 12 November 2021 (1 page)
25 November 2021Notification of Blue Owl Capital Inc. as a person with significant control on 12 November 2021 (2 pages)
25 November 2021Notification of David Smilow as a person with significant control on 12 November 2021 (2 pages)
25 November 2021Statement of capital following an allotment of shares on 12 November 2021
  • GBP 6,073.836
(3 pages)
25 November 2021Particulars of variation of rights attached to shares (2 pages)
17 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
19 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
6 November 2017Change of details for Christopher Mcglashan as a person with significant control on 20 September 2017 (2 pages)
6 November 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 5 Fleet Place London EC4M 7rd on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 5 Fleet Place London EC4M 7rd on 6 November 2017 (1 page)
6 November 2017Change of details for Christopher Mcglashan as a person with significant control on 20 September 2017 (2 pages)
6 November 2017Termination of appointment of Dhrubo Krishnaiyer as a director on 20 September 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
6 November 2017Termination of appointment of Dhrubo Krishnaiyer as a director on 20 September 2017 (1 page)
6 November 2017Cessation of Dhrubo Krishnaiyer as a person with significant control on 20 September 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
6 November 2017Cessation of Dhrubo Krishnaiyer as a person with significant control on 20 September 2017 (1 page)
25 October 2017Notification of Christopher Mcglashan as a person with significant control on 6 April 2016 (4 pages)
25 October 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
25 October 2017Notification of Christopher Mcglashan as a person with significant control on 6 April 2016 (4 pages)
25 October 2017Administrative restoration application (3 pages)
25 October 2017Administrative restoration application (3 pages)
25 October 2017Notification of Dhrubo Krishnaiyer as a person with significant control on 7 April 2016 (4 pages)
25 October 2017Notification of Dhrubo Krishnaiyer as a person with significant control on 7 April 2016 (4 pages)
25 October 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
5 August 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
5 August 2016Appointment of Dhrubo Krishnaiyer as a director on 7 April 2016 (2 pages)
5 August 2016Appointment of Dhrubo Krishnaiyer as a director on 7 April 2016 (2 pages)
5 August 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 100
(3 pages)
5 August 2016Statement of capital following an allotment of shares on 7 April 2016
  • GBP 100
(3 pages)
5 August 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100
(6 pages)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
19 July 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
28 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
(37 pages)
22 April 2014Incorporation
Statement of capital on 2014-04-22
  • GBP 1
(37 pages)