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 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 | 02 May 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 | 02 May 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 | 02 May 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(12 months 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 | 02 May 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 | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 6 days from now) |
22 January 2016 | Delivered on: 27 January 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
22 January 2016 | Delivered on: 27 January 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 27 January 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H land being elstree house, elstree way, borehamwood t/no HD292743. Outstanding |
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
18 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
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) |
31 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
31 May 2022 | Change of details for Mr Mark Jason Crader as a person with significant control on 9 November 2021 (2 pages) |
30 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
2 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
2 July 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
2 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (22 pages) |
2 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 June 2021 | Termination of appointment of Diego Arroyo Ornelas as a director on 21 May 2021 (1 page) |
10 June 2021 | Cessation of James Gerard Dinan as a person with significant control on 21 May 2021 (1 page) |
10 June 2021 | Notification of Mark Jason Crader as a person with significant control on 21 May 2021 (2 pages) |
9 June 2021 | Termination of appointment of Akbar Abdul Rafiq as a director on 21 May 2021 (1 page) |
9 June 2021 | Appointment of Mr Peter John Hart as a director on 21 May 2021 (2 pages) |
9 June 2021 | Termination of appointment of Federico Oliva as a director on 21 May 2021 (1 page) |
9 June 2021 | Appointment of Mr Mark Jason Crader as a director on 21 May 2021 (2 pages) |
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) |
25 May 2021 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 21 May 2021 (1 page) |
6 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
19 April 2021 | Director's details changed for Akbar Rafiq on 11 December 2020 (2 pages) |
23 June 2020 | Satisfaction of charge 090232650002 in full (1 page) |
23 June 2020 | Satisfaction of charge 090232650003 in full (1 page) |
4 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
2 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (22 pages) |
2 April 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
30 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
30 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
23 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (22 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with updates (4 pages) |
6 April 2018 | Director's details changed for Diego Arroyo Ornelas on 6 April 2018 (2 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
2 January 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (20 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (20 pages) |
9 August 2017 | Satisfaction of charge 090232650001 in full (1 page) |
9 August 2017 | Satisfaction of charge 090232650001 in full (1 page) |
4 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 2 May 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 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (21 pages) |
11 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
11 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
11 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
11 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (21 pages) |
11 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
11 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
11 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
27 January 2016 | Registration of charge 090232650002, created on 22 January 2016 (39 pages) |
27 January 2016 | Registration of charge 090232650003, created on 22 January 2016 (41 pages) |
27 January 2016 | Registration of charge 090232650003, created on 22 January 2016 (41 pages) |
27 January 2016 | Registration of charge 090232650002, created on 22 January 2016 (39 pages) |
27 January 2016 | Registration of charge 090232650001, created on 22 January 2016 (26 pages) |
27 January 2016 | Registration of charge 090232650001, created on 22 January 2016 (26 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages) |
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
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) |
15 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
15 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|