London
SE1 8RT
Director Name | Mr Gregorio Giuseppe Napoleone |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 28 May 2014(same day as company formation) |
Role | Investment Adviser |
Country of Residence | London, United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Jeremy Kareem Akel |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Ivan Roland Coyard |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 August 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Emin Aleskerov |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(9 years, 10 months after company formation) |
Appointment Duration | 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Richard David Burman |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Basil Street London SW3 1AA |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
26 July 2023 | Delivered on: 7 August 2023 Persons entitled: Macquarie Rotorcraft Leasing Holdings Limited Classification: A registered charge Particulars: Security assignment of a sublease in respect of one (1) sikorsky S92-a helicopter with manufacturer's serial number 920231. for more details, please refer to the instrument. Outstanding |
---|---|
21 July 2023 | Delivered on: 7 August 2023 Persons entitled: Macquarie Rotorcraft Leasing Holdings Limited Classification: A registered charge Particulars: Security assignment of a sublease in respect of one (1) sikorsky S92-a helicopter with manufacturer's serial number 920273. for more details, please refer to the instrument. Outstanding |
8 January 2021 | Change of details for Mr Gregorio Giuseppe Napoleone as a person with significant control on 21 December 2020 (2 pages) |
---|---|
8 January 2021 | Director's details changed for Mr Gregorio Giuseppe Napoleone on 29 October 2020 (2 pages) |
8 January 2021 | Director's details changed for Mr Gregorio Giuseppe Napoleone on 21 December 2020 (2 pages) |
7 January 2021 | Change of details for Mr Christopher Charles Black as a person with significant control on 21 December 2020 (2 pages) |
7 January 2021 | Director's details changed for Mr Christopher Charles Black on 21 December 2020 (2 pages) |
31 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
7 July 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 July 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 August 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
5 July 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
4 April 2018 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
4 April 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 July 2017 | Notification of Christopher Charles Black as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Christopher Charles Black as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Gregorio Guiseppe Napoleone as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Gregorio Guiseppe Napoleone as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
28 January 2016 | Registered office address changed from 2 Basil Street London SW3 1AA United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 28 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from 2 Basil Street London SW3 1AA United Kingdom to Craven House 16 Northumberland Avenue London WC2N 5AP on 28 January 2016 (2 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
4 January 2016 | Termination of appointment of Richard David Burman as a director on 15 April 2015 (2 pages) |
4 January 2016 | Termination of appointment of Richard David Burman as a director on 15 April 2015 (2 pages) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|