London
SW1E 5DH
Director Name | Mr Manish Harshad Desai |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Oaktree Capital Management 27 Knightsbridge London SW1X 7LY |
Director Name | Mr David Claude Snelgrove |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | C/O Oaktree Capital Management 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Alexander Hugh Mackenzie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 June 2014(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Nicolas Esmond Bruce |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 2017) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Registered Address | Verde 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2017 | Application to strike the company off the register (3 pages) |
23 October 2017 | Application to strike the company off the register (3 pages) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2017 | Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
25 August 2017 | Notification of Oaktree Capital Group Llc as a person with significant control on 6 April 2016 (2 pages) |
25 August 2017 | Confirmation statement made on 2 June 2017 with no updates (3 pages) |
25 August 2017 | Notification of Oaktree Capital Group Llc as a person with significant control on 25 August 2017 (2 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
25 May 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
11 May 2017 | Appointment of Mark Hulbert as a director on 2 May 2017 (3 pages) |
11 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Alexander Hugh Mackenzie as a director on 2 May 2017 (2 pages) |
11 May 2017 | Appointment of Mark Hulbert as a director on 2 May 2017 (3 pages) |
5 April 2017 | Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (2 pages) |
5 April 2017 | Termination of appointment of Nicolas Esmond Bruce as a director on 24 February 2017 (2 pages) |
7 March 2017 | Registered office address changed from C/O Oaktree Capital Management 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 7 March 2017 (2 pages) |
7 March 2017 | Registered office address changed from C/O Oaktree Capital Management 27 Knightsbridge London SW1X 7LY to Verde 10 Bressenden Place London SW1E 5DH on 7 March 2017 (2 pages) |
13 September 2016 | Appointment of Mr Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages) |
13 September 2016 | Appointment of Mr Nicolas Esmond Bruce as a director on 1 August 2016 (3 pages) |
12 September 2016 | Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of Manish Harshad Desai as a director on 1 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (2 pages) |
12 September 2016 | Termination of appointment of David Claude Snelgrove as a director on 1 August 2016 (2 pages) |
8 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
29 February 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
29 February 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
26 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
26 June 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
2 June 2014 | Incorporation (23 pages) |
2 June 2014 | Incorporation (23 pages) |