London
EC3V 0DD
Director Name | Mr Peter John Hart |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gracechurch Street London EC3V 0DD |
Director Name | Mr Joseph Knoll |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 03 July 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 | 03 July 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 | 03 July 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(10 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 | 03 July 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
26 August 2015 | Delivered on: 8 September 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: A fixed charge over westfields, london road, high wycombe HP11 1HP (land registry title no: BM136962), whether owned now or in the future. Outstanding |
---|---|
26 August 2015 | Delivered on: 28 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All land vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land.. All intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights. Outstanding |
2 June 2023 | Confirmation statement made on 26 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) |
30 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
26 May 2022 | Change of details for Mr Mark Jason Crader as a person with significant control on 12 November 2021 (2 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 July 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
1 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (22 pages) |
1 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
1 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
11 June 2021 | Cessation of James Gerard Dinan as a person with significant control on 21 May 2021 (1 page) |
11 June 2021 | Termination of appointment of Akbar Abdul Rafiq 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) |
10 June 2021 | Appointment of Mr Mark Jason Crader as a director on 21 May 2021 (2 pages) |
10 June 2021 | Termination of appointment of Federico Oliva 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 | Termination of appointment of Diego Arroyo Ornelas as a director on 21 May 2021 (1 page) |
27 May 2021 | Confirmation statement made on 26 May 2021 with no updates (3 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) |
19 April 2021 | Director's details changed for Akbar Rafiq on 11 December 2020 (2 pages) |
26 May 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
2 April 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (14 pages) |
2 April 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (22 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) |
28 May 2019 | Confirmation statement made on 26 May 2019 with updates (4 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 statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
23 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (22 pages) |
23 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
29 May 2018 | Confirmation statement made on 26 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 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (20 pages) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (20 pages) |
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 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
2 January 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
2 January 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 26 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 | 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) |
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 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (21 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) |
3 January 2017 | Satisfaction of charge 091151550002 in full (1 page) |
3 January 2017 | Satisfaction of charge 091151550002 in full (1 page) |
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 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) |
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (9 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (16 pages) |
8 September 2015 | Registration of charge 091151550002, created on 26 August 2015 (8 pages) |
8 September 2015 | Registration of charge 091151550002, created on 26 August 2015 (8 pages) |
28 August 2015 | Registration of charge 091151550001, created on 26 August 2015 (8 pages) |
28 August 2015 | Registration of charge 091151550001, created on 26 August 2015 (8 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
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) |
4 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
4 July 2014 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|