Macquarie Park
New South Wales
2113
Director Name | Mr Trevor Terence Tay |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(9 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Svp Global Expansion Digital Payments |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor One Smart’S Place London WC2B 5LW |
Director Name | Mr Phillip Verity |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
Secretary Name | Mr Phillip Verity |
---|---|
Status | Resigned |
Appointed | 20 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Christopher John Hicks |
---|---|
Status | Resigned |
Appointed | 03 December 2015(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 May 2023) |
Role | Company Director |
Correspondence Address | 90 Douglas Avenue South Perth Western Australia 6151 |
Director Name | Roslyn Singne Berry |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 February 2022(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 2022) |
Role | Head Of Strategic Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 44-46 Southwark Street London SE1 1UN |
Director Name | Mr Brian Martin Geary |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 February 2022(7 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 27 May 2022) |
Role | Head Of Emea |
Country of Residence | England |
Correspondence Address | 1st Floor 44-46 Southwark Street London SE1 1UN |
Director Name | Mrs Ilona Joanna Rowley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2022(7 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 June 2022) |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 44-46 Southwark Street London SE1 1UN |
Director Name | Christopher John Hicks |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2023) |
Role | Chief Revenue Officer |
Country of Residence | Australia |
Correspondence Address | PO Box 3199 Lesmurdie Western Australia 6076 |
Director Name | Thomas Russell Humphrey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 January 2024) |
Role | Global Head Of Compliance And Risk |
Country of Residence | United States |
Correspondence Address | 1st Floor 44-46 Southwark Street London SE1 1UN |
Director Name | Peter Thomas Slater |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2022(7 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 27 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | A L7, 78 Waterloo Rd Macquarie Park New South Wales 2113 |
Registered Address | 2nd Floor 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: Amal Trustees Pty LTD as Trustee for the Longreach Direct Lending Fund Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
---|---|
7 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 7 October 2020 (1 page) |
10 September 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
7 September 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
3 March 2020 | Resolutions
|
14 October 2019 | Resolutions
|
14 October 2019 | Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 14 October 2019 (1 page) |
17 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
6 June 2019 | Resolutions
|
6 June 2019 | Memorandum and Articles of Association (20 pages) |
3 April 2019 | Cessation of Shadi Haddad as a person with significant control on 31 January 2019 (1 page) |
3 April 2019 | Cessation of Phillip Verity as a person with significant control on 31 January 2019 (1 page) |
3 April 2019 | Notification of Shadi Haddad as a person with significant control on 3 April 2019 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
25 March 2019 | Change of details for Shadi Haddad as a person with significant control on 25 March 2019 (2 pages) |
6 February 2019 | Registration of charge 091842590001, created on 31 January 2019 (61 pages) |
31 January 2019 | Change of details for Shadi Haddad as a person with significant control on 30 January 2019 (2 pages) |
22 January 2019 | Appointment of Mr Shadi Haddad as a director on 21 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Phillip Verity as a director on 21 January 2019 (1 page) |
31 August 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
15 June 2018 | Registered office address changed from Rational House 64 Bridge Street Manchester M3 3BN England to Ship Canal House 98 King Street Manchester M2 4WU on 15 June 2018 (1 page) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
26 September 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Rational House 64 Bridge Street Manchester M3 3BN on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to Rational House 64 Bridge Street Manchester M3 3BN on 26 September 2017 (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2017 | Notification of Shadi Haddad as a person with significant control on 23 July 2017 (2 pages) |
15 September 2017 | Confirmation statement made on 29 June 2017 with updates (3 pages) |
15 September 2017 | Notification of Shadi Haddad as a person with significant control on 23 July 2017 (2 pages) |
15 September 2017 | Notification of Phillip Verity as a person with significant control on 6 April 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 29 June 2017 with updates (3 pages) |
15 September 2017 | Notification of Phillip Verity as a person with significant control on 6 April 2016 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 October 2016 | Secretary's details changed for Christopher John Hicks on 21 September 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
31 October 2016 | Secretary's details changed for Christopher John Hicks on 21 September 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 December 2015 | Termination of appointment of Phillip Verity as a secretary on 3 December 2015 (1 page) |
10 December 2015 | Termination of appointment of Phillip Verity as a secretary on 3 December 2015 (1 page) |
10 December 2015 | Appointment of Christopher John Hicks as a secretary on 3 December 2015 (2 pages) |
10 December 2015 | Appointment of Christopher John Hicks as a secretary on 3 December 2015 (2 pages) |
20 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|
20 August 2014 | Incorporation Statement of capital on 2014-08-20
|