5430 Lbj Freeway, Suite 1050
Dallas
Texas
Tx 75240
Director Name | Mr Tyler Roth |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 July 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 17 State Street 40th Floor New York Ny 10004 United States |
Director Name | Mr Adam Weinstock |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 July 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 State Street 40th Floor New York Ny 10004 United States |
Director Name | Mr Monte Eric Ford |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 February 2023(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Industry Advisor |
Country of Residence | United States |
Correspondence Address | 810 7th Avenue 26th Floor New York, 10019-5818 New York United States |
Director Name | Mr William Nolan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 500 Boylston Street Suite 1350 Boston Ma 02116 |
Director Name | Mr Todd Ofenloch |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 2014(same day as company formation) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 500 Boylston Street Suite 1350 Boston Massachusetts Ma 02116 |
Director Name | Mr Alan Jeffrey Carr |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2020(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 410 Park Avenue, Suite 900 New York 10022 |
Director Name | Mr Strother Scott |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2021(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr William Archer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2022(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 February 2023) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | Brightwood Capital Advisors 810 7th Ave New York Ny 10019 United States |
Director Name | Mr Ben Brazil |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 July 2022(7 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 17 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bruton Street London W1J 6QF |
Registered Address | 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 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, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months, 1 week from now) |
5 May 2023 | Delivered on: 19 May 2023 Persons entitled: Goldman Sachs Specialty Lending Group, L.P. Broad Street Credit Holdings, Llc Philip Street Middle Market Lending Fund, Llc Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
---|---|
6 February 2023 | Delivered on: 8 February 2023 Persons entitled: Goldman Sachs Specialty Lending Group, L.P. Classification: A registered charge Outstanding |
8 February 2021 | Change of details for Pegasus Business Intelligence (Uk) Limited as a person with significant control on 11 September 2017 (2 pages) |
---|---|
20 November 2020 | Memorandum and Articles of Association (19 pages) |
20 November 2020 | Resolutions
|
16 November 2020 | Appointment of Mr Alan Jeffrey Carr as a director on 29 October 2020 (2 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
19 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
23 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
13 December 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4 More London Riverside London SE1 2AU on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 4 More London Riverside London SE1 2AU on 13 December 2016 (1 page) |
21 October 2016 | Registered office address changed from 71 Queen Victoria Street 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 21 October 2016 (1 page) |
21 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 16 September 2016 with updates (5 pages) |
21 October 2016 | Registered office address changed from 71 Queen Victoria Street 71 Queen Victoria Street London EC4V 4BE England to 71 Queen Victoria Street London EC4V 4BE on 21 October 2016 (1 page) |
21 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
27 April 2016 | Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 71 Queen Victoria Street 71 Queen Victoria Street London EC4V 4BE on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 71 Queen Victoria Street 71 Queen Victoria Street London EC4V 4BE on 27 April 2016 (1 page) |
29 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
14 September 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|
16 September 2014 | Incorporation Statement of capital on 2014-09-16
|