London
SW1H 0DB
Director Name | Gunnar GuÐLaugsson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 02 May 2023(8 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Executive Vice President And Managing Director |
Country of Residence | United States |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Mr Paul Victor Sharobeem |
---|---|
Status | Current |
Appointed | 02 May 2023(8 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mr Robert Jan Van Der Zalm |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18/F Mass Mutual Tower 38 Gloucester Road Admiralty Hong Kong |
Director Name | Mr Martin Baxter Kelly |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Mark Hansen |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Secretary Name | Chee Ying Lim |
---|---|
Status | Resigned |
Appointed | 03 October 2014(4 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 02 May 2023) |
Role | Company Director |
Correspondence Address | Pccw Tower 35th Floor 979 King@S Road Quarry Bay Hong Kong |
Director Name | Mr Andrew William Reid |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 October 2014(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Matthew Lloyd Jenkinson |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Christoph Heinrich Urtel |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 January 2016(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Director Name | Mr Rajiv Kapoor |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 2301 & 2303 23/F Reef Tower Building Jumeirah Lakes Tower, Plot 01 Dubai United Arab Emirates |
Director Name | Mr Timothy Martin Eyre |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18th Floor China Evergrande Centre 38 Gloucester Road Hong Kong |
Director Name | Mr William James Randall |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 October 2017(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18th Floor China Evergrande Centre 38 Gloucester Road Hong Kong |
Director Name | Mr Jeffrey Mark Alam |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 18th Floor China Evergrande Centre 38 Gloucester Road Hong Kong |
Director Name | Mr Matthew Philip Hopkins |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 May 2023) |
Role | Accountant |
Country of Residence | Singapore |
Correspondence Address | Mapletree Anson 60 Anson Road #19-01 Singapore 079914 |
Director Name | Mr Matthew Frank Hinds |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Mapletree Anson 60 Anson Road, #19-01 Singapore 079914 |
Director Name | Mr Stephen James Motteram |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 July 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Mapletree Anson 60 Anson Road, #19-01 Singapore 079914 |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
20 December 2018 | Delivered on: 2 January 2019 Persons entitled: Madison Pacific Trust Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
20 December 2018 | Delivered on: 28 December 2018 Persons entitled: Madison Pacific Trust Limited as Security Agent Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 28 December 2018 Persons entitled: Madison Pacific Trust Limited as Security Agent Classification: A registered charge Outstanding |
7 December 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
30 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 December 2018 (32 pages) |
3 December 2019 | Director's details changed for Mr William James Randall on 28 November 2019 (2 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
2 July 2019 | Registered office address changed from 33 Cavendish Square London W1G 0PW to Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY on 2 July 2019 (1 page) |
7 March 2019 | Full accounts made up to 31 December 2017 (26 pages) |
3 January 2019 | Resolutions
|
2 January 2019 | Registration of charge 092399360003, created on 20 December 2018 (22 pages) |
28 December 2018 | Registration of charge 092399360002, created on 20 December 2018 (32 pages) |
28 December 2018 | Registration of charge 092399360001, created on 20 December 2018 (36 pages) |
2 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
20 June 2018 | Termination of appointment of Rajiv Kapoor as a director on 28 February 2018 (1 page) |
5 January 2018 | Full accounts made up to 31 December 2016 (27 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Christoph Heinrich Urtel as a director on 4 October 2017 (1 page) |
9 October 2017 | Appointment of Mr William James Randall as a director on 3 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr William James Randall as a director on 3 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Christoph Heinrich Urtel as a director on 4 October 2017 (1 page) |
6 October 2017 | Appointment of Mr Jeffrey Mark Alam as a director on 3 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Timothy Martin Eyre as a director on 3 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Timothy Martin Eyre as a director on 3 October 2017 (2 pages) |
6 October 2017 | Appointment of Mr Jeffrey Mark Alam as a director on 3 October 2017 (2 pages) |
25 September 2017 | Termination of appointment of Martin Baxter Kelly as a director on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Martin Baxter Kelly as a director on 25 September 2017 (1 page) |
12 December 2016 | Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page) |
12 December 2016 | Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 September 2016 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
29 September 2016 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 January 2016 | Termination of appointment of Robert Jan Van Der Zalm as a director on 20 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Andrew William Reid as a director on 9 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Andrew William Reid as a director on 9 December 2015 (1 page) |
25 January 2016 | Appointment of Mr Rajiv Kapoor as a director on 20 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Robert Jan Van Der Zalm as a director on 20 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Mark Hansen as a director on 1 December 2015 (1 page) |
25 January 2016 | Termination of appointment of Matthew Lloyd Jenkinson as a director on 20 January 2016 (1 page) |
25 January 2016 | Termination of appointment of Matthew Lloyd Jenkinson as a director on 20 January 2016 (1 page) |
25 January 2016 | Appointment of Mr Rajiv Kapoor as a director on 20 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Christoph Heinrich Urtel as a director on 20 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr Christoph Heinrich Urtel as a director on 20 January 2016 (2 pages) |
25 January 2016 | Termination of appointment of Mark Hansen as a director on 1 December 2015 (1 page) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
2 October 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
2 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
2 October 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
21 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
21 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
11 February 2015 | Director's details changed for Mr Martin Baxter Kelly on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Mr Martin Baxter Kelly on 11 February 2015 (2 pages) |
18 December 2014 | Appointment of Mr Matthew Lloyd Jenkinson as a director on 28 November 2014 (2 pages) |
18 December 2014 | Appointment of Mr Matthew Lloyd Jenkinson as a director on 28 November 2014 (2 pages) |
10 October 2014 | Appointment of Mr Andrew William Reid as a director on 10 October 2014 (2 pages) |
10 October 2014 | Secretary's details changed for Chee Ying Lim on 3 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Chee Ying Lim on 3 October 2014 (1 page) |
10 October 2014 | Secretary's details changed for Chee Ying Lim on 3 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Andrew William Reid as a director on 10 October 2014 (2 pages) |
3 October 2014 | Appointment of Chee Ying Lim as a secretary on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Chee Ying Lim as a secretary on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Chee Ying Lim as a secretary on 3 October 2014 (2 pages) |
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|
29 September 2014 | Incorporation Statement of capital on 2014-09-29
|