Floor 3
London
W1S 3PA
Director Name | Mr Alper Deniz |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Director Name | Mr Sohail Malik |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2015(2 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 March 2022) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 2 Savile Row Floor 3 London W1S 3PA |
Director Name | Mr Douglas Alexander Shaw |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 June 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 2 Savile Row Third Floor London W1S 3PA |
Director Name | Mr Amit Staub |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 February 2018(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 September 2018) |
Role | Lead Portfolio Manager |
Country of Residence | England |
Correspondence Address | 2 Savile Row Third Floor London W1S 3PA |
Director Name | GRM Law Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Secretary Name | S.C.R. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2014(same day as company formation) |
Correspondence Address | 1 Bedford Row London WC1R 4BZ |
Registered Address | 2 Savile Row Third Floor London W1S 3PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 99.92% - |
---|---|
684 at £1 | Stephen Zinser 0.04% Ordinary |
368 at £1 | Sohail Malik 0.02% Ordinary |
140 at £1 | Douglas Shaw 0.01% Ordinary |
56 at £1 | Amit Staub 0.00% Ordinary |
35 at £1 | Georges Debbas 0.00% Ordinary |
10 at £1 | Katherine Chong 0.00% Ordinary |
42 at £1 | Oystein Mathisen 0.00% Ordinary |
10 at £1 | Rachel Dixon 0.00% Ordinary |
56 at £1 | Stephen Hutt 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
3 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
14 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
6 June 2022 | Resolutions
|
6 June 2022 | Resolutions
|
29 April 2022 | Full accounts made up to 31 December 2021 (21 pages) |
1 April 2022 | Termination of appointment of Sohail Malik as a director on 31 March 2022 (1 page) |
8 March 2022 | Confirmation statement made on 6 March 2022 with updates (9 pages) |
8 March 2022 | Register(s) moved to registered office address 2 Savile Row Third Floor London W1S 3PA (1 page) |
18 February 2022 | Resolutions
|
18 February 2022 | Resolutions
|
23 January 2022 | Statement of capital following an allotment of shares on 19 January 2022
|
2 December 2021 | Statement of capital following an allotment of shares on 29 November 2021
|
14 October 2021 | Statement of capital following an allotment of shares on 23 September 2021
|
24 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
7 September 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
14 May 2021 | Termination of appointment of S.C.R. Secretaries Limited as a secretary on 1 May 2021 (1 page) |
16 April 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
17 February 2021 | Statement of capital following an allotment of shares on 1 July 2020
|
7 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
9 April 2020 | Confirmation statement made on 6 March 2020 with updates (8 pages) |
10 February 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
13 August 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
19 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 9 April 2019
|
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (9 pages) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (7 pages) |
9 November 2018 | Confirmation statement made on 23 October 2018 with updates (7 pages) |
12 September 2018 | Termination of appointment of Amit Staub as a director on 7 September 2018 (1 page) |
25 June 2018 | Statement of capital following an allotment of shares on 8 June 2018
|
25 June 2018 | Termination of appointment of Douglas Alexander Shaw as a director on 19 June 2018 (1 page) |
18 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
11 April 2018 | Second filing of Confirmation Statement dated 23/10/2017 (7 pages) |
20 February 2018 | Statement of capital following an allotment of shares on 21 December 2016
|
15 February 2018 | Appointment of Mr Amit Staub as a director on 13 February 2018 (2 pages) |
11 January 2018 | Resolutions
|
2 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
2 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
12 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
12 September 2017 | Statement of capital following an allotment of shares on 8 September 2017
|
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
15 August 2017 | Change of details for Mr Stephen Martin Zinser as a person with significant control on 31 July 2017 (2 pages) |
15 August 2017 | Change of details for Mr Stephen Martin Zinser as a person with significant control on 31 July 2017 (2 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
14 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
8 August 2016 | Second filing of the annual return made up to 23 October 2015 (19 pages) |
8 August 2016 | Second filing of the annual return made up to 23 October 2015 (19 pages) |
5 August 2016 | Second filing of a statement of capital following an allotment of shares on 2 March 2016
|
5 August 2016 | Second filing of a statement of capital following an allotment of shares on 2 March 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
20 July 2016 | Second filing of a statement of capital following an allotment of shares on 28 July 2015
|
20 July 2016 | Second filing of a statement of capital following an allotment of shares on 15 January 2015
|
20 July 2016 | Second filing of a statement of capital following an allotment of shares on 4 February 2016
|
20 July 2016 | Second filing of a statement of capital following an allotment of shares on 15 April 2015
|
20 July 2016 | Second filing of a statement of capital following an allotment of shares on 4 February 2016
|
20 July 2016 | Second filing of a statement of capital following an allotment of shares on 15 January 2015
|
20 July 2016 | Second filing of a statement of capital following an allotment of shares on 28 July 2015
|
20 July 2016 | Second filing of a statement of capital following an allotment of shares on 15 April 2015
|
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
16 March 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
23 February 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
18 February 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
18 February 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Register(s) moved to registered inspection location 1 Bedford Row London WC1R 4BZ (1 page) |
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Register(s) moved to registered inspection location 1 Bedford Row London WC1R 4BZ (1 page) |
18 November 2015 | Register inspection address has been changed to 1 Bedford Row London WC1R 4BZ (1 page) |
18 November 2015 | Register inspection address has been changed to 1 Bedford Row London WC1R 4BZ (1 page) |
26 August 2015 | Second filing of SH01 previously delivered to Companies House
|
26 August 2015 | Second filing of SH01 previously delivered to Companies House
|
14 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 28 July 2015
|
10 August 2015 | Registered office address changed from 1 Bedford Row London WC1R 4BZ United Kingdom to 2 Savile Row Third Floor London W1S 3PA on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from , 1 Bedford Row London, WC1R 4BZ, United Kingdom to 2 Savile Row Third Floor London W1S 3PA on 10 August 2015 (1 page) |
10 August 2015 | Registered office address changed from , 1 Bedford Row London, WC1R 4BZ, United Kingdom to 2 Savile Row Third Floor London W1S 3PA on 10 August 2015 (1 page) |
28 May 2015 | Second filing of SH01 previously delivered to Companies House
|
28 May 2015 | Second filing of SH01 previously delivered to Companies House
|
13 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
13 May 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
10 April 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
10 April 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
2 March 2015 | Appointment of Mr Douglas Alexander Shaw as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Douglas Alexander Shaw as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Douglas Alexander Shaw as a director on 2 March 2015 (2 pages) |
23 February 2015 | Resolutions
|
23 February 2015 | Resolutions
|
22 January 2015 | Termination of appointment of Grm Law Trustees Limited as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Alper Deniz as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Grm Law Trustees Limited as a director on 22 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Alper Deniz as a director on 22 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Stephen Martin Zinser as a director on 20 January 2015 (2 pages) |
21 January 2015 | Appointment of Mr Stephen Martin Zinser as a director on 20 January 2015 (2 pages) |
20 January 2015 | Appointment of Mr Sohail Malik as a director on 20 January 2015 (2 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 15 January 2015
|
20 January 2015 | Appointment of Mr Sohail Malik as a director on 20 January 2015 (2 pages) |
23 October 2014 | Incorporation
|
23 October 2014 | Incorporation
|