London
EC2M 3TY
Director Name | Vanessa Claudia Tiziana Menzies |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(3 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Investment Manager, Allianz Capital Partners Gmbh |
Country of Residence | England |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Director Name | Mr Juan Vazquez Ruiz |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Senior Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Mr Jacques Ulrich Roder |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Role | Senior Legal Counsel |
Country of Residence | Germany |
Correspondence Address | Allianz Capital Partners Gmbh Theresienstrasse 6-8 80333 Munchen Germany |
Director Name | Ms Jaroslava Korpancova |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 06 November 2014(same day as company formation) |
Role | Md, Direct Investments |
Country of Residence | United Kingdom |
Correspondence Address | Allianz Capital Partners Gmbh, London Branch 27 Kn London SW1X 7LY |
Director Name | Ms Aoife McMenamin |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2014(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2020) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Dr Michael Pfennig |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 April 2015(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2017) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | . Theresienstrasse 6-8 Munich 80333 Germany |
Secretary Name | Mr Robin Christian Jack-Kee |
---|---|
Status | Resigned |
Appointed | 14 April 2015(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 57 Ladymead Guildford Surrey GU1 1DB |
Director Name | Mr Alexander Suren |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2020(5 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2020) |
Role | Legal Counsel |
Country of Residence | Germany |
Correspondence Address | 199 Bishopsgate London EC2M 3TY |
Registered Address | 199 Bishopsgate London EC2M 3TY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 30 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 | Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
21 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
---|---|
25 September 2023 | Full accounts made up to 31 March 2023 (28 pages) |
14 November 2022 | Confirmation statement made on 8 November 2022 with updates (5 pages) |
4 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page) |
2 August 2022 | Full accounts made up to 31 March 2022 (28 pages) |
11 April 2022 | Second filing of Confirmation Statement dated 4 November 2016 (7 pages) |
26 January 2022 | Statement of capital following an allotment of shares on 5 January 2022
|
10 January 2022 | Resolutions
|
12 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
26 August 2021 | Full accounts made up to 31 March 2021 (27 pages) |
13 January 2021 | Termination of appointment of Alexander Suren as a director on 31 December 2020 (1 page) |
13 January 2021 | Appointment of Mr Juan Vazquez Ruiz as a director on 1 January 2021 (2 pages) |
18 December 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
9 December 2020 | Director's details changed for Mr Alexander Suren on 4 November 2020 (2 pages) |
9 December 2020 | Director's details changed for Vanessa Claudia Tiziana Menzies on 4 November 2020 (2 pages) |
9 December 2020 | Director's details changed for Mr Andrew Julian Frederick Cox on 4 November 2020 (2 pages) |
3 December 2020 | Registered office address changed from Sion Hall 56, Victoria Embankment London EC4Y 0DZ England to 199 Bishopsgate London EC2M 3TY on 3 December 2020 (1 page) |
16 June 2020 | Full accounts made up to 31 March 2020 (26 pages) |
5 February 2020 | Appointment of Mr Alexander Suren as a director on 1 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Aoife Mcmenamin as a director on 1 February 2020 (1 page) |
13 January 2020 | Appointment of Alter Domus (Uk) Limited as a secretary on 31 December 2019 (2 pages) |
13 January 2020 | Termination of appointment of Robin Christian Jack-Kee as a secretary on 31 December 2019 (1 page) |
8 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
5 September 2019 | Full accounts made up to 31 March 2019 (27 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
6 November 2018 | Full accounts made up to 31 March 2018 (20 pages) |
24 August 2018 | Director's details changed for Mr Andrew Julian Frederick Cox on 1 August 2018 (2 pages) |
24 August 2018 | Director's details changed for Vanessa Claudia Tiziana Menzies on 1 August 2018 (2 pages) |
3 August 2018 | Registered office address changed from 161 Brompton Road London SW3 1QP England to Sion Hall 56, Victoria Embankment London EC4Y 0DZ on 3 August 2018 (1 page) |
19 April 2018 | Appointment of Vanessa Claudia Tiziana Menzies as a director on 9 April 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
23 March 2017 | Appointment of Mr Andrew Julian Frederick Cox as a director on 2 February 2017 (2 pages) |
23 March 2017 | Appointment of Mr Andrew Julian Frederick Cox as a director on 2 February 2017 (2 pages) |
16 March 2017 | Termination of appointment of Michael Pfennig as a director on 1 February 2017 (1 page) |
16 March 2017 | Termination of appointment of Michael Pfennig as a director on 1 February 2017 (1 page) |
5 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
5 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates
|
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
22 February 2016 | Registered office address changed from 6th Floor 27 Knightsbridge London SW1X 7LY to 161 Brompton Road London SW3 1QP on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 6th Floor 27 Knightsbridge London SW1X 7LY to 161 Brompton Road London SW3 1QP on 22 February 2016 (1 page) |
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
1 September 2015 | Director's details changed for Ms Aoife Mcmenamin on 28 August 2015 (2 pages) |
1 September 2015 | Director's details changed for Ms Aoife Mcmenamin on 28 August 2015 (2 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
18 August 2015 | Full accounts made up to 31 March 2015 (19 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
1 July 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
1 July 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
15 April 2015 | Appointment of Dr Michael Pfennig as a director on 14 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Jacques Ulrich Roder as a director on 14 April 2015 (1 page) |
15 April 2015 | Termination of appointment of Jaroslava Korpancova as a director on 14 April 2015 (1 page) |
15 April 2015 | Appointment of Mr Robin Christian Jack-Kee as a secretary on 14 April 2015 (2 pages) |
15 April 2015 | Appointment of Mr Robin Christian Jack-Kee as a secretary on 14 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Jaroslava Korpancova as a director on 14 April 2015 (1 page) |
15 April 2015 | Appointment of Dr Michael Pfennig as a director on 14 April 2015 (2 pages) |
15 April 2015 | Termination of appointment of Jacques Ulrich Roder as a director on 14 April 2015 (1 page) |
16 December 2014 | Appointment of Ms Aoife Mcmenamin as a director on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Ms Aoife Mcmenamin as a director on 16 December 2014 (2 pages) |
19 November 2014 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to 6Th Floor 27 Knightsbridge London SW1X 7LY on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to 6Th Floor 27 Knightsbridge London SW1X 7LY on 19 November 2014 (1 page) |
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|
6 November 2014 | Incorporation Statement of capital on 2014-11-06
|