London
EC4M 7QS
Director Name | Mr Harvey Smyth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Kieran John Pitcher |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2015(2 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Lindsay Allan Dunsmuir |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor Capital House Chapel Street London NW1 5DH |
Secretary Name | Mr Lindsay Allan Dunsmuir |
---|---|
Status | Current |
Appointed | 12 June 2018(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor Capital House Chapel Street London NW1 5DH |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Benoit Nicolas Andre Alteirac |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 November 2014(6 days after company formation) |
Appointment Duration | 2 months (resigned 29 January 2015) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Balcombe Street London NW1 6NW |
Director Name | Mr Jason Scott McGibbon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(6 days after company formation) |
Appointment Duration | 2 months (resigned 29 January 2015) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Balcombe Street London NW1 6NW |
Director Name | Mr James Pickworth |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Capital House 25 Chapel Street London NW1 5DH |
Website | askcentral.co.uk |
---|
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
46m at £1 | Azzurri Midco 2 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £817,000 |
Net Worth | £39,116,000 |
Current Liabilities | £116,485,000 |
Latest Accounts | 1 July 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2020 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 16 July 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 27 August 2020 (overdue) |
2 February 2017 | Delivered on: 7 February 2017 Persons entitled: Coöperatieve Rabobank U.A., P.O. Box 17100, 3500 Hg, Utrecht, Netherlands as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
---|---|
29 November 2014 | Delivered on: 9 December 2014 Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Trading as Rabobank International), London Branch Classification: A registered charge Outstanding |
12 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 26/06/16 (1 page) |
---|---|
12 April 2017 | Audit exemption subsidiary accounts made up to 26 June 2016 (19 pages) |
3 April 2017 | Audit exemption statement of guarantee by parent company for period ending 26/06/16 (3 pages) |
3 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 26/06/16 (69 pages) |
7 February 2017 | Registration of charge 093179880002, created on 2 February 2017 (16 pages) |
22 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
21 December 2015 | Full accounts made up to 28 June 2015 (20 pages) |
7 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
18 June 2015 | Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 4th Floor 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 4th Floor 2 Balcombe Street London NW1 6NW England to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page) |
11 March 2015 | Company name changed zaski bidco LIMITED\certificate issued on 11/03/15
|
4 February 2015 | Termination of appointment of Benoit Nicolas Andre Alteirac as a director on 29 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Jason Scott Mcgibbon as a director on 29 January 2015 (1 page) |
3 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
23 January 2015 | Appointment of Mr James Pickworth as a director on 21 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Stephen Holmes as a director on 21 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Harvey Smyth as a director on 21 January 2015 (2 pages) |
21 January 2015 | Registered office address changed from 95 Wigmore Street London W1U 1FB England to 4Th Floor 2 Balcombe Street London NW1 6NW on 21 January 2015 (1 page) |
21 January 2015 | Appointment of Mr Kieran Pitcher as a director on 21 January 2015 (2 pages) |
9 December 2014 | Resolutions
|
9 December 2014 | Registration of charge 093179880001, created on 29 November 2014 (59 pages) |
25 November 2014 | Termination of appointment of Paul Richard Gunner as a director on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Jason Scott Mcgibbon as a director on 25 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Charles Stuart Barter as a director on 25 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Benoit Nicolas Andre Alteirac as a director on 25 November 2014 (2 pages) |
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|