London
EC2A 1AG
Secretary Name | Mr Richard Holmes |
---|---|
Status | Closed |
Appointed | 24 May 2017(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 December 2022) |
Role | Company Director |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Matthew John Gordon Clark |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2018(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Mr Colin Wright |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2018(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 21 December 2022) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Director Name | Mr Gareth Arthur Williams |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Philip Laurence Woodhouse |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 16 April 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Artur Robert Zakrzewski |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 February 2015(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | Poland |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Mr Rohan David Peel Blacker |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Ms Elizabeth Anne Hoffmann |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Jolyon Latimer |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Mr Justin Paul David Stead |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2015(2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Mr Edward Myles Knighton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Secretary Name | Mr Edward Myles Knighton |
---|---|
Status | Resigned |
Appointed | 16 April 2015(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Mr Vincent Anthony Gunn |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Director Name | Mr Peter Gissel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 2018) |
Role | Partner At Cbpe |
Country of Residence | England |
Correspondence Address | 35 Chelsea Wharf 15 Lots Road London SW10 0QJ |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10.1k at £0.001 | Nominees Of Cbpe Capital Fund Viii B Lp A/c Lp013354 9.50% Ordinary A |
---|---|
7.8k at £0.001 | Rohan Blacker 7.27% Ordinary A |
44.8k at £0.001 | Nominees Of Cbpe Capital Fund Viii A Lp A/c Lp013353 42.01% Ordinary A |
1 at £5 | Gareth Arthur Williams 4.69% Ordinary C |
5k at £0.001 | Gareth Arthur Williams 4.69% Ordinary |
1 at £5 | Justin Stead 4.69% Ordinary C |
3k at £0.001 | Edward Knighton 2.81% Ordinary |
2.5k at £0.001 | Justin Stead 2.34% Ordinary |
15.1k at £0.001 | Executors Of Christopher Patrick Reeves 14.13% Ordinary B |
1.3k at £0.001 | Emma Jenkins 1.17% Ordinary |
1.2k at £0.001 | Justin Stead 1.17% Ordinary A |
1000 at £0.001 | Peter Broxton 0.94% Ordinary |
600 at £0.001 | Emma Williams 0.56% Ordinary |
600 at £0.001 | Laura Ellis 0.56% Ordinary |
600 at £0.001 | Linda Ormrod 0.56% Ordinary |
600 at £0.001 | Maciej Eberhart 0.56% Ordinary |
600 at £0.001 | Magda Kolesinski 0.56% Ordinary |
600 at £0.001 | Olga Leszczynska 0.56% Ordinary |
523 at £0.001 | Gareth Arthur Williams 0.49% Ordinary A |
200 at £0.001 | Emma Drew 0.19% Ordinary |
169 at £0.001 | Artur Zakrzewski 0.16% Ordinary A |
100 at £0.001 | Anna Ossowska 0.09% Ordinary |
82 at £0.001 | Macie Eberhart 0.08% Ordinary A |
88 at £0.001 | Magda Kolesinski 0.08% Ordinary A |
64 at £0.001 | Emma Drew 0.06% Ordinary A |
44 at £0.001 | Anna Ossowska 0.04% Ordinary A |
22 at £0.001 | Michal Szlojda 0.02% Ordinary A |
1 at £0.001 | Anna Ossowska 0.00% Ordinary D |
1 at £0.001 | Emma Drew 0.00% Ordinary D |
1 at £0.001 | Emma Jenkins 0.00% Ordinary D |
1 at £0.001 | Emma Williams 0.00% Ordinary D |
1 at £0.001 | Laura Ellis 0.00% Ordinary D |
1 at £0.001 | Linda Ormrod 0.00% Ordinary D |
1 at £0.001 | Maciej Eberhart 0.00% Ordinary D |
1 at £0.001 | Magda Kolesinski 0.00% Ordinary D |
1 at £0.001 | Olda Leszczynska 0.00% Ordinary D |
1 at £0.001 | Peter Broxton 0.00% Ordinary D |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 28 February |
14 November 2017 | Group of companies' accounts made up to 28 February 2017 (44 pages) |
---|---|
30 August 2017 | Resolutions
|
26 May 2017 | Appointment of Mr Peter Gissel as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Rohan David Peel Blacker as a director on 26 April 2017 (1 page) |
25 May 2017 | Termination of appointment of Edward Myles Knighton as a director on 3 April 2017 (1 page) |
25 May 2017 | Appointment of Mr Richard Holmes as a director on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Edward Myles Knighton as a secretary on 3 April 2017 (1 page) |
25 May 2017 | Appointment of Mr Richard Holmes as a secretary on 24 May 2017 (2 pages) |
25 May 2017 | Termination of appointment of Edward Myles Knighton as a director on 3 April 2017 (1 page) |
5 April 2017 | Resolutions
|
16 December 2016 | Confirmation statement made on 4 December 2016 with updates (14 pages) |
22 November 2016 | Termination of appointment of Elizabeth Anne Hoffmann as a director on 31 October 2016 (1 page) |
29 September 2016 | Group of companies' accounts made up to 29 February 2016 (39 pages) |
24 June 2016 | Statement of capital following an allotment of shares on 6 June 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
13 January 2016 | Second filing of SH01 previously delivered to Companies House
|
24 December 2015 | Register inspection address has been changed to Level 5 2 More London Riverside London SE1 2AP (1 page) |
24 December 2015 | Register(s) moved to registered inspection location Level 5 2 More London Riverside London SE1 2AP (1 page) |
24 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
22 December 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
20 October 2015 | Termination of appointment of Artur Robert Zakrzewski as a director on 16 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Gareth Arthur Williams as a director on 16 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Vincent Anthony Gunn as a director on 16 October 2015 (2 pages) |
24 June 2015 | Statement of capital following an allotment of shares on 1 June 2015
|
12 June 2015 | Appointment of Mr Edward Myles Knighton as a secretary on 16 April 2015 (2 pages) |
12 June 2015 | Termination of appointment of Philip Laurence Woodhouse as a director on 16 April 2015 (1 page) |
12 June 2015 | Appointment of Mr Edward Myles Knighton as a director on 16 April 2015 (2 pages) |
12 April 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
12 April 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
4 March 2015 | Appointment of Jolyon Latimer as a director on 6 February 2015 (3 pages) |
4 March 2015 | Appointment of Artur Robert Zakrzewski as a director on 6 February 2015 (3 pages) |
4 March 2015 | Appointment of Jolyon Latimer as a director on 6 February 2015 (3 pages) |
4 March 2015 | Appointment of Artur Robert Zakrzewski as a director on 6 February 2015 (3 pages) |
3 March 2015 | Particulars of variation of rights attached to shares (3 pages) |
3 March 2015 | Change of share class name or designation (2 pages) |
3 March 2015 | Appointment of Rohan David Peel Blacker as a director on 6 February 2015 (3 pages) |
3 March 2015 | Appointment of Anne Hoffmann as a director on 6 February 2015 (3 pages) |
3 March 2015 | Appointment of Mr Justin Paul David Stead as a director on 6 February 2015 (3 pages) |
3 March 2015 | Appointment of Anne Hoffmann as a director on 6 February 2015 (3 pages) |
3 March 2015 | Appointment of Philip Laurence Woodhouse as a director on 6 February 2015 (3 pages) |
3 March 2015 | Current accounting period extended from 31 December 2015 to 28 February 2016 (3 pages) |
3 March 2015 | Appointment of Rohan David Peel Blacker as a director on 6 February 2015 (3 pages) |
3 March 2015 | Appointment of Mr Justin Paul David Stead as a director on 6 February 2015 (3 pages) |
3 March 2015 | Appointment of Philip Laurence Woodhouse as a director on 6 February 2015 (3 pages) |
25 February 2015 | Resolutions
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|