London
NW11 8DN
Director Name | Mr Darren Mark Selig |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 21 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Director Name | Mr Nayan Vithaldas Kisnadwala |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Director Name | Mr Tom Onslow |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Director Name | Mr Neil Lloyd |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Risk Officer |
Country of Residence | England |
Correspondence Address | 773 Finchley Road Finchley Road London NW11 8DN |
Director Name | Mr Daniel Edward Rosenberg |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 10 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Perrins Walk London NW3 6TH |
Director Name | Mr Bryan Marcus |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22a Perrins Walk London NW3 6TH |
Director Name | Mr Shalom Benaim |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Director Name | Mr Edward Hugh McNeill |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 773 Finchley Road London NW11 8DN |
Registered Address | 773 Finchley Road London NW11 8DN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
23 February 2021 | Memorandum and Articles of Association (45 pages) |
---|---|
15 February 2021 | Confirmation statement made on 10 December 2020 with updates (7 pages) |
30 September 2020 | Group of companies' accounts made up to 30 December 2019 (30 pages) |
17 December 2019 | Termination of appointment of Edward Hugh Mcneill as a director on 27 February 2018 (1 page) |
17 December 2019 | Confirmation statement made on 10 December 2019 with updates (7 pages) |
31 July 2019 | Second filing of Confirmation Statement dated 10/12/2018 (9 pages) |
29 July 2019 | Group of companies' accounts made up to 30 December 2018 (28 pages) |
26 June 2019 | Second filing of a statement of capital following an allotment of shares on 30 November 2018
|
7 January 2019 | Sub-division of shares on 30 November 2018 (8 pages) |
7 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
20 December 2018 | Confirmation statement made on 10 December 2018 with updates
|
13 December 2018 | Resolutions
|
31 July 2018 | Accounts for a small company made up to 30 December 2017 (12 pages) |
3 April 2018 | Appointment of Mr Edward Hugh Mcneil as a director on 26 February 2018 (3 pages) |
28 March 2018 | Appointment of Mr Edward Hugh Mcneill as a director on 26 February 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 30 December 2016 (13 pages) |
27 September 2017 | Accounts for a small company made up to 30 December 2016 (13 pages) |
18 April 2017 | Registered office address changed from 771 Finchley Road Lower Ground Floor London NW11 8DN England to 773 Finchley Road London NW11 8DN on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 771 Finchley Road Lower Ground Floor London NW11 8DN England to 773 Finchley Road London NW11 8DN on 18 April 2017 (1 page) |
12 February 2017 | Registered office address changed from 22a Perrins Walk London NW3 6th to 771 Finchley Road Lower Ground Floor London NW11 8DN on 12 February 2017 (1 page) |
12 February 2017 | Registered office address changed from 22a Perrins Walk London NW3 6th to 771 Finchley Road Lower Ground Floor London NW11 8DN on 12 February 2017 (1 page) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (9 pages) |
23 December 2016 | Confirmation statement made on 10 December 2016 with updates (9 pages) |
5 December 2016 | Full accounts made up to 30 December 2015 (11 pages) |
5 December 2016 | Full accounts made up to 30 December 2015 (11 pages) |
25 October 2016 | Termination of appointment of Daniel Edward Rosenberg as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Daniel Edward Rosenberg as a director on 14 October 2016 (1 page) |
6 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
6 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
21 July 2016 | Termination of appointment of Bryan Marcus as a director on 15 June 2016 (1 page) |
21 July 2016 | Termination of appointment of Bryan Marcus as a director on 15 June 2016 (1 page) |
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
24 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
24 February 2015 | Appointment of Mr Shalom Benaim as a director on 21 January 2015 (3 pages) |
24 February 2015 | Registered office address changed from One Connaught Place London W2 2ET United Kingdom to 22a Perrins Walk London NW3 6TH on 24 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Darren Mark Selig as a director on 21 January 2015 (3 pages) |
24 February 2015 | Appointment of Bryan Marcus as a director on 21 January 2015 (3 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
24 February 2015 | Sub-division of shares on 21 January 2015 (5 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
24 February 2015 | Appointment of Bryan Marcus as a director on 21 January 2015 (3 pages) |
24 February 2015 | Change of share class name or designation (2 pages) |
24 February 2015 | Registered office address changed from One Connaught Place London W2 2ET United Kingdom to 22a Perrins Walk London NW3 6TH on 24 February 2015 (2 pages) |
24 February 2015 | Sub-division of shares on 21 January 2015 (5 pages) |
24 February 2015 | Change of share class name or designation (2 pages) |
24 February 2015 | Resolutions
|
24 February 2015 | Appointment of Mr Shalom Benaim as a director on 21 January 2015 (3 pages) |
24 February 2015 | Appointment of Mr Darren Mark Selig as a director on 21 January 2015 (3 pages) |
24 February 2015 | Resolutions
|
10 December 2014 | Incorporation Statement of capital on 2014-12-10
|
10 December 2014 | Incorporation Statement of capital on 2014-12-10
|