London
SW1X 7LY
Director Name | Mr Thomas Andrew Jaggers |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Verde (C/O Oaktree Capital Management (Uk) Llp) 10 London SW1E 5DH |
Director Name | Mr Hannes Noeckler |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2015(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 197 Vauxhall Bridge Road London SW1V 1ER |
Director Name | Mr Sava Chankov Savov |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Bulgaria |
Status | Resigned |
Appointed | 04 March 2015(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Flat 408 Anlaby House 37 Boundary Street London E2 7JQ |
Director Name | Mr Chris James Chambers |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Robin Michael Richardson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Sebastian Eiseler |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 April 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 17 May 2017) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Dan Macfarlan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 March 2018) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Ms Janet Elizabeth Entwistle |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Jean Joseph Pierre Georges Rollier |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Charles Peter Bithell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH |
Registered Address | Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
5 April 2023 | Accounts for a small company made up to 30 September 2022 (7 pages) |
---|---|
16 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
30 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a small company made up to 24 September 2021 (7 pages) |
28 February 2022 | Group of companies' accounts made up to 25 September 2020 (25 pages) |
27 October 2021 | Confirmation statement made on 4 March 2021 with updates (5 pages) |
17 July 2021 | Group of companies' accounts made up to 27 September 2019 (34 pages) |
20 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
26 February 2020 | Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page) |
13 September 2019 | Termination of appointment of Charles Peter Bithell as a director on 13 September 2019 (1 page) |
3 September 2019 | Appointment of Mr Thomas Andrew Jaggers as a director on 20 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Jean Rollier as a director on 2 August 2019 (1 page) |
15 March 2019 | Termination of appointment of Janet Elizabeth Entwistle as a director on 15 March 2019 (1 page) |
15 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
12 March 2019 | Register(s) moved to registered office address Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH (1 page) |
12 March 2019 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Bradley Hall Bradley Lane Standish Wigan WN6 0XQ (1 page) |
12 March 2019 | Register(s) moved to registered inspection location Bradley Hall Bradley Lane Standish Wigan WN6 0XQ (1 page) |
1 March 2019 | Group of companies' accounts made up to 31 May 2018 (32 pages) |
20 June 2018 | Termination of appointment of Dan Macfarlan as a director on 22 March 2018 (1 page) |
16 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
23 February 2018 | Group of companies' accounts made up to 31 May 2017 (30 pages) |
5 July 2017 | Termination of appointment of Sebastian Eiseler as a director on 17 May 2017 (1 page) |
5 July 2017 | Termination of appointment of Sebastian Eiseler as a director on 17 May 2017 (1 page) |
5 July 2017 | Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Charles Peter Bithell as a director on 23 June 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
22 March 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
22 March 2017 | Statement of capital following an allotment of shares on 25 November 2016
|
22 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
20 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 March 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to Verde (C/O Oaktree Capital Management (Uk) Llp) 10 Bressenden Place London SW1E 5DH on 17 March 2017 (1 page) |
10 February 2017 | Group of companies' accounts made up to 31 May 2016 (28 pages) |
10 February 2017 | Group of companies' accounts made up to 31 May 2016 (28 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
23 November 2016 | Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Robin Michael Richardson as a director on 20 November 2016 (1 page) |
28 October 2016 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 17 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Jean Rollier as a director on 17 October 2016 (2 pages) |
28 October 2016 | Appointment of Mrs Janet Elizabeth Entwistle as a director on 17 October 2016 (2 pages) |
28 October 2016 | Appointment of Mr Jean Rollier as a director on 17 October 2016 (2 pages) |
28 September 2016 | Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page) |
28 September 2016 | Termination of appointment of Chris James Chambers as a director on 28 August 2016 (1 page) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
21 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
21 March 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
21 March 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
13 February 2016 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
13 February 2016 | Group of companies' accounts made up to 31 May 2015 (26 pages) |
13 August 2015 | Previous accounting period shortened from 31 May 2016 to 31 May 2015 (1 page) |
13 August 2015 | Previous accounting period shortened from 31 May 2016 to 31 May 2015 (1 page) |
24 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
24 June 2015 | Statement of capital following an allotment of shares on 10 June 2015
|
26 May 2015 | Appointment of Mr Chris James Chambers as a director on 24 March 2015 (2 pages) |
26 May 2015 | Appointment of Dan Macfarlan as a director on 27 April 2015 (3 pages) |
26 May 2015 | Appointment of Robin Michael Richardson as a director on 24 March 2015 (2 pages) |
26 May 2015 | Appointment of Dan Macfarlan as a director on 27 April 2015 (3 pages) |
26 May 2015 | Appointment of Mr Chris James Chambers as a director on 24 March 2015 (2 pages) |
26 May 2015 | Appointment of Robin Michael Richardson as a director on 24 March 2015 (2 pages) |
8 May 2015 | Appointment of Jim Van Steenkiste as a director on 27 April 2015 (4 pages) |
8 May 2015 | Appointment of Sebastian Eiseler as a director on 27 April 2015 (4 pages) |
8 May 2015 | Appointment of Sebastian Eiseler as a director on 27 April 2015 (4 pages) |
8 May 2015 | Appointment of Jim Van Steenkiste as a director on 27 April 2015 (4 pages) |
6 May 2015 | Termination of appointment of Hannes Noeckler as a director on 27 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Hannes Noeckler as a director on 27 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Sava Chankov Savov as a director on 13 April 2015 (2 pages) |
23 April 2015 | Termination of appointment of Sava Chankov Savov as a director on 13 April 2015 (2 pages) |
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Change of share class name or designation (2 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|
4 March 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
4 March 2015 | Incorporation Statement of capital on 2015-03-04
|
4 March 2015 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |