Cottons Lane
London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Ryan David Parsons |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Robert James Maddows |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Nitin Bhandari |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Robert James Maddows |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Boris Piermont |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2017) |
Role | Finance And Investment |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Adam Kenneth Wilton |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 2017) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Simon Phillip McWilliams |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(2 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 December 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 September 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 June 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(5 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(6 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Registered Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
15 May 2020 | Delivered on: 26 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 May 2020 | Delivered on: 19 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: The leasehold land with title number AGL343210 at the arcade, 385-401 holloway road, london N7 0RY (also known as the holloway arcade, holloway road, tufnell park, london N7 0RY). Outstanding |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
---|---|
23 November 2020 | Register(s) moved to registered office address 7th Floor Cottons Centre Cottons Lane London SE1 2QG (1 page) |
23 November 2020 | Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 12 st. James's Square London SW1Y 4LB (1 page) |
28 October 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page) |
4 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
2 July 2020 | Satisfaction of charge 094964950001 in full (1 page) |
30 June 2020 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page) |
8 June 2020 | Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 15 May 2020 (1 page) |
8 June 2020 | Notification of Capella Uk Bidco 1 Limited as a person with significant control on 15 May 2020 (2 pages) |
8 June 2020 | Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 15 May 2020 (1 page) |
27 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
27 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
26 May 2020 | Registration of charge 094964950004, created on 15 May 2020 (58 pages) |
19 May 2020 | Registration of charge 094964950003, created on 15 May 2020 (144 pages) |
15 May 2020 | Registration of charge 094964950002, created on 15 May 2020 (101 pages) |
26 March 2020 | Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 (2 pages) |
26 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
29 October 2019 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages) |
22 March 2019 | Full accounts made up to 30 September 2018 (20 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
31 August 2018 | Current accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
6 July 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
20 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
7 February 2018 | Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 20 December 2017 (2 pages) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
6 February 2018 | Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 21 December 2017 (2 pages) |
11 January 2018 | Appointment of Mr Iliya William Blazic as a director on 21 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Adam Kenneth Wilton as a director on 21 December 2017 (1 page) |
11 January 2018 | Appointment of Mr Stephen Sui Sang Leung as a director on 21 December 2017 (2 pages) |
11 January 2018 | Appointment of Mr David Samuel Tymms as a director on 21 December 2017 (2 pages) |
11 January 2018 | Termination of appointment of Boris Piermont as a director on 21 December 2017 (1 page) |
11 January 2018 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
11 January 2018 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
11 January 2018 | Termination of appointment of Simon Phillip Mcwilliams as a director on 21 December 2017 (1 page) |
11 January 2018 | Registered office address changed from 35 Park Lane London W1K 1RB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 11 January 2018 (1 page) |
4 January 2018 | Resolutions
|
21 December 2017 | Registration of charge 094964950001, created on 21 December 2017 (43 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
1 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
2 May 2017 | Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Robert James Maddows as a director on 2 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Robert James Maddows as a director on 2 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Simon Phillip Mcwilliams as a director on 2 May 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
1 December 2016 | Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Boris Piermont as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Adam Kenneth Wilton as a director on 1 December 2016 (2 pages) |
1 December 2016 | Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page) |
1 December 2016 | Termination of appointment of Nitin Bhandari as a director on 1 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Boris Piermont as a director on 1 December 2016 (2 pages) |
22 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
22 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 June 2016 | Termination of appointment of Ryan David Parsons as a director on 15 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Ryan David Parsons as a director on 15 June 2016 (1 page) |
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
25 September 2015 | Appointment of Mr Robert James Maddows as a director on 24 September 2015 (2 pages) |
25 September 2015 | Appointment of Mr Robert James Maddows as a director on 24 September 2015 (2 pages) |
29 April 2015 | Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 35 Park Lane London W1K 1RB on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 35 Park Lane London W1K 1RB on 29 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Robert James Maddows as a director on 23 March 2015 (1 page) |
1 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 April 2015 | Appointment of Mr Nitin Bhandari as a director on 23 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Robert James Maddows as a director on 23 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Nitin Bhandari as a director on 23 March 2015 (2 pages) |
1 April 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|
18 March 2015 | Incorporation Statement of capital on 2015-03-18
|