London
W1S 2GF
Director Name | Mr Andrew Jeremy Raisman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 70 Conduit Street London W1S 2GF |
Director Name | Jan Marxfeld |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Current |
Appointed | 30 January 2023(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Head Of Finance |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor 70 Conduit Street London W1S 2GF |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Elder House St. Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Director Name | Mr Axel Juergen Schwarzer |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Role | Head Of Vontobel Asset Management |
Country of Residence | Switzerland |
Correspondence Address | Gotthardstrasse 43 Zurich Ch 8002 |
Director Name | Dominic Gaillard |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 12 May 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2016) |
Role | COO |
Country of Residence | Switzerland |
Correspondence Address | Gotthardstrasse 43 8022 Zurich Switzerland |
Director Name | Florian Rene Battig |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 October 2016(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 January 2023) |
Role | Head Of Group Finance |
Country of Residence | Switzerland |
Correspondence Address | Gotthardstrasse 43 8022 Zurich Switzerland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2015(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Secretary Name | St. John's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2015(6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 June 2016) |
Correspondence Address | 55 Baker Street London W1U 7EU |
Secretary Name | David Venus & Company Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 2019) |
Correspondence Address | Ashley Park House 42-50 Hersham Road Walton On Thames Surrey KT12 1RZ |
Registered Address | 3rd Floor 70 Conduit Street London W1S 2GF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 March 2024 (5 days ago) |
---|---|
Next Return Due | 7 April 2025 (1 year from now) |
25 March 2024 | Confirmation statement made on 24 March 2024 with no updates (3 pages) |
---|---|
18 September 2023 | Full accounts made up to 31 December 2022 (26 pages) |
5 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
3 April 2023 | Termination of appointment of Florian Rene Battig as a director on 30 January 2023 (1 page) |
3 April 2023 | Appointment of Jan Marxfeld as a director on 30 January 2023 (2 pages) |
2 December 2022 | Director's details changed for Mr Andrew Jeremy Raisman on 18 August 2022 (2 pages) |
25 July 2022 | Full accounts made up to 31 December 2021 (27 pages) |
30 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
4 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
8 April 2021 | Director's details changed for Mr Andrew Jeremy Raisman on 31 August 2020 (2 pages) |
8 April 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
8 April 2021 | Director's details changed for Mr Sheridan James Anthony Tobias Bowers on 31 August 2020 (2 pages) |
3 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
18 August 2020 | Registered office address changed from Third Floor 22 Sackville Street London W1S 3DN England to 3rd Floor 70 Conduit Street London W1S 2GF on 18 August 2020 (1 page) |
1 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
19 July 2019 | Full accounts made up to 31 December 2018 (22 pages) |
10 July 2019 | Appointment of Prism Cosec Limited as a secretary on 9 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of David Venus & Company Llp as a secretary on 9 July 2019 (1 page) |
29 March 2019 | Director's details changed for Mr Andrew Jeremy Raisman on 28 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
26 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
26 March 2018 | Director's details changed for Mr Sheridan James Anthony Tobias Bowers on 26 March 2018 (2 pages) |
9 January 2018 | Director's details changed for Florian Rene Battig on 9 January 2018 (2 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
20 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 March 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 March 2017 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
22 February 2017 | Appointment of Florian Rene Battig as a director on 26 October 2016 (2 pages) |
22 February 2017 | Appointment of Florian Rene Battig as a director on 26 October 2016 (2 pages) |
22 February 2017 | Termination of appointment of Dominic Gaillard as a director on 26 October 2016 (1 page) |
22 February 2017 | Termination of appointment of Dominic Gaillard as a director on 26 October 2016 (1 page) |
1 November 2016 | Appointment of David Venus & Company Llp as a secretary on 25 October 2016 (2 pages) |
1 November 2016 | Appointment of David Venus & Company Llp as a secretary on 25 October 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 June 2016 | Termination of appointment of St. John's Square Secretaries Limited as a secretary on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of St. John's Square Secretaries Limited as a secretary on 3 June 2016 (1 page) |
3 June 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
6 April 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
6 April 2016 | Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
6 April 2016 | Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page) |
6 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
8 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 25 September 2015
|
28 September 2015 | Appointment of St. John's Square Secretaries Limited as a secretary on 25 September 2015 (2 pages) |
28 September 2015 | Appointment of St. John's Square Secretaries Limited as a secretary on 25 September 2015 (2 pages) |
25 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Third Floor 22 Sackville Street London W1S 3DN on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Third Floor 22 Sackville Street London W1S 3DN on 25 September 2015 (1 page) |
24 August 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 August 2015 (1 page) |
14 July 2015 | Termination of appointment of Axel Juergen Schwarzer as a director on 12 May 2015 (1 page) |
14 July 2015 | Appointment of Dominic Gaillard as a director on 12 May 2015 (2 pages) |
14 July 2015 | Termination of appointment of Axel Juergen Schwarzer as a director on 12 May 2015 (1 page) |
14 July 2015 | Appointment of Dominic Gaillard as a director on 12 May 2015 (2 pages) |
17 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|
24 March 2015 | Incorporation Statement of capital on 2015-03-24
|