248a Marylebone Road
London
NW1 6BB
Director Name | Mr Brett Lance Miller |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2018(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Joseph Anthony Kenary |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 December 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2015(same day as company formation) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | William Jospeh Kassul |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Technology Marketing Executive |
Country of Residence | United States |
Correspondence Address | 40 Duke Place London EC3A 7NH |
Director Name | Kenneth Scott Canon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2015(same day as company formation) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 65 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Dr Matt Allen Mulford |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Usa And Uk |
Status | Resigned |
Appointed | 02 April 2015(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2018) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 65 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Christopher David Waldron |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 65 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Jonathan Mark Schneider |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Dominik Dolenec |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British,Slovenian |
Status | Resigned |
Appointed | 19 June 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2020) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 65 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Gregory Share |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2018(3 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2020) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 65 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Nick John Paris |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2019(4 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2020) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 65 6th Floor 65 Gresham Street London EC2V 7NQ |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £48,242 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Interim |
Accounts Year End | 30 December |
Latest Return | 10 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 24 February 2024 (overdue) |
28 November 2023 | Interim accounts made up to 25 October 2023 (4 pages) |
---|---|
21 September 2023 | Group of companies' accounts made up to 31 December 2022 (51 pages) |
22 June 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
20 March 2023 | Confirmation statement made on 10 February 2023 with updates (8 pages) |
20 June 2022 | Group of companies' accounts made up to 31 December 2021 (55 pages) |
23 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
6 December 2021 | Certificate of cancellation of share premium account (1 page) |
6 December 2021 | Resolutions
|
6 December 2021 | Statement of capital on 6 December 2021
|
6 December 2021 | Reduction of iss capital and minute (oc) (2 pages) |
16 November 2021 | Resolutions
|
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (58 pages) |
28 September 2021 | Registered office address changed from 65 6th Floor 65 Gresham Street London EC2V 7NQ England to 6th Floor 65 Gresham Street London EC2V 7NQ on 28 September 2021 (1 page) |
4 July 2021 | Interim accounts made up to 7 January 2020 (4 pages) |
4 July 2021 | Interim accounts made up to 6 April 2020 (4 pages) |
4 July 2021 | Interim accounts made up to 8 December 2020 (4 pages) |
19 April 2021 | Notification of Lim Advisors London Limited as a person with significant control on 11 February 2021 (2 pages) |
19 April 2021 | Notification of Oaktree Value Equity Holdings L.P. as a person with significant control on 11 February 2021 (1 page) |
13 April 2021 | Confirmation statement made on 10 February 2021 with updates (9 pages) |
31 March 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
28 January 2021 | Resolutions
|
2 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
29 July 2020 | Resolutions
|
23 July 2020 | Group of companies' accounts made up to 31 December 2019 (91 pages) |
30 June 2020 | Termination of appointment of Gregory Share as a director on 30 June 2020 (1 page) |
6 April 2020 | Termination of appointment of Dominik Dolenec as a director on 1 April 2020 (1 page) |
2 April 2020 | Termination of appointment of Nick John Paris as a director on 31 March 2020 (1 page) |
12 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
7 August 2019 | Auditor's resignation (2 pages) |
30 July 2019 | Resolutions
|
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (100 pages) |
24 May 2019 | Appointment of Mr Nick John Paris as a director on 20 May 2019 (2 pages) |
26 February 2019 | Company name changed ranger direct lending fund PLC\certificate issued on 26/02/19
|
7 January 2019 | Interim accounts made up to 31 October 2018 (5 pages) |
12 December 2018 | Appointment of Mr Joseph Anthony Kenary as a director on 4 December 2018 (2 pages) |
4 December 2018 | Resolutions
|
22 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
22 November 2018 | Termination of appointment of Jonathan Marc Schneider as a director on 12 November 2018 (1 page) |
15 August 2018 | Interim accounts made up to 31 March 2018 (5 pages) |
19 July 2018 | Group of companies' accounts made up to 31 December 2017 (90 pages) |
13 July 2018 | Appointment of Mr Brett Lance Miller as a director on 6 July 2018 (2 pages) |
4 July 2018 | Resolutions
|
29 June 2018 | Termination of appointment of Kenneth Scott Canon as a director on 19 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Matt Allen Mulford as a director on 19 June 2018 (1 page) |
29 June 2018 | Appointment of Mr Brendan Hawthorne as a director on 19 June 2018 (2 pages) |
29 June 2018 | Appointment of Mr Gregory Share as a director on 19 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Christopher David Waldron as a director on 19 June 2018 (1 page) |
29 June 2018 | Appointment of Mr Dominik Dolenec as a director on 19 June 2018 (2 pages) |
14 May 2018 | Interim accounts made up to 31 December 2017 (5 pages) |
14 May 2018 | Interim accounts made up to 30 September 2017 (5 pages) |
6 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
8 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
11 October 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH to 65 6th Floor 65 Gresham Street London EC2V 7NQ on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 40 Dukes Place London EC3A 7NH to 65 6th Floor 65 Gresham Street London EC2V 7NQ on 11 October 2017 (1 page) |
22 August 2017 | Interim accounts made up to 30 June 2017 (5 pages) |
22 August 2017 | Interim accounts made up to 30 June 2017 (5 pages) |
6 July 2017 | Interim accounts made up to 31 March 2017 (5 pages) |
6 July 2017 | Interim accounts made up to 31 March 2017 (5 pages) |
4 July 2017 | Group of companies' accounts made up to 31 December 2016 (85 pages) |
4 July 2017 | Group of companies' accounts made up to 31 December 2016 (85 pages) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
3 May 2017 | Cancellation of shares by a PLC. Statement of capital on 7 April 2017
|
3 May 2017 | Sub-division of shares on 6 April 2017 (7 pages) |
3 May 2017 | Change of share class name or designation (2 pages) |
3 May 2017 | Change of share class name or designation (2 pages) |
3 May 2017 | Cancellation of shares by a PLC. Statement of capital on 7 April 2017
|
3 May 2017 | Sub-division of shares on 6 April 2017 (7 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with no updates (3 pages) |
31 March 2017 | Confirmation statement made on 25 March 2017 with no updates (3 pages) |
16 March 2017 | Interim accounts made up to 31 December 2016 (5 pages) |
16 March 2017 | Interim accounts made up to 31 December 2016 (5 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 16 December 2016
|
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
4 May 2016 | Full accounts made up to 31 December 2015 (77 pages) |
4 May 2016 | Full accounts made up to 31 December 2015 (77 pages) |
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
3 March 2016 | Interim accounts made up to 31 December 2015 (4 pages) |
3 March 2016 | Interim accounts made up to 31 December 2015 (4 pages) |
10 February 2016 | Resolutions
|
10 February 2016 | Resolutions
|
30 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
30 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
3 December 2015 | Current accounting period shortened from 9 April 2016 to 31 December 2015 (1 page) |
3 December 2015 | Current accounting period shortened from 9 April 2016 to 31 December 2015 (1 page) |
19 November 2015 | Interim accounts made up to 30 September 2015 (4 pages) |
19 November 2015 | Interim accounts made up to 30 September 2015 (4 pages) |
17 November 2015 | Full accounts made up to 9 April 2015 (38 pages) |
17 November 2015 | Full accounts made up to 9 April 2015 (38 pages) |
6 November 2015 | Previous accounting period shortened from 31 December 2015 to 9 April 2015 (1 page) |
6 November 2015 | Previous accounting period shortened from 31 December 2015 to 9 April 2015 (1 page) |
6 November 2015 | Previous accounting period shortened from 31 December 2015 to 9 April 2015 (1 page) |
6 July 2015 | Resolutions
|
1 July 2015 | Reduction of iss capital and minute (oc) (7 pages) |
1 July 2015 | Statement of capital on 1 July 2015
|
1 July 2015 | Statement of capital on 1 July 2015
|
1 July 2015 | Reduction of iss capital and minute (oc) (7 pages) |
1 July 2015 | Statement of capital on 1 July 2015
|
1 July 2015 | Certificate of cancellation of share premium account (1 page) |
1 July 2015 | Certificate of cancellation of share premium account (1 page) |
19 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
19 May 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
17 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
17 May 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
14 May 2015 | Initial accounts made up to 9 April 2015 (8 pages) |
14 May 2015 | Initial accounts made up to 9 April 2015 (8 pages) |
14 May 2015 | Initial accounts made up to 9 April 2015 (8 pages) |
13 May 2015 | Statement of capital on 1 May 2015
|
13 May 2015 | Statement of capital on 1 May 2015
|
13 May 2015 | Statement of capital on 1 May 2015
|
23 April 2015 | Termination of appointment of William Jospeh Kassul as a director on 10 April 2015 (2 pages) |
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
23 April 2015 | Termination of appointment of William Jospeh Kassul as a director on 10 April 2015 (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Appointment of Dr Matthew Allen Mulford as a director on 2 April 2015 (3 pages) |
21 April 2015 | Appointment of Jonathan Mark Schneider as a director on 2 April 2015 (3 pages) |
21 April 2015 | Appointment of Dr Matthew Allen Mulford as a director on 2 April 2015 (3 pages) |
21 April 2015 | Appointment of Christopher David Waldron as a director on 2 April 2015 (3 pages) |
21 April 2015 | Appointment of Christopher David Waldron as a director on 2 April 2015 (3 pages) |
21 April 2015 | Appointment of Jonathan Mark Schneider as a director on 2 April 2015 (3 pages) |
21 April 2015 | Appointment of Christopher David Waldron as a director on 2 April 2015 (3 pages) |
21 April 2015 | Appointment of Dr Matthew Allen Mulford as a director on 2 April 2015 (3 pages) |
21 April 2015 | Appointment of Jonathan Mark Schneider as a director on 2 April 2015 (3 pages) |
7 April 2015 | Notice of intention to carry on business as an investment company (2 pages) |
7 April 2015 | Notice of intention to carry on business as an investment company (2 pages) |
1 April 2015 | Trading certificate for a public company
|
1 April 2015 | Commence business and borrow (1 page) |
1 April 2015 | Trading certificate for a public company (3 pages) |
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|
25 March 2015 | Incorporation Statement of capital on 2015-03-25
|