London
EC4A 3AE
Director Name | Mr Gregory Lai |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 May 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Private Equity Partner |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Marco Luigi Kurt Herbst |
---|---|
Status | Current |
Appointed | 29 May 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Simon Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cleveland House 33 King Street London SW1Y 6RJ |
Director Name | Mr William Bahlsen Bannister |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 February 2016(10 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Theresa Anne Gore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 May 2015(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 July 2015) |
Role | Private Equity Partner |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2015(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | Cleveland House 33 King Street London SW1Y 6RJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
17 June 2021 | Delivered on: 24 June 2021 Persons entitled: Bnp Paribas, London Branch, as Security Agent for the Secured Creditors Classification: A registered charge Outstanding |
---|---|
22 January 2021 | Delivered on: 26 January 2021 Persons entitled: Bnp Paribas, London Branch as Security Agent (10 Harewood Avenue, London NW1 6AA) Classification: A registered charge Outstanding |
22 April 2020 | Delivered on: 29 April 2020 Persons entitled: Bnp Paribas, London Branch as Security Agent (10 Harewood Avenue London, NW1 6AA) Classification: A registered charge Outstanding |
9 December 2019 | Delivered on: 11 December 2019 Persons entitled: Bnp Paribas, London Branch as Security Agent (10 Harewood Avenue London, NW1 6AA) Classification: A registered charge Outstanding |
21 June 2018 | Delivered on: 26 June 2018 Persons entitled: Bnp Paribas, London Branch as Security Agent for the Secured Creditors Classification: A registered charge Outstanding |
19 June 2017 | Delivered on: 23 June 2017 Persons entitled: Bnp Paribas, London Branch Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 23 December 2016 Persons entitled: Bnp Paribas, London Branch Classification: A registered charge Outstanding |
7 November 2016 | Delivered on: 16 November 2016 Persons entitled: Bnp Paribas, London Branch Classification: A registered charge Outstanding |
6 April 2023 | Delivered on: 14 April 2023 Persons entitled: Bnp Paribas, London Branch, 10 Harewood Avenue, London, NW1 6AA as Security Agent for the Secured Creditors Classification: A registered charge Outstanding |
15 July 2015 | Delivered on: 17 July 2015 Persons entitled: Bnp Paribas, London Branch as Security Agent (As Trustee for the Secured Creditors) Classification: A registered charge Outstanding |
26 January 2021 | Registration of charge 095478630008, created on 22 January 2021 (143 pages) |
---|---|
11 September 2020 | Group of companies' accounts made up to 31 December 2019 (77 pages) |
29 April 2020 | Registration of charge 095478630007, created on 22 April 2020 (130 pages) |
22 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
11 December 2019 | Registration of charge 095478630006, created on 9 December 2019 (110 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (59 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
11 December 2018 | Director's details changed for Mr William Bahlsen Bannister on 6 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Mr William Bahlsen Bannister on 6 December 2018 (2 pages) |
6 November 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
25 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
25 July 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
27 June 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
26 June 2018 | Registration of charge 095478630005, created on 21 June 2018 (65 pages) |
23 June 2018 | Satisfaction of charge 095478630003 in full (1 page) |
23 June 2018 | Satisfaction of charge 095478630002 in full (1 page) |
23 June 2018 | Satisfaction of charge 095478630004 in full (1 page) |
22 June 2018 | Satisfaction of charge 095478630001 in full (1 page) |
26 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
14 August 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
14 August 2017 | Group of companies' accounts made up to 31 December 2016 (45 pages) |
26 July 2017 | Director's details changed for Simon Lane on 25 July 2017 (2 pages) |
26 July 2017 | Director's details changed for Simon Lane on 25 July 2017 (2 pages) |
23 June 2017 | Registration of charge 095478630004, created on 19 June 2017 (116 pages) |
23 June 2017 | Registration of charge 095478630004, created on 19 June 2017 (116 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
23 December 2016 | Registration of charge 095478630003, created on 22 December 2016 (101 pages) |
23 December 2016 | Registration of charge 095478630003, created on 22 December 2016 (101 pages) |
16 November 2016 | Registration of charge 095478630002, created on 7 November 2016 (98 pages) |
16 November 2016 | Registration of charge 095478630002, created on 7 November 2016 (98 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (49 pages) |
1 July 2016 | Register inspection address has been changed to 1 Park Row Leeds LS1 5AB (1 page) |
1 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 1 July 2016 (1 page) |
1 July 2016 | Register inspection address has been changed to 1 Park Row Leeds LS1 5AB (1 page) |
1 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 1 July 2016 (1 page) |
22 June 2016 | Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to 1 Park Row Leeds LS1 5AB on 22 June 2016 (1 page) |
22 June 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 (2 pages) |
22 June 2016 | Appointment of Pinsent Masons Secretarial Limited as a secretary on 16 June 2016 (2 pages) |
22 June 2016 | Registered office address changed from Cleveland House 33 King Street London SW1Y 6RJ to 1 Park Row Leeds LS1 5AB on 22 June 2016 (1 page) |
14 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
23 March 2016 | Appointment of Simon Lane as a director on 29 February 2016 (3 pages) |
23 March 2016 | Appointment of Simon Lane as a director on 29 February 2016 (3 pages) |
21 March 2016 | Appointment of Mr William Bahlsen Bannister as a director on 29 February 2016 (3 pages) |
21 March 2016 | Appointment of Mr William Bahlsen Bannister as a director on 29 February 2016 (3 pages) |
5 August 2015 | Termination of appointment of Theresa Anne Gore as a director on 16 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of Theresa Anne Gore as a director on 16 July 2015 (2 pages) |
4 August 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to Cleveland House 33 King Street London SW1Y 6RJ on 4 August 2015 (2 pages) |
17 July 2015 | Registration of charge 095478630001, created on 15 July 2015 (65 pages) |
17 July 2015 | Registration of charge 095478630001, created on 15 July 2015 (65 pages) |
19 June 2015 | Appointment of Theresa Anne Gore as a director on 29 May 2015 (3 pages) |
19 June 2015 | Appointment of Mr Marco Luigi Kurt Herbst as a director on 29 May 2015 (3 pages) |
19 June 2015 | Appointment of Theresa Anne Gore as a director on 29 May 2015 (3 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Appointment of Mr Marco Luigi Kurt Herbst as a director on 29 May 2015 (3 pages) |
19 June 2015 | Appointment of Mr Gregory Lai as a director on 29 May 2015 (3 pages) |
19 June 2015 | Appointment of Marco Luigi Kurt Herbst as a secretary on 29 May 2015 (3 pages) |
19 June 2015 | Termination of appointment of David John Pudge as a director on 29 May 2015 (2 pages) |
19 June 2015 | Resolutions
|
19 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
19 June 2015 | Termination of appointment of David John Pudge as a director on 29 May 2015 (2 pages) |
19 June 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 29 May 2015 (2 pages) |
19 June 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 29 May 2015 (2 pages) |
19 June 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 29 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Gregory Lai as a director on 29 May 2015 (3 pages) |
19 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
19 June 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 29 May 2015 (2 pages) |
19 June 2015 | Appointment of Marco Luigi Kurt Herbst as a secretary on 29 May 2015 (3 pages) |
2 June 2015 | Change of name notice (2 pages) |
2 June 2015 | Company name changed bottlehurst LIMITED\certificate issued on 02/06/15
|
2 June 2015 | Change of name notice (2 pages) |
2 June 2015 | Company name changed bottlehurst LIMITED\certificate issued on 02/06/15
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|
17 April 2015 | Incorporation Statement of capital on 2015-04-17
|