London
E14 5HJ
Director Name | Mrs Anna-Marie Jupp |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Lee Reeve |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(8 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Frank Eggloff |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Banker |
Country of Residence | Germany |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Ms Nikki Patel Arjuna |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Richard Thomas Flood |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Risk Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Secretary Name | Mr Mikko Antinpoika Nahkuri |
---|---|
Status | Resigned |
Appointed | 23 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Ms Rachel Hamen |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2015(5 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 30 October 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Eniola Oluwaseun Adenubi |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2018) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Ms Susan McDonald |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2019(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Churchill Place , Canary Wharf London E14 5HJ |
Director Name | Ms Miranda Renay Love |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2020(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2024) |
Role | Capital Manager, Treasury |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 2 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
28 June 2017 | Delivered on: 3 July 2017 Persons entitled: State Street Bank and Trust Company as Collateral Agent Classification: A registered charge Particulars: Pursuant to section 2(b)(i) of the instrument, the company charged all right, title and interest of the company in the support agreement and all property received thereunder or in respect thereof. For further details, please refer to the instrument. Outstanding |
---|
25 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
5 May 2023 | Change of details for State Street Corporation as a person with significant control on 1 May 2023 (2 pages) |
26 August 2022 | Full accounts made up to 31 December 2021 (25 pages) |
16 August 2022 | Director's details changed for Mr Imran Shaffi on 7 June 2022 (2 pages) |
25 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
22 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
19 March 2021 | Director's details changed for Miss Miranda Love on 18 March 2021 (2 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
24 June 2020 | Appointment of Miss Miranda Love as a director on 17 June 2020 (2 pages) |
23 June 2020 | Appointment of Mrs Anna-Marie Jupp as a director on 17 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Susan Mcdonald as a director on 17 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Richard Thomas Flood as a director on 17 June 2020 (1 page) |
20 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
14 June 2019 | Appointment of Ms Susan Mcdonald as a director on 4 June 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (5 pages) |
4 January 2019 | Termination of appointment of Eniola Oluwaseun Adenubi as a director on 31 December 2018 (1 page) |
5 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
26 March 2018 | Appointment of Mr Imran Shaffi as a director on 20 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Nikki Patel Arjuna as a director on 1 December 2017 (1 page) |
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
1 November 2017 | Statement of capital on 1 November 2017
|
1 November 2017 | Statement by Directors (1 page) |
1 November 2017 | Resolutions
|
1 November 2017 | Resolutions
|
1 November 2017 | Solvency Statement dated 01/11/17 (1 page) |
1 November 2017 | Statement of capital on 1 November 2017
|
1 November 2017 | Solvency Statement dated 01/11/17 (1 page) |
1 November 2017 | Statement by Directors (1 page) |
1 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 July 2017 | Registration of charge 095583040001, created on 28 June 2017 (59 pages) |
3 July 2017 | Registration of charge 095583040001, created on 28 June 2017 (59 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
21 June 2016 | Appointment of Mr Eniola Oluwaseun Adenubi as a director on 15 June 2016 (2 pages) |
21 June 2016 | Appointment of Mr Eniola Oluwaseun Adenubi as a director on 15 June 2016 (2 pages) |
25 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
4 March 2016 | Termination of appointment of Rachel Hamen as a director on 30 October 2015 (1 page) |
4 March 2016 | Termination of appointment of Rachel Hamen as a director on 30 October 2015 (1 page) |
11 February 2016 | Termination of appointment of Mikko Antinpoika Nahkuri as a secretary on 2 December 2015 (1 page) |
11 February 2016 | Termination of appointment of Mikko Antinpoika Nahkuri as a secretary on 2 December 2015 (1 page) |
15 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
15 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
30 September 2015 | Appointment of Ms Rachel Hamen as a director on 29 September 2015 (2 pages) |
30 September 2015 | Appointment of Ms Rachel Hamen as a director on 29 September 2015 (2 pages) |
28 July 2015 | Termination of appointment of Frank Eggloff as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Frank Eggloff as a director on 28 July 2015 (1 page) |
6 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
6 June 2015 | Statement of capital following an allotment of shares on 22 May 2015
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|
23 April 2015 | Incorporation Statement of capital on 2015-04-23
|