London
EC3M 5AG
Director Name | Mr Nicolas Gilles Macke |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 20 October 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Wael Nabil Abdou Elkhouly |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Status | Current |
Appointed | 19 July 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Director Name | Mr Mathieu Oliver Louis Lief |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Stephen Keith James Nelson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Alberto Signori |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Max David Charles Helmore |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(12 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 October 2021) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2022) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Registered Address | First Floor 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
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 | 11 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month, 3 weeks from now) |
17 September 2015 | Delivered on: 23 September 2015 Persons entitled: Unicredit Bank Czech Republic and Slovakia, A.S Acting Through Unicredit Bank Czech Republic and Slovakia, A.S, Pococka Zahranicnej Banky (As Security Agent) Classification: A registered charge Outstanding |
---|---|
24 August 2015 | Delivered on: 4 September 2015 Persons entitled: Unicredit Bank Czech Republic and Slovakia, A.S. Acting Through Unicredit Bank Czech Republic and Slovakia, A.S., Pobocka Zahranicnej Banky Classification: A registered charge Outstanding |
7 July 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
22 October 2019 | Statement of capital following an allotment of shares on 8 October 2019
|
10 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
15 May 2019 | Second filing of Confirmation Statement dated 03/05/2017 (7 pages) |
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (6 pages) |
18 April 2019 | Director's details changed for Mr Stephen Johnson on 12 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Max David Charles Helmore on 12 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
18 April 2019 | Change of details for Gge Uk 1 Limited as a person with significant control on 12 April 2019 (5 pages) |
17 April 2019 | Registered office address changed from Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 17 April 2019 (2 pages) |
3 April 2019 | Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages) |
26 October 2018 | Director's details changed for Mr Max David Charles Helmore on 1 April 2017 (2 pages) |
23 October 2018 | Termination of appointment of Alberto Signori as a director on 16 October 2018 (1 page) |
8 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with updates (6 pages) |
26 April 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
24 January 2018 | Termination of appointment of Stephen Keith James Nelson as a director on 17 January 2018 (2 pages) |
24 January 2018 | Termination of appointment of Mathieu Oliver Louis Lief as a director on 17 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Stephen Johnson as a director on 17 January 2018 (3 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
17 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
13 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates
|
27 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
26 April 2016 | Appointment of Mr Max David Charles Helmore as a director on 25 April 2016 (2 pages) |
26 April 2016 | Appointment of Mr Max David Charles Helmore as a director on 25 April 2016 (2 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 21 September 2015
|
23 September 2015 | Registration of charge 095661270002, created on 17 September 2015 (26 pages) |
23 September 2015 | Registration of charge 095661270002, created on 17 September 2015 (26 pages) |
14 September 2015 | Appointment of Mr Milton Anthony Fernandes as a director on 8 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Milton Anthony Fernandes as a director on 8 September 2015 (2 pages) |
14 September 2015 | Appointment of Mr Milton Anthony Fernandes as a director on 8 September 2015 (2 pages) |
4 September 2015 | Registration of charge 095661270001, created on 24 August 2015 (34 pages) |
4 September 2015 | Registration of charge 095661270001, created on 24 August 2015 (34 pages) |
13 May 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
13 May 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|
28 April 2015 | Incorporation Statement of capital on 2015-04-28
|