London
EC2M 3TP
Director Name | Ms Catherine Ann Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2016(9 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Graeme Hardie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Christian Somerville Dougal |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Head Of Risk & Compliance |
Country of Residence | Australia |
Correspondence Address | 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Mr Adrian John Durham |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Ms Vivienne Amanda Sacco |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Mr Kristopher Darren Love |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 June 2020) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tanfield Edinburgh EH3 5DA Scotland |
Director Name | Mr Edward Charles Searson James |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 October 2023) |
Role | None Supplied |
Country of Residence | England |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Director Name | Mrs Riane Magdalena Stoltz |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2015(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 10th Floor 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
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 | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 4 days from now) |
31 October 2016 | Delivered on: 3 November 2016 Persons entitled: Goldman Sachs Lending Partners Llc as Security Agent Classification: A registered charge Particulars: All current and future land (except for any restricted land) and all current and future intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed. Outstanding |
---|
14 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
---|---|
12 January 2021 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 January 2021 (1 page) |
20 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
9 July 2020 | Termination of appointment of Kristopher Darren Love as a director on 22 June 2020 (1 page) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Adrian John Durham as a director on 3 April 2020 (1 page) |
27 April 2020 | Appointment of Mr Edward Charles Searson James as a director on 3 April 2020 (2 pages) |
13 March 2020 | Appointment of Kristopher Darren Love as a director on 30 December 2019 (2 pages) |
13 March 2020 | Satisfaction of charge 095717670001 in full (4 pages) |
12 March 2020 | Termination of appointment of Vivienne Amanda Sacco as a director on 30 December 2019 (1 page) |
31 October 2019 | Termination of appointment of Christian Somerville Dougal as a director on 14 October 2019 (1 page) |
19 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
22 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 November 2017 | Director's details changed for Mr Adrian John Durham on 2 November 2017 (2 pages) |
2 November 2017 | Director's details changed for Mr Adrian John Durham on 2 November 2017 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
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) |
28 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 (1 page) |
28 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 28 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
3 November 2016 | Registration of charge 095717670001, created on 31 October 2016 (17 pages) |
3 November 2016 | Registration of charge 095717670001, created on 31 October 2016 (17 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
15 March 2016 | Appointment of Ms Catherine Ann Brown as a director on 27 January 2016 (2 pages) |
15 March 2016 | Appointment of Ms Catherine Ann Brown as a director on 27 January 2016 (2 pages) |
5 November 2015 | Termination of appointment of Graeme Hardie as a director on 25 September 2015 (1 page) |
5 November 2015 | Termination of appointment of Graeme Hardie as a director on 25 September 2015 (1 page) |
11 September 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
11 September 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
1 May 2015 | Incorporation
Statement of capital on 2015-05-01
|
1 May 2015 | Incorporation
Statement of capital on 2015-05-01
|