London
W1T 4DF
Director Name | Mr Mark Benedict Holden |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Charlotte Street London W1T 4DF |
Director Name | Mark Carroll Rosenthal |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 11 October 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Executive Manager |
Country of Residence | United States |
Correspondence Address | 80 Charlotte Street London W1T 4DF |
Secretary Name | Mr Rajat Bhai Chibber |
---|---|
Status | Current |
Appointed | 17 April 2020(4 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 80 Charlotte Street London W1T 4DF |
Director Name | Mr Phillip Gerrard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Manchester Square London W1U 3PZ |
Director Name | Mr Nicolas Howard Cristea |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Manchester Square London W1U 3PZ |
Director Name | Mr Orlando Mathias |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Manchester Square London W1U 3PZ |
Registered Address | 80 Charlotte Street London W1T 4DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 6 days from now) |
9 March 2018 | Delivered on: 26 March 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
21 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
---|---|
20 April 2020 | Appointment of Mr. Rajat Bhai Chibber as a secretary on 17 April 2020 (2 pages) |
24 October 2019 | Cessation of Nicolas Howard Cristea as a person with significant control on 11 October 2019 (1 page) |
24 October 2019 | Cessation of Phillip Gerrard as a person with significant control on 11 October 2019 (1 page) |
24 October 2019 | Cessation of Orlando Mathias as a person with significant control on 11 October 2019 (1 page) |
24 October 2019 | Notification of The Boston Consulting Group Limited as a person with significant control on 11 October 2019 (2 pages) |
14 October 2019 | Termination of appointment of Orlando Mathias as a director on 11 October 2019 (1 page) |
14 October 2019 | Termination of appointment of Phillip Gerrard as a director on 11 October 2019 (1 page) |
14 October 2019 | Appointment of Mark Benedict Holden as a director on 11 October 2019 (2 pages) |
14 October 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
14 October 2019 | Termination of appointment of Nicolas Howard Cristea as a director on 11 October 2019 (1 page) |
13 October 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 October 2019 | Appointment of Mr William James Martin Bruce as a director on 11 October 2019 (2 pages) |
11 October 2019 | Appointment of Mark Carroll Rosenthal as a director on 11 October 2019 (2 pages) |
11 October 2019 | Registered office address changed from Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England to 20 Manchester Square London W1U 3PZ on 11 October 2019 (1 page) |
9 October 2019 | Satisfaction of charge 095801400001 in full (1 page) |
14 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
7 May 2019 | Director's details changed for Mr Orlando Mathias on 15 April 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Nicolas Howard Cristea on 15 April 2019 (2 pages) |
12 April 2019 | Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom to Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR on 12 April 2019 (1 page) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
21 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
26 March 2018 | Registration of charge 095801400001, created on 9 March 2018 (17 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 June 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 7 May 2017 with updates (7 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
31 May 2016 | Director's details changed for Niocolas Howard Cristea on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Niocolas Howard Cristea on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Orlando Mathias on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Orlando Mathias on 31 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Director's details changed for Mr Phillip Gerrard on 6 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr Phillip Gerrard on 6 May 2016 (2 pages) |
4 February 2016 | Sub-division of shares on 6 December 2015 (5 pages) |
4 February 2016 | Sub-division of shares on 6 December 2015 (5 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
6 August 2015 | Resolutions
|
6 August 2015 | Resolutions
|
8 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
3 July 2015 | Appointment of Orlando Mathias as a director on 29 June 2015 (3 pages) |
3 July 2015 | Appointment of Niocolas Howard Cristea as a director on 29 June 2015 (3 pages) |
3 July 2015 | Appointment of Orlando Mathias as a director on 29 June 2015 (3 pages) |
3 July 2015 | Appointment of Niocolas Howard Cristea as a director on 29 June 2015 (3 pages) |
2 July 2015 | Change of share class name or designation (2 pages) |
2 July 2015 | Change of share class name or designation (2 pages) |
28 May 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
28 May 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|