London
W1S 1HE
Director Name | Mr David Brooks |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investor |
Country of Residence | England |
Correspondence Address | 3rd Floor, 5 Hanover Square London W1S 1HE |
Director Name | Mr Jacob Andersen |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 31 March 2023(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 3rd Floor, 5 Hanover Square London W1S 1HE |
Director Name | Mr Henrik TheilbjØRn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 31 March 2023(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 3rd Floor, 5 Hanover Square London W1S 1HE |
Director Name | Mark Piasecki |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Principal, Silverfleet Capital Partners Llp |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Mr Gareth Ridgwell Whiley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(1 week, 1 day after company formation) |
Appointment Duration | 4 years (resigned 03 July 2019) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Mr Sune Bjerregaard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 June 2015(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 October 2019) |
Role | Chief Executive Officer |
Country of Residence | Denmark |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Mr Lloyd Anthony Campbell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Theis Steffen Bruun |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 March 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 September 2017) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Anemonevej 43 Hareskov 3500 Vaeriose Denmark |
Director Name | Ms Louise Bechmann |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 September 2017(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Mikkelborg Alle 90 Horsholm Dk2970 Denmark |
Director Name | Mr Roger Clive Best |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Mr Karl Eidem |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 03 July 2019(4 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 June 2020) |
Role | Investment Professional |
Country of Residence | Sweden |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Mrs Margaret McDonald |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Mr Henrik Ellebaek Steensgaard |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 April 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2024) |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | 3rd Floor, 5 Hanover Square London W1S 1HE |
Director Name | Mr Henrik TheilbjØRn |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2021(6 years after company formation) |
Appointment Duration | 12 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 3rd Floor, 5 Hanover Square London W1S 1HE |
Registered Address | 3rd Floor, 5 Hanover Square London W1S 1HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
23 March 2017 | Delivered on: 29 March 2017 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|
14 September 2020 | Registered office address changed from 77 Grosvenor Street London W1K 3JR England to 3rd Floor, 5 Hanover Square London W1S 1HE on 14 September 2020 (1 page) |
---|---|
19 August 2020 | Group of companies' accounts made up to 30 June 2019 (48 pages) |
1 July 2020 | Confirmation statement made on 10 June 2020 with updates (7 pages) |
26 June 2020 | Memorandum and Articles of Association (11 pages) |
26 June 2020 | Resolutions
|
26 June 2020 | Change of share class name or designation (2 pages) |
26 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
23 June 2020 | Notification of a person with significant control statement (2 pages) |
23 June 2020 | Cessation of Silverfleet Capital Partners Llp as a person with significant control on 8 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Mark Piasecki as a director on 8 June 2020 (1 page) |
19 June 2020 | Registered office address changed from 1 Carter Lane London EC4V 5ER United Kingdom to 77 Grosvenor Street London W1K 3JR on 19 June 2020 (1 page) |
19 June 2020 | Appointment of Mr Karthi Jayaraman Mowdhgalya as a director on 8 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Karl Eidem as a director on 8 June 2020 (1 page) |
7 November 2019 | Termination of appointment of Sune Bjerregaard as a director on 14 October 2019 (1 page) |
16 September 2019 | Appointment of Ms Margaret Mcdonald as a director on 5 September 2019 (2 pages) |
14 August 2019 | Termination of appointment of Roger Clive Best as a director on 5 August 2019 (1 page) |
11 July 2019 | Appointment of Mr Karl Eidem as a director on 3 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Gareth Ridgwell Whiley as a director on 3 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 10 June 2019 with updates (8 pages) |
10 January 2019 | Group of companies' accounts made up to 30 June 2018 (42 pages) |
3 September 2018 | Appointment of Mr Roger Clive Best as a director on 1 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Lloyd Anthony Campbell as a director on 1 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 10 June 2018 with updates (8 pages) |
17 April 2018 | Group of companies' accounts made up to 30 June 2017 (43 pages) |
20 October 2017 | Appointment of Louise Bechmann as a director on 15 September 2017 (3 pages) |
20 October 2017 | Termination of appointment of Theis Steffen Bruun as a director on 15 September 2017 (2 pages) |
20 October 2017 | Appointment of Louise Bechmann as a director on 15 September 2017 (3 pages) |
20 October 2017 | Termination of appointment of Theis Steffen Bruun as a director on 15 September 2017 (2 pages) |
13 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
13 September 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
18 August 2017 | Director's details changed for Mr Lloyd Anthony Campbell on 12 April 2017 (2 pages) |
18 August 2017 | Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 1 Carter Lane London EC4V 5ER on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mr Gareth Ridgwell Whiley on 12 April 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Sune Bjerregaard on 12 April 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Sune Bjerregaard on 12 April 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Gareth Ridgwell Whiley on 12 April 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Lloyd Anthony Campbell on 12 April 2017 (2 pages) |
18 August 2017 | Director's details changed for Mark Piasecki on 12 April 2017 (2 pages) |
18 August 2017 | Change of details for Silverfleet Capital Partners Llp as a person with significant control on 12 April 2017 (2 pages) |
18 August 2017 | Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to 1 Carter Lane London EC4V 5ER on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mark Piasecki on 12 April 2017 (2 pages) |
18 August 2017 | Change of details for Silverfleet Capital Partners Llp as a person with significant control on 12 April 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (27 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (27 pages) |
29 March 2017 | Registration of charge 096326100001, created on 23 March 2017 (27 pages) |
29 March 2017 | Registration of charge 096326100001, created on 23 March 2017 (27 pages) |
27 March 2017 | Solvency Statement dated 27/03/17 (6 pages) |
27 March 2017 | Statement of capital on 27 March 2017
|
27 March 2017 | Statement by Directors (6 pages) |
27 March 2017 | Resolutions
|
27 March 2017 | Solvency Statement dated 27/03/17 (6 pages) |
27 March 2017 | Statement of capital on 27 March 2017
|
27 March 2017 | Statement by Directors (6 pages) |
12 December 2016 | Full accounts made up to 30 June 2016 (39 pages) |
12 December 2016 | Full accounts made up to 30 June 2016 (39 pages) |
26 July 2016 | Appointment of Theis Steffen Bruun as a director on 30 March 2016 (3 pages) |
26 July 2016 | Appointment of Theis Steffen Bruun as a director on 30 March 2016 (3 pages) |
25 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
27 May 2016 | Second filing of SH01 previously delivered to Companies House
|
27 May 2016 | Second filing of SH01 previously delivered to Companies House
|
21 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 24 February 2016
|
8 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 16 July 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
26 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
22 August 2015 | Change of share class name or designation (2 pages) |
22 August 2015 | Change of share class name or designation (2 pages) |
22 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 August 2015 | Appointment of Mr Lloyd Anthony Campbell as a director on 18 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Lloyd Anthony Campbell as a director on 18 August 2015 (2 pages) |
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
7 July 2015 | Appointment of Mr Sune Bjerregaard as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr Sune Bjerregaard as a director on 30 June 2015 (2 pages) |
19 June 2015 | Appointment of Gareth Ridgwell Whiley as a director on 18 June 2015 (2 pages) |
19 June 2015 | Appointment of Gareth Ridgwell Whiley as a director on 18 June 2015 (2 pages) |
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|