London
W1S 1HE
Director Name | Mr Karthi Jayaraman Mowdhgalya |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Investment Management |
Country of Residence | England |
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 | 30 June 2022(7 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Denmark |
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 | 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 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 | Mr Karthi Jayaraman Mowdhgalya |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2020(5 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 July 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 77 Grosvenor Street London W1K 3JR |
Director Name | Mrs Margaret McDonald |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 July 2020(5 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 June 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 3rd Floor 5 Hanover Square London W1S 1HE |
Director Name | Ms Louise Bechmann |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 July 2020(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 90 Mikkelborg Alle Horsholm Dk2970 |
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 |
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 | 2 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 | Full |
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) |
20 May 2020 | Delivered on: 22 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
30 June 2015 | Delivered on: 9 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
15 December 2020 | Second filing of Confirmation Statement dated 10 June 2017 (4 pages) |
---|---|
4 November 2020 | Cessation of Daisy 2015 Topco Limited as a person with significant control on 16 March 2017 (1 page) |
4 November 2020 | Notification of Daisy 2017 Loanco Limited as a person with significant control on 16 March 2017 (2 pages) |
22 September 2020 | Change of details for Daisy 2015 Topco Limited as a person with significant control on 13 September 2020 (2 pages) |
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 | Full accounts made up to 30 June 2019 (29 pages) |
28 July 2020 | Appointment of Ms Louise Bechmann as a director on 17 July 2020 (2 pages) |
28 July 2020 | Appointment of Ms Margaret Mcdonald as a director on 17 July 2020 (2 pages) |
28 July 2020 | Termination of appointment of Karthi Jayaraman Mowdhgalya as a director on 17 July 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 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
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 Mark Piasecki as a director on 8 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Karl Eidem as a director on 8 June 2020 (1 page) |
22 May 2020 | Registration of charge 096327190002, created on 20 May 2020 (27 pages) |
10 July 2019 | Termination of appointment of Gareth Ridgwell Whiley as a director on 3 July 2019 (1 page) |
10 July 2019 | Appointment of Mr Karl Eidem as a director on 3 July 2019 (2 pages) |
21 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 30 June 2018 (24 pages) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
17 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
18 August 2017 | Director's details changed for Mark Piasecki on 12 April 2017 (2 pages) |
18 August 2017 | Change of details for Daisy 2015 Topco Limited as a person with significant control 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 | 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 | Director's details changed for Mr Gareth Ridgwell Whiley 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 | Change of details for Daisy 2015 Topco Limited as a person with significant control on 12 April 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 10 June 2017 with updates
|
18 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Daisy 2015 Topco Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Daisy 2015 Topco Limited as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Resolutions
|
23 March 2017 | Resolutions
|
23 March 2017 | Memorandum and Articles of Association (23 pages) |
23 March 2017 | Memorandum and Articles of Association (23 pages) |
15 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
15 March 2017 | Full accounts made up to 30 June 2016 (20 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
|
9 July 2015 | Registration of charge 096327190001, created on 30 June 2015 (28 pages) |
9 July 2015 | Registration of charge 096327190001, created on 30 June 2015 (28 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
|