5th Floor
London
W1T 3PQ
Director Name | Mr Daniel Hillel Rimer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Swiss,Canadian |
Status | Current |
Appointed | 20 November 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Partner/Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 - 8 5 - 8 Lower John Street London W1F 9DY |
Director Name | Mr Kevin Paul Cornils |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 01 September 2023(8 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 Wells Street 5th Floor London W1T 3PQ |
Director Name | Anne Mansbridge |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | In-House Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Vincenzo Vittore Siegfried Minore |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2018) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Saskia Lankshear |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 November 2019) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Scott John Ryan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Judith Anne Tonkin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 2019) |
Role | Glob.Hd. Intlprop & Brndprtct |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Secretary Name | Pauntea Morshedi |
---|---|
Status | Resigned |
Appointed | 22 September 2020(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2023) |
Role | Company Director |
Correspondence Address | 1 Wells Street 5th Floor London W1T 3PQ |
Registered Address | 1 Wells Street 5th Floor London W1T 3PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
12 September 2019 | Delivered on: 23 September 2019 Persons entitled: The R&H Trust Co. LTD as Trustee of the Pie Trust Classification: A registered charge Outstanding |
---|---|
27 July 2017 | Delivered on: 17 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
27 December 2023 | Group of companies' accounts made up to 31 March 2023 (47 pages) |
---|---|
2 November 2023 | Director's details changed for Mr Daniel Hillel Rimer on 2 November 2023 (2 pages) |
19 October 2023 | Change of details for Anne Mansbridge as a person with significant control on 28 September 2023 (2 pages) |
11 September 2023 | Appointment of Mr Kevin Paul Cornils as a director on 1 September 2023 (2 pages) |
11 September 2023 | Termination of appointment of Pauntea Morshedi as a secretary on 31 August 2023 (1 page) |
26 May 2023 | Confirmation statement made on 5 May 2023 with updates (11 pages) |
26 May 2023 | Cessation of William Edward John Walmsley as a person with significant control on 30 June 2022 (1 page) |
25 May 2023 | Cessation of Stanley Alan Grant Milgate as a person with significant control on 30 June 2022 (1 page) |
3 April 2023 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to 1 Wells Street 5th Floor London W1T 3PQ on 3 April 2023 (1 page) |
10 March 2023 | Notification of Philippa Stokes as a person with significant control on 8 February 2023 (2 pages) |
10 March 2023 | Notification of Alan Milgate as a person with significant control on 8 February 2023 (2 pages) |
13 January 2023 | Group of companies' accounts made up to 31 March 2022 (46 pages) |
25 May 2022 | Confirmation statement made on 5 May 2022 with updates (11 pages) |
25 May 2022 | Statement of capital following an allotment of shares on 21 March 2022
|
12 May 2022 | Resolutions
|
3 May 2022 | Memorandum and Articles of Association (71 pages) |
29 December 2021 | Group of companies' accounts made up to 31 March 2021 (48 pages) |
20 September 2021 | Memorandum and Articles of Association (69 pages) |
20 September 2021 | Resolutions
|
12 August 2021 | Statement of capital following an allotment of shares on 10 August 2021
|
13 July 2021 | Satisfaction of charge 096479810001 in full (1 page) |
9 June 2021 | Statement of capital following an allotment of shares on 8 June 2021
|
8 June 2021 | Statement of capital following an allotment of shares on 28 May 2021
|
5 May 2021 | Confirmation statement made on 5 May 2021 with updates (8 pages) |
11 February 2021 | Resolutions
|
11 February 2021 | Memorandum and Articles of Association (65 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (26 pages) |
23 September 2020 | Appointment of Pauntea Morshedi as a secretary on 22 September 2020 (2 pages) |
30 July 2020 | Confirmation statement made on 19 June 2020 with updates (8 pages) |
28 May 2020 | Sub-division of shares on 16 April 2020 (9 pages) |
28 May 2020 | Statement of capital following an allotment of shares on 22 May 2020
|
28 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
28 May 2020 | Statement of capital following an allotment of shares on 22 May 2020
|
28 May 2020 | Sub-division of shares on 16 April 2020 (9 pages) |
28 May 2020 | Sub-division of shares on 16 April 2020 (9 pages) |
20 May 2020 | Memorandum and Articles of Association (63 pages) |
20 May 2020 | Resolutions
|
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (27 pages) |
26 November 2019 | Appointment of Daniel Rimer as a director on 20 November 2019 (2 pages) |
25 November 2019 | Notification of Amanda Bako as a person with significant control on 19 November 2019 (2 pages) |
25 November 2019 | Appointment of Adam Lewis Vallance as a director on 20 November 2019 (2 pages) |
25 November 2019 | Satisfaction of charge 096479810002 in full (1 page) |
25 November 2019 | Statement of capital following an allotment of shares on 19 November 2019
|
25 November 2019 | Statement of capital following an allotment of shares on 19 November 2019
|
25 November 2019 | Statement of capital following an allotment of shares on 20 November 2019
|
25 November 2019 | Cessation of Foam and Substance Limited as a person with significant control on 18 November 2019 (1 page) |
25 November 2019 | Notification of Stanley Alan Grant Milgate as a person with significant control on 19 November 2019 (2 pages) |
25 November 2019 | Notification of Anne Mansbridge as a person with significant control on 19 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Judith Anne Tonkin as a director on 20 November 2019 (1 page) |
25 November 2019 | Notification of Tamara Diane Corbin as a person with significant control on 19 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of Saskia Lankshear as a director on 20 November 2019 (1 page) |
25 November 2019 | Notification of William Edward John Walmsley as a person with significant control on 19 November 2019 (2 pages) |
23 September 2019 | Registration of charge 096479810002, created on 12 September 2019 (43 pages) |
26 June 2019 | Confirmation statement made on 19 June 2019 with updates (6 pages) |
24 April 2019 | Total exemption full accounts made up to 31 March 2018 (26 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
24 September 2018 | Termination of appointment of Vincenzo Vittore Siegfried Minore as a director on 14 September 2018 (1 page) |
25 June 2018 | Confirmation statement made on 19 June 2018 with updates (6 pages) |
15 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 February 2018 | Change of share class name or designation (2 pages) |
14 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2018 | Resolutions
|
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (23 pages) |
18 September 2017 | Termination of appointment of Scott John Ryan as a director on 8 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Scott John Ryan as a director on 8 September 2017 (1 page) |
6 September 2017 | Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 6 September 2017 (2 pages) |
6 September 2017 | Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 6 September 2017 (2 pages) |
17 August 2017 | Registration of charge 096479810001, created on 27 July 2017 (6 pages) |
17 August 2017 | Registration of charge 096479810001, created on 27 July 2017 (6 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (19 pages) |
9 August 2016 | Appointment of Judith Anne Tonkin as a director on 1 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Anne Mansbridge as a director on 1 August 2016 (1 page) |
9 August 2016 | Appointment of Judith Anne Tonkin as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Scott John Ryan as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Scott John Ryan as a director on 1 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Anne Mansbridge as a director on 1 August 2016 (1 page) |
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
12 February 2016 | Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Vincenzo Vittore Siegfried Minore as a director on 1 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Vincenzo Vittore Siegfried Minore as a director on 1 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 12 February 2016 (2 pages) |
11 February 2016 | Appointment of Saskia Lankshear as a director on 1 February 2016 (2 pages) |
11 February 2016 | Appointment of Saskia Lankshear as a director on 1 February 2016 (2 pages) |
22 January 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 January 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
12 December 2015 | Change of share class name or designation (2 pages) |
12 December 2015 | Change of share class name or designation (2 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
3 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
3 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
23 June 2015 | Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page) |
23 June 2015 | Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page) |
23 June 2015 | Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page) |
23 June 2015 | Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page) |
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|