Second Floor
London
EC2V 8AS
Director Name | Mr John Harold Whitmarsh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 December 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS |
Director Name | Mr Blair Flicker |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Insight Venture Partners Llc 114 Avenue Of Ame New York 10036 New York United States |
Director Name | Mr Mark Raymond Lessing |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Insight Venture Partners Llc 114 Avenue Of Ame New York 10036 New York United States |
Director Name | Mr Stuart Mark Goldblatt |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 July 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9RA |
Director Name | Mr Benjamin William Hood |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Long Acre Covent Garden London WC2E 9RA |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 August 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Hotschedules Suite 650 3440 Preston Ridge Road Alpharetta Ga 30005 |
Registered Address | Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 3 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
9 March 2020 | Delivered on: 12 March 2020 Persons entitled: Monroe Capital Management Advisors, Llc as Security Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
9 March 2020 | Delivered on: 12 March 2020 Persons entitled: Monroe Capital Management Advisors, Llc as Security Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
18 July 2023 | Confirmation statement made on 2 July 2023 with updates (4 pages) |
---|---|
15 July 2023 | Full accounts made up to 31 December 2022 (18 pages) |
6 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
20 September 2022 | Solvency Statement dated 16/09/22 (1 page) |
20 September 2022 | Resolutions
|
20 September 2022 | Statement of capital on 20 September 2022
|
20 September 2022 | Statement by Directors (1 page) |
22 July 2022 | Director's details changed for Clinton Anderson on 22 July 2022 (2 pages) |
22 July 2022 | Change of details for Nimbus Acquisitions Holdings Limited as a person with significant control on 22 July 2022 (2 pages) |
18 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
7 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
6 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
9 June 2021 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RA to Forum St Paul's 33 Gutter Lane Second Floor London EC2V 8AS on 9 June 2021 (1 page) |
7 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
29 September 2020 | Second filing of a statement of capital following an allotment of shares on 15 July 2015
|
27 August 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
12 March 2020 | Registration of charge 096744250002, created on 9 March 2020 (75 pages) |
12 March 2020 | Registration of charge 096744250001, created on 9 March 2020 (41 pages) |
10 March 2020 | Resolutions
|
19 February 2020 | Appointment of Clinton Anderson as a director on 2 December 2019 (2 pages) |
19 February 2020 | Termination of appointment of Benjamin William Hood as a director on 31 December 2019 (1 page) |
20 December 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
17 December 2019 | Appointment of Mr John Whitmarsh as a director on 16 December 2019 (2 pages) |
27 August 2019 | Termination of appointment of Bijal Mahendra Patel as a director on 19 August 2019 (1 page) |
16 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
16 July 2019 | Termination of appointment of Stuart Mark Goldblatt as a director on 9 July 2019 (1 page) |
15 July 2019 | Appointment of Mr Bijal Mahendra Patel as a director on 9 July 2019 (2 pages) |
17 May 2019 | Full accounts made up to 31 August 2018 (17 pages) |
15 October 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
19 July 2018 | Confirmation statement made on 2 July 2018 with updates (5 pages) |
6 June 2018 | Full accounts made up to 31 August 2017 (17 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
10 May 2017 | Full accounts made up to 31 August 2016 (16 pages) |
10 May 2017 | Full accounts made up to 31 August 2016 (16 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
10 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
10 June 2016 | Full accounts made up to 31 August 2015 (16 pages) |
10 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 August 2015 (3 pages) |
10 June 2016 | Previous accounting period shortened from 31 August 2016 to 31 August 2015 (3 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
21 August 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
20 August 2015 | Current accounting period extended from 31 July 2016 to 31 August 2016 (3 pages) |
20 August 2015 | Current accounting period extended from 31 July 2016 to 31 August 2016 (3 pages) |
11 August 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 90 Long Acre Covent Garden London WC2E 9RA on 11 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Mark Raymond Lessing as a director on 31 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Benjamin William Hood as a director on 31 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of Blair Flicker as a director on 30 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Benjamin William Hood as a director on 31 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of Blair Flicker as a director on 30 July 2015 (2 pages) |
11 August 2015 | Appointment of Stuart Mark Goldblatt as a director on 31 July 2015 (3 pages) |
11 August 2015 | Termination of appointment of Mark Raymond Lessing as a director on 31 July 2015 (2 pages) |
11 August 2015 | Appointment of Stuart Mark Goldblatt as a director on 31 July 2015 (3 pages) |
11 August 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 90 Long Acre Covent Garden London WC2E 9RA on 11 August 2015 (2 pages) |
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|