London
EC4M 7AU
Director Name | Hal Richard Greenberg |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 December 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | The Riverside Company 620 Fifth Avenue Suite 400 New York 10111 United States |
Director Name | Mr Oliver Tattan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 February 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Nandor Hajdu |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 27 February 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Philip John Rowland |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 17 July 2020(5 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Christopher Charles Hearne |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Head Of Legal |
Country of Residence | England |
Correspondence Address | The Minster Building, 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Leonardo Ruben Mato |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Argentinian |
Status | Current |
Appointed | 14 December 2023(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Latam Chairman & Global Director |
Country of Residence | Argentina |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Marcin Adam Goszyk |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 07 July 2015(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | Poland |
Correspondence Address | Ul. Zielna 37/C 00108 Warsaw Poland |
Director Name | Mr James Alexander Goins |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2015(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | England |
Correspondence Address | C/O Riverside Europe Partners Llp St Martin's Cour 17 Slingsby Place, 5th Floor London WC2E 9AB |
Director Name | Juan Rufilanchas Gomez |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 December 2015(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 July 2020) |
Role | Operating Executive |
Country of Residence | Spain |
Correspondence Address | St Martins Courtyard 17 Slingsby Place 5th Floor London Greater London WC2E 9AB |
Director Name | Luisa Carlotta Barile |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London Greater London E1 8BT |
Director Name | Mr David Gideon Marock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 2020) |
Role | Group Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Standard House 12-13 Essex Street London Greater London WC2R 3AA |
Director Name | Mr Thomas Jeremy Seddon |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 19 February 2016) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Riverside Europe Partners Llp St Martins Courtyard 17 Slingsby Place 5th Floor London Greater London WC2E 9AB |
Director Name | Laura Marianne Dillon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 June 2016(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2020) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Riverside Europe Partners Llp St Martin's Cour 17 Slingsby Place, 5th Floor London WC2E 9AB |
Director Name | Mr David Philip Smith |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 April 2020(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 November 2020) |
Role | Practice Director (Life, Health, Pensions) |
Country of Residence | England |
Correspondence Address | C/O Riverside Europe Partners Llp St Martin's Cour 17 Slingsby Place, 5th Floor London WC2E 9AB |
Director Name | Mr Edward George Creasy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2020(5 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 20 April 2021) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Mill House Burgh Woodbridge Suffolk IP13 6PU |
Director Name | Mr Arjun Ramdas |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(5 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 17 December 2020) |
Role | Ceo, Insurance Technology |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Evan Lewis Sameroff |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2021(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 August 2021) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 1155 Ave Of The Americas, Suite 2550 New York Ny 10036 |
Director Name | Mr Tamer Ozmen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2021(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 August 2021) |
Role | Chairman Of The Board |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21, Mincing Lane London EC3R 7AG |
Director Name | Roumiana Zlateva |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 24 August 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 December 2023) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 1155 Avenue Of The Americas Suite 2550 New York, Ny 10036 United States |
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Group |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Unicredit Bulbank Ad Classification: A registered charge Outstanding |
---|---|
17 December 2015 | Delivered on: 23 December 2015 Persons entitled: Unicredit Bulbank Ad Classification: A registered charge Particulars: None. Outstanding |
21 December 2023 | Appointment of Mr. Leonardo Ruben Mato as a director on 14 December 2023 (2 pages) |
---|---|
15 December 2023 | Termination of appointment of Roumiana Zlateva as a director on 14 December 2023 (1 page) |
27 September 2023 | Group of companies' accounts made up to 31 December 2022 (50 pages) |
4 August 2023 | Statement of capital following an allotment of shares on 29 May 2023
|
2 August 2023 | Confirmation statement made on 6 July 2023 with updates (11 pages) |
23 December 2022 | Statement of capital following an allotment of shares on 29 November 2022
|
21 December 2022 | Director's details changed for Mr Oliver Tattan on 21 December 2022 (2 pages) |
21 December 2022 | Memorandum and Articles of Association (51 pages) |
21 December 2022 | Registered office address changed from C/O Riverside Europe Partners Llp St Martin's Courtyard 17 Slingsby Place, 5th Floor London WC2E 9AB United Kingdom to 30 Old Bailey London EC4M 7AU on 21 December 2022 (1 page) |
21 December 2022 | Resolutions
|
21 December 2022 | Change of details for Mr Stewart Kohl as a person with significant control on 21 December 2022 (2 pages) |
21 December 2022 | Change of details for Mr. Bela Szigethy as a person with significant control on 21 December 2022 (2 pages) |
18 August 2022 | Group of companies' accounts made up to 31 December 2021 (51 pages) |
10 August 2022 | Statement of capital following an allotment of shares on 10 July 2022
|
10 August 2022 | Change of share class name or designation (2 pages) |
10 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2022 | Resolutions
|
27 July 2022 | Memorandum and Articles of Association (52 pages) |
27 July 2022 | Confirmation statement made on 6 July 2022 with updates (10 pages) |
13 June 2022 | Second filing of a statement of capital following an allotment of shares on 26 April 2021
|
25 May 2022 | Statement of capital following an allotment of shares on 29 July 2021
|
15 September 2021 | Group of companies' accounts made up to 31 December 2020 (52 pages) |
1 September 2021 | Director's details changed for Roumiana Zlateva on 24 August 2021 (2 pages) |
30 August 2021 | Appointment of Christopher Charles Hearne as a director on 24 August 2021 (2 pages) |
30 August 2021 | Appointment of Roumiana Zlateva as a director on 24 August 2021
|
13 August 2021 | Termination of appointment of Tamer Ozmen as a director on 10 August 2021 (1 page) |
13 August 2021 | Termination of appointment of Evan Lewis Sameroff as a director on 5 August 2021 (1 page) |
28 July 2021 | Confirmation statement made on 6 July 2021 with updates (10 pages) |
28 June 2021 | Termination of appointment of Edward George Creasy as a director on 20 April 2021 (1 page) |
28 June 2021 | Appointment of Mr Tamer Ozmen as a director on 23 June 2021 (2 pages) |
21 June 2021 | Purchase of own shares. (3 pages) |
21 June 2021 | Cancellation of shares. Statement of capital on 18 February 2021
|
19 June 2021 | Resolutions
|
19 June 2021 | Memorandum and Articles of Association (49 pages) |
19 June 2021 | Statement of capital following an allotment of shares on 26 April 2021
|
19 June 2021 | Resolutions
|
19 June 2021 | Resolutions
|
5 February 2021 | Termination of appointment of Arjun Ramdas as a director on 17 December 2020 (1 page) |
5 February 2021 | Appointment of Mr Evan Lewis Sameroff as a director on 29 January 2021 (2 pages) |
14 December 2020 | Resolutions
|
14 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
14 December 2020 | Resolutions
|
14 December 2020 | Memorandum and Articles of Association (49 pages) |
3 December 2020 | Director's details changed for Mr Arjun Ramdas on 12 November 2020 (2 pages) |
24 November 2020 | Appointment of Mr Arjun Ramdas as a director on 12 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of David Philip Smith as a director on 12 November 2020 (1 page) |
16 September 2020 | Group of companies' accounts made up to 31 December 2019 (55 pages) |
3 September 2020 | Appointment of Mr Edward George Creasy as a director on 17 August 2020 (2 pages) |
31 July 2020 | Confirmation statement made on 6 July 2020 with updates (10 pages) |
22 July 2020 | Appointment of Mr Philip John Rowland as a director on 17 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Juan Rufilanchas Gomez as a director on 16 July 2020 (1 page) |
2 June 2020 | Resolutions
|
2 June 2020 | Memorandum and Articles of Association (49 pages) |
29 April 2020 | Termination of appointment of David Gideon Marock as a director on 24 April 2020 (1 page) |
14 April 2020 | Appointment of Mr David Philip Smith as a director on 3 April 2020 (2 pages) |
10 March 2020 | Statement of capital following an allotment of shares on 5 March 2020
|
28 February 2020 | Appointment of Mr Nandor Hajdu as a director on 27 February 2020 (2 pages) |
28 February 2020 | Termination of appointment of Laura Marianne Dillon as a director on 27 February 2020 (1 page) |
4 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
4 January 2020 | Resolutions
|
18 December 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
16 December 2019 | Cancellation of shares. Statement of capital on 6 November 2019
|
16 December 2019 | Purchase of own shares. (3 pages) |
8 October 2019 | Group of companies' accounts made up to 31 December 2018 (53 pages) |
12 September 2019 | Purchase of own shares. Shares purchased into treasury:
|
16 August 2019 | Confirmation statement made on 6 July 2019 with updates (10 pages) |
6 June 2019 | Purchase of own shares. Shares purchased into treasury:
|
6 June 2019 | Cancellation of shares. Statement of capital on 9 May 2019
|
6 June 2019 | Cancellation of shares. Statement of capital on 9 May 2019
|
23 May 2019 | Resolutions
|
23 May 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
15 May 2019 | Resolutions
|
14 May 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
8 April 2019 | Resolutions
|
12 February 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
22 November 2018 | Second filing of a statement of capital following an allotment of shares on 17 October 2018
|
6 November 2018 | Resolutions
|
1 November 2018 | Statement of capital following an allotment of shares on 17 October 2018
|
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (52 pages) |
30 July 2018 | Confirmation statement made on 6 July 2018 with updates (10 pages) |
23 July 2018 | Termination of appointment of Luisa Carlotta Barile as a director on 9 May 2018 (1 page) |
28 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
15 March 2018 | Resolutions
|
25 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
15 August 2017 | Confirmation statement made on 6 July 2017 with updates (9 pages) |
15 August 2017 | Confirmation statement made on 6 July 2017 with updates (9 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
11 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
31 May 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
31 May 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
26 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
20 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
20 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 September 2016 | Confirmation statement made on 6 July 2016 with updates (31 pages) |
19 September 2016 | Confirmation statement made on 6 July 2016 with updates (31 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
26 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
26 June 2016 | Termination of appointment of Marcin Adam Goszyk as a director on 21 June 2016 (2 pages) |
26 June 2016 | Termination of appointment of Marcin Adam Goszyk as a director on 21 June 2016 (2 pages) |
26 June 2016 | Appointment of Laura Marianne Dillon as a director on 21 June 2016 (3 pages) |
26 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
26 June 2016 | Appointment of Laura Marianne Dillon as a director on 21 June 2016 (3 pages) |
29 February 2016 | Termination of appointment of Thomas Jeremy Seddon as a director on 19 February 2016 (2 pages) |
29 February 2016 | Appointment of Oliver Tattan as a director on 19 February 2016 (3 pages) |
29 February 2016 | Appointment of Oliver Tattan as a director on 19 February 2016 (3 pages) |
29 February 2016 | Termination of appointment of Thomas Jeremy Seddon as a director on 19 February 2016 (2 pages) |
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Cancellation of shares. Statement of capital on 17 December 2015
|
2 February 2016 | Cancellation of shares. Statement of capital on 17 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
15 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
31 December 2015 | Resolutions
|
31 December 2015 | Appointment of Mr David Gideon Marock as a director on 18 December 2015 (3 pages) |
31 December 2015 | Appointment of Luisa Carlotta Barile as a director on 18 December 2015 (3 pages) |
31 December 2015 | Appointment of Hal Richard Greenberg as a director on 18 December 2015 (3 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Appointment of Hal Richard Greenberg as a director on 18 December 2015 (3 pages) |
31 December 2015 | Change of share class name or designation (2 pages) |
31 December 2015 | Appointment of Luisa Carlotta Barile as a director on 18 December 2015 (3 pages) |
31 December 2015 | Appointment of Mr Thomas Jeremy Seddon as a director on 18 December 2015 (3 pages) |
31 December 2015 | Appointment of Mr David Gideon Marock as a director on 18 December 2015 (3 pages) |
31 December 2015 | Change of share class name or designation (2 pages) |
31 December 2015 | Appointment of Mr Thomas Jeremy Seddon as a director on 18 December 2015 (3 pages) |
23 December 2015 | Registration of charge 096751130002, created on 17 December 2015 (22 pages) |
23 December 2015 | Registration of charge 096751130001, created on 17 December 2015 (22 pages) |
23 December 2015 | Registration of charge 096751130001, created on 17 December 2015 (22 pages) |
23 December 2015 | Registration of charge 096751130002, created on 17 December 2015 (22 pages) |
10 December 2015 | Termination of appointment of James Alexander Goins as a director on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of James Alexander Goins as a director on 1 December 2015 (2 pages) |
10 December 2015 | Appointment of Juan Rufilanchas Gomez as a director on 1 December 2015 (3 pages) |
10 December 2015 | Appointment of Juan Rufilanchas Gomez as a director on 1 December 2015 (3 pages) |
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|
7 July 2015 | Incorporation Statement of capital on 2015-07-07
|