London
WC2H 7LA
Secretary Name | Michelle Jane Gammon |
---|---|
Status | Current |
Appointed | 30 January 2020(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Jason Richard Cotterrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Thomas Christopher Goddard |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Paul Jonathan Daniels |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Naren Anirudha Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Secretary Name | Ms Monica Mackinnon |
---|---|
Status | Resigned |
Appointed | 18 October 2016(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Timothy Simon Green |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Vikram Krishna |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Matthew Guy Teeman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Met Building 22 Percy Street London W1T 2BU |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
1 June 2018 | Delivered on: 14 June 2018 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
22 March 2017 | Delivered on: 30 March 2017 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Intrument)) Classification: A registered charge Outstanding |
17 October 2016 | Delivered on: 7 November 2016 Persons entitled: Gatwick Airport Limited Classification: A registered charge Outstanding |
2 January 2024 | Confirmation statement made on 2 January 2024 with updates (5 pages) |
---|---|
31 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
31 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (19 pages) |
31 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (85 pages) |
31 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
9 August 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
11 July 2023 | Termination of appointment of Darren David Singer as a director on 1 July 2023 (1 page) |
11 July 2023 | Appointment of Mr Benedict Campion Porter as a director on 1 July 2023 (2 pages) |
24 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
24 May 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
28 April 2023 | Solvency Statement dated 27/04/23 (1 page) |
28 April 2023 | Statement by Directors (1 page) |
28 April 2023 | Resolutions
|
28 April 2023 | Statement of capital on 28 April 2023
|
27 April 2023 | Resolutions
|
27 April 2023 | Statement by Directors (1 page) |
25 April 2023 | Full accounts made up to 31 March 2022 (22 pages) |
5 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
8 June 2022 | Satisfaction of charge 096797750001 in full (4 pages) |
31 March 2022 | Termination of appointment of Leon Taviansky as a director on 31 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
10 January 2022 | Accounts for a small company made up to 31 March 2021 (27 pages) |
8 March 2021 | Termination of appointment of Anthony John Booker as a director on 15 February 2021 (1 page) |
5 March 2021 | Accounts for a small company made up to 31 March 2020 (26 pages) |
17 February 2021 | Appointment of Mr Jason Richard Cotterrell as a director on 15 February 2021 (2 pages) |
17 February 2021 | Appointment of Mr Leon Taviansky as a director on 15 February 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
7 May 2020 | Termination of appointment of Naren Anirudha Patel as a director on 30 April 2020 (1 page) |
20 February 2020 | Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages) |
18 January 2020 | Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages) |
12 January 2020 | Change of details for Primesight Limited as a person with significant control on 30 December 2019 (2 pages) |
12 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (27 pages) |
7 November 2019 | Registered office address changed from C/O Primesight Met Building 22 Percy Street London W1T 2BU England to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019 (1 page) |
21 August 2019 | Change of details for Primesight Limited as a person with significant control on 1 October 2016 (5 pages) |
13 August 2019 | Appointment of Mr Anthony John Booker as a director on 8 August 2019 (2 pages) |
11 July 2019 | Termination of appointment of Matthew Guy Teeman as a director on 30 June 2019 (1 page) |
11 July 2019 | Termination of appointment of Monica Mackinnon as a secretary on 30 June 2019 (1 page) |
7 January 2019 | Termination of appointment of Thomas Christopher Goddard as a director on 30 September 2018 (1 page) |
7 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
23 October 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
3 October 2018 | Termination of appointment of Timothy Simon Green as a director on 20 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Stephen Gabriel Miron as a director on 20 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Vikram Krishna as a director on 20 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Darren David Singer as a director on 20 September 2018 (2 pages) |
26 September 2018 | Satisfaction of charge 096797750003 in full (1 page) |
26 September 2018 | Satisfaction of charge 096797750002 in full (1 page) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
14 June 2018 | Registration of charge 096797750003, created on 1 June 2018 (66 pages) |
10 April 2018 | Resolutions
|
7 March 2018 | Cessation of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (1 page) |
16 January 2018 | Notification of Gmt Realisation Fund L.P. as a person with significant control on 5 April 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (23 pages) |
10 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (5 pages) |
10 July 2017 | Notification of Primesight Limited as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Primesight Limited as a person with significant control on 1 October 2016 (2 pages) |
10 July 2017 | Cessation of Thomas Christopher Goddard as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Cessation of Thomas Christopher Goddard as a person with significant control on 1 October 2016 (1 page) |
10 July 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
30 March 2017 | Registration of charge 096797750002, created on 22 March 2017 (64 pages) |
30 March 2017 | Registration of charge 096797750002, created on 22 March 2017 (64 pages) |
22 March 2017 | Resignation of an auditor (2 pages) |
22 March 2017 | Appointment of Mr Vikram Krishna as a director on 17 March 2017 (2 pages) |
22 March 2017 | Resignation of an auditor (2 pages) |
22 March 2017 | Appointment of Mr Vikram Krishna as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page) |
21 March 2017 | Appointment of Mr Timothy Green as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Timothy Green as a director on 17 March 2017 (2 pages) |
21 March 2017 | Appointment of Mr Matthew Guy Teeman as a director on 17 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Paul Jonathan Daniels as a director on 17 March 2017 (1 page) |
14 March 2017 | Auditor's resignation (1 page) |
14 March 2017 | Auditor's resignation (1 page) |
7 November 2016 | Registration of charge 096797750001, created on 17 October 2016 (27 pages) |
7 November 2016 | Registration of charge 096797750001, created on 17 October 2016 (27 pages) |
4 November 2016 | Resolutions
|
4 November 2016 | Resolutions
|
31 October 2016 | Registered office address changed from 36 Soho Square London W1D 3QY to C/O Primesight Met Building 22 Percy Street London W1T 2BU on 31 October 2016 (1 page) |
31 October 2016 | Full accounts made up to 31 July 2016 (12 pages) |
31 October 2016 | Registered office address changed from 36 Soho Square London W1D 3QY to C/O Primesight Met Building 22 Percy Street London W1T 2BU on 31 October 2016 (1 page) |
31 October 2016 | Full accounts made up to 31 July 2016 (12 pages) |
26 October 2016 | Appointment of Mr Paul Daniels as a director on 18 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Naren Anirudha Patel as a director on 18 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Naren Anirudha Patel as a director on 18 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Paul Daniels as a director on 18 October 2016 (2 pages) |
26 October 2016 | Appointment of Ms Monica Mackinnon as a secretary on 18 October 2016 (2 pages) |
26 October 2016 | Appointment of Ms Monica Mackinnon as a secretary on 18 October 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 8 July 2016 with updates (5 pages) |
26 June 2016 | Registered office address changed from 10 Connaught Close London W2 2AD United Kingdom to 36 Soho Square London W1D 3QY on 26 June 2016 (2 pages) |
26 June 2016 | Registered office address changed from 10 Connaught Close London W2 2AD United Kingdom to 36 Soho Square London W1D 3QY on 26 June 2016 (2 pages) |
9 July 2015 | Incorporation Statement of capital on 2015-07-09
|
9 July 2015 | Incorporation Statement of capital on 2015-07-09
|