Boston
Ma 02111
United States
Director Name | Robert Alan Boland |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2018(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 25 April 2024) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Miss Elli Morii |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Closed |
Appointed | 01 August 2019(4 years after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 April 2024) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Christopher Busby |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2015(same day as company formation) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Mr Matthew Vettel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2015(same day as company formation) |
Role | Private Equity |
Country of Residence | America |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Christopher Cavanagh |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2015(3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 October 2015) |
Role | Private Equity |
Country of Residence | America |
Correspondence Address | 90 Westbourne Grove London W2 5RT |
Director Name | Mr Glenn Elliott |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Director Name | Drew Loucks |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2015(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 August 2021) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 265 Tottenham Court Road London W1T 7RQ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2015(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 265 Tottenham Court Road London W1T 7RQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
15 October 2021 | Delivered on: 19 October 2021 Persons entitled: Lucid Trustee Services Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|
2 March 2021 | Purchase of own shares. (3 pages) |
---|---|
25 February 2021 | Cancellation of shares. Statement of capital on 27 January 2021
|
11 February 2021 | Statement of capital following an allotment of shares on 4 February 2021
|
12 November 2020 | Group of companies' accounts made up to 30 June 2020 (59 pages) |
14 October 2020 | Statement of capital following an allotment of shares on 12 October 2020
|
17 August 2020 | Confirmation statement made on 27 July 2020 with updates (20 pages) |
16 August 2020 | Cancellation of shares. Statement of capital on 5 August 2020
|
15 August 2020 | Purchase of own shares. (3 pages) |
28 July 2020 | Second filing of a statement of capital following an allotment of shares on 12 August 2019
|
7 July 2020 | Second filing of a statement of capital following an allotment of shares on 16 August 2019
|
13 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
21 February 2020 | Cancellation of shares. Statement of capital on 18 December 2019
|
20 January 2020 | Purchase of own shares. (3 pages) |
16 January 2020 | Statement of capital following an allotment of shares on 15 January 2020
|
27 December 2019 | Second filing of Confirmation Statement dated 27/07/2018 (26 pages) |
27 December 2019 | Second filing of Confirmation Statement dated 27/07/2019 (26 pages) |
19 December 2019 | Group of companies' accounts made up to 30 June 2019 (59 pages) |
27 November 2019 | Second filing of a statement of capital following an allotment of shares on 3 July 2018
|
27 November 2019 | Second filing of a statement of capital following an allotment of shares on 1 August 2019
|
11 October 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
27 August 2019 | Resolutions
|
27 August 2019 | Resolutions
|
27 August 2019 | Purchase of own shares. (3 pages) |
27 August 2019 | Cancellation of shares. Statement of capital on 16 August 2019
|
14 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
9 August 2019 | Appointment of Ms Elli Morii as a director on 1 August 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 27 July 2019 with updates
|
13 November 2018 | Group of companies' accounts made up to 30 June 2018 (52 pages) |
14 September 2018 | Confirmation statement made on 27 July 2018 with updates
|
6 September 2018 | Second filing of a statement of capital following an allotment of shares on 3 July 2018
|
16 August 2018 | Notification of a person with significant control statement (2 pages) |
16 August 2018 | Cessation of Glenn Elliott as a person with significant control on 3 July 2018 (1 page) |
6 August 2018 | Statement of capital following an allotment of shares on 3 July 2018
|
3 August 2018 | Change of share class name or designation (2 pages) |
12 July 2018 | Director's details changed for Douglas Andrew Butler on 12 July 2018 (2 pages) |
11 July 2018 | Resolutions
|
6 July 2018 | Appointment of Robert Alan Boland as a director on 2 July 2018 (2 pages) |
6 July 2018 | Termination of appointment of Glenn Elliott as a director on 2 July 2018 (1 page) |
3 July 2018 | Resolutions
|
3 July 2018 | Statement by Directors (2 pages) |
3 July 2018 | Solvency Statement dated 02/07/18 (2 pages) |
3 July 2018 | Statement of capital on 3 July 2018
|
6 April 2018 | Group of companies' accounts made up to 30 June 2017 (52 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with updates (11 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with updates (11 pages) |
20 April 2017 | Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
20 April 2017 | Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
20 April 2017 | Register(s) moved to registered inspection location Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
20 April 2017 | Register inspection address has been changed to Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (52 pages) |
10 April 2017 | Group of companies' accounts made up to 30 June 2016 (52 pages) |
24 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
2 November 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
2 November 2016 | Statement of capital following an allotment of shares on 24 November 2015
|
10 August 2016 | Director's details changed for Drew Loucks on 13 July 2016 (2 pages) |
10 August 2016 | Director's details changed for Drew Loucks on 13 July 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (11 pages) |
9 August 2016 | Confirmation statement made on 26 July 2016 with updates (11 pages) |
14 July 2016 | Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages) |
14 July 2016 | Appointment of Douglas Andrew Butler as a director on 7 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from 90 Westbourne Grove London W2 5RT England to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page) |
13 July 2016 | Registered office address changed from 90 Westbourne Grove London W2 5RT England to 265 Tottenham Court Road London W1T 7RQ on 13 July 2016 (1 page) |
4 November 2015 | Appointment of Drew Loucks as a director on 28 October 2015 (2 pages) |
4 November 2015 | Appointment of Drew Loucks as a director on 28 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Christopher Cavanagh as a director on 28 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Christopher Cavanagh as a director on 28 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 20 October 2015 (1 page) |
13 October 2015 | Director's details changed for Christopher Cavanagh on 13 October 2015 (2 pages) |
13 October 2015 | Second filing of SH01 previously delivered to Companies House (14 pages) |
13 October 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 90 Westbourne Grove London W2 5RT on 13 October 2015 (1 page) |
13 October 2015 | Director's details changed for Glenn Elliott on 13 October 2015 (2 pages) |
13 October 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to 90 Westbourne Grove London W2 5RT on 13 October 2015 (1 page) |
13 October 2015 | Second filing of SH01 previously delivered to Companies House (14 pages) |
13 October 2015 | Director's details changed for Glenn Elliott on 13 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Christopher Cavanagh on 13 October 2015 (2 pages) |
23 September 2015 | Current accounting period extended from 30 March 2016 to 30 June 2016 (1 page) |
23 September 2015 | Current accounting period extended from 30 March 2016 to 30 June 2016 (1 page) |
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
1 September 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
1 September 2015 | Appointment of Christopher Cavanagh as a director on 17 August 2015 (3 pages) |
1 September 2015 | Change of share class name or designation (2 pages) |
1 September 2015 | Appointment of Christopher Cavanagh as a director on 17 August 2015 (3 pages) |
1 September 2015 | Consolidation of shares on 6 August 2015 (5 pages) |
1 September 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
1 September 2015 | Consolidation of shares on 6 August 2015 (5 pages) |
1 September 2015 | Appointment of Glenn Elliott as a director on 17 August 2015 (3 pages) |
1 September 2015 | Change of share class name or designation (2 pages) |
1 September 2015 | Consolidation of shares on 6 August 2015 (5 pages) |
1 September 2015 | Appointment of Glenn Elliott as a director on 17 August 2015 (3 pages) |
1 September 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|
27 July 2015 | Incorporation Statement of capital on 2015-07-27
|
27 July 2015 | Current accounting period shortened from 31 July 2016 to 30 March 2016 (1 page) |
27 July 2015 | Current accounting period shortened from 31 July 2016 to 30 March 2016 (1 page) |