London
W1S 2ES
Director Name | Mr Matteo Quatraro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2022(7 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Ae Kyung Yoon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 05 September 2022(7 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Jeff Deutschman |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Paul Lawrence Wheeler |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mrs Julie Anne Clare |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr David Stuart Elbourne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Paul Ezekiel |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Dave Rogers |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
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 | 20 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
13 April 2016 | Delivered on: 21 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|
14 December 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
---|---|
20 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
5 August 2020 | Change of details for Gravis Asset Holdings Limited as a person with significant control on 5 August 2020 (2 pages) |
18 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
21 October 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
10 September 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
22 May 2019 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL England to 24 Savile Row London W1S 2ES on 22 May 2019 (1 page) |
29 March 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
25 February 2019 | Group of companies' accounts made up to 31 March 2018 (24 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
7 August 2018 | Notification of Gravis Asset Holdings Limited as a person with significant control on 26 January 2018 (2 pages) |
7 August 2018 | Cessation of Solarplicity Asset Limited as a person with significant control on 26 January 2018 (1 page) |
9 March 2018 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1PP England to Unit 8 Peerglow Centre Marsh Lane Ware Herts SG12 9QL on 9 March 2018 (1 page) |
9 February 2018 | Registered office address changed from Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to Munro House Portsmouth Road Cobham KT11 1PP on 9 February 2018 (1 page) |
2 February 2018 | Termination of appointment of Dave Rogers as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of David Stuart Elbourne as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Julie Anne Clare as a director on 26 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Paul Ezekiel as a director on 26 January 2018 (1 page) |
31 January 2018 | Appointment of Mr Nicholas Simon Parker as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Ronan Niall Kierans as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 26 January 2018 (2 pages) |
31 January 2018 | Appointment of Mrs Saira Jane Johnston as a director on 26 January 2018 (2 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (27 pages) |
8 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
13 February 2017 | Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Paul Lawrence Wheeler as a director on 10 February 2017 (1 page) |
23 January 2017 | Termination of appointment of Jeff Deutschman as a director on 20 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Jeff Deutschman as a director on 20 January 2017 (1 page) |
3 January 2017 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
16 October 2016 | Current accounting period extended from 16 November 2016 to 31 March 2017 (1 page) |
16 October 2016 | Current accounting period extended from 16 November 2016 to 31 March 2017 (1 page) |
15 October 2016 | Accounts for a dormant company made up to 16 November 2015 (2 pages) |
15 October 2016 | Accounts for a dormant company made up to 16 November 2015 (2 pages) |
27 September 2016 | Previous accounting period shortened from 31 August 2016 to 16 November 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 31 August 2016 to 16 November 2015 (1 page) |
4 May 2016 | Resolutions
|
4 May 2016 | Resolutions
|
21 April 2016 | Registration of charge 097433210001, created on 13 April 2016 (49 pages) |
21 April 2016 | Registration of charge 097433210001, created on 13 April 2016 (49 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 7 March 2016
|
23 October 2015 | Company name changed sustain gm funding LIMITED\certificate issued on 23/10/15
|
23 October 2015 | Company name changed sustain gm funding LIMITED\certificate issued on 23/10/15
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|
21 August 2015 | Incorporation Statement of capital on 2015-08-21
|