London
W1T 1HJ
Director Name | Ms Elizabeth Margaret Mary Turner |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sackville Street London W1S 3DJ |
Director Name | Mr Christoph Friedrich |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 03 November 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 3-5 Rathbone Place London W1T 1HJ |
Director Name | Mr Jack Christopher Burgess |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 5 Margaret Street London W1W 8RG |
Director Name | Mr Maqbool Mohamed |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Belgian,British |
Status | Resigned |
Appointed | 12 June 2018(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL |
Director Name | Mr Niall Harvey Brunker |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2018(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 November 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 15 Sackville Street London W1S 3DJ |
Registered Address | 3rd Floor 3-5 Rathbone Place London W1T 1HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
10 July 2018 | Delivered on: 23 July 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: The property at 170 pighue lane, liverpool, L13 1DH with title number MS354900. Outstanding |
---|---|
10 July 2018 | Delivered on: 12 July 2018 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: The property at 170 pighue lane, liverpool, L13 1DH with title number MS354900. Outstanding |
12 June 2018 | Delivered on: 21 June 2018 Persons entitled: Cl UK Re 2 LTD Classification: A registered charge Particulars: The property known as space 170 (formally known as the edge), pighue lane, liverpool L13 1DH and registered at the land registry under title number MS354900. Outstanding |
12 July 2017 | Delivered on: 24 July 2017 Persons entitled: Areo S.À.R.L. as Common Security Agent Classification: A registered charge Particulars: The land charged by the chargor includes land and buildings on the north side of pighue lane, liverpool with title number MS354900. For more details please refer to the instrument. Outstanding |
26 February 2016 | Delivered on: 26 February 2016 Persons entitled: Areo S.À.R.L. Classification: A registered charge Particulars: Land and buildings on the north side of pighue lane, liverpool registered with title number MS354900. Outstanding |
25 November 2015 | Delivered on: 26 November 2015 Persons entitled: Areo S.À.R.L. Classification: A registered charge Particulars: Land on the north west side of boarshaw lane, middleton with title number GM544140 and land and buildings on the north side of boarshaw lane, middleton with title number GM569027. Outstanding |
18 November 2015 | Delivered on: 19 November 2015 Persons entitled: Areo S.À.R.L. Classification: A registered charge Outstanding |
28 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
3 November 2022 | Appointment of Mr Christoph Friedrich as a director on 3 November 2022 (2 pages) |
3 November 2022 | Termination of appointment of Niall Harvey Brunker as a director on 3 November 2022 (1 page) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
20 July 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 October 2021 | Director's details changed for Mr Ross William Hitchen Taylor on 29 October 2021 (2 pages) |
1 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
8 September 2021 | Registered office address changed from Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL United Kingdom to 3rd Floor 3-5 Rathbone Place London W1T 1HJ on 8 September 2021 (1 page) |
8 September 2021 | Change of details for Cl Uk Re 2 Ltd as a person with significant control on 3 September 2021 (2 pages) |
20 April 2021 | Director's details changed for Ms Elizabeth Margaret Mary Turner on 15 April 2021 (2 pages) |
20 April 2021 | Director's details changed for Mr Niall Harvey Brunker on 15 April 2021 (2 pages) |
8 April 2021 | Satisfaction of charge 097910950006 in full (1 page) |
8 April 2021 | Satisfaction of charge 097910950007 in full (1 page) |
23 September 2020 | Confirmation statement made on 22 September 2020 with updates (5 pages) |
15 September 2020 | Director's details changed for Mr Niall Harvey Brunker on 15 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Ms Elizabeth Margaret Mary Turner on 15 September 2020 (2 pages) |
15 September 2020 | Director's details changed for Mr Ross William Hitchen Taylor on 15 September 2020 (2 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 March 2020 | Termination of appointment of Maqbool Mohamed as a director on 16 March 2020 (1 page) |
20 March 2020 | Appointment of Miss Elizabeth Turner as a director on 16 March 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
3 October 2018 | Change of details for Cl Uk Re 2 Ltd as a person with significant control on 28 September 2018 (2 pages) |
3 October 2018 | Director's details changed for Ross Taylor on 28 September 2018 (2 pages) |
2 October 2018 | Registered office address changed from Ground Floor, 5 Margaret Street London W1W 8RG United Kingdom to Suite 1.14, 1st Floor 33 Foley Street, Fitzrovia London W1W 7TL on 2 October 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 September 2018 | Confirmation statement made on 22 September 2018 with updates (5 pages) |
10 August 2018 | Director's details changed for Ross Taylor on 18 December 2017 (2 pages) |
3 August 2018 | Cessation of Vengrove Real Estate Investment Limited as a person with significant control on 12 June 2018 (1 page) |
3 August 2018 | Notification of Cl Uk Re 2 Ltd as a person with significant control on 12 June 2018 (2 pages) |
23 July 2018 | Registration of charge 097910950007, created on 10 July 2018 (50 pages) |
16 July 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
16 July 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
16 July 2018 | Change of share class name or designation (2 pages) |
16 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2018 | Registration of charge 097910950006, created on 10 July 2018 (50 pages) |
11 July 2018 | Appointment of Maqbooali Mohamed as a director on 12 June 2018 (2 pages) |
11 July 2018 | Appointment of Niall Harvey Brunker as a director on 12 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Jack Christopher Burgess as a director on 12 June 2018 (1 page) |
27 June 2018 | Satisfaction of charge 097910950001 in full (1 page) |
27 June 2018 | Satisfaction of charge 097910950003 in full (1 page) |
27 June 2018 | Satisfaction of charge 097910950002 in full (1 page) |
27 June 2018 | Satisfaction of charge 097910950004 in full (1 page) |
25 June 2018 | Resolutions
|
21 June 2018 | Registration of charge 097910950005, created on 12 June 2018 (37 pages) |
12 December 2017 | Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from 1st Floor, 9-10 Market Place London W1W 8AQ England to Ground Floor, 5 Margaret Street London W1W 8RG on 12 December 2017 (1 page) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
24 July 2017 | Registration of charge 097910950004, created on 12 July 2017 (44 pages) |
24 July 2017 | Registration of charge 097910950004, created on 12 July 2017 (44 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
22 June 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
25 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
25 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 October 2016 | Appointment of Mr Jack Christopher Burgess as a director on 11 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Jack Christopher Burgess as a director on 11 October 2016 (2 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
25 August 2016 | Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT United Kingdom to 1st Floor, 9-10 Market Place London W1W 8AQ on 25 August 2016 (1 page) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
26 February 2016 | Registration of charge 097910950003, created on 26 February 2016 (10 pages) |
26 February 2016 | Registration of charge 097910950003, created on 26 February 2016 (10 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
18 December 2015 | Statement of capital following an allotment of shares on 16 December 2015
|
26 November 2015 | Registration of charge 097910950002, created on 25 November 2015 (10 pages) |
26 November 2015 | Registration of charge 097910950002, created on 25 November 2015 (10 pages) |
19 November 2015 | Registration of charge 097910950001, created on 18 November 2015 (37 pages) |
19 November 2015 | Registration of charge 097910950001, created on 18 November 2015 (37 pages) |
14 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
14 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|