London
NW4 4AR
Director Name | Ms Abby Henderson |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mercham House 25-27 The Burroughs London NW4 4AR |
Director Name | Mr Oliver Gonzalez |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 December 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mercham House 25-27 The Burroughs London NW4 4AR |
Secretary Name | Mrs Abigail Burke Henderson |
---|---|
Status | Current |
Appointed | 31 July 2023(7 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Academy, 42 Pearse St, Dublin, D02 Hv59 The Ac 42 Pearse St Dublin Ireland |
Director Name | Mr Sean Kavanagh |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 5 Cairn Manor Ratoath Co Meath N/A |
Director Name | Mr Christopher Dean |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 271 28th Avenue San Francisco Ca 94121 United States |
Director Name | Mr Alan O&Apos;Connor |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Glebe Hall Kill Avenue Dun Laoghaire Co Dublin Ireland |
Director Name | Mr Alan O'Connor |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 14 Glebe Hall Kill Avenue Dun Laoghaire Co Dublin Ireland |
Secretary Name | Ronnie Ghosh |
---|---|
Status | Resigned |
Appointed | 26 September 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 9000 Fallon St Danville Ca 94506 United States |
Director Name | Mr Steven Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 August 2020) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Suite 10.11, Working From Southwark 70 Colombo Str South Bank London SE1 8DP |
Secretary Name | Mr Alan O&Apos;Connor |
---|---|
Status | Resigned |
Appointed | 12 September 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 14 Glebe Hall Kill Avenue Dun Laoghaire Co Dublin Ireland |
Secretary Name | Mr Alan O'Connor |
---|---|
Status | Resigned |
Appointed | 12 September 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 July 2020) |
Role | Company Director |
Correspondence Address | 14 Glebe Hall Kill Avenue Dun Laoghaire Co Dublin Ireland |
Director Name | Mr Alfredo Saggese |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(1 year, 12 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 May 2018) |
Role | General Manager Emea |
Country of Residence | England |
Correspondence Address | Swrve Suite 2.03 The White Collar Factory, 1 Old Street Yard London EC1Y 8AF |
Director Name | Barry Nolan |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2020(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Mercham House 25-27 The Burroughs London NW4 4AR |
Director Name | Oisin Hurley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Mercham House 25-27 The Burroughs London NW4 4AR |
Secretary Name | Myles O'Reilly |
---|---|
Status | Resigned |
Appointed | 15 July 2020(4 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | Suite 10.11, Working From Southwark 70 Colombo Str South Bank London SE1 8DP |
Secretary Name | Myles O&Apos;Reilly |
---|---|
Status | Resigned |
Appointed | 15 July 2020(4 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 15 March 2021) |
Role | Company Director |
Correspondence Address | Suite 10.11, Working From Southwark 70 Colombo Str South Bank London SE1 8DP |
Director Name | Nicholas Peacock |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mercham House 25-27 The Burroughs London NW4 4AR |
Secretary Name | Adam Fenn |
---|---|
Status | Resigned |
Appointed | 15 March 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 9 Newtown Glendale Leixlip Co Kildare Ireland |
Director Name | Mr John McKeown |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2021(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2022) |
Role | Chief People Officer |
Country of Residence | Ireland |
Correspondence Address | 13 Woodlands Fairyhouse Road Ratoath Ireland |
Director Name | Ms Julia Distaff |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Estonian |
Status | Resigned |
Appointed | 19 July 2022(6 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 December 2022) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Mercham House 25-27 The Burroughs London NW4 4AR |
Secretary Name | Porema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2015(same day as company formation) |
Correspondence Address | 22 Northumberland Road Ballsbridge Dublin 4 D4 |
Registered Address | Mercham House 25-27 The Burroughs London NW4 4AR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
14 June 2021 | Delivered on: 17 June 2021 Persons entitled: Claret European Specialty Lending Company Iii, Sarl Classification: A registered charge Outstanding |
---|---|
1 April 2016 | Delivered on: 20 April 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
18 November 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Appointment of Nicholas Peacock as a director on 1 August 2020 (2 pages) |
1 September 2020 | Termination of appointment of Steven Collins as a director on 1 August 2020 (1 page) |
6 August 2020 | Appointment of Barry Nolan as a director on 15 July 2020 (2 pages) |
6 August 2020 | Termination of appointment of Alan O'connor as a director on 15 July 2020 (1 page) |
6 August 2020 | Appointment of Oisin Hurley as a director on 15 July 2020 (2 pages) |
6 August 2020 | Termination of appointment of Alan O'connor as a secretary on 15 July 2020 (1 page) |
6 August 2020 | Appointment of Myles O'reilly as a secretary on 15 July 2020 (2 pages) |
30 April 2020 | Registered office address changed from Swrve Suite 2.03 the White Collar Factory, 1 Old Street Yard London EC1Y 8AF England to Suite 10.11, Working from Southwark 70 Colombo Street South Bank London SE1 8DP on 30 April 2020 (1 page) |
26 September 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
26 July 2019 | Full accounts made up to 31 May 2018 (28 pages) |
26 April 2019 | Termination of appointment of Christopher Dean as a director on 31 December 2018 (1 page) |
2 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Alfredo Saggese as a director on 1 May 2018 (1 page) |
6 March 2018 | Full accounts made up to 31 May 2017 (27 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
20 September 2017 | Appointment of Mr. Alfredo Saggese as a director on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr. Alfredo Saggese as a director on 20 September 2017 (2 pages) |
20 September 2017 | Registered office address changed from Suite 3.01 One Euston Square 40 Melton Street London NW1 2FD England to Swrve Suite 2.03 the White Collar Factory, 1 Old Street Yard London EC1Y 8AF on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from Suite 3.01 One Euston Square 40 Melton Street London NW1 2FD England to Swrve Suite 2.03 the White Collar Factory, 1 Old Street Yard London EC1Y 8AF on 20 September 2017 (1 page) |
8 June 2017 | Registered office address changed from Suites 1.04 and 1.05, Eagle House 167 City Road London EC1V 1AW United Kingdom to Suite 3.01 One Euston Square 40 Melton Street London NW1 2FD on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from Suites 1.04 and 1.05, Eagle House 167 City Road London EC1V 1AW United Kingdom to Suite 3.01 One Euston Square 40 Melton Street London NW1 2FD on 8 June 2017 (1 page) |
22 May 2017 | Full accounts made up to 31 May 2016 (25 pages) |
22 May 2017 | Full accounts made up to 31 May 2016 (25 pages) |
10 May 2017 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
10 May 2017 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
13 September 2016 | Termination of appointment of Ronnie Ghosh as a secretary on 12 September 2016 (1 page) |
13 September 2016 | Appointment of Mr Steven Collins as a director on 12 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Steven Collins as a director on 12 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr. Alan O'connor as a secretary on 12 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Ronnie Ghosh as a secretary on 12 September 2016 (1 page) |
13 September 2016 | Appointment of Mr. Alan O'connor as a secretary on 12 September 2016 (2 pages) |
20 April 2016 | Registration of charge 097965040001, created on 1 April 2016 (13 pages) |
20 April 2016 | Registration of charge 097965040001, created on 1 April 2016 (13 pages) |
2 October 2015 | Appointment of Mr Alan O'connor as a director on 26 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Christopher Dean as a director on 26 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Alan O'connor as a director on 26 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Christopher Dean as a director on 26 September 2015 (2 pages) |
1 October 2015 | Appointment of Ronnie Ghosh as a secretary on 26 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Porema Limited as a secretary on 26 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Porema Limited as a secretary on 26 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Sean Kavanagh as a director on 26 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Sean Kavanagh as a director on 26 September 2015 (1 page) |
1 October 2015 | Appointment of Ronnie Ghosh as a secretary on 26 September 2015 (2 pages) |
26 September 2015 | Incorporation Statement of capital on 2015-09-26
|
26 September 2015 | Incorporation Statement of capital on 2015-09-26
|