London
W1G 0LB
Director Name | Mr Philip Lines |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grosvenor Hill London W1K 3QD |
Director Name | Mr Andre Tegner |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Grosvenor Hill London W1K 3QD |
Director Name | Mr Andrea Cerroni |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cavendish Square London W1G 0LB |
Director Name | Mr Marc Clive Watson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cavendish Square London W1G 0LB |
Director Name | Mr Massimo Marinelli |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Italian,British |
Status | Resigned |
Appointed | 27 June 2019(3 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 24 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Cavendish Square London W1G 0LB |
Registered Address | 3 Cavendish Square London W1G 0LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Corrum Capital Big Bear LP (F/K/a Corrum Capital Global Credit Opportunities Co-Investment Fund I, LP) Classification: A registered charge Outstanding |
---|---|
28 October 2022 | Delivered on: 1 November 2022 Persons entitled: Corrum Capital Big Bear LP (F/K/a Corrum Capital Global Credit Opportunities Co-Investment Fund I, LP) Classification: A registered charge Outstanding |
18 March 2021 | Delivered on: 6 April 2021 Persons entitled: Corrum Capital Global Credit Opportunities Co-Investment Fund I, LP Classification: A registered charge Outstanding |
7 February 2020 | Delivered on: 12 February 2020 Persons entitled: Corrum Capital Global Credit Opportunities Co-Investment Fund I, LP Classification: A registered charge Outstanding |
15 January 2020 | Delivered on: 19 January 2020 Persons entitled: Corrum Capital Global Credit Opportunities Co-Investment Fund I, LP Classification: A registered charge Outstanding |
1 December 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
3 November 2023 | Accounts for a small company made up to 30 June 2022 (19 pages) |
18 September 2023 | Termination of appointment of Marc Clive Watson as a director on 12 September 2023 (1 page) |
2 August 2023 | Termination of appointment of Massimo Marinelli as a director on 24 July 2023 (1 page) |
15 November 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
1 November 2022 | Registration of charge 098246250005, created on 28 October 2022 (23 pages) |
1 November 2022 | Registration of charge 098246250004, created on 28 October 2022 (24 pages) |
9 August 2022 | Group of companies' accounts made up to 30 June 2021 (43 pages) |
29 November 2021 | Accounts for a small company made up to 30 June 2020 (15 pages) |
8 November 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
6 April 2021 | Registration of charge 098246250003, created on 18 March 2021 (24 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Memorandum and Articles of Association (20 pages) |
12 February 2021 | Termination of appointment of Andrea Cerroni as a director on 10 February 2021 (1 page) |
4 February 2021 | Accounts for a small company made up to 30 June 2019 (14 pages) |
16 December 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
31 March 2020 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 3 Cavendish Square London W1G 0LB on 31 March 2020 (1 page) |
12 February 2020 | Registration of charge 098246250002, created on 7 February 2020 (18 pages) |
19 January 2020 | Registration of charge 098246250001, created on 15 January 2020 (24 pages) |
30 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
28 October 2019 | Full accounts made up to 30 June 2018 (23 pages) |
27 June 2019 | Resolutions
|
27 June 2019 | Appointment of Mr Massimo Marinelli as a director on 27 June 2019 (2 pages) |
20 June 2019 | Resolutions
|
1 April 2019 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 91 Wimpole Street London W1G 0EF on 1 April 2019 (1 page) |
1 April 2019 | Registered office address changed from 11 Bressenden Place London SW1E 5BY England to 91 Wimpole Street London W1G 0EF on 1 April 2019 (1 page) |
19 December 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
7 November 2018 | Registered office address changed from 24 Grosvenor Hill London W1K 3QD England to 11 Bressenden Place London SW1E 5BY on 7 November 2018 (1 page) |
4 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2018 | Full accounts made up to 30 June 2017 (22 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
25 September 2017 | Termination of appointment of Philip Lines as a director on 22 August 2017 (2 pages) |
25 September 2017 | Termination of appointment of Philip Lines as a director on 22 August 2017 (2 pages) |
18 September 2017 | Termination of appointment of Andre Tegner as a director on 22 August 2017 (2 pages) |
18 September 2017 | Termination of appointment of Andre Tegner as a director on 22 August 2017 (2 pages) |
22 May 2017 | Full accounts made up to 30 June 2016 (20 pages) |
22 May 2017 | Full accounts made up to 30 June 2016 (20 pages) |
21 April 2017 | Registered office address changed from 24 Grosvenor Hill London W1K 3QB United Kingdom to 24 Grosvenor Hill London W1K 3QD on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from 24 Grosvenor Hill London W1K 3QB United Kingdom to 24 Grosvenor Hill London W1K 3QD on 21 April 2017 (1 page) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
10 October 2016 | Registered office address changed from 30 st George Street London W1S 2FH United Kingdom to 24 Grosvenor Hill London W1K 3QB on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 30 st George Street London W1S 2FH United Kingdom to 24 Grosvenor Hill London W1K 3QB on 10 October 2016 (1 page) |
3 October 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
3 October 2016 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 (1 page) |
15 March 2016 | Registered office address changed from 25 North Row London W1K 6DJ England to 30 st George Street London W1S 2FH on 15 March 2016 (1 page) |
15 March 2016 | Registered office address changed from 25 North Row London W1K 6DJ England to 30 st George Street London W1S 2FH on 15 March 2016 (1 page) |
23 December 2015 | Director's details changed for Andre Tegner on 8 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Andrea Cerroni on 8 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Mr Andrea Cerroni on 8 December 2015 (2 pages) |
23 December 2015 | Director's details changed for Andre Tegner on 8 December 2015 (2 pages) |
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|
14 October 2015 | Incorporation Statement of capital on 2015-10-14
|