London
W1J 0AH
Director Name | Mr Paul Trevor Barber |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor The Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Mr Stephen James Groves |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor The Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Mr Antony Lewis Pierce |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 4, First Floor The Honeycomb The Watermark Gateshead Tyne & Wear NE11 9SZ |
Director Name | Mr Timothy Andrew Veere Swift |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Vine Street London W1J 0AH |
Director Name | Mr Alexander Jan Fortescue |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(7 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London Greater London EC4M 8AB |
Director Name | Mr Owen Henry Wilson |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(7 months after company formation) |
Appointment Duration | 11 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr Ashish Kashyap |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2016(7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 January 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Patron Capital Advisers Llp Vine Street London Greater London W1J 0AH |
Director Name | Platinum Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2015(same day as company formation) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2015(same day as company formation) |
Correspondence Address | 7 Welbeck Street London W1G 9YE |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 18 March 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 1 April 2025 (1 year from now) |
3 May 2019 | Delivered on: 4 May 2019 Persons entitled: Vianden Adjacent Investments S.a R.L. (As Security Trustee) Classification: A registered charge Outstanding |
---|
18 March 2024 | Confirmation statement made on 18 March 2024 with updates (6 pages) |
---|---|
14 March 2024 | Purchase of own shares. (4 pages) |
14 March 2024 | Cancellation of shares. Statement of capital on 29 February 2024
|
18 January 2024 | Confirmation statement made on 16 January 2024 with updates (6 pages) |
12 January 2024 | Group of companies' accounts made up to 30 September 2023 (41 pages) |
19 December 2023 | Registration of charge 098265200002, created on 18 December 2023 (40 pages) |
21 September 2023 | Purchase of own shares. (4 pages) |
21 September 2023 | Cancellation of shares. Statement of capital on 22 August 2023
|
30 August 2023 | Satisfaction of charge 098265200001 in full (4 pages) |
22 August 2023 | Cancellation of shares. Statement of capital on 11 July 2023
|
22 August 2023 | Cancellation of shares. Statement of capital on 18 July 2023
|
22 August 2023 | Purchase of own shares. (4 pages) |
8 March 2023 | Group of companies' accounts made up to 30 September 2022 (41 pages) |
16 January 2023 | Cancellation of shares. Statement of capital on 4 January 2023
|
16 January 2023 | Confirmation statement made on 16 January 2023 with updates (6 pages) |
16 January 2023 | Resolutions
|
16 January 2023 | Purchase of own shares. (4 pages) |
16 January 2023 | Statement of capital following an allotment of shares on 15 December 2022
|
19 October 2022 | Confirmation statement made on 14 October 2022 with updates (6 pages) |
18 July 2022 | Director's details changed for Mr Timothy Andrew Veere Swift on 18 July 2022 (2 pages) |
18 May 2022 | Director's details changed for Mr Antony Lewis Pierce on 1 April 2022 (2 pages) |
16 May 2022 | Statement of capital following an allotment of shares on 8 March 2022
|
13 May 2022 | Resolutions
|
1 March 2022 | Group of companies' accounts made up to 30 September 2021 (41 pages) |
28 January 2022 | Second filing for the appointment of Mr Timothy Andrew Veere Swift as a director (3 pages) |
27 January 2022 | Appointment of Mr Timothy Andrew Veere Swift as a director on 18 January 2022
|
27 January 2022 | Termination of appointment of Ashish Kashyap as a director on 18 January 2022 (1 page) |
26 January 2022 | Director's details changed for Mr Stephen James Groves on 1 November 2021 (2 pages) |
26 January 2022 | Director's details changed for Mr Antony Lewis Pierce on 1 November 2021 (2 pages) |
26 January 2022 | Director's details changed for Mr Paul Trevor Barber on 1 November 2021 (2 pages) |
16 November 2021 | Director's details changed for Mr Antony Lewis Pierce on 15 November 2021 (2 pages) |
16 November 2021 | Director's details changed for Mr Stephen James Groves on 15 November 2021 (2 pages) |
16 November 2021 | Director's details changed for Mr Paul Trevor Barber on 15 November 2021 (2 pages) |
18 October 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Shane Edward Law on 28 February 2019 (2 pages) |
23 March 2021 | Group of companies' accounts made up to 30 September 2020 (36 pages) |
19 October 2020 | Confirmation statement made on 14 October 2020 with updates (6 pages) |
17 October 2020 | Purchase of own shares. (3 pages) |
16 October 2020 | Cancellation of shares. Statement of capital on 7 October 2020
|
17 September 2020 | Cancellation of shares. Statement of capital on 9 June 2020
|
17 September 2020 | Cancellation of shares. Statement of capital on 7 September 2020
|
17 September 2020 | Purchase of own shares. (3 pages) |
7 April 2020 | Group of companies' accounts made up to 30 September 2019 (37 pages) |
22 October 2019 | 14/10/19 Statement of Capital gbp 760094.424986 (8 pages) |
10 October 2019 | Resolutions
|
9 October 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
7 October 2019 | Statement of capital following an allotment of shares on 2 September 2019
|
1 October 2019 | Statement by Directors (5 pages) |
1 October 2019 | Statement of capital on 1 October 2019
|
1 October 2019 | Solvency Statement dated 30/09/19 (5 pages) |
1 October 2019 | Resolutions
|
13 September 2019 | Statement of capital following an allotment of shares on 20 August 2019
|
28 June 2019 | Statement of capital on 28 June 2019
|
27 June 2019 | Statement by Directors (5 pages) |
27 June 2019 | Resolutions
|
27 June 2019 | Solvency Statement dated 27/06/19 (5 pages) |
29 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
28 May 2019 | Change of share class name or designation (2 pages) |
28 May 2019 | Sub-division of shares on 30 April 2019 (9 pages) |
28 May 2019 | Resolutions
|
16 May 2019 | Resolutions
|
15 May 2019 | Group of companies' accounts made up to 30 September 2018 (33 pages) |
8 May 2019 | Statement by Directors (6 pages) |
8 May 2019 | Appointment of Mr Stephen James Groves as a director on 25 April 2019 (2 pages) |
8 May 2019 | Resolutions
|
8 May 2019 | Appointment of Mr Paul Trevor Barber as a director on 25 April 2019 (2 pages) |
8 May 2019 | Statement of capital on 8 May 2019
|
8 May 2019 | Appointment of Mr Antony Lewis Pierce as a director on 25 April 2019 (2 pages) |
8 May 2019 | Solvency Statement dated 08/05/19 (6 pages) |
4 May 2019 | Registration of charge 098265200001, created on 3 May 2019 (29 pages) |
24 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
25 June 2018 | Group of companies' accounts made up to 30 September 2017 (34 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
20 September 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
20 September 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
28 June 2017 | Cessation of Electra Partners Ll as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Cessation of Electra Partners Llp as a person with significant control on 18 April 2017 (1 page) |
16 June 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
16 June 2017 | Group of companies' accounts made up to 30 September 2016 (29 pages) |
9 May 2017 | Termination of appointment of Owen Henry Wilson as a director on 18 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Owen Henry Wilson as a director on 18 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Alexander Jan Fortescue as a director on 18 April 2017 (2 pages) |
9 May 2017 | Termination of appointment of Alexander Jan Fortescue as a director on 18 April 2017 (2 pages) |
19 April 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
19 April 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
2 June 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
2 June 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
1 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2016 | Appointment of Mr Alexander Jan Fortescue as a director on 17 May 2016 (3 pages) |
1 June 2016 | Particulars of variation of rights attached to shares (2 pages) |
1 June 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 17 May 2016 (2 pages) |
1 June 2016 | Change of share class name or designation (2 pages) |
1 June 2016 | Termination of appointment of Broughton Secretaries Limited as a secretary on 17 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Alexander Jan Fortescue as a director on 17 May 2016 (3 pages) |
1 June 2016 | Change of share class name or designation (2 pages) |
1 June 2016 | Appointment of Mr Ashish Kashyap as a director on 17 May 2016 (3 pages) |
1 June 2016 | Termination of appointment of Platinum Nominees Limited as a director on 17 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Ashish Kashyap as a director on 17 May 2016 (3 pages) |
1 June 2016 | Termination of appointment of Platinum Nominees Limited as a director on 17 May 2016 (2 pages) |
1 June 2016 | Appointment of Mr Owen Henry Wilson as a director on 17 May 2016 (3 pages) |
1 June 2016 | Appointment of Mr Owen Henry Wilson as a director on 17 May 2016 (3 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|