London
W1D 3BG
Director Name | Mr Sanjay Hiralal Patel |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2016(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Soho Place London W1D 3BG |
Director Name | Mrs Shari Verschell |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2016(5 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Soho Place London W1D 3BG |
Director Name | Mr William John Yates |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 St. George Street London W1S 1FS |
Director Name | Mr Joseph Glatt |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2016(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Soho Place London W1D 3BG |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 1 Soho Place London W1D 3BG |
---|---|
Address Matches | Over 20 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, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
25 October 2023 | Confirmation statement made on 25 October 2023 with updates (4 pages) |
---|---|
11 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
24 May 2023 | Termination of appointment of Joseph Glatt as a director on 19 May 2023 (1 page) |
17 April 2023 | Registered office address changed from 25 st. George Street London W1S 1FS England to 1 Soho Place London W1D 3BG on 17 April 2023 (1 page) |
2 November 2022 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
11 October 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
17 January 2022 | Notification of Apollo Global Management, Inc. as a person with significant control on 1 January 2022 (2 pages) |
17 January 2022 | Cessation of Apollo Global Management, Inc. as a person with significant control on 1 January 2022 (1 page) |
8 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
31 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
29 October 2019 | Change of details for Apollo Global Management, Llc as a person with significant control on 5 September 2019 (2 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
2 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (12 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 June 2017 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
26 June 2017 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
6 April 2016 | Appointment of Mr Joseph Glatt as a director on 4 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr William Kuesel as a director on 4 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr William Kuesel as a director on 4 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Shari Verschell as a director on 4 April 2016 (2 pages) |
6 April 2016 | Appointment of Mrs Shari Verschell as a director on 4 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Joseph Glatt as a director on 4 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Sanjay Hiralal Patel as a director on 4 April 2016 (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Appointment of Mr Sanjay Hiralal Patel as a director on 4 April 2016 (2 pages) |
5 April 2016 | Resolutions
|
4 April 2016 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 st. George Street London W1S 1FS on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Travers Smith Secretaries Limited as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of William John Yates as a director on 4 April 2016 (1 page) |
4 April 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
4 April 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
4 April 2016 | Termination of appointment of Travers Smith Secretaries Limited as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of William John Yates as a director on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Travers Smith Limited as a director on 4 April 2016 (1 page) |
4 April 2016 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 st. George Street London W1S 1FS on 4 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Travers Smith Limited as a director on 4 April 2016 (1 page) |
26 October 2015 | Incorporation Statement of capital on 2015-10-26
|
26 October 2015 | Incorporation Statement of capital on 2015-10-26
|