Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Mark Jason Holland |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(7 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Sam Alexander Agnew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Heather Louise Mulahasani |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(same day as company formation) |
Role | Managing Director Banking |
Country of Residence | United Kingdom |
Correspondence Address | Goldman Sachs Peterborough Court, 133 Fleet Street London EC4A 2BB |
Director Name | Mr Alexis Jacques GaËTan De Montpellier D'Annevoie |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | Gs Lux Management Services S.A.R.L. 2, Rue De Foss Luxembourg L-1536 |
Director Name | Ms Natalia Ross |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 29 November 2018(2 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Goldman Sachs 133 Fleet Street London EC4A 2BB |
Director Name | Pankaj Madan |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2019(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 September 2021) |
Role | Employment/Service |
Country of Residence | India |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mr Gabriel Enrique Anchordoqui-Petersen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Ms Neena Gupta |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 November 2019(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 September 2021) |
Role | Employment/Service |
Country of Residence | India |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Director Name | Mark Patrick Jacob |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 September 2021(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 April 2023) |
Role | Service |
Country of Residence | Switzerland |
Correspondence Address | 20 Flurstrasse Egg Bei Zurich 8132 |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
12 April 2022 | Delivered on: 27 April 2022 Persons entitled: Aareal Bank Ag (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 April 2022 | Delivered on: 20 April 2022 Persons entitled: Aareal Bank Ag as Security Agent (As Defined in the Instrument) Classification: A registered charge Particulars: Freehold land known as 1 to 15 (odd) templeton place, london SW5 9NB (title number bgl 13418). leasehold part ground floor and basement car park, 17-21 templeton place, london SW5 9NB (title number bgl 119917). Outstanding |
7 November 2019 | Delivered on: 21 November 2019 Persons entitled: Aareal Bank Ag (As Security Agent and Original Pledgee) Aareal Bank Ag (As Arranger, Original Lender, Agent and Original Pledgee) Classification: A registered charge Particulars: N/A. Outstanding |
7 November 2019 | Delivered on: 18 November 2019 Persons entitled: Aareal Bank Ag (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
7 November 2019 | Delivered on: 18 November 2019 Persons entitled: Aareal Bank Ag (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
7 November 2019 | Delivered on: 15 November 2019 Persons entitled: Aareal Bank Ag (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: (1) land known as 1 to 15 (odd) templeton place, london SW5 9NB (freehold title number BGL13418). (2) part ground floor and basement car park, 17-21 templeton place, london SW5 9NB (leasehold title number bgl 119917). Outstanding |
11 December 2015 | Delivered on: 16 December 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Particulars: F/H 1-15 (ODD0 templeton place, london t/no BGL13418. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
11 December 2015 | Delivered on: 16 December 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
12 April 2022 | Delivered on: 27 April 2022 Persons entitled: Aareal Bank Ag as Security Agent (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
11 December 2015 | Delivered on: 16 December 2015 Persons entitled: Mount Street Mortgage Servicing Limited as Security Agent Classification: A registered charge Outstanding |
10 May 2023 | Termination of appointment of Mark Patrick Jacob as a director on 26 April 2023 (1 page) |
---|---|
10 May 2023 | Appointment of Mark Jason Holland as a director on 26 April 2023 (2 pages) |
8 April 2023 | Resolutions
|
8 April 2023 | Memorandum and Articles of Association (23 pages) |
7 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
2 November 2022 | Full accounts made up to 31 December 2021 (45 pages) |
14 July 2022 | Termination of appointment of Gabriel Enrique Anchordoqui-Petersen as a director on 30 June 2022 (1 page) |
27 April 2022 | Registration of charge 098970720010, created on 12 April 2022 (62 pages) |
27 April 2022 | Registration of charge 098970720009, created on 12 April 2022 (62 pages) |
27 April 2022 | Memorandum and Articles of Association (28 pages) |
20 April 2022 | Registration of charge 098970720008, created on 12 April 2022 (33 pages) |
26 March 2022 | Resolutions
|
13 January 2022 | Register(s) moved to registered office address Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page) |
5 January 2022 | Full accounts made up to 31 December 2020 (41 pages) |
9 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
17 September 2021 | Termination of appointment of Pankaj Madan as a director on 13 September 2021 (1 page) |
17 September 2021 | Termination of appointment of Neena Gupta as a director on 13 September 2021 (1 page) |
17 September 2021 | Appointment of Mark Patrick Jacob as a director on 13 September 2021 (2 pages) |
12 February 2021 | Full accounts made up to 31 December 2019 (37 pages) |
5 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
5 January 2021 | Director's details changed for Neena Gupta on 12 November 2019 (2 pages) |
14 December 2020 | Director's details changed (2 pages) |
11 December 2020 | Director's details changed for Pankaj Madan on 30 November 2020 (2 pages) |
11 December 2020 | Director's details changed for Neena Gupta on 30 November 2020 (2 pages) |
19 May 2020 | Memorandum and Articles of Association (29 pages) |
19 May 2020 | Resolutions
|
7 April 2020 | Register inspection address has been changed to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (2 pages) |
7 April 2020 | Register(s) moved to registered inspection location 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (2 pages) |
6 April 2020 | Registered office address changed from , 5 Market Yard Mews 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 6 April 2020 (2 pages) |
17 January 2020 | Satisfaction of charge 098970720002 in full (4 pages) |
17 January 2020 | Satisfaction of charge 098970720001 in full (4 pages) |
17 January 2020 | Satisfaction of charge 098970720003 in full (4 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 November 2019 | Appointment of Neena Gupta as a director on 11 November 2019 (2 pages) |
21 November 2019 | Registration of charge 098970720007, created on 7 November 2019 (29 pages) |
18 November 2019 | Registration of charge 098970720006, created on 7 November 2019 (59 pages) |
18 November 2019 | Registration of charge 098970720005, created on 7 November 2019 (62 pages) |
15 November 2019 | Registration of charge 098970720004, created on 7 November 2019 (33 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (33 pages) |
19 September 2019 | Cessation of Goldman Sachs Group Inc as a person with significant control on 18 June 2019 (1 page) |
19 September 2019 | Notification of Rahul Bhatia as a person with significant control on 18 June 2019 (2 pages) |
27 June 2019 | Appointment of Pankaj Madan as a director on 18 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Alexis Jacques Gaëtan De Montpellier D'annevoie as a director on 18 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Natalia Ross as a director on 18 June 2019 (1 page) |
26 June 2019 | Appointment of Mr Peter Anthony Robertson as a director on 18 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Heather Louise Mulahasani as a director on 18 June 2019 (1 page) |
26 June 2019 | Appointment of Mr Gabriel Enrique Anchordoqui-Petersen as a director on 18 June 2019 (2 pages) |
28 February 2019 | Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 28 February 2019 (1 page) |
28 February 2019 | Notification of Goldman Sachs Group Inc as a person with significant control on 6 April 2016 (2 pages) |
28 February 2019 | Withdrawal of a person with significant control statement on 28 February 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
12 December 2018 | Termination of appointment of Sam Alexander Agnew as a director on 25 April 2018 (1 page) |
12 December 2018 | Appointment of Ms Natalia Ross as a director on 29 November 2018 (2 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (30 pages) |
21 December 2017 | Full accounts made up to 31 December 2016 (28 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (26 pages) |
13 January 2016 | Previous accounting period shortened from 31 December 2016 to 31 December 2015 (3 pages) |
13 January 2016 | Previous accounting period shortened from 31 December 2016 to 31 December 2015 (3 pages) |
16 December 2015 | Registration of charge 098970720001, created on 11 December 2015 (37 pages) |
16 December 2015 | Registration of charge 098970720002, created on 11 December 2015 (8 pages) |
16 December 2015 | Registration of charge 098970720002, created on 11 December 2015 (8 pages) |
16 December 2015 | Registration of charge 098970720003, created on 11 December 2015 (13 pages) |
16 December 2015 | Registration of charge 098970720003, created on 11 December 2015 (13 pages) |
16 December 2015 | Registration of charge 098970720001, created on 11 December 2015 (37 pages) |
1 December 2015 | Incorporation Statement of capital on 2015-12-01
|
1 December 2015 | Incorporation Statement of capital on 2015-12-01
|