London
W1K 6AF
Director Name | Mr Giulio Passanisi |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 March 2019(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Rasmus Johan Andersen |
---|---|
Date of Birth | November 1996 (Born 27 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 10 June 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Place Canary Wharf London E14 5HJ |
Director Name | Mr Stefano Questa |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Markus Andreas Gloel |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mrs Vanessa Luise Tinkler Zampiga |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Adam Sherif Baghdadi |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2018(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Stuart Vincent Swift |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Secretary Name | State Street Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2018) |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Secretary Name | State Street Administration Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2022) |
Correspondence Address | 20 Churchill Place London E14 5HJ |
Registered Address | 20 Churchill Place Canary Wharf London E14 5HJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 30 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 23 December 2024 (8 months, 1 week from now) |
29 August 2019 | Delivered on: 30 August 2019 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
29 August 2018 | Delivered on: 31 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
16 November 2016 | Delivered on: 18 November 2016 Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee) Classification: A registered charge Outstanding |
20 December 2023 | Confirmation statement made on 9 December 2023 with no updates (3 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
16 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (21 pages) |
17 August 2022 | Termination of appointment of State Street Administration Services (Uk) Limited as a secretary on 1 August 2022 (1 page) |
17 August 2022 | Appointment of Mr Rasmus Johan Andersen as a director on 10 June 2022 (2 pages) |
13 June 2022 | Termination of appointment of Vanessa Luise Tinkler Zampiga as a director on 10 June 2022 (1 page) |
11 February 2022 | Confirmation statement made on 15 December 2021 with updates (4 pages) |
13 December 2021 | Second filing of a statement of capital following an allotment of shares on 18 October 2018
|
10 December 2021 | Statement of capital following an allotment of shares on 13 September 2021
|
25 October 2021 | Total exemption full accounts made up to 31 December 2020 (22 pages) |
28 September 2021 | Satisfaction of charge 099193610003 in full (1 page) |
28 September 2021 | Termination of appointment of Adam Sherif Baghdadi as a director on 7 July 2021 (1 page) |
30 July 2021 | Termination of appointment of Stuart Vincent Swift as a director on 30 July 2021 (1 page) |
17 February 2021 | Full accounts made up to 31 December 2019 (25 pages) |
24 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
27 July 2020 | Appointment of Mr. Stuart Vincent Swift as a director on 24 July 2020 (2 pages) |
23 June 2020 | Cessation of David Bonderman as a person with significant control on 1 May 2020 (1 page) |
23 June 2020 | Cessation of James George Coulter as a person with significant control on 1 May 2020 (1 page) |
27 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
30 August 2019 | Registration of charge 099193610003, created on 29 August 2019 (35 pages) |
5 June 2019 | Cancellation of shares. Statement of capital on 20 June 2018
|
5 June 2019 | Resolutions
|
5 June 2019 | Purchase of own shares.
|
29 May 2019 | Second filing of Confirmation Statement dated 15/12/2018 (5 pages) |
23 May 2019 | Satisfaction of charge 099193610002 in full (4 pages) |
23 May 2019 | Satisfaction of charge 099193610001 in full (4 pages) |
21 March 2019 | Statement of capital following an allotment of shares on 18 October 2018
|
19 March 2019 | Appointment of Mr. Giulio Passanisi as a director on 18 March 2019 (2 pages) |
19 March 2019 | Termination of appointment of Markus Andreas Gloel as a director on 18 March 2019 (1 page) |
20 December 2018 | Confirmation statement made on 15 December 2018 with updates
|
31 August 2018 | Registration of charge 099193610002, created on 29 August 2018 (33 pages) |
8 August 2018 | Appointment of Mr. Adam Sherif Baghdadi as a director on 7 August 2018 (2 pages) |
7 August 2018 | Cancellation of shares. Statement of capital on 20 June 2018
|
7 August 2018 | Cancellation of shares. Statement of capital on 14 June 2018
|
7 August 2018 | Purchase of own shares. (3 pages) |
7 August 2018 | Purchase of own shares.
|
26 July 2018 | Cancellation of shares. Statement of capital on 14 June 2018
|
26 July 2018 | Cancellation of shares. Statement of capital on 20 June 2018
|
21 June 2018 | Statement by Directors (1 page) |
21 June 2018 | Solvency Statement dated 14/06/18 (1 page) |
21 June 2018 | Statement of capital on 21 June 2018
|
21 June 2018 | Resolutions
|
1 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
30 May 2018 | Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 30 May 2018 (1 page) |
30 May 2018 | Appointment of State Street Administration Services (Uk) Limited as a secretary on 30 May 2018 (2 pages) |
23 March 2018 | Statement of capital following an allotment of shares on 10 October 2017
|
20 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
17 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 June 2017 | Termination of appointment of Stefano Questa as a director on 11 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Stefano Questa as a director on 11 June 2017 (1 page) |
15 February 2017 | Director's details changed for Mr Stefano Questa on 1 March 2016 (2 pages) |
15 February 2017 | Director's details changed for Mr Stefano Questa on 1 March 2016 (2 pages) |
15 February 2017 | Appointment of State Street Secretaries (Uk) Limited as a secretary on 1 March 2016 (2 pages) |
15 February 2017 | Director's details changed for Mr Anthony Charles Manwaring Robertson on 1 March 2016 (2 pages) |
15 February 2017 | Director's details changed for Mr Markus Andreas Gloel on 1 March 2016 (2 pages) |
15 February 2017 | Appointment of State Street Secretaries (Uk) Limited as a secretary on 1 March 2016 (2 pages) |
15 February 2017 | Director's details changed for Ms Vanessa Luise Tinkler Zampiga on 1 March 2016 (2 pages) |
15 February 2017 | Director's details changed for Mr Markus Andreas Gloel on 1 March 2016 (2 pages) |
15 February 2017 | Director's details changed for Mr Anthony Charles Manwaring Robertson on 1 March 2016 (2 pages) |
15 February 2017 | Director's details changed for Ms Vanessa Luise Tinkler Zampiga on 1 March 2016 (2 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
18 November 2016 | Registration of charge 099193610001, created on 16 November 2016 (30 pages) |
18 November 2016 | Registration of charge 099193610001, created on 16 November 2016 (30 pages) |
20 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
20 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
21 September 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
21 September 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
9 March 2016 | Registered office address changed from C/O Tpg Special Situations Second Floor; Stirling Square 5-7 Carlton Gardens London London SW1Y 5AD United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from C/O Tpg Special Situations Second Floor; Stirling Square 5-7 Carlton Gardens London London SW1Y 5AD United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 9 March 2016 (2 pages) |
22 December 2015 | Company name changed maslow lending LIMITED\certificate issued on 22/12/15
|
22 December 2015 | Company name changed maslow lending LIMITED\certificate issued on 22/12/15
|
16 December 2015 | Incorporation Statement of capital on 2015-12-16
|
16 December 2015 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |
16 December 2015 | Incorporation Statement of capital on 2015-12-16
|
16 December 2015 | Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page) |