London
W1J 0DT
Director Name | Mr Neil Johnson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 February 2019(3 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 12 September 2023) |
Role | Chief Executive Officer |
Country of Residence | Canada |
Correspondence Address | 1st Floor 47/48 Piccadilly London W1J 0DT |
Secretary Name | Mr Hugo Anthony Evans |
---|---|
Status | Closed |
Appointed | 01 February 2020(4 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 September 2023) |
Role | Company Director |
Correspondence Address | 1st Floor 47/48 Piccadilly London W1J 0DT |
Director Name | Mr Jonathan Mark Schneider |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Director Name | Mr Sean Alan Melnick |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2019) |
Role | Chairman Of Peregrine Holdings Limited |
Country of Residence | England |
Correspondence Address | 1 Manchester Square London W1U 3AB |
Registered Address | 1st Floor 47/48 Piccadilly London W1J 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3.5k at £0.001 | Jonathan Marc Schneider 51.01% Ordinary |
---|---|
3.3k at £0.001 | Clermont Trust (Switzerland) Sa 49.01% Ordinary |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 October 2019 | Delivered on: 14 October 2019 Persons entitled: Pollen Street Capital Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
8 October 2019 | Delivered on: 14 October 2019 Persons entitled: Pollen Street Capital Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
16 March 2018 | Delivered on: 3 April 2018 Persons entitled: Pollen Street Capital Limited Classification: A registered charge Outstanding |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 February 2020 | Register inspection address has been changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 47/48 Piccadilly London W1J 0DT (1 page) |
12 February 2020 | Confirmation statement made on 31 January 2020 with updates (4 pages) |
12 February 2020 | Registered office address changed from 5th Floor 15 Whitehall London SW1A 2DD England to 1st Floor 47/48 Piccadilly London W1J 0DT on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Hugo Anthony Evans as a secretary on 1 February 2020 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 October 2019 | Registration of charge 099596420002, created on 8 October 2019 (33 pages) |
14 October 2019 | Registration of charge 099596420003, created on 8 October 2019 (12 pages) |
23 September 2019 | Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
4 September 2019 | Director's details changed for Mr Neil Johnson on 14 August 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Charles Cannon-Brookes on 14 August 2019 (2 pages) |
14 August 2019 | Register inspection address has been changed to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page) |
14 August 2019 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page) |
8 May 2019 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ United Kingdom to 5th Floor 15 Whitehall London SW1A 2DD on 8 May 2019 (1 page) |
28 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 16 March 2018
|
21 February 2019 | Appointment of Mr Neil Johnson as a director on 1 February 2019 (2 pages) |
20 February 2019 | Appointment of Mr Charles Cannon-Brookes as a director on 1 February 2019 (2 pages) |
20 February 2019 | Cessation of Sean Alan Melnick as a person with significant control on 1 February 2019 (1 page) |
20 February 2019 | Termination of appointment of Sean Alan Melnick as a director on 1 February 2019 (1 page) |
20 February 2019 | Notification of a person with significant control statement (2 pages) |
20 February 2019 | Termination of appointment of Jonathan Marc Schneider as a director on 1 February 2019 (1 page) |
20 February 2019 | Cessation of Jonathan Marc Schneider as a person with significant control on 1 February 2019 (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
3 April 2018 | Registration of charge 099596420001, created on 16 March 2018 (22 pages) |
26 February 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
6 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
6 February 2018 | Change of details for Sean Alan Melnick as a person with significant control on 19 September 2017 (2 pages) |
7 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
7 June 2017 | Unaudited abridged accounts made up to 31 January 2017 (6 pages) |
4 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
4 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
26 October 2016 | Resolutions
|
26 October 2016 | Resolutions
|
9 September 2016 | Appointment of Mr Sean Alan Melnick as a director on 15 July 2016 (2 pages) |
9 September 2016 | Appointment of Mr Sean Alan Melnick as a director on 15 July 2016 (2 pages) |
7 September 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
7 September 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Jonathan Marc Schneider on 31 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Jonathan Marc Schneider on 31 January 2016 (2 pages) |
27 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
27 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
23 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
23 January 2016 | Statement of capital following an allotment of shares on 19 January 2016
|
21 January 2016 | Director's details changed for Jonathan Mark Schneider on 19 January 2016 (2 pages) |
21 January 2016 | Director's details changed for Jonathan Mark Schneider on 19 January 2016 (2 pages) |
19 January 2016 | Incorporation
Statement of capital on 2016-01-19
|
19 January 2016 | Incorporation
Statement of capital on 2016-01-19
|