Las Condes
Rm
7550000
Director Name | Mr Ricardo Silvarolli Korall |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 08 August 2023(7 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Investment Professional |
Country of Residence | Brazil |
Correspondence Address | R. Prof. AtÍLio Innocenti 165 Itaim Bibi 04538-000 Sao Paulo Brazil |
Director Name | Mr Maqboolali Mohamed |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(7 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2016(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Thomas Joseph Smach |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2016(same day as company formation) |
Role | Director Of General Partner |
Country of Residence | United States |
Correspondence Address | 70 Willow Road, Suite 100 Menlo Park California 94025 |
Director Name | Mr Francisco Alvarez Demalde |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 March 2016(1 month after company formation) |
Appointment Duration | 3 years (resigned 28 March 2019) |
Role | Director Of General Partner |
Country of Residence | United States |
Correspondence Address | 70 Willow Road Suite 100 Menlo Park California 94025 United States |
Director Name | Mr Thomas Joseph Smach |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2016(1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2017) |
Role | Director Of General Partner |
Country of Residence | United States |
Correspondence Address | 70 Willow Road Suite 100 Menlo Park California 94025 United States |
Director Name | Mr Adam Richard Kowalski |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr JosÉ JoÃO Pinto Basto Roque De Pinho |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 31 March 2017(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 August 2023) |
Role | Private Equity Investor |
Country of Residence | United States |
Correspondence Address | 712 5th Avenue, 45th Floor New York 10019 |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
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 from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
8 April 2022 | Delivered on: 14 April 2022 Persons entitled: Partners for Growth Vi, L.P. Classification: A registered charge Outstanding |
---|---|
8 April 2022 | Delivered on: 14 April 2022 Persons entitled: Partners for Growth Vi, L.P. Classification: A registered charge Outstanding |
8 April 2022 | Delivered on: 14 April 2022 Persons entitled: Partners for Growth Vi, L.P. Classification: A registered charge Outstanding |
8 April 2022 | Delivered on: 14 April 2022 Persons entitled: Partners for Growth Vi, L.P. Classification: A registered charge Outstanding |
31 December 2021 | Delivered on: 5 January 2022 Persons entitled: Partners for Growth Vi, L.P. Classification: A registered charge Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.9 and schedule 2 of the instrument. Outstanding |
4 March 2024 | Confirmation statement made on 19 February 2024 with updates (4 pages) |
---|---|
21 February 2024 | Statement of capital following an allotment of shares on 31 January 2024
|
20 February 2024 | Statement of capital following an allotment of shares on 30 January 2024
|
20 February 2024 | Resolutions
|
17 January 2024 | Registration of charge 099922700006, created on 15 January 2024 (32 pages) |
1 December 2023 | Director's details changed for Mr Maqbool Ali Mohamed on 18 October 2023 (2 pages) |
20 October 2023 | Appointment of Mr Maqbool Ali Mohamed as a director on 18 October 2023 (2 pages) |
20 October 2023 | Termination of appointment of Adam Richard Kowalski as a director on 18 October 2023 (1 page) |
16 October 2023 | Appointment of Mr Ricardo Silvarolli Korall as a director on 8 August 2023 (2 pages) |
16 October 2023 | Termination of appointment of José João Pinto Basto Roque De Pinho as a director on 8 August 2023 (1 page) |
13 June 2023 | Group of companies' accounts made up to 31 December 2022 (52 pages) |
23 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
13 July 2022 | Group of companies' accounts made up to 31 December 2021 (52 pages) |
14 April 2022 | Registration of charge 099922700002, created on 8 April 2022 (32 pages) |
14 April 2022 | Registration of charge 099922700005, created on 8 April 2022 (12 pages) |
14 April 2022 | Registration of charge 099922700004, created on 8 April 2022 (62 pages) |
14 April 2022 | Registration of charge 099922700003, created on 8 April 2022 (21 pages) |
23 February 2022 | Confirmation statement made on 19 February 2022 with updates (5 pages) |
23 February 2022 | Director's details changed for Mr. José João Pinto Basto Roque De Pinho on 1 September 2021 (2 pages) |
5 January 2022 | Registration of charge 099922700001, created on 31 December 2021 (36 pages) |
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (48 pages) |
1 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
1 March 2021 | Director's details changed for Mr. Matthew Edward Cole on 25 February 2021 (2 pages) |
28 September 2020 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
19 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
19 February 2020 | Director's details changed for Mr. Matthew Edward Cole on 18 February 2020 (2 pages) |
23 January 2020 | Change of share class name or designation (2 pages) |
23 January 2020 | Resolutions
|
23 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
4 September 2019 | Termination of appointment of Francisco Alvarez Demalde as a director on 28 March 2019 (1 page) |
11 April 2019 | Resolutions
|
12 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
19 November 2018 | Resolutions
|
7 September 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
15 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
8 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
13 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
13 October 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
9 April 2017 | Appointment of Mr. José João Pinto Basto Roque De Pinho as a director on 31 March 2017 (2 pages) |
9 April 2017 | Appointment of Mr. José João Pinto Basto Roque De Pinho as a director on 31 March 2017 (2 pages) |
7 April 2017 | Termination of appointment of Thomas Joseph Smach as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Thomas Joseph Smach as a director on 31 March 2017 (1 page) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 22 February 2016
|
24 June 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
24 June 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
5 April 2016 | Appointment of Mr Francisco Alvarez Demalde as a director on 9 March 2016 (2 pages) |
5 April 2016 | Appointment of Mr Thomas Joseph Smach as a director on 9 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Adam Richard Kowalski as a director on 9 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Adam Richard Kowalski as a director on 9 March 2016 (2 pages) |
10 February 2016 | Termination of appointment of Francisco Alvarez Demalde as a director on 8 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Thomas Joseph Smach as a director on 8 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Francisco Alvarez Demalde as a director on 8 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Thomas Joseph Smach as a director on 8 February 2016 (1 page) |
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|
8 February 2016 | Incorporation Statement of capital on 2016-02-08
|