Cottons Lane
London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(4 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(4 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(4 years, 12 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(5 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Registered Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
15 May 2020 | Delivered on: 26 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold property known as city, 11 bastwick street, london EC1V 3AQ registered at hm land registry under title number AGL269149 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: Registered leases charged in the instrument include. Opal court, 60 lancaster road, leicester (title. Number: LT479600) and opal 1, washington works,. Wellington street, sheffield (title number:. SYK638260). For more details please refer to the. Instrument. Outstanding |
8 September 2016 | Delivered on: 13 September 2016 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: Leasehold property at st george's close, sheffield with title numbers SYK495558 and SYK531664 and leasehold property at pitfield street, london with title number EGL438260. Outstanding |
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: Wilmslow park, 211 hathersage road, manchester M13 0JQ, title no. GM683090;. Weston hall, sackville street, manchester, M1 3BB, title nos. MAN103461 and MAN95001;. Chandos hall, granby row, manchester, M1 3QJ, title nos. MAN96096 and LA378335;. And others.. For more details, please refer to the attached security agreement. Outstanding |
7 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
11 April 2023 | Full accounts made up to 30 September 2022 (22 pages) |
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages) |
3 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page) |
10 January 2023 | Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH (1 page) |
10 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page) |
14 August 2022 | Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page) |
14 August 2022 | Appointment of Mr Matthew Scott Loughlin as a director on 31 July 2022 (2 pages) |
20 May 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 30 September 2021 (22 pages) |
24 November 2021 | Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 23 November 2021 (2 pages) |
13 August 2021 | Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page) |
13 August 2021 | Appointment of Mr Dominic John Rowell as a director on 30 July 2021 (2 pages) |
13 August 2021 | Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page) |
13 August 2021 | Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 (2 pages) |
10 July 2021 | Full accounts made up to 30 September 2020 (22 pages) |
15 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
10 March 2021 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page) |
10 March 2021 | Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages) |
10 March 2021 | Appointment of Robert Roger as a director on 25 February 2021 (2 pages) |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
23 November 2020 | Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 12 st. James's Square London SW1Y 4LB (1 page) |
23 November 2020 | Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page) |
28 October 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page) |
5 September 2020 | Full accounts made up to 30 September 2019 (20 pages) |
30 June 2020 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page) |
8 June 2020 | Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 15 May 2020 (1 page) |
8 June 2020 | Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 15 May 2020 (1 page) |
8 June 2020 | Notification of Capella Uk Bidco 1 Limited as a person with significant control on 15 May 2020 (2 pages) |
27 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
27 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
26 May 2020 | Registration of charge 100374730006, created on 15 May 2020 (58 pages) |
15 May 2020 | Registration of charge 100374730005, created on 15 May 2020 (144 pages) |
15 May 2020 | Registration of charge 100374730004, created on 15 May 2020 (101 pages) |
4 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 March 2020 | Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 2 September 2019 (2 pages) |
28 October 2019 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page) |
28 October 2019 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages) |
21 March 2019 | Full accounts made up to 30 September 2018 (20 pages) |
5 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 April 2018 | Full accounts made up to 30 September 2017 (20 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
6 July 2017 | Registration of charge 100374730003, created on 30 June 2017 (83 pages) |
6 July 2017 | Registration of charge 100374730003, created on 30 June 2017 (83 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 July 2017 | Satisfaction of charge 100374730001 in full (4 pages) |
3 July 2017 | Satisfaction of charge 100374730001 in full (4 pages) |
3 July 2017 | Satisfaction of charge 100374730002 in full (4 pages) |
3 July 2017 | Satisfaction of charge 100374730002 in full (4 pages) |
22 May 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
22 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
22 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
3 March 2017 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (7 pages) |
3 March 2017 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
2 March 2017 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
2 March 2017 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
13 September 2016 | Registration of charge 100374730002, created on 8 September 2016 (31 pages) |
13 September 2016 | Registration of charge 100374730002, created on 8 September 2016 (31 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
6 April 2016 | Registration of charge 100374730001, created on 31 March 2016 (50 pages) |
6 April 2016 | Registration of charge 100374730001, created on 31 March 2016 (50 pages) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|