London
EC2V 7HS
Director Name | Mr Nicholas James Kidd |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Mr Robert Charles Mann |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Director Name | Mr Frederic Raymond Jean-Francois Verague |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 February 2023(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 January 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Christina Yuen Kiu Chan |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Skelton Industrial Estate Skelton Saltburn-By-The-Sea Cleveland TS12 2LH |
Director Name | Wing Yee Agnes Lee |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Skelton Industrial Estate Skelton Saltburn-By-The-Sea Cleveland TS12 2LH |
Director Name | Bruno Paul Yves Ghislain Seghin |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Skelton Industrial Estate Skelton Saltburn-By-The-Sea Cleveland TS12 2LH |
Director Name | Stanley Lamb |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2016(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2017) |
Role | Chief Executive Officer |
Country of Residence | Hong Kong |
Correspondence Address | Apartment 3615 Hampton Court Gateway Apartments Harbour City Hong Kong |
Director Name | Gary Brian Campbell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2016(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 4 4th Floor Block C Dragon Court 6 Dragon Terrace Tin Hau Hong Kong |
Director Name | Hon Yin Wilson Lai |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 June 2017(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 July 2022) |
Role | Investment Manager |
Country of Residence | Hong Kong |
Correspondence Address | 21/F 8 Wyndham Street Hong Kong |
Director Name | Jelle Adrianus Gerardus Tolsma |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2017(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 August 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Skelton Industrial Estate Skelton Saltburn-By-The-Sea Cleveland TS12 2LH |
Director Name | Raphael Jules Timsonet |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 February 2018(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Skelton Industrial Estate Skelton Saltburn-By-The-Sea Cleveland TS12 2LH |
Director Name | Rajendra Nandakumar Pai |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 26 August 2020(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Tung Centre #21-03 20 Collyer Quay Singapore 049319 |
Director Name | Mr Adrian John Elliott |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2022(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Skelton Industrial Estate Skelton Saltburn-By-The-Sea Cleveland TS12 2LH |
Registered Address | 4th Floor 14 Aldermanbury Square London EC2V 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months from now) |
28 June 2019 | Delivered on: 5 July 2019 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Outstanding |
---|---|
28 June 2019 | Delivered on: 5 July 2019 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 June 2016 | Delivered on: 12 July 2016 Persons entitled: United Overseas Bank Limited Classification: A registered charge Outstanding |
30 June 2016 | Delivered on: 12 July 2016 Persons entitled: United Overseas Bank Limited Classification: A registered charge Outstanding |
15 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
3 September 2020 | Appointment of Rajendra Nandakumar Pai as a director on 26 August 2020 (2 pages) |
27 August 2020 | Termination of appointment of Wing Yee Agnes Lee as a director on 25 August 2020 (1 page) |
25 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
17 January 2020 | Director's details changed for Raphael Jules Timsonet on 1 November 2019 (2 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
16 September 2019 | Memorandum and Articles of Association (22 pages) |
16 September 2019 | Resolutions
|
27 July 2019 | Satisfaction of charge 100766840001 in full (4 pages) |
27 July 2019 | Satisfaction of charge 100766840002 in full (4 pages) |
5 July 2019 | Registration of charge 100766840004, created on 28 June 2019 (87 pages) |
5 July 2019 | Registration of charge 100766840003, created on 28 June 2019 (36 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
28 February 2018 | Appointment of Raphael Jules L. Timsonet as a director on 14 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Gary Brian Campbell as a director on 14 February 2018 (1 page) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
22 September 2017 | Withdrawal of a person with significant control statement on 22 September 2017 (2 pages) |
21 September 2017 | Notification of Torque Group International Fortune Limited as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Torque Group International Fortune Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 June 2017 | Appointment of Jelle Adrianus Gerardus Tolsma as a director on 1 June 2017 (2 pages) |
16 June 2017 | Appointment of Jelle Adrianus Gerardus Tolsma as a director on 1 June 2017 (2 pages) |
15 June 2017 | Appointment of Hon Yin Wilson Lai as a director on 1 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Christina Yuen Kiu Chan as a director on 1 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Christina Yuen Kiu Chan as a director on 1 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Stanley Lamb as a director on 1 June 2017 (1 page) |
15 June 2017 | Appointment of Hon Yin Wilson Lai as a director on 1 June 2017 (2 pages) |
15 June 2017 | Termination of appointment of Stanley Lamb as a director on 1 June 2017 (1 page) |
13 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
13 April 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 February 2017 | Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages) |
3 February 2017 | Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages) |
11 January 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 January 2017 (2 pages) |
11 January 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 January 2017 (2 pages) |
8 November 2016 | Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to Skelton Industrial Estate Skelton Saltburn-by-the-Sea Cleveland TS12 2LH on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to Skelton Industrial Estate Skelton Saltburn-by-the-Sea Cleveland TS12 2LH on 8 November 2016 (1 page) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
3 August 2016 | Memorandum and Articles of Association (22 pages) |
3 August 2016 | Memorandum and Articles of Association (22 pages) |
12 July 2016 | Registration of charge 100766840002, created on 30 June 2016 (75 pages) |
12 July 2016 | Registration of charge 100766840002, created on 30 June 2016 (75 pages) |
12 July 2016 | Registration of charge 100766840001, created on 30 June 2016 (34 pages) |
12 July 2016 | Registration of charge 100766840001, created on 30 June 2016 (34 pages) |
27 April 2016 | Appointment of Gary Brian Campbell as a director on 2 April 2016 (3 pages) |
27 April 2016 | Appointment of Stanley Lamb as a director on 2 April 2016 (3 pages) |
27 April 2016 | Appointment of Gary Brian Campbell as a director on 2 April 2016 (3 pages) |
27 April 2016 | Appointment of Stanley Lamb as a director on 2 April 2016 (3 pages) |
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|
22 March 2016 | Incorporation Statement of capital on 2016-03-22
|