London
EC4A 1JP
Director Name | Mr Felipe Navio Garcia |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 28 May 2016(2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Co-Founder And Co-Ceo |
Country of Residence | Spain |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Niall Wass |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2016(2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Non-Executive Director |
Country of Residence | Switzerland |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | Edouard Peers De Nieuwburgh |
---|---|
Status | Current |
Appointed | 19 June 2019(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Joshua Lee Mendoza |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 October 2019(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Guillaume Francois Santamaria |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 December 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Partner |
Country of Residence | France |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mrs Natalie Patricia Tydeman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Senior Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Stephen Thorne |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Alexandr Vidiborschii |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 01 September 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr James Wesley Grube |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2023(7 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2021(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Javier Torremocha |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 May 2016(2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 2021) |
Role | Managing Partner And Series A Director |
Country of Residence | Portugal |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Yann De Vries |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2016(2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 September 2018) |
Role | Investments Partner |
Country of Residence | United Kingdom |
Correspondence Address | Atomico 50 New Bond Street London W2S 1BJ |
Director Name | Mr Stephen Thorne |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2018(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 New Bond Street London W1S 1BJ |
Director Name | Mr Daniel Martin Hynes |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 May 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ |
Director Name | Mr Anthony Alexander Doeh |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2022) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Nenad Joseph Marovac |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2021(4 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 February 2022) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Mr Jonathan Damian Kamaluddin |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2022(6 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 09 February 2023) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Director Name | Ms Justina Chung |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 New Fetter Lane London EC4A 1JP |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2016(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 12 New Fetter Lane London EC4A 1JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
3 December 2021 | Delivered on: 23 December 2021 Persons entitled: Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 December 2021 | Delivered on: 9 December 2021 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: The instrument includes fixed security over real property as described in clause 4.1 and 4.2. the instrument includes fixed security over intellectual property as described in clause 4.10.. for more details please refer to the instrument. Outstanding |
17 May 2021 | Delivered on: 2 June 2021 Persons entitled: Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Classification: A registered charge Particulars: N/A. Outstanding |
17 May 2021 | Delivered on: 19 May 2021 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: The instrument includes fixed security over real property as described in clause 4.1 and 4.2. the instrument includes fixed security over intellectual property as described in clause 4.10. for more details please refer to the instrument. Outstanding |
17 February 2021 | Delivered on: 3 March 2021 Persons entitled: Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Classification: A registered charge Particulars: N/A. Outstanding |
17 February 2021 | Delivered on: 26 February 2021 Persons entitled: Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Classification: A registered charge Particulars: N/A. Outstanding |
17 February 2021 | Delivered on: 26 February 2021 Persons entitled: Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Classification: A registered charge Particulars: N/A. Outstanding |
17 February 2021 | Delivered on: 25 February 2021 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: The instrument includes fixed security over real property as described in clause 3.1 and 3.2. the instrument includes fixed security over intellectual property as described in clause 3.10. for more details please refer to the instrument. Outstanding |
11 May 2022 | Delivered on: 26 May 2022 Persons entitled: Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Alter Domus Trustees (UK) Limited Special Value Continuation Partners, Llc Tennenbaum Senior Loan Fund Ii, LP Tennenbaum Senior Loan Fund V, Llc Classification: A registered charge Particulars: N.A. Outstanding |
12 May 2022 | Delivered on: 19 May 2022 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: The instrument includes fixed security over real property as described in clauses 4.1 and 4.2. the instrument includes fixed security over intellectual property as described in clause 4.10. for more details please refer to the instrument. Outstanding |
21 December 2017 | Delivered on: 23 December 2017 Persons entitled: Harbert European Speciality Lending Company Ii S.A.R.L. Classification: A registered charge Outstanding |
14 March 2024 | Director's details changed for Juan Urdiales Sanchez-Robles on 1 March 2021 (2 pages) |
---|---|
14 March 2024 | Director's details changed for Felipe Navio Garcia on 1 January 2022 (2 pages) |
17 February 2024 | Group of companies' accounts made up to 31 December 2021 (101 pages) |
23 January 2024 | Statement of capital following an allotment of shares on 22 January 2024
|
29 December 2023 | Statement of capital following an allotment of shares on 22 December 2023
|
29 December 2023 | Statement of capital following an allotment of shares on 18 December 2023
|
6 December 2023 | Statement of capital following an allotment of shares on 14 November 2023
|
4 December 2023 | Statement of capital following an allotment of shares on 11 April 2023
|
30 November 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 November 2023 | Change of share class name or designation (2 pages) |
23 November 2023 | Statement of capital following an allotment of shares on 2 November 2022
|
22 November 2023 | Statement of capital following an allotment of shares on 20 May 2022
|
17 November 2023 | Second filing of a statement of capital following an allotment of shares on 7 December 2021
|
13 November 2023 | Second filing of a statement of capital following an allotment of shares on 7 December 2021
|
6 November 2023 | Termination of appointment of Justina Chung as a director on 18 May 2023 (1 page) |
6 November 2023 | Termination of appointment of Jonathan Damian Kamaluddin as a director on 9 February 2023 (1 page) |
6 November 2023 | Confirmation statement made on 26 June 2023 with updates (20 pages) |
6 November 2023 | Appointment of Mr James Wesley Grube as a director on 18 May 2023 (2 pages) |
28 February 2023 | Director's details changed for Ms Justina Chung on 27 February 2023 (2 pages) |
16 November 2022 | Termination of appointment of Anthony Doeh as a director on 10 November 2022 (1 page) |
16 November 2022 | Appointment of Ms Justina Chung as a director on 10 November 2022 (2 pages) |
2 November 2022 | Appointment of Mr. Alexandr Vidiborschii as a director on 1 September 2022 (2 pages) |
14 September 2022 | Director's details changed for Mrs Natalie Patricia Tydeman on 10 November 2021 (2 pages) |
30 August 2022 | Confirmation statement made on 26 June 2022 with updates (25 pages) |
11 July 2022 | Resolutions
|
5 July 2022 | Memorandum and Articles of Association (70 pages) |
5 July 2022 | Resolutions
|
26 May 2022 | Registration of charge 100849170011, created on 11 May 2022 (82 pages) |
19 May 2022 | Registration of charge 100849170010, created on 12 May 2022 (17 pages) |
13 May 2022 | Appointment of Mr Jonathan Damian Kamaluddin as a director on 13 May 2022 (2 pages) |
24 March 2022 | Appointment of Mr Stephen Thorne as a director on 10 February 2022 (2 pages) |
24 March 2022 | Termination of appointment of Nenad Joseph Marovac as a director on 10 February 2022 (1 page) |
18 March 2022 | Change of share class name or designation (2 pages) |
24 January 2022 | Memorandum and Articles of Association (70 pages) |
18 January 2022 | Statement of capital following an allotment of shares on 7 December 2021
|
23 December 2021 | Registration of charge 100849170009, created on 3 December 2021 (61 pages) |
22 December 2021 | Second filing of a statement of capital following an allotment of shares on 25 June 2021
|
17 December 2021 | Group of companies' accounts made up to 31 December 2020 (73 pages) |
9 December 2021 | Registration of charge 100849170008, created on 3 December 2021 (17 pages) |
22 November 2021 | Resolutions
|
15 November 2021 | Appointment of Mrs Natalie Patricia Tydeman as a director on 10 November 2021 (2 pages) |
15 November 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
1 October 2021 | Second filing of a statement of capital following an allotment of shares on 25 June 2021
|
30 September 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
13 August 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
29 July 2021 | Confirmation statement made on 26 June 2021 with updates (16 pages) |
2 June 2021 | Registration of charge 100849170007, created on 17 May 2021 (110 pages) |
29 May 2021 | Change of share class name or designation (2 pages) |
19 May 2021 | Cancellation of shares. Statement of capital on 22 February 2021
|
19 May 2021 | Registration of charge 100849170006, created on 17 May 2021 (17 pages) |
14 April 2021 | Purchase of own shares.
|
13 April 2021 | Director's details changed for Mr Joshua Lee Mendoza on 11 March 2021 (2 pages) |
13 April 2021 | Director's details changed for Mr Nenad Joseph Marovac on 11 March 2021 (2 pages) |
13 April 2021 | Memorandum and Articles of Association (68 pages) |
13 April 2021 | Resolutions
|
12 April 2021 | Director's details changed for Juan Urdiales Sanchez-Robles on 11 March 2021 (2 pages) |
12 April 2021 | Director's details changed for Mr Nenad Joseph Marovac on 11 March 2021 (2 pages) |
12 April 2021 | Director's details changed for Mr Joshua Lee Mendoza on 11 March 2021 (2 pages) |
12 April 2021 | Director's details changed for Niall Wass on 11 March 2021 (2 pages) |
12 April 2021 | Director's details changed for Felipe Navio Garcia on 11 March 2021 (2 pages) |
12 April 2021 | Director's details changed for Mr Anthony Doeh on 11 March 2021 (2 pages) |
8 April 2021 | Statement of capital following an allotment of shares on 9 March 2021
|
26 March 2021 | Appointment of Edouard Peers De Nieuwburgh as a secretary on 19 June 2019 (2 pages) |
17 March 2021 | Appointment of Mr Anthony Doeh as a director on 9 March 2021 (2 pages) |
12 March 2021 | Termination of appointment of Javier Torremocha as a director on 9 March 2021 (1 page) |
12 March 2021 | Appointment of Mr Nenad Joseph Marovac as a director on 9 March 2021 (2 pages) |
11 March 2021 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 10 February 2021 (2 pages) |
11 March 2021 | Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 12 New Fetter Lane London EC4A 1JP on 11 March 2021 (1 page) |
10 March 2021 | Statement of capital following an allotment of shares on 24 August 2020
|
3 March 2021 | Registration of charge 100849170005, created on 17 February 2021 (89 pages) |
26 February 2021 | Registration of charge 100849170003, created on 17 February 2021 (60 pages) |
26 February 2021 | Registration of charge 100849170004, created on 17 February 2021 (73 pages) |
25 February 2021 | Registration of charge 100849170002, created on 17 February 2021 (56 pages) |
18 February 2021 | Satisfaction of charge 100849170001 in full (1 page) |
3 February 2021 | Solvency Statement dated 12/01/21 (5 pages) |
3 February 2021 | Statement of capital on 3 February 2021
|
3 February 2021 | Resolutions
|
3 February 2021 | Statement by Directors (5 pages) |
19 January 2021 | Memorandum and Articles of Association (62 pages) |
19 January 2021 | Resolutions
|
18 January 2021 | Appointment of Guillaume Santamaria as a director on 28 December 2020 (2 pages) |
18 January 2021 | Statement of capital following an allotment of shares on 28 December 2020
|
10 January 2021 | Group of companies' accounts made up to 31 December 2019 (66 pages) |
25 November 2020 | Second filing of a statement of capital following an allotment of shares on 3 October 2019
|
7 August 2020 | Confirmation statement made on 26 June 2020 with updates (19 pages) |
27 March 2020 | Statement of capital following an allotment of shares on 3 October 2019
|
9 March 2020 | Change of share class name or designation (2 pages) |
9 March 2020 | Change of share class name or designation (2 pages) |
5 January 2020 | Group of companies' accounts made up to 31 December 2018 (56 pages) |
5 January 2020 | Resolutions
|
15 November 2019 | Appointment of Mr Joshua Lee Mendoza as a director on 2 October 2019 (2 pages) |
30 October 2019 | Resolutions
|
18 October 2019 | Termination of appointment of Daniel Martin Hynes as a director on 3 October 2019 (1 page) |
9 September 2019 | Director's details changed for Felipe Navio Garcia on 2 September 2019 (2 pages) |
6 September 2019 | Director's details changed for Mr Daniel Martin Hynes on 2 September 2019 (2 pages) |
6 September 2019 | Director's details changed for Niall Wass on 2 September 2019 (2 pages) |
6 September 2019 | Director's details changed for Mr Javier Torremocha on 2 September 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with updates (9 pages) |
18 June 2019 | Auditor's resignation (1 page) |
12 June 2019 | Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG United Kingdom to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 12 June 2019 (1 page) |
17 May 2019 | Termination of appointment of Stephen Thorne as a director on 15 May 2019 (1 page) |
17 May 2019 | Appointment of Mr Daniel Martin Hynes as a director on 15 May 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 23 March 2019 with updates (12 pages) |
5 April 2019 | Director's details changed for Juan Urdiales Sanchez-Robles on 22 March 2019 (2 pages) |
6 March 2019 | Resolutions
|
5 March 2019 | Group of companies' accounts made up to 31 December 2017 (63 pages) |
10 January 2019 | Director's details changed for Mr Javier Torremocha on 24 March 2018 (2 pages) |
30 October 2018 | Appointment of Mr Stephen Thorne as a director on 24 September 2018 (2 pages) |
30 October 2018 | Termination of appointment of Yann De Vries as a director on 24 September 2018 (1 page) |
7 June 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
30 April 2018 | Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to Unit 2.05 12-18 Hoxton Street London N1 6NG on 30 April 2018 (1 page) |
17 January 2018 | Director's details changed for Mr Javier Torremocha on 17 January 2018 (2 pages) |
12 January 2018 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
23 December 2017 | Registration of charge 100849170001, created on 21 December 2017 (24 pages) |
21 December 2017 | Statement of capital following an allotment of shares on 29 July 2016
|
21 December 2017 | Registered office address changed from 4th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 21 December 2017 (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2017 | Confirmation statement made on 23 March 2017 with updates (12 pages) |
14 June 2017 | Confirmation statement made on 23 March 2017 with updates (12 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2016 | Change of share class name or designation (2 pages) |
12 August 2016 | Particulars of variation of rights attached to shares (4 pages) |
12 August 2016 | Particulars of variation of rights attached to shares (4 pages) |
12 August 2016 | Change of share class name or designation (2 pages) |
8 August 2016 | Registered office address changed from 4th Floor Newcombe House 45 Notting Hill Gate London W11 3HQ to 4th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ on 8 August 2016 (2 pages) |
8 August 2016 | Registered office address changed from 4th Floor Newcombe House 45 Notting Hill Gate London W11 3HQ to 4th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ on 8 August 2016 (2 pages) |
1 August 2016 | Sub-division of shares on 26 May 2016 (5 pages) |
1 August 2016 | Sub-division of shares on 26 May 2016 (5 pages) |
22 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
17 June 2016 | Appointment of Niall Wass as a director on 28 May 2016 (3 pages) |
17 June 2016 | Appointment of Niall Wass as a director on 28 May 2016 (3 pages) |
17 June 2016 | Appointment of Felipe Navio Garcia as a director on 28 May 2016 (3 pages) |
17 June 2016 | Appointment of Javier Torremocha as a director on 28 May 2016 (3 pages) |
17 June 2016 | Appointment of Felipe Navio Garcia as a director on 28 May 2016 (3 pages) |
17 June 2016 | Appointment of Javier Torremocha as a director on 28 May 2016 (3 pages) |
16 June 2016 | Reduction of capital following redenomination. Statement of capital on 16 June 2016
|
16 June 2016 | Appointment of Yann De Vries as a director on 28 May 2016 (3 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Reduction of capital following redenomination. Statement of capital on 16 June 2016
|
16 June 2016 | Appointment of Yann De Vries as a director on 28 May 2016 (3 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
16 June 2016 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
15 June 2016 | Redenomination of shares. Statement of capital 26 May 2016
|
15 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Particulars of variation of rights attached to shares (3 pages) |
15 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Redenomination of shares. Statement of capital 26 May 2016
|
15 June 2016 | Particulars of variation of rights attached to shares (3 pages) |
9 May 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
9 May 2016 | Appointment of Juan Urdiales Sanchez-Robles as a director on 28 April 2016 (3 pages) |
9 May 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
9 May 2016 | Registered office address changed from Level 13 Broadgate House 20 Primrose Street London EC2A 2EW to 4th Floor Newcombe House 45 Notting Hill Gate London W11 3HQ on 9 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from Level 13 Broadgate House 20 Primrose Street London EC2A 2EW to 4th Floor Newcombe House 45 Notting Hill Gate London W11 3HQ on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of Juan Urdiales Sanchez-Robles as a director on 28 April 2016 (3 pages) |
8 May 2016 | Termination of appointment of Martin James Mcnair as a director on 28 April 2016 (2 pages) |
8 May 2016 | Termination of appointment of Martin James Mcnair as a director on 28 April 2016 (2 pages) |
8 May 2016 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 28 April 2016 (2 pages) |
8 May 2016 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 28 April 2016 (2 pages) |
22 April 2016 | Company name changed dmwsl 815 LIMITED\certificate issued on 22/04/16
|
22 April 2016 | Company name changed dmwsl 815 LIMITED\certificate issued on 22/04/16
|
24 March 2016 | Incorporation Statement of capital on 2016-03-24
|
24 March 2016 | Incorporation Statement of capital on 2016-03-24
|