London
SE1 2QG
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2017(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 October 2020) |
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 | Closed |
Appointed | 14 October 2019(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 06 October 2020) |
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 | Closed |
Appointed | 15 May 2020(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 06 October 2020) |
Role | Managing Director,Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Michael David Vrana |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 May 2020(4 years after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 06 October 2020) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Mark Richard Cavell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Mark Danny Elliott |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(same day as company formation) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 150 St Vincent Street Glasgow G2 5NE Scotland |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2017(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
---|---|
3 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 June 2017 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
23 June 2017 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
8 June 2017 | Termination of appointment of Steven Scott as a director on 6 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Iliya William Blazic as a director on 6 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Mark Richard Cavell as a director on 6 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 10-11 st James Court Fair Gate Derby DE1 1BT to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 8 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Stephen Siu Sang Leung as a director on 6 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr David Samuel Tymms as a director on 6 June 2017 (2 pages) |
8 June 2017 | Termination of appointment of Mark Danny Elliott as a director on 6 June 2017 (1 page) |
8 June 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
30 April 2016 | Incorporation
Statement of capital on 2016-04-30
|