London
SW1W 0HH
Director Name | Praveen Muthusamy Vetrivel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Vp Structured Finance |
Country of Residence | England |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Director Name | Mr Clark McGinn |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.02, Eastside The Office Group King's Cross, York Way London N1C 4AX |
Director Name | Mr Thomas Patrick Kelly |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 8 Riverpoint Bishops Quay Limerick City Limerick Ireland |
Director Name | Mr Chris Joseph Knott |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.02, Eastside The Office Group King's Cross, York Way London N1C 4AX |
Director Name | Mr Mark William Wolfson |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.02, Eastside The Office Group King's Cross, York Way London N1C 4AX |
Director Name | Ms Noreen Mullane |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Director Name | Emmett Vivien Mc Evoy |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2018(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 25 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Brian Jonathan Carne |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(2 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 07 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ludgate Hill London EC4M 7JU |
Director Name | Mrs Mia Linda Drennan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(2 years, 9 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 07 March 2019) |
Role | Group President |
Country of Residence | United Kingdom |
Correspondence Address | 45 Ludgate Hill London EC4M 7JU |
Director Name | Ms Terri Anne Foley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(2 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 13 March 2019) |
Role | General Counsel |
Country of Residence | Ireland |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Director Name | Ms Jane Anne Keith |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2019(2 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 13 March 2019) |
Role | Vp Transaction Management |
Country of Residence | Ireland |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Director Name | Ms Jane Anne Keith |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2019(2 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 13 March 2019) |
Role | Vp Transaction Management |
Country of Residence | Ireland |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Director Name | Mr Kevin John O'Dowd |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 March 2019(2 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 13 March 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 13-14 Hobart Place London SW1W 0HH |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2016(same day as company formation) |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Registered Address | 13-14 Hobart Place London SW1W 0HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 90 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 2 days from now) |
14 March 2019 | Delivered on: 21 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|---|
14 March 2019 | Delivered on: 21 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 21 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 21 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 21 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 9 January 2017 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: All of the company's right, title and interest in, to and under 3 helicopter lease agreements in respect of msns 20076, 20095 and 20126 - for more details please refer to the instrument. Outstanding |
13 December 2016 | Delivered on: 19 December 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
14 January 2021 | Delivered on: 29 January 2021 Persons entitled: Lombard North Central PLC as Security Trustee Classification: A registered charge Outstanding |
13 December 2016 | Delivered on: 19 December 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
20 May 2020 | Delivered on: 21 May 2020 Persons entitled: Lombard North Central PLC as Security Trustee Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 25 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 25 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 25 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 22 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
7 March 2019 | Delivered on: 22 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: First fixed charge over certain bank accounts, related rights and all moneys from time to time standing to the credit thereof. Outstanding |
14 March 2019 | Delivered on: 21 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 21 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 21 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 21 March 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
11 October 2016 | Delivered on: 20 October 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: None. Outstanding |
16 October 2023 | Appointment of Mr Jaspal Jandu as a director on 16 October 2023 (2 pages) |
---|---|
16 October 2023 | Termination of appointment of Derek Crispin George Maunder as a director on 16 October 2023 (1 page) |
15 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
14 April 2023 | Termination of appointment of Praveen Muthusamy Vetrivel as a director on 14 April 2023 (1 page) |
14 April 2023 | Appointment of Mr Alan O’Rourke as a director on 14 April 2023 (2 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (19 pages) |
12 May 2022 | Director's details changed for Praveen Muthusamy Vetrivel on 15 August 2021 (2 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
4 May 2021 | Confirmation statement made on 3 May 2021 with updates (3 pages) |
9 February 2021 | Full accounts made up to 31 December 2019 (27 pages) |
29 January 2021 | Registration of charge 101613180020, created on 14 January 2021 (36 pages) |
21 May 2020 | Registration of charge 101613180019, created on 20 May 2020 (36 pages) |
15 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
6 May 2020 | Notification of Lci Investments Limited as a person with significant control on 6 September 2019 (2 pages) |
6 May 2020 | Withdrawal of a person with significant control statement on 6 May 2020 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
20 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
25 March 2019 | Registration of charge 101613180016, created on 14 March 2019 (72 pages) |
25 March 2019 | Registration of charge 101613180017, created on 14 March 2019 (72 pages) |
25 March 2019 | Registration of charge 101613180018, created on 14 March 2019 (76 pages) |
22 March 2019 | Satisfaction of charge 101613180002 in full (1 page) |
22 March 2019 | Satisfaction of charge 101613180003 in full (1 page) |
22 March 2019 | Registration of charge 101613180015, created on 14 March 2019 (72 pages) |
22 March 2019 | Satisfaction of charge 101613180004 in full (1 page) |
22 March 2019 | Satisfaction of charge 101613180001 in full (1 page) |
22 March 2019 | Registration of charge 101613180014, created on 7 March 2019 (40 pages) |
21 March 2019 | Registration of charge 101613180005, created on 14 March 2019 (18 pages) |
21 March 2019 | Registration of charge 101613180013, created on 14 March 2019 (32 pages) |
21 March 2019 | Registration of charge 101613180009, created on 14 March 2019 (32 pages) |
21 March 2019 | Registration of charge 101613180010, created on 14 March 2019 (30 pages) |
21 March 2019 | Registration of charge 101613180007, created on 14 March 2019 (34 pages) |
21 March 2019 | Registration of charge 101613180008, created on 14 March 2019 (17 pages) |
21 March 2019 | Registration of charge 101613180011, created on 14 March 2019 (33 pages) |
21 March 2019 | Registration of charge 101613180006, created on 14 March 2019 (32 pages) |
21 March 2019 | Registration of charge 101613180012, created on 14 March 2019 (18 pages) |
15 March 2019 | Appointment of Praveen Muthusamy Vetrivel as a director on 13 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Terri Anne Foley as a director on 13 March 2019 (1 page) |
14 March 2019 | Appointment of Ms Jane Anne Keith as a director on 7 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Kevin John O'dowd as a director on 13 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Jane Anne Keith as a director on 13 March 2019 (1 page) |
14 March 2019 | Appointment of Mr Derek Crispin George Maunder as a director on 13 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Jane Anne Keith as a director on 13 March 2019 (1 page) |
13 March 2019 | Appointment of Ms Jane Anne Keith as a director on 7 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Brian Jonathan Carne as a director on 7 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Mia Linda Drennan as a director on 7 March 2019 (1 page) |
13 March 2019 | Appointment of Mr Kevin John O'dowd as a director on 7 March 2019 (2 pages) |
13 March 2019 | Appointment of Ms Terri Anne Foley as a director on 7 March 2019 (2 pages) |
7 March 2019 | Registered office address changed from 45 Ludgate Hill London EC4M 7JU United Kingdom to 13-14 Hobart Place London SW1W 0HH on 7 March 2019 (1 page) |
26 February 2019 | Termination of appointment of Emmett Vivien Mc Evoy as a director on 25 February 2019 (1 page) |
26 February 2019 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD United Kingdom to 45 Ludgate Hill London EC4M 7JU on 26 February 2019 (1 page) |
26 February 2019 | Appointment of Ms Mia Linda Drennan as a director on 25 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 25 February 2019 (1 page) |
26 February 2019 | Termination of appointment of Noreen Mullane as a director on 25 February 2019 (1 page) |
26 February 2019 | Appointment of Mr Brian Jonathan Carne as a director on 25 February 2019 (2 pages) |
26 February 2019 | Termination of appointment of Thomas Patrick Kelly as a director on 25 February 2019 (1 page) |
1 February 2019 | Registered office address changed from Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX United Kingdom to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London England and Wales EC4N 8AD on 1 February 2019 (1 page) |
23 December 2018 | Full accounts made up to 31 December 2017 (28 pages) |
31 October 2018 | Appointment of Emmett Vivien Mc Evoy as a director on 25 October 2018 (2 pages) |
31 October 2018 | Termination of appointment of Chris Joseph Knott as a director on 25 October 2018 (1 page) |
3 October 2018 | Appointment of Ms Noreen Mullane as a director on 2 October 2018 (2 pages) |
3 October 2018 | Termination of appointment of Mark William Wolfson as a director on 2 October 2018 (1 page) |
10 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
20 March 2018 | Notification of a person with significant control statement (2 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
14 February 2018 | Termination of appointment of Clark Mcginn as a director on 26 January 2018 (1 page) |
14 February 2018 | Appointment of Mr Mark William Wolfson as a director on 26 January 2018 (2 pages) |
2 January 2018 | Director's details changed for Mr Clark Mcginn on 20 November 2017 (2 pages) |
2 January 2018 | Director's details changed for Mr Chris Joseph Knott on 20 November 2017 (2 pages) |
2 January 2018 | Registered office address changed from Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD England to Suite 1.02, Eastside the Office Group King's Cross, York Way London N1C 4AX on 2 January 2018 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
18 April 2017 | Registered office address changed from Suite 7.06 the Euston Office One Euston Square, 40 Melton Street London NW1 2FD United Kingdom to Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Suite 7.06 the Euston Office One Euston Square, 40 Melton Street London NW1 2FD United Kingdom to Suite 3.11, the Euston Office 40, Melton Street London NW1 2FD on 18 April 2017 (1 page) |
1 February 2017 | Appointment of Alter Domus (Uk) Limited as a secretary on 4 May 2016 (2 pages) |
1 February 2017 | Appointment of Alter Domus (Uk) Limited as a secretary on 4 May 2016 (2 pages) |
9 January 2017 | Registration of charge 101613180004, created on 22 December 2016 (11 pages) |
9 January 2017 | Registration of charge 101613180004, created on 22 December 2016 (11 pages) |
19 December 2016 | Registration of charge 101613180002, created on 13 December 2016 (22 pages) |
19 December 2016 | Registration of charge 101613180002, created on 13 December 2016 (22 pages) |
19 December 2016 | Registration of charge 101613180003, created on 13 December 2016 (40 pages) |
19 December 2016 | Registration of charge 101613180003, created on 13 December 2016 (40 pages) |
20 October 2016 | Registration of charge 101613180001, created on 11 October 2016
|
20 October 2016 | Registration of charge 101613180001, created on 11 October 2016
|
7 June 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
7 June 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
11 May 2016 | Memorandum and Articles of Association (20 pages) |
11 May 2016 | Resolutions
|
11 May 2016 | Resolutions
|
11 May 2016 | Memorandum and Articles of Association (20 pages) |
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|
4 May 2016 | Incorporation Statement of capital on 2016-05-04
|