London
N1 1QP
Director Name | Mr Guy Boaz Ivesha |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Upper Street London N1 1QP |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 116 Upper Street London N1 1QP |
Director Name | Ellen Brunsberg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 April 2024(7 years, 11 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 116 Upper Street London N1 1QP |
Director Name | Mr Arrif Sultan Ali |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 33 Davies Street London W1K 4LR |
Director Name | Mr Richard Michael Pilkington |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 April 2024) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 116 Upper Street London N1 1QP |
Registered Address | 116 Upper Street London N1 1QP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
20 December 2019 | Delivered on: 3 January 2020 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
20 December 2019 | Delivered on: 2 January 2020 Persons entitled: Hsbc UK Bank PLC as Security Trustee Classification: A registered charge Outstanding |
29 June 2016 | Delivered on: 6 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
29 June 2016 | Delivered on: 1 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
23 February 2023 | Accounts for a small company made up to 31 December 2021 (43 pages) |
16 May 2022 | Change of details for 37-41 Mortimer Street Llp as a person with significant control on 17 October 2019 (2 pages) |
16 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a small company made up to 31 December 2020 (45 pages) |
4 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
18 January 2021 | Director's details changed for Mr Guy Boaz Ivesha on 17 November 2020 (2 pages) |
18 January 2021 | Director's details changed for Mr. Jonathan Simon Goldstein on 17 November 2020 (2 pages) |
23 November 2020 | Accounts for a small company made up to 31 December 2019 (44 pages) |
17 November 2020 | Registered office address changed from 5th Floor 33 Davies Street London W1K 4LR United Kingdom to 116 Upper Street London N1 1QP on 17 November 2020 (1 page) |
16 July 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
3 January 2020 | Registration of charge 101775290004, created on 20 December 2019 (43 pages) |
2 January 2020 | Registration of charge 101775290003, created on 20 December 2019 (42 pages) |
6 November 2019 | Accounts for a small company made up to 31 December 2018 (37 pages) |
21 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a small company made up to 31 December 2017 (36 pages) |
22 August 2018 | Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 (1 page) |
22 August 2018 | Appointment of Mr Richard Michael Pilkington as a director on 22 August 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (29 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (29 pages) |
28 June 2017 | Notification of 37-41 Mortimer Street Llp as a person with significant control on 12 May 2016 (1 page) |
28 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
28 June 2017 | Notification of 37-41 Mortimer Street Llp as a person with significant control on 12 May 2016 (1 page) |
28 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
28 February 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / jonathan simon goldstein (2 pages) |
28 February 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / jonathan simon goldstein (2 pages) |
2 September 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
2 September 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
6 July 2016 | Registration of charge 101775290002, created on 29 June 2016 (40 pages) |
6 July 2016 | Registration of charge 101775290002, created on 29 June 2016 (40 pages) |
1 July 2016 | Registration of charge 101775290001, created on 29 June 2016 (40 pages) |
1 July 2016 | Registration of charge 101775290001, created on 29 June 2016 (40 pages) |
9 June 2016 | Appointment of Mr Arrif Sultan Ali as a director on 27 May 2016 (3 pages) |
9 June 2016 | Appointment of Mr Guy Boaz Ivesha as a director on 27 May 2016 (3 pages) |
9 June 2016 | Appointment of Mr Arrif Sultan Ali as a director on 27 May 2016 (3 pages) |
9 June 2016 | Appointment of Mr Guy Boaz Ivesha as a director on 27 May 2016 (3 pages) |
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|
12 May 2016 | Incorporation Statement of capital on 2016-05-12
|