London
SE1 0SU
Director Name | Mr Lee Darren Shorten |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building, 110 Southwark Stree London SE1 0SU |
Director Name | Mr Thomas William Morgan Maizels |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Blue Fin Building, 110 Southwark Stree London SE1 0SU |
Director Name | Mr Jeremy Hand |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2023(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building, 110 Southwark Stree London SE1 0SU |
Director Name | Mr Michael Boustridge |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2023(6 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12th Floor, Blue Fin Building, 110 Southwark Stree London SE1 0SU |
Director Name | Mr Darren John Hayward |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2023(7 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building, 110 Southwark Stree London SE1 0SU |
Director Name | Mr Simon John Hitchcock |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN |
Director Name | Mr Geoffrey Leslie Neville |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2019) |
Role | Operations And Development Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Mr Jonathan Mark Richards |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building, 110 Southwark Stree London SE1 0SU |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British,Danish |
Status | Resigned |
Appointed | 22 January 2018(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building, 110 Southwark Stree London SE1 0SU |
Director Name | Mr Jonathan David Gale |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Blue Fin Building, 110 Southwark Stree London SE1 0SU |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 February 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Blue Fin Building, 110 Southwark Stree London SE1 0SU |
Registered Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
30 June 2016 | Delivered on: 4 July 2016 Persons entitled: Lyceum Capital Security Trustee Number 2 Limited (As Security Agent) Classification: A registered charge Outstanding |
---|
13 September 2023 | Termination of appointment of Nils Olin Steinmeyer as a director on 12 September 2023 (1 page) |
---|---|
13 September 2023 | Appointment of Mr Darren John Hayward as a director on 12 September 2023 (2 pages) |
11 July 2023 | Group of companies' accounts made up to 30 September 2022 (62 pages) |
16 June 2023 | Appointment of Mr Michael Boustridge as a director on 1 April 2023 (2 pages) |
26 May 2023 | Confirmation statement made on 17 May 2023 with updates (8 pages) |
21 February 2023 | Appointment of Mr Jeremy Hand as a director on 21 February 2023 (2 pages) |
7 February 2023 | Termination of appointment of Jonathan David Gale as a director on 6 February 2023 (1 page) |
6 July 2022 | Group of companies' accounts made up to 30 September 2021 (67 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with updates (7 pages) |
6 March 2022 | Director's details changed for Mr Nils Olin Steimeyer on 25 February 2022 (2 pages) |
27 February 2022 | Appointment of Mr Nils Olin Steimeyer as a director on 25 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Troels Bugge Henriksen as a director on 6 February 2022 (1 page) |
21 September 2021 | Director's details changed for Mr Simon John Hitchcock on 20 September 2021 (2 pages) |
21 June 2021 | Group of companies' accounts made up to 30 September 2020 (63 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with updates (10 pages) |
23 October 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
23 October 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
15 July 2020 | Second filing of a statement of capital following an allotment of shares on 30 June 2020
|
15 July 2020 | Second filing of a statement of capital following an allotment of shares on 30 June 2020
|
14 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
10 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
3 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
11 June 2020 | Memorandum and Articles of Association (47 pages) |
11 June 2020 | Resolutions
|
29 May 2020 | Confirmation statement made on 17 May 2020 with updates (7 pages) |
6 May 2020 | Group of companies' accounts made up to 30 September 2019 (60 pages) |
5 March 2020 | Appointment of Mr Jonathan David Gale as a director on 5 March 2020 (2 pages) |
11 February 2020 | Satisfaction of charge 101869400001 in full (4 pages) |
28 October 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
28 May 2019 | Confirmation statement made on 17 May 2019 with updates (9 pages) |
28 May 2019 | Change of details for Lyceum Capital Partners Llp as a person with significant control on 22 October 2018 (2 pages) |
27 March 2019 | Director's details changed for Mr Lee Darren Shorten on 27 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Geoffrey Leslie Neville as a director on 18 March 2019 (1 page) |
27 March 2019 | Director's details changed for Andrew Charles Roberts on 27 March 2019 (2 pages) |
27 March 2019 | Appointment of Mr Thomas William Morgan Maizels as a director on 18 March 2019 (2 pages) |
14 March 2019 | Group of companies' accounts made up to 30 September 2018 (53 pages) |
7 December 2018 | Statement of capital following an allotment of shares on 26 November 2018
|
17 August 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
2 July 2018 | Statement of capital following an allotment of shares on 7 June 2018
|
12 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2018 | Change of share class name or designation (2 pages) |
8 June 2018 | Group of companies' accounts made up to 30 September 2017 (48 pages) |
4 June 2018 | Resolutions
|
30 May 2018 | Confirmation statement made on 17 May 2018 with updates (7 pages) |
11 April 2018 | Change of share class name or designation (2 pages) |
11 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2018 | Resolutions
|
6 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
9 February 2018 | Termination of appointment of Jonathan Mark Richards as a director on 1 February 2018 (1 page) |
22 January 2018 | Appointment of Mr Troels Henriksen as a director on 22 January 2018 (2 pages) |
23 November 2017 | Registered office address changed from 1-2 Hatfields London SE1 9PG United Kingdom to 12th Floor, Blue Fin Building, 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page) |
23 November 2017 | Registered office address changed from 1-2 Hatfields London SE1 9PG United Kingdom to 12th Floor, Blue Fin Building, 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page) |
23 November 2017 | Director's details changed for Mr Lee Darren Shorten on 1 September 2016 (2 pages) |
23 November 2017 | Director's details changed for Mr Lee Darren Shorten on 1 September 2016 (2 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (8 pages) |
22 May 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
22 May 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
28 February 2017 | Appointment of Mr Jonathan Mark Richards as a director on 1 November 2016 (2 pages) |
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
28 February 2017 | Appointment of Mr Jonathan Mark Richards as a director on 1 November 2016 (2 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
25 November 2016 | Sub-division of shares on 30 June 2016 (4 pages) |
25 November 2016 | Sub-division of shares on 30 June 2016 (4 pages) |
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
19 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
18 July 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
11 July 2016 | Change of share class name or designation (2 pages) |
11 July 2016 | Change of share class name or designation (2 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
5 July 2016 | Appointment of Simon John Hitchcock as a director on 18 May 2016 (2 pages) |
5 July 2016 | Appointment of Simon John Hitchcock as a director on 18 May 2016 (2 pages) |
5 July 2016 | Termination of appointment of Simon John Hitchcock as a director on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Simon John Hitchcock as a director on 30 June 2016 (1 page) |
4 July 2016 | Director's details changed for Lee Darren Shorten on 30 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Andrew Charles Roberts on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Andrew Charles Roberts as a director on 30 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Geoff Neville on 30 June 2016 (2 pages) |
4 July 2016 | Registration of charge 101869400001, created on 30 June 2016 (36 pages) |
4 July 2016 | Appointment of Andrew Charles Roberts as a director on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Lee Darren Shorten as a director on 30 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Lee Darren Shorten on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Geoff Neville as a director on 30 June 2016 (2 pages) |
4 July 2016 | Registered office address changed from 1-2 Hatfields London England and Wales BS8 3QU United Kingdom to 1-2 Hatfields London Uk SE1 9PG on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Geoff Neville as a director on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Lee Darren Shorten as a director on 30 June 2016 (2 pages) |
4 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1-2 Hatfields London England and Wales BS8 3QU on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1-2 Hatfields London England and Wales BS8 3QU on 4 July 2016 (1 page) |
4 July 2016 | Registration of charge 101869400001, created on 30 June 2016 (36 pages) |
4 July 2016 | Registered office address changed from 1-2 Hatfields London England and Wales BS8 3QU United Kingdom to 1-2 Hatfields London Uk SE1 9PG on 4 July 2016 (1 page) |
4 July 2016 | Director's details changed for Andrew Charles Roberts on 30 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Geoff Neville on 30 June 2016 (2 pages) |
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|