London
WC1X 8NL
Secretary Name | Mr Stuart John Ashman |
---|---|
Status | Current |
Appointed | 28 April 2017(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Matthew Prat Burkley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Director Name | Mr Christopher Glenn Lanning |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Fl. 32 55 E 52nd St New York Ny 10055 United States |
Director Name | Mr Andrew John Given |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8NL |
Secretary Name | Mr Andrew John Given |
---|---|
Status | Resigned |
Appointed | 26 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Savile Row London W1S 2ET |
Registered Address | Lacon House 84 Theobald's Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
5 October 2019 | Delivered on: 9 October 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 September 2016 | Delivered on: 23 September 2016 Persons entitled: Ing Bank N.V., London Branch as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Nil. Outstanding |
19 April 2024 | Resolutions
|
---|---|
19 April 2024 | Solvency Statement dated 19/04/24 (1 page) |
19 April 2024 | Statement by Directors (1 page) |
19 April 2024 | Statement of capital on 19 April 2024
|
29 February 2024 | Satisfaction of charge 102014370002 in full (4 pages) |
27 February 2024 | Registration of charge 102014370003, created on 21 February 2024 (44 pages) |
6 January 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (19 pages) |
6 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
6 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
6 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (78 pages) |
7 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
28 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (19 pages) |
28 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (77 pages) |
28 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
28 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
12 July 2022 | Redenomination of shares. Statement of capital 4 July 2022
|
12 July 2022 | Reduction of capital following redenomination. Statement of capital on 12 July 2022
|
11 July 2022 | Resolutions
|
11 July 2022 | Statement of directors in accordance with reduction of capital following redenomination (3 pages) |
1 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
15 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
15 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
15 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages) |
15 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (68 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
7 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (65 pages) |
7 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (16 pages) |
7 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
7 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
1 July 2020 | Director's details changed for Mr Stuart John Ashman on 22 June 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
4 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
4 May 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (19 pages) |
4 May 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
4 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (61 pages) |
23 October 2019 | Satisfaction of charge 102014370001 in full (4 pages) |
18 October 2019 | Change of details for Fleet Midco Limited as a person with significant control on 1 October 2019 (2 pages) |
9 October 2019 | Registration of charge 102014370002, created on 5 October 2019 (50 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
13 December 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
13 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (63 pages) |
13 December 2018 | Audit exemption subsidiary accounts made up to 30 June 2018 (16 pages) |
13 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
12 July 2018 | Termination of appointment of Andrew John Given as a director on 30 June 2018 (1 page) |
12 July 2018 | Appointment of Mr Matthew Prat Burkley as a director on 1 July 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
14 February 2018 | Full accounts made up to 30 June 2017 (20 pages) |
18 January 2018 | Director's details changed for Mr Andrew John Given on 15 January 2018 (2 pages) |
14 August 2017 | Registered office address changed from Argus House 175 st John Street London London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
14 August 2017 | Registered office address changed from Argus House 175 st John Street London London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 (1 page) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
3 May 2017 | Appointment of Mr Stuart John Ashman as a secretary on 28 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Andrew John Given as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Andrew John Given as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Appointment of Mr Stuart John Ashman as a secretary on 28 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Christopher Glenn Lanning as a director on 29 March 2017 (1 page) |
25 April 2017 | Termination of appointment of Christopher Glenn Lanning as a director on 29 March 2017 (1 page) |
25 April 2017 | Appointment of Mr Stuart John Ashman as a director on 29 March 2017 (2 pages) |
25 April 2017 | Appointment of Mr Stuart John Ashman as a director on 29 March 2017 (2 pages) |
22 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
22 November 2016 | Statement of capital following an allotment of shares on 3 October 2016
|
18 October 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (3 pages) |
18 October 2016 | Registered office address changed from Argus House 175 st John Street London EC1V 4LW to Argus House 175 st John Street London London EC1V 4LW on 18 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from Argus House 175 st John Street London EC1V 4LW to Argus House 175 st John Street London London EC1V 4LW on 18 October 2016 (2 pages) |
18 October 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (3 pages) |
17 October 2016 | Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Argus House 175 st John Street London EC1V 4LW on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Argus House 175 st John Street London EC1V 4LW on 17 October 2016 (2 pages) |
23 September 2016 | Registration of charge 102014370001, created on 20 September 2016 (42 pages) |
23 September 2016 | Registration of charge 102014370001, created on 20 September 2016 (42 pages) |
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|