London
W1U 2EU
Director Name | Mrs Emma Katherine Gilks |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(7 years, 4 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Jonathan Barlow Rosen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2016(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Mark Andrew Budd |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2020) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Brian Jonathan Magnus |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 2020) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Jeremy Paul Marcel Parisot |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 September 2020(4 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 June 2021) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Matthew John Lenczner |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 December 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Registered Address | 20 Bentinck Street London W1U 2EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (2 months, 1 week from now) |
8 June 2016 | Delivered on: 13 June 2016 Persons entitled: U.S. Bank Trustees Limited, as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|
21 January 2021 | Termination of appointment of Brian Jonathan Magnus as a director on 22 December 2020 (1 page) |
---|---|
21 January 2021 | Appointment of Mr Matthew John Lenczner as a director on 22 December 2020 (2 pages) |
9 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (54 pages) |
9 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
9 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 September 2020 | Appointment of Mr Jeremy Paul Marcel Parisot as a director on 9 September 2020 (2 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of Mark Andrew Budd as a director on 20 March 2020 (1 page) |
6 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (48 pages) |
6 February 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
6 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
6 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
23 April 2019 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
18 February 2019 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
20 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
23 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 8 January 2018
|
9 October 2017 | Appointment of Mr Brian Jonathan Magnus as a director on 9 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Mark Andrew Budd as a director on 9 October 2017 (2 pages) |
9 October 2017 | Termination of appointment of Jonathan Barlow Rosen as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Matthew John Lenczner as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Jonathan Barlow Rosen as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Matthew John Lenczner as a director on 9 October 2017 (1 page) |
9 October 2017 | Appointment of Mr Mark Andrew Budd as a director on 9 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Brian Jonathan Magnus as a director on 9 October 2017 (2 pages) |
5 October 2017 | Satisfaction of charge 102014490001 in full (1 page) |
5 October 2017 | Satisfaction of charge 102014490001 in full (1 page) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
13 June 2016 | Registration of charge 102014490001, created on 8 June 2016 (26 pages) |
13 June 2016 | Registration of charge 102014490001, created on 8 June 2016 (26 pages) |
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|
26 May 2016 | Incorporation Statement of capital on 2016-05-26
|