London
EC2M 4RB
Director Name | Mr Amit Kasturilal Mathradas |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 April 2023(6 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Duo, Level 6 280 Bishopsgate London EC2M 4RB |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2019(2 years, 10 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Richard Holmes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Coo, Company Director |
Country of Residence | New Zealand |
Correspondence Address | Suite 1 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Ivan Zlatko Seselj |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 03 June 2016(same day as company formation) |
Role | Ceo, Company Director |
Country of Residence | New Zealand |
Correspondence Address | Suite 1 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Justin Richard John Avery |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2020) |
Role | Finance Management |
Country of Residence | Australia |
Correspondence Address | Suite 1 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Jeffrey Allan Christianson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 May 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Director Name | Mr Eric Brandon Johnson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
Registered Address | Duo, Level 6 280 Bishopsgate London EC2M 4RB |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
15 June 2022 | Delivered on: 21 June 2022 Persons entitled: Pnc Bank, National Association, as Collateral Agent Classification: A registered charge Outstanding |
---|---|
14 October 2020 | Delivered on: 15 October 2020 Persons entitled: Tpg Speciality Lending Europe I Advisors, LTD. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
20 September 2018 | Delivered on: 1 October 2018 Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
20 September 2018 | Delivered on: 1 October 2018 Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
20 September 2018 | Delivered on: 1 October 2018 Persons entitled: Tpg Specialty Lending Europe I Advisors, LTD. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
21 December 2023 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 21 December 2023 (1 page) |
---|---|
15 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages) |
15 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (55 pages) |
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
18 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
9 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
23 May 2023 | Appointment of Mr Eric Michael Emans as a director on 18 April 2023 (2 pages) |
23 May 2023 | Termination of appointment of Eric Brandon Johnson as a director on 1 April 2023 (1 page) |
23 May 2023 | Termination of appointment of Jeffrey Allan Christianson as a director on 1 May 2023 (1 page) |
23 May 2023 | Appointment of Mr Amit Kasturilal Mathradas as a director on 18 April 2023 (2 pages) |
24 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (55 pages) |
24 March 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
24 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
24 March 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages) |
28 September 2022 | Registered office address changed from Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 28 September 2022 (1 page) |
21 June 2022 | Registration of charge 102143110005, created on 15 June 2022 (56 pages) |
2 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
31 May 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
31 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (53 pages) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
15 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
16 November 2021 | Satisfaction of charge 102143110003 in full (1 page) |
16 November 2021 | Satisfaction of charge 102143110001 in full (1 page) |
16 November 2021 | Satisfaction of charge 102143110004 in full (1 page) |
16 November 2021 | Satisfaction of charge 102143110002 in full (1 page) |
7 July 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
15 October 2020 | Registration of charge 102143110004, created on 14 October 2020 (75 pages) |
29 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 July 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
24 July 2020 | Termination of appointment of Justin Richard John Avery as a director on 31 March 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 November 2019 | Notification of Nintex Uk Limited as a person with significant control on 1 January 2019 (2 pages) |
8 November 2019 | Withdrawal of a person with significant control statement on 8 November 2019 (2 pages) |
5 November 2019 | Appointment of Eric Brandon Johnson as a director on 31 December 2018 (2 pages) |
5 November 2019 | Termination of appointment of Ivan Zlatko Seselj as a director on 31 December 2018 (1 page) |
5 November 2019 | Appointment of Jeffrey Allan Christianson as a director on 31 December 2018 (2 pages) |
5 November 2019 | Confirmation statement made on 2 June 2019 with updates (4 pages) |
5 November 2019 | Appointment of Justin Richard John Avery as a director on 31 December 2018 (2 pages) |
5 November 2019 | Termination of appointment of Richard Holmes as a director on 31 December 2018 (1 page) |
2 August 2019 | Appointment of Vistra Cosec Limited as a secretary on 10 April 2019 (2 pages) |
19 July 2019 | Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 19 July 2019 (1 page) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 October 2018 | Registration of charge 102143110003, created on 20 September 2018 (60 pages) |
1 October 2018 | Registration of charge 102143110001, created on 20 September 2018 (16 pages) |
1 October 2018 | Resolutions
|
1 October 2018 | Registration of charge 102143110002, created on 20 September 2018 (15 pages) |
15 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017 (1 page) |
7 June 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
7 June 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
7 June 2016 | Director's details changed for Ivan Zlatco Seselj on 3 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Ivan Zlatco Seselj on 3 June 2016 (2 pages) |
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|
3 June 2016 | Incorporation Statement of capital on 2016-06-03
|