London
W1J 0DT
Director Name | Mr Neil Johnson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 09 June 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Canada |
Correspondence Address | 47/48 Piccadilly London W1J 0DT |
Secretary Name | Mr Hugo Anthony Evans |
---|---|
Status | Current |
Appointed | 31 January 2020(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 47/48 Piccadilly London W1J 0DT |
Director Name | Mr Hugo Anthony Evans |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(5 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47/48 Piccadilly London W1J 0DT |
Director Name | Mr Keith Butcher |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(same day as company formation) |
Role | Finance Director/Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O McCarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR |
Director Name | Mr Peter Madouros |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 June 2021(5 years after company formation) |
Appointment Duration | 7 months (resigned 31 January 2022) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 47/48 Piccadilly London W1J 0DT |
Registered Address | 47/48 Piccadilly London W1J 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
13 January 2023 | Delivered on: 18 January 2023 Persons entitled: Odyssey Reinsurance Company as Security Agent for and on Behalf of Each Other Secured Party. Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
---|---|
8 October 2019 | Delivered on: 14 October 2019 Persons entitled: Pollen Street Capital Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
8 October 2019 | Delivered on: 14 October 2019 Persons entitled: Pollen Street Capital Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
20 November 2023 | Full accounts made up to 31 March 2023 (37 pages) |
---|---|
14 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
9 February 2023 | Satisfaction of charge 102236380001 in full (1 page) |
9 February 2023 | Satisfaction of charge 102236380002 in full (1 page) |
18 January 2023 | Registration of charge 102236380003, created on 13 January 2023 (43 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (38 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
21 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
3 February 2022 | Termination of appointment of Peter Madouros as a director on 31 January 2022 (1 page) |
8 November 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
13 July 2021 | Appointment of Mr Peter Madouros as a director on 30 June 2021 (2 pages) |
13 July 2021 | Appointment of Mr Hugo Anthony Evans as a director on 30 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
12 August 2020 | Register inspection address has been changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 47-48 Piccadilly London W1J 0DT (1 page) |
19 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
12 February 2020 | Registered office address changed from 5th Floor, 15 Whitehall London SW1A 2DD England to 47/48 Piccadilly London W1J 0DT on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Hugo Anthony Evans as a secretary on 31 January 2020 (2 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Memorandum and Articles of Association (18 pages) |
22 January 2020 | Resolutions
|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
14 October 2019 | Registration of charge 102236380002, created on 8 October 2019 (36 pages) |
14 October 2019 | Registration of charge 102236380001, created on 8 October 2019 (33 pages) |
4 September 2019 | Director's details changed for Mr Neil Johnson on 14 August 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Charles Cannon Brookes on 14 August 2019 (2 pages) |
14 August 2019 | Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR United Kingdom to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page) |
25 June 2019 | Director's details changed for Mr Charles Cannon-Brookes on 25 June 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
6 March 2018 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
6 March 2018 | Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
6 February 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
6 February 2018 | Registered office address changed from C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to 5th Floor, 15 Whitehall London SW1A 2DD on 6 February 2018 (1 page) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
28 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
28 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
9 August 2017 | Cessation of Duke Royalty Limited as a person with significant control on 26 June 2017 (1 page) |
9 August 2017 | Cessation of Duke Royalty Limited as a person with significant control on 26 June 2017 (1 page) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 September 2016 | Termination of appointment of Keith Butcher as a director on 7 September 2016 (1 page) |
7 September 2016 | Termination of appointment of Keith Butcher as a director on 7 September 2016 (1 page) |
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|