45 King William Street
London
EC4R 9AN
Director Name | Jan Olivier Fillols |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Michael Edward Wilkinson |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Robb Curtis Warwick |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2016(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Charta House 30-38 Church Street Staines-Upon-Thames Middlesex TW18 4EP |
Director Name | Mr Shawn Allister McMorran |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 March 2019) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Ayal Zylberman |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Israeli,French |
Status | Resigned |
Appointed | 27 September 2016(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 October 2019) |
Role | President, Qualitest Group |
Country of Residence | Israel |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Martin Harold Blackburn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Edward Thomas Richards |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2018(2 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Yaron Barnea Kottler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American,Israeli |
Status | Resigned |
Appointed | 03 October 2019(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 March 2020) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
27 September 2016 | Delivered on: 30 September 2016 Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
---|
4 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
22 December 2020 | Statement by Directors (1 page) |
22 December 2020 | Solvency Statement dated 11/12/20 (1 page) |
22 December 2020 | Resolutions
|
11 December 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
24 August 2020 | Confirmation statement made on 17 June 2020 with updates (11 pages) |
4 May 2020 | Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page) |
7 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2020 | Resolutions
|
6 January 2020 | Statement of capital following an allotment of shares on 3 October 2019
|
6 January 2020 | Statement of capital following an allotment of shares on 3 October 2019
|
27 October 2019 | Resolutions
|
22 October 2019 | Change of details for Quantum Holding Uk Bidco Limited as a person with significant control on 3 October 2019 (2 pages) |
17 October 2019 | Appointment of Mr Christopher John Wilmot as a director on 3 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Michael Edward Wilkinson as a director on 3 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Edward Thomas Richards as a director on 3 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Jan Olivier Fillols as a director on 3 October 2019 (1 page) |
17 October 2019 | Notification of Quantum Holding Uk Bidco Limited as a person with significant control on 3 October 2019 (2 pages) |
17 October 2019 | Appointment of Mr Yaron Barnea Kottler as a director on 3 October 2019 (2 pages) |
17 October 2019 | Cessation of David Mcgovern as a person with significant control on 3 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Martin Harold Blackburn as a director on 3 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Ayal Zylberman as a director on 3 October 2019 (1 page) |
10 October 2019 | Satisfaction of charge 102387450001 in full (4 pages) |
1 July 2019 | Termination of appointment of Shawn Allister Mcmorran as a director on 22 March 2019 (1 page) |
27 June 2019 | Confirmation statement made on 17 June 2019 with updates (10 pages) |
25 June 2019 | Registered office address changed from Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England to 1 Appold Street London EC2A 2UT on 25 June 2019 (1 page) |
29 May 2019 | Group of companies' accounts made up to 31 December 2018 (75 pages) |
8 April 2019 | Notification of David Mcgovern as a person with significant control on 9 September 2016 (2 pages) |
8 April 2019 | Withdrawal of a person with significant control statement on 8 April 2019 (2 pages) |
1 April 2019 | Statement of capital following an allotment of shares on 28 November 2018
|
29 March 2019 | Resolutions
|
15 November 2018 | Appointment of Edward Thomas Richards as a director on 29 October 2018 (2 pages) |
15 November 2018 | Termination of appointment of Robb Curtis Warwick as a director on 29 October 2018 (1 page) |
24 October 2018 | Resolutions
|
16 October 2018 | Group of companies' accounts made up to 31 December 2017 (75 pages) |
27 July 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
27 July 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
29 June 2018 | Confirmation statement made on 17 June 2018 with updates (9 pages) |
29 June 2018 | Statement of capital following an allotment of shares on 9 July 2017
|
29 June 2018 | Statement of capital following an allotment of shares on 9 July 2017
|
29 June 2018 | Statement of capital following an allotment of shares on 9 July 2017
|
13 June 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
11 May 2018 | Registered office address changed from 10 Bressenden Place Westminster London SW1E 5DH England to Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP on 11 May 2018 (1 page) |
27 December 2017 | Group of companies' accounts made up to 31 December 2016 (66 pages) |
27 December 2017 | Group of companies' accounts made up to 31 December 2016 (66 pages) |
12 December 2017 | Second filing of Confirmation Statement dated 17/06/2017 (14 pages) |
12 December 2017 | Second filing of Confirmation Statement dated 17/06/2017 (14 pages) |
1 November 2017 | Registered office address changed from 85 Buckingham Gate 3rd Floor London SW1E 6PD England to 10 Bressenden Place Westminster London SW1E 5DH on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from 85 Buckingham Gate 3rd Floor London SW1E 6PD England to 10 Bressenden Place Westminster London SW1E 5DH on 1 November 2017 (1 page) |
5 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
5 September 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
4 July 2017 | 17/06/17 Statement of Capital usd 32703187
|
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | 17/06/17 Statement of Capital usd 32703187
|
4 July 2017 | Notification of a person with significant control statement (2 pages) |
12 January 2017 | Appointment of Director Martin Harold Blackburn as a director on 10 January 2017 (2 pages) |
12 January 2017 | Appointment of Director Martin Harold Blackburn as a director on 10 January 2017 (2 pages) |
28 October 2016 | Change of share class name or designation (2 pages) |
28 October 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
6 October 2016 | Appointment of Mr Ayal Zylberman as a director on 27 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Ayal Zylberman as a director on 27 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Robb Curtis Warwick as a director on 27 September 2016 (2 pages) |
6 October 2016 | Appointment of Mr Robb Curtis Warwick as a director on 27 September 2016 (2 pages) |
5 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
5 October 2016 | Appointment of Mr Shawn Allister Mcmorran as a director on 27 September 2016 (2 pages) |
5 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
5 October 2016 | Appointment of Mr Shawn Allister Mcmorran as a director on 27 September 2016 (2 pages) |
30 September 2016 | Registration of charge 102387450001, created on 27 September 2016 (34 pages) |
30 September 2016 | Registration of charge 102387450001, created on 27 September 2016 (34 pages) |
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|