London
EC4R 9AF
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 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 | Company Director |
Country of Residence | Israel |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Martin Harold Blackburn |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2019) |
Role | Operating Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Daniel James Broadhurst |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Director Name | Mr Christopher Duncan Clasper |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 October 2019) |
Role | Private Equity Professional |
Country of Residence | United Kingdom |
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 | Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
4 March 2019 | Delivered on: 20 March 2019 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 March 2019 | Delivered on: 19 March 2019 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 |
16 May 2018 | Delivered on: 5 June 2018 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 |
16 May 2018 | Delivered on: 4 June 2018 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 |
16 May 2018 | Delivered on: 1 June 2018 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 |
16 May 2018 | Delivered on: 1 June 2018 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 |
2 December 2016 | Delivered on: 7 December 2016 Persons entitled: Silicon Valley Bank (In Its Capacity as Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
27 September 2016 | Delivered on: 4 October 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 |
15 July 2021 | Delivered on: 27 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
15 July 2021 | Delivered on: 27 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
15 July 2021 | Delivered on: 27 July 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
14 June 2021 | Delivered on: 23 June 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
15 January 2020 | Delivered on: 16 January 2020 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
15 January 2020 | Delivered on: 16 January 2020 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
15 January 2020 | Delivered on: 16 January 2020 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
4 March 2019 | Delivered on: 21 March 2019 Persons entitled: Silicon Valley Bank, in Its Capacity as Security Agent. Classification: A registered charge Particulars: N/A. Outstanding |
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 |
17 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
25 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages) |
4 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
4 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages) |
4 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
23 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
23 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
24 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages) |
24 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
27 July 2021 | Registration of charge 102388110017, created on 15 July 2021 (24 pages) |
27 July 2021 | Registration of charge 102388110016, created on 15 July 2021 (32 pages) |
27 July 2021 | Registration of charge 102388110018, created on 15 July 2021 (32 pages) |
7 July 2021 | Confirmation statement made on 17 June 2021 with updates (12 pages) |
23 June 2021 | Registration of charge 102388110015, created on 14 June 2021 (13 pages) |
6 May 2021 | Memorandum and Articles of Association (21 pages) |
6 May 2021 | Resolutions
|
22 April 2021 | Statement of capital following an allotment of shares on 16 April 2021
|
6 April 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
6 April 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
30 March 2021 | Satisfaction of charge 102388110011 in full (1 page) |
30 March 2021 | Satisfaction of charge 102388110012 in full (1 page) |
30 March 2021 | Satisfaction of charge 102388110013 in full (1 page) |
30 March 2021 | Satisfaction of charge 102388110014 in full (1 page) |
10 February 2021 | Cessation of Jupiter Midco 2 Limited as a person with significant control on 11 December 2020 (1 page) |
10 February 2021 | Notification of Quantum Holding Uk Bidco Limited as a person with significant control on 11 December 2020 (2 pages) |
18 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
18 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
26 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
4 May 2020 | Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page) |
16 January 2020 | Registration of charge 102388110013, created on 15 January 2020 (34 pages) |
16 January 2020 | Registration of charge 102388110012, created on 15 January 2020 (26 pages) |
16 January 2020 | Registration of charge 102388110014, created on 15 January 2020 (34 pages) |
7 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
7 January 2020 | Resolutions
|
6 January 2020 | Resolutions
|
2 January 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
30 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
20 December 2019 | Registration of charge 102388110011, created on 19 December 2019 (13 pages) |
6 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
6 December 2019 | Total exemption full accounts made up to 31 December 2018 (26 pages) |
6 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
6 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 October 2019 | Termination of appointment of Ayal Zylberman as a director 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 Michael Edward Wilkinson 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 | Termination of appointment of Daniel James Broadhurst as a director on 3 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Christopher Duncan Clasper as a director on 3 October 2019 (1 page) |
17 October 2019 | Appointment of Mr Yaron Barnea Kottler as a director on 3 October 2019 (2 pages) |
17 October 2019 | Appointment of Mr Christopher John Wilmot as a director on 3 October 2019 (2 pages) |
10 October 2019 | Satisfaction of charge 102388110006 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388110007 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388110004 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388110002 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388110003 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388110001 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388110005 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388110008 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388110010 in full (4 pages) |
10 October 2019 | Satisfaction of charge 102388110009 in full (4 pages) |
15 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages) |
15 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
27 June 2019 | Confirmation statement made on 17 June 2019 with updates (8 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) |
21 March 2019 | Registration of charge 102388110010, created on 4 March 2019 (6 pages) |
20 March 2019 | Registration of charge 102388110009, created on 4 March 2019 (74 pages) |
19 March 2019 | Registration of charge 102388110008, created on 4 March 2019 (32 pages) |
23 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (76 pages) |
23 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (28 pages) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
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 no updates (3 pages) |
5 June 2018 | Registration of charge 102388110007, created on 16 May 2018 (69 pages) |
4 June 2018 | Registration of charge 102388110006, created on 16 May 2018 (69 pages) |
1 June 2018 | Registration of charge 102388110005, created on 16 May 2018 (21 pages) |
1 June 2018 | Registration of charge 102388110004, created on 16 May 2018 (32 pages) |
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) |
20 March 2018 | Appointment of Daniel James Broadhurst as a director on 28 February 2018 (2 pages) |
20 March 2018 | Appointment of Martin Blackburn as a director on 28 February 2018 (2 pages) |
20 March 2018 | Appointment of Christopher Duncan Clasper as a director on 28 February 2018 (2 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 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (29 pages) |
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 | Confirmation statement made on 17 June 2017 with updates (8 pages) |
4 July 2017 | Notification of Jupiter Midco 2 Limited as a person with significant control on 17 June 2016 (2 pages) |
4 July 2017 | Notification of Jupiter Midco 2 Limited as a person with significant control on 17 June 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 17 June 2017 with updates (8 pages) |
7 December 2016 | Registration of charge 102388110003, created on 2 December 2016 (21 pages) |
7 December 2016 | Registration of charge 102388110003, created on 2 December 2016 (21 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
|
7 October 2016 | Appointment of Mr Ayal Zylberman as a director on 27 September 2016 (2 pages) |
7 October 2016 | Appointment of Mr Ayal Zylberman 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 | Statement of capital following an allotment of shares on 27 September 2016
|
4 October 2016 | Registration of charge 102388110002, created on 27 September 2016 (31 pages) |
4 October 2016 | Registration of charge 102388110002, created on 27 September 2016 (31 pages) |
30 September 2016 | Registration of charge 102388110001, created on 27 September 2016 (61 pages) |
30 September 2016 | Registration of charge 102388110001, created on 27 September 2016 (61 pages) |
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|