London
W1G 0JW
Secretary Name | Richard Verity |
---|---|
Status | Current |
Appointed | 14 December 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mr Reuben Steingraf-Regensburger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2020(3 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mrs Kim Laura Clarke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 07 December 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Gareth Patrick Healy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 20 September 2016) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mandeville Place London W1U 3AY |
Director Name | Mr Thomas Lemay Green |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 6 days (resigned 20 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Mandeville Place London W1U 3AY |
Director Name | Carmine Masiello |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 September 2016(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Mr Simon Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Mr Gary John Lumsdon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Mr Philip Neil McDanell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2017(1 year, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Mr Richard Alexander Buchan Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Squire Patton Boggs Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2016(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Patton Boggs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2016(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 24-28 Bloomsbury Way London WC1A 2SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
29 March 2022 | Delivered on: 31 March 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Acting as Security Agent for the Beneficiaries. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 April 2021 | Delivered on: 23 April 2021 Persons entitled: Inflexion Private Equity Partners LLP (As Security Agent) Classification: A registered charge Outstanding |
11 August 2020 | Delivered on: 17 August 2020 Persons entitled: Inflexion Private Equity Partners LLP as Security Agent Classification: A registered charge Outstanding |
19 September 2016 | Delivered on: 22 September 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has, by virtue of obtaining lessor's consent, ceased to be a floating charge property) and intellectual property owned by the company (to the extent that any consent of a relevant person to charge that intellectual property has been obtained), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details, please refer to the debenture. Outstanding |
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Distribution S.A.R.L Classification: A registered charge Outstanding |
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Outstanding |
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Outstanding |
13 November 2023 | Registration of charge 102413680008, created on 7 November 2023 (83 pages) |
---|---|
10 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
1 November 2022 | Satisfaction of charge 102413680003 in full (1 page) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
19 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
31 March 2022 | Registration of charge 102413680007, created on 29 March 2022 (73 pages) |
20 September 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
5 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
23 April 2021 | Registration of charge 102413680006, created on 23 April 2021 (84 pages) |
24 February 2021 | Accounts for a small company made up to 31 December 2019 (19 pages) |
15 December 2020 | Appointment of Mrs Kim Laura Clarke as a director on 7 December 2020 (2 pages) |
1 September 2020 | Termination of appointment of Richard Alexander Buchan Smith as a director on 31 August 2020 (1 page) |
17 August 2020 | Registration of charge 102413680005, created on 11 August 2020 (84 pages) |
24 July 2020 | Satisfaction of charge 102413680001 in full (1 page) |
3 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Mr Reuben Steingraf-Regensburger as a director on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of Simon Cox as a director on 1 May 2020 (1 page) |
17 July 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
1 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
26 September 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
17 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
31 July 2018 | Termination of appointment of Philip Neil Mcdanell as a director on 30 July 2018 (1 page) |
22 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Mr Richard Alexander Buchan Smith as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Carmine Masiello as a director on 1 April 2018 (1 page) |
13 November 2017 | Termination of appointment of Gary John Lumsdon as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Gary John Lumsdon as a director on 10 November 2017 (1 page) |
13 November 2017 | Appointment of Mr Philip Neil Mcdanell as a director on 10 November 2017 (2 pages) |
13 November 2017 | Appointment of Mr Philip Neil Mcdanell as a director on 10 November 2017 (2 pages) |
30 October 2017 | Termination of appointment of Philip Neil Mcdanell as a director on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Philip Neil Mcdanell as a director on 30 October 2017 (1 page) |
30 October 2017 | Appointment of Mr Gary John Lumsdon as a director on 23 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Gary John Lumsdon as a director on 23 October 2017 (2 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
6 July 2017 | Notification of Iridium Midco Limited as a person with significant control on 19 September 2016 (2 pages) |
6 July 2017 | Notification of Iridium Midco Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Iridium Midco Limited as a person with significant control on 19 September 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
26 May 2017 | Director's details changed for Mr Richard Verity on 25 May 2017 (2 pages) |
26 May 2017 | Director's details changed for Mr Richard Verity on 25 May 2017 (2 pages) |
15 December 2016 | Appointment of Richard Verity as a secretary on 14 December 2016 (2 pages) |
15 December 2016 | Appointment of Richard Verity as a secretary on 14 December 2016 (2 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
9 November 2016 | Sub-division of shares on 19 September 2016 (5 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
9 November 2016 | Sub-division of shares on 19 September 2016 (5 pages) |
12 October 2016 | Resolutions
|
12 October 2016 | Resolutions
|
12 October 2016 | Resolutions
|
12 October 2016 | Resolutions
|
30 September 2016 | Registered office address changed from 9 Mandeville Place London W1U 3AY England to Allan House 10 John Princes Street London W1G 0JW on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from 9 Mandeville Place London W1U 3AY England to Allan House 10 John Princes Street London W1G 0JW on 30 September 2016 (1 page) |
26 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
26 September 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
26 September 2016 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 9 Mandeville Place London W1U 3AY on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 9 Mandeville Place London W1U 3AY on 26 September 2016 (1 page) |
22 September 2016 | Registration of charge 102413680004, created on 19 September 2016 (69 pages) |
22 September 2016 | Appointment of Mr Philip Neil Mcdanell as a director on 22 September 2016 (2 pages) |
22 September 2016 | Registration of charge 102413680004, created on 19 September 2016 (69 pages) |
22 September 2016 | Appointment of Mr Philip Neil Mcdanell as a director on 22 September 2016 (2 pages) |
21 September 2016 | Registration of charge 102413680003, created on 19 September 2016 (69 pages) |
21 September 2016 | Appointment of Mr Richard Verity as a director on 20 September 2016 (2 pages) |
21 September 2016 | Registration of charge 102413680002, created on 19 September 2016 (84 pages) |
21 September 2016 | Registration of charge 102413680002, created on 19 September 2016 (84 pages) |
21 September 2016 | Appointment of Mr Richard Verity as a director on 20 September 2016 (2 pages) |
21 September 2016 | Appointment of Carmine Masiello as a director on 20 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Thomas Lemay Green as a director on 20 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Simon Cox as a director on 20 September 2016 (2 pages) |
21 September 2016 | Registration of charge 102413680003, created on 19 September 2016 (69 pages) |
21 September 2016 | Appointment of Carmine Masiello as a director on 20 September 2016 (2 pages) |
21 September 2016 | Registration of charge 102413680001, created on 19 September 2016 (84 pages) |
21 September 2016 | Termination of appointment of Thomas Lemay Green as a director on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Gareth Patrick Healy as a director on 20 September 2016 (1 page) |
21 September 2016 | Appointment of Mr Simon Cox as a director on 20 September 2016 (2 pages) |
21 September 2016 | Registration of charge 102413680001, created on 19 September 2016 (84 pages) |
21 September 2016 | Termination of appointment of Gareth Patrick Healy as a director on 20 September 2016 (1 page) |
14 September 2016 | Appointment of Mr Thomas Lemay Green as a director on 14 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Thomas Lemay Green as a director on 14 September 2016 (2 pages) |
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
8 September 2016 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 7 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Gareth Patrick Healy as a director on 7 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Peter Mortimer Crossley as a director on 7 September 2016 (1 page) |
8 September 2016 | Appointment of Mr Gareth Patrick Healy as a director on 7 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 7 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Peter Mortimer Crossley as a director on 7 September 2016 (1 page) |
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|
20 June 2016 | Incorporation Statement of capital on 2016-06-20
|