195 Wood Lane
London
W12 7FQ
Director Name | Mr Gavin David Bamberger |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director, Finance, Uk |
Country of Residence | England |
Correspondence Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
Director Name | Mr Tiow Chye Chua |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 01 July 2019(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Group Chief Investment Officer |
Country of Residence | Singapore |
Correspondence Address | 10 Pasir Panjang Road #13-01 Maplestree Business City 117438 Singapore |
Director Name | Mr Zejian Yang |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 23 May 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head, Investment And Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
Director Name | Mr Mevan Alwis |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bentley Priory Mansion House Drive Stanmore Middlesex HA7 3FB |
Director Name | David Campbell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 67 Warwick Road Ealing London W5 5QE |
Director Name | Mr Matthew John Cooper |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2017(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2018) |
Role | Director Of Tax And Treasury |
Country of Residence | England |
Correspondence Address | C/O Places For People Ventures Operations Limited London EC2V 6EE |
Director Name | Mr Timothy John Weightman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2017(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 November 2018) |
Role | Director Of Asset Origination |
Country of Residence | England |
Correspondence Address | C/O Places For People Ventures Operations Limited London EC2V 6EE |
Director Name | Koh Lay Keng |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 November 2018(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Floor 1b 80 Hammersmith Road London W14 8UD |
Director Name | Mr Michael Thomas Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 November 2018(2 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Floor 1b 80 Hammersmith Road London W14 8UD |
Director Name | Mr Paul Matthew Bailey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 July 2019) |
Role | Director, Investment And Asset Management, Europe |
Country of Residence | United Kingdom |
Correspondence Address | Floor 1b 80 Hammersmith Road London W14 8UD |
Director Name | Mr Iain Andrew McKillop |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 May 2022) |
Role | Head, Student Housing |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
Registered Address | 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Address Matches | Over 20 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 | Full |
Accounts Year End | 31 March |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
5 July 2017 | Delivered on: 6 July 2017 Persons entitled: Aeriance Investments S.À R.L. Classification: A registered charge Particulars: The company charged by way of first legal mortgage its freehold property, former mecca bingo site, all saints green, norwich with title number NK287857. For further detail, see clause 4.1(a) and schedule 1 of the instrument. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge). For further detail see clause 4.1(g) of the instrument. Outstanding |
---|---|
26 May 2017 | Delivered on: 5 June 2017 Persons entitled: Places for People Ventures Operations Limited Classification: A registered charge Particulars: Land at mecca bingo club, 30 all saints green, norwich, NR1 3NA registered under title number NK287857. Outstanding |
18 January 2021 | Registered office address changed from Floor 1B 80 Hammersmith Road London W14 8UD England to 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ on 18 January 2021 (1 page) |
---|---|
12 November 2020 | Full accounts made up to 31 March 2020 (30 pages) |
17 July 2020 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
16 July 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
16 July 2020 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page) |
3 January 2020 | Full accounts made up to 31 March 2019 (34 pages) |
6 August 2019 | Appointment of Tiow Chye Chua as a director on 1 July 2019 (2 pages) |
24 July 2019 | Appointment of Mr Iain Andrew Mckillop as a director on 1 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Michael Thomas Smith as a director on 1 July 2019 (1 page) |
23 July 2019 | Termination of appointment of Koh Lay Keng as a director on 1 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Gavin David Bamberger as a director on 1 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Paul Matthew Bailey as a director on 1 July 2019 (1 page) |
10 July 2019 | Previous accounting period shortened from 31 October 2019 to 31 March 2019 (1 page) |
10 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
2 May 2019 | Cessation of Alumno Student (Norwich) Holdings Limited as a person with significant control on 28 November 2018 (1 page) |
2 May 2019 | Cessation of David Campbell as a person with significant control on 28 November 2018 (1 page) |
2 May 2019 | Cessation of Mevan Alwis as a person with significant control on 28 November 2018 (1 page) |
2 May 2019 | Appointment of Mr Paul Matthew Bailey as a director on 8 February 2019 (2 pages) |
2 May 2019 | Notification of Minister for Finance (Singapore) as a person with significant control on 28 November 2018 (2 pages) |
3 January 2019 | Resolutions
|
21 December 2018 | Satisfaction of charge 102666090001 in full (1 page) |
21 December 2018 | Satisfaction of charge 102666090002 in full (1 page) |
13 December 2018 | Resolutions
|
7 December 2018 | Termination of appointment of Timothy John Weightman as a director on 28 November 2018 (1 page) |
7 December 2018 | Termination of appointment of David Campbell as a director on 28 November 2018 (1 page) |
7 December 2018 | Appointment of Koh Lay Keng as a director on 28 November 2018 (2 pages) |
7 December 2018 | Termination of appointment of Matthew John Cooper as a director on 28 November 2018 (1 page) |
7 December 2018 | Appointment of Wan Kwong Weng as a director on 28 November 2018 (2 pages) |
7 December 2018 | Termination of appointment of Mevan Alwis as a director on 28 November 2018 (1 page) |
7 December 2018 | Appointment of Michael Thomas Smith as a director on 28 November 2018 (2 pages) |
6 December 2018 | Registered office address changed from 2nd Floor 10 Frith Street London W1D 3JF United Kingdom to Floor 1B 80 Hammersmith Road London W14 8UD on 6 December 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
29 October 2018 | Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page) |
10 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
9 July 2018 | Notification of Alumno Student (Norwich) Holdings Limited as a person with significant control on 15 May 2017 (2 pages) |
13 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
6 July 2017 | Registration of charge 102666090002, created on 5 July 2017 (57 pages) |
6 July 2017 | Registration of charge 102666090002, created on 5 July 2017 (57 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
8 June 2017 | Appointment of Mr Matthew John Cooper as a director on 26 May 2017 (3 pages) |
8 June 2017 | Appointment of Mr Timothy John Weightman as a director on 26 May 2017 (3 pages) |
8 June 2017 | Appointment of Mr Timothy John Weightman as a director on 26 May 2017 (3 pages) |
8 June 2017 | Appointment of Mr Matthew John Cooper as a director on 26 May 2017 (3 pages) |
5 June 2017 | Registration of charge 102666090001, created on 26 May 2017 (51 pages) |
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|