London
EC4A 1BT
Director Name | Mr Jeffrey Allan Christianson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 April 2021(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 138 Fetter Lane London EC1A 4BT |
Director Name | Fransien Elizabeth Scott |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 91 Heath Road Weybridge Surrey KT13 8TS |
Director Name | Ruan Scott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 91 Heath Road Weybridge Surrey KT13 8TS |
Director Name | Mr John David Ederer |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2019(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Sourcecode Uk Limited Building 1, The Heights Brooklands Weybridge KT13 0NY |
Director Name | Mr Loyd Evan Ellis Jr |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2019(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Sourcecode Uk Limited Building 1, The Heights Brooklands Weybridge KT13 0NY |
Secretary Name | Shelley Hall |
---|---|
Status | Resigned |
Appointed | 14 February 2019(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 April 2021) |
Role | Company Director |
Correspondence Address | Sourcecode Uk Ltd Building 1, The Heights Brooklands Weybridge KT13 0NY |
Registered Address | 138 Fetter Lane London EC4A 1BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 December 2020 | Delivered on: 3 December 2020 Persons entitled: Tpg Speciality Lending Europe I Advisors LTD. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|
10 December 2020 | Memorandum and Articles of Association (2 pages) |
---|---|
10 December 2020 | Resolutions
|
10 December 2020 | Resolutions
|
10 December 2020 | Memorandum and Articles of Association (2 pages) |
3 December 2020 | Registration of charge 102763450001, created on 2 December 2020 (12 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
22 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 12 July 2019 with updates (5 pages) |
25 February 2019 | Registered office address changed from 91 Heath Road Weybridge Surrey KT13 8TS United Kingdom to Building 1, the Heights Brooklands Weybridge KT13 0NY on 25 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Ruan Scott as a director on 14 February 2019 (1 page) |
14 February 2019 | Termination of appointment of Fransien Elizabeth Scott as a director on 14 February 2019 (1 page) |
14 February 2019 | Appointment of Shelley Hall as a secretary on 14 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Loyd Evan Ellis Jr as a director on 14 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr John Ederer as a director on 14 February 2019 (2 pages) |
28 November 2018 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
26 July 2018 | Confirmation statement made on 12 July 2018 with updates (5 pages) |
11 July 2018 | Director's details changed for Fransien Elizabeth Scott on 11 July 2018 (2 pages) |
11 July 2018 | Director's details changed for Ruan Scott on 11 July 2018 (2 pages) |
6 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
9 April 2018 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 (1 page) |
6 April 2018 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
6 April 2018 | Current accounting period shortened from 30 September 2017 to 31 October 2016 (1 page) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
25 October 2016 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
25 October 2016 | Current accounting period extended from 31 July 2017 to 30 September 2017 (1 page) |
13 July 2016 | Incorporation Statement of capital on 2016-07-13
|
13 July 2016 | Incorporation Statement of capital on 2016-07-13
|