London
EC2Y 5DN
Director Name | Mr Gavin James Hayman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Christopher James Merry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2016(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9th Floor Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Miss Jade Cook |
---|---|
Status | Resigned |
Appointed | 25 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 9th Floor Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Adrian David Edmund Gardner |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2016(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 9th Floor Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Mark Ian Coppin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Minster Court Mincing Lane London EC3R 7AA |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Goldman Sachs Specialty Lending Group, L.P., as Collateral Agent Classification: A registered charge Outstanding |
---|---|
31 January 2019 | Delivered on: 8 February 2019 Persons entitled: Goldman Sachs Specialty Lending Group, L.P. Classification: A registered charge Particulars: The security document enclosed with this form MR01 includes a fixed charge over land. For more details, please refer to the instrument. Outstanding |
23 November 2017 | Delivered on: 30 November 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
23 November 2017 | Delivered on: 30 November 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
2 October 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
25 May 2023 | Registered office address changed from 6th Floor, Bastion House 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 25 May 2023 (1 page) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
28 October 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
25 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2021 | Satisfaction of charge 103464670004 in full (1 page) |
27 July 2021 | Satisfaction of charge 103464670003 in full (1 page) |
1 March 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 November 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
12 August 2020 | Registered office address changed from 9th Floor Minster Court Mincing Lane London EC3R 7AA United Kingdom to 6th Floor, Bastion House 140 London Wall London EC2Y 5DN on 12 August 2020 (1 page) |
12 August 2020 | Termination of appointment of Mark Ian Coppin as a director on 1 August 2020 (1 page) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
4 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
3 July 2019 | Registration of charge 103464670004, created on 28 June 2019 (22 pages) |
19 June 2019 | Satisfaction of charge 103464670002 in full (4 pages) |
19 June 2019 | Satisfaction of charge 103464670001 in full (4 pages) |
11 February 2019 | Resolutions
|
8 February 2019 | Registration of charge 103464670003, created on 31 January 2019 (23 pages) |
1 February 2019 | Appointment of Mr Nitin Shrikant Khanapurkar as a director on 31 January 2019 (2 pages) |
31 January 2019 | Appointment of Mr Mark Ian Coppin as a director on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Adrian David Edmund Gardner as a director on 31 January 2019 (1 page) |
31 January 2019 | Termination of appointment of Christopher James Merry as a director on 31 January 2019 (1 page) |
24 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 November 2017 | Registration of charge 103464670002, created on 23 November 2017 (29 pages) |
30 November 2017 | Registration of charge 103464670001, created on 23 November 2017 (44 pages) |
15 November 2017 | Cessation of Ivy Midco 2 Limited as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Cessation of Ivy Midco 2 Limited as a person with significant control on 15 November 2017 (1 page) |
15 November 2017 | Notification of a person with significant control statement (2 pages) |
15 November 2017 | Notification of a person with significant control statement (2 pages) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
23 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
16 October 2017 | Second filing of Confirmation Statement dated 24/08/2017 (13 pages) |
16 October 2017 | Second filing of Confirmation Statement dated 24/08/2017 (13 pages) |
12 October 2017 | Termination of appointment of Jade Cook as a secretary on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Jade Cook as a secretary on 12 October 2017 (1 page) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
21 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
25 August 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
25 August 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
24 August 2017 | 24/08/17 Statement of Capital gbp 1000
|
24 August 2017 | 24/08/17 Statement of Capital gbp 1000
|
9 December 2016 | Termination of appointment of Gavin Hayman as a director on 2 December 2016 (1 page) |
9 December 2016 | Appointment of Mr Adrian David Edmund Gardner as a director on 2 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Adrian David Edmund Gardner as a director on 2 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Gavin Hayman as a director on 2 December 2016 (1 page) |
25 August 2016 | Incorporation Statement of capital on 2016-08-25
|
25 August 2016 | Incorporation Statement of capital on 2016-08-25
|