London
W1S 4LD
Secretary Name | Mr James Bruce |
---|---|
Status | Current |
Appointed | 31 July 2020(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | Third Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Edward William Linton Sumption |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2022(6 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Asset Management |
Country of Residence | England |
Correspondence Address | Third Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Bruno Leo Nello Berardelli |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2023(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Third Floor 1 Dover Street London W1S 4LD |
Director Name | Mrs Sharon Elizabeth Martin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Marc Allan Cormack-Bissett |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Richard Anthony Lynn |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Richard Carey Mathieson Burrell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2020(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor 1 Dover Street London W1S 4LD |
Director Name | Mr Rudolf Grabowski |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 September 2022(6 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Dover Street London W1S 4LD |
Director Name | L.D.C. Corporate Director No. 5 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2016(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2016(same day as company formation) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | Third Floor 1 Dover Street London W1S 4LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 4 weeks from now) |
6 October 2020 | Delivered on: 12 October 2020 Persons entitled: Prudential Trustee Company Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
6 October 2016 | Delivered on: 12 October 2016 Persons entitled: Prudential Trustee Company Limited as Security Trustee Classification: A registered charge Outstanding |
12 October 2020 | Registration of charge 103609530002, created on 6 October 2020 (55 pages) |
---|---|
8 September 2020 | Confirmation statement made on 5 September 2020 with updates (4 pages) |
8 September 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
2 September 2020 | Notification of Aggregated Micro Power Holdings Limited as a person with significant control on 31 July 2020 (2 pages) |
2 September 2020 | Cessation of The Law Debenture Intermediary Corporation Plc as a person with significant control on 31 July 2020 (1 page) |
7 August 2020 | Appointment of Mr James Bruce as a secretary on 31 July 2020 (2 pages) |
5 August 2020 | Appointment of Mr Richard Carey Mathieson Burrell as a director on 31 July 2020 (2 pages) |
5 August 2020 | Appointment of Mr Mark Tarry as a director on 31 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Mark Howard Filer as a director on 31 July 2020 (1 page) |
5 August 2020 | Registered office address changed from Fifth Floor 100 Wood Street London EC2V 7EX to Third Floor 1 Dover Street London W1S 4LD on 5 August 2020 (1 page) |
5 August 2020 | Termination of appointment of L.D.C. Corporate Director No. 5 Limited as a director on 31 July 2020 (1 page) |
5 August 2020 | Termination of appointment of Richard Anthony Lynn as a director on 31 July 2020 (1 page) |
5 August 2020 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 31 July 2020 (1 page) |
6 May 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
1 November 2019 | Termination of appointment of Marc Allan Cormack-Bissett as a director on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mr Richard Anthony Lynn as a director on 1 November 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
3 May 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
4 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 5 September 2017 with updates (4 pages) |
22 May 2017 | Appointment of Mr Mark Howard Filer as a director on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Sharon Elizabeth Martin as a director on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Sharon Elizabeth Martin as a director on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Mark Howard Filer as a director on 22 May 2017 (2 pages) |
12 October 2016 | Registration of charge 103609530001, created on 6 October 2016 (55 pages) |
12 October 2016 | Registration of charge 103609530001, created on 6 October 2016 (55 pages) |
3 October 2016 | Trading certificate for a public company
|
3 October 2016 | Commence business and borrow (1 page) |
3 October 2016 | Trading certificate for a public company (3 pages) |
23 September 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
23 September 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
6 September 2016 | Incorporation Statement of capital on 2016-09-06
|
6 September 2016 | Incorporation Statement of capital on 2016-09-06
|