London
W1H 7BP
Secretary Name | Mr Paul Richings |
---|---|
Status | Current |
Appointed | 29 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Ms Michele Caroline Giddens |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Paul David Richings |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Simon David Ringer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Brian Lesesne Trelstad |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 April 2018(1 year, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Christophe Armel Jean-Paul Evain |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 November 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Clive Richard Sherling |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Mr Antony David Ross |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Dr Peter David Englander |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 22 January 2019) |
Role | Venture Capital (Retired) |
Country of Residence | England |
Correspondence Address | 33 Jermyn Street London SW1Y 6DN |
Director Name | Mr Stephen James Morrison |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Director Name | Ms Rachel Diller |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2018(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 38 Seymour Street London W1H 7BP |
Registered Address | 38 Seymour Street London W1H 7BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Group |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
27 April 2020 | Delivered on: 27 April 2020 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
27 April 2020 | Delivered on: 27 April 2020 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
27 April 2020 | Delivered on: 27 April 2020 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
11 March 2022 | Delivered on: 17 March 2022 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
11 March 2022 | Delivered on: 17 March 2022 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
11 March 2022 | Delivered on: 16 March 2022 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
15 October 2021 | Delivered on: 1 November 2021 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
15 October 2021 | Delivered on: 18 October 2021 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Trustee for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
15 October 2021 | Delivered on: 18 October 2021 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent (As Defined in the Instrument) Classification: A registered charge Outstanding |
15 December 2020 | Delivered on: 6 January 2021 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent Classification: A registered charge Outstanding |
15 December 2020 | Delivered on: 17 December 2020 Persons entitled: The Royal Bank of Scotland International Limited, London Branch (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
15 December 2020 | Delivered on: 17 December 2020 Persons entitled: The Royal Bank of Scotland International Limited, London Branch (As Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
15 December 2020 | Delivered on: 17 December 2020 Persons entitled: The Royal Bank of Scotland International Limited, London Branch (As Security Agent for the Secured Parties) Classification: A registered charge Outstanding |
27 April 2020 | Delivered on: 28 April 2020 Persons entitled: The Royal Bank of Scotland International Limited, London Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
7 April 2017 | Delivered on: 12 April 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
6 January 2021 | Registration of charge 104010790014, created on 15 December 2020 (17 pages) |
---|---|
21 December 2020 | Termination of appointment of Antony David Ross as a director on 16 December 2020 (1 page) |
18 December 2020 | Group of companies' accounts made up to 31 March 2020 (26 pages) |
17 December 2020 | Registration of charge 104010790011, created on 15 December 2020 (15 pages) |
17 December 2020 | Registration of charge 104010790013, created on 15 December 2020 (16 pages) |
17 December 2020 | Registration of charge 104010790012, created on 15 December 2020 (17 pages) |
12 November 2020 | Appointment of Mr Clive Richard Sherling as a director on 10 November 2020 (2 pages) |
12 November 2020 | Appointment of Mr Christophe Armel Jean-Paul Evain as a director on 10 November 2020 (2 pages) |
12 November 2020 | Satisfaction of charge 104010790006 in full (1 page) |
12 November 2020 | Satisfaction of charge 104010790003 in full (1 page) |
12 November 2020 | Satisfaction of charge 104010790002 in full (1 page) |
12 November 2020 | Satisfaction of charge 104010790001 in full (1 page) |
12 November 2020 | Satisfaction of charge 104010790005 in full (1 page) |
15 October 2020 | Resolutions
|
15 October 2020 | Memorandum and Articles of Association (21 pages) |
29 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
2 September 2020 | Termination of appointment of Stephen James Morrison as a director on 20 August 2020 (1 page) |
30 April 2020 | Resolutions
|
28 April 2020 | Registration of charge 104010790010, created on 27 April 2020 (17 pages) |
28 April 2020 | Memorandum and Articles of Association (22 pages) |
27 April 2020 | Registration of charge 104010790008, created on 27 April 2020 (15 pages) |
27 April 2020 | Registration of charge 104010790009, created on 27 April 2020 (17 pages) |
27 April 2020 | Registration of charge 104010790007, created on 27 April 2020 (17 pages) |
16 April 2020 | Change of share class name or designation (2 pages) |
15 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2019 | Group of companies' accounts made up to 31 March 2019 (26 pages) |
30 September 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
28 January 2019 | Termination of appointment of Peter David Englander as a director on 22 January 2019 (1 page) |
23 October 2018 | Termination of appointment of Rachel Diller as a director on 22 October 2018 (1 page) |
1 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
8 August 2018 | Group of companies' accounts made up to 31 March 2018 (26 pages) |
12 April 2018 | Appointment of Ms Rachel Diller as a director on 4 April 2018 (2 pages) |
12 April 2018 | Appointment of Mr Brian Lesesne Trelstad as a director on 4 April 2018 (2 pages) |
28 March 2018 | Appointment of Mr Simon David Ringer as a director on 27 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Stephen James Morrison as a director on 27 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Paul David Richings as a director on 27 March 2018 (2 pages) |
20 October 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
20 October 2017 | Group of companies' accounts made up to 31 March 2017 (31 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with updates (6 pages) |
11 October 2017 | Confirmation statement made on 28 September 2017 with updates (6 pages) |
6 October 2017 | Notification of Philip William Newborough as a person with significant control on 1 March 2017 (2 pages) |
6 October 2017 | Notification of Michele Caroline Giddens as a person with significant control on 1 March 2017 (2 pages) |
6 October 2017 | Notification of Philip William Newborough as a person with significant control on 1 March 2017 (2 pages) |
6 October 2017 | Withdrawal of a person with significant control statement on 6 October 2017 (2 pages) |
6 October 2017 | Notification of Michele Caroline Giddens as a person with significant control on 1 March 2017 (2 pages) |
6 October 2017 | Withdrawal of a person with significant control statement on 6 October 2017 (2 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
12 April 2017 | Registration of charge 104010790001, created on 7 April 2017 (15 pages) |
12 April 2017 | Registration of charge 104010790004, created on 7 April 2017 (17 pages) |
12 April 2017 | Registration of charge 104010790002, created on 7 April 2017 (17 pages) |
12 April 2017 | Registration of charge 104010790003, created on 7 April 2017 (17 pages) |
12 April 2017 | Registration of charge 104010790005, created on 7 April 2017 (16 pages) |
12 April 2017 | Registration of charge 104010790001, created on 7 April 2017 (15 pages) |
12 April 2017 | Registration of charge 104010790006, created on 7 April 2017 (34 pages) |
12 April 2017 | Registration of charge 104010790002, created on 7 April 2017 (17 pages) |
12 April 2017 | Registration of charge 104010790006, created on 7 April 2017 (34 pages) |
12 April 2017 | Registration of charge 104010790004, created on 7 April 2017 (17 pages) |
12 April 2017 | Registration of charge 104010790005, created on 7 April 2017 (16 pages) |
12 April 2017 | Registration of charge 104010790003, created on 7 April 2017 (17 pages) |
24 March 2017 | Change of share class name or designation (2 pages) |
24 March 2017 | Change of share class name or designation (2 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
22 January 2017 | Appointment of Dr Peter David Englander as a director on 20 January 2017 (2 pages) |
22 January 2017 | Appointment of Dr Peter David Englander as a director on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Michele Caroline Giddens as a director on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Michele Caroline Giddens as a director on 20 January 2017 (2 pages) |
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|
29 September 2016 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
29 September 2016 | Incorporation Statement of capital on 2016-09-29
|
29 September 2016 | Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |