London
W1F 9AF
Director Name | Mr James Michael Mara |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2019(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Dbay Advisors 38 Jermyn Street London SW1Y 6DN |
Director Name | Mr Timothy Brian Hassett |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 June 2019(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Ceo Of Unlimited Group |
Country of Residence | United States |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Mr Edward Melville Horatio Guest |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Mr Mark William Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Mr Christopher Paul Sweetland |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Mr Julian Alston Addison |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2020(3 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Susan Jane Farr |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2020(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Lexington Street London W1F 9AF |
Director Name | Mr Saki Benjamin Riffner |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 November 2016(same day as company formation) |
Role | Cio |
Country of Residence | Monaco |
Correspondence Address | C/O Dbay Advisors Ltd, 4th Floor, Derby House 64 A Douglas IM1 1JD |
Director Name | Mr Michael Andrew Haxby |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(same day as company formation) |
Role | COO |
Country of Residence | Isle Of Man |
Correspondence Address | C/O Dbay Advisors Ltd, 4th Floor, Derby House 64 A Douglas IM1 1JD |
Director Name | Mr Nicholas James Hargrave |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2016(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dbay Advisors Ltd, 4th Floor, Derby House 64 A Douglas IM1 1JD |
Director Name | Mr Alexander Maria Paiusco |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 November 2016(same day as company formation) |
Role | CEO |
Country of Residence | Monaco |
Correspondence Address | C/O Dbay Advisors Ltd, 4th Floor, Derby House 64 A Douglas IM1 1JD |
Director Name | Ms Kathryn Louise Herrick |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2019) |
Role | Director Cfo |
Country of Residence | England |
Correspondence Address | Creston House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Michael Jordan Branigan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Iain Fraser Ferguson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Olivia Alexandra Walker |
---|---|
Status | Resigned |
Appointed | 27 April 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Michael John Richards |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Director Name | Mr Geoffrey James Bicknell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Secretary Name | Miss Emma Siobhan Swain |
---|---|
Status | Resigned |
Appointed | 20 April 2020(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 February 2023) |
Role | Company Director |
Correspondence Address | Unlimited House 10 Great Pulteney Street London W1F 9NB |
Registered Address | 7-11 Lexington Street London W1F 9AF |
---|---|
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 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
16 November 2016 | Delivered on: 22 November 2016 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|
22 January 2021 | Confirmation statement made on 7 November 2020 with updates (8 pages) |
---|---|
13 July 2020 | Appointment of Ms Susan Jane Farr as a director on 13 July 2020 (2 pages) |
5 June 2020 | Purchase of own shares. (3 pages) |
3 June 2020 | Cancellation of shares. Statement of capital on 15 May 2020
|
28 April 2020 | Appointment of Miss Emma Siobhan Swain as a secretary on 20 April 2020 (2 pages) |
28 April 2020 | Termination of appointment of Michael Andrew Haxby as a director on 20 April 2020 (1 page) |
28 April 2020 | Termination of appointment of Michael Jordan Branigan as a director on 20 April 2020 (1 page) |
28 April 2020 | Appointment of Mr Julian Alston Addison as a director on 20 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Olivia Alexandra Walker as a secretary on 5 April 2020 (1 page) |
6 April 2020 | Purchase of own shares. (3 pages) |
17 March 2020 | Cancellation of shares. Statement of capital on 12 February 2020
|
17 March 2020 | Appointment of Mr Christopher Paul Sweetland as a director on 17 March 2020 (2 pages) |
2 March 2020 | Appointment of Mr Mark William Smith as a director on 1 March 2020 (2 pages) |
20 February 2020 | Purchase of own shares. (3 pages) |
20 February 2020 | Purchase of own shares. (3 pages) |
3 February 2020 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages) |
6 January 2020 | Group of companies' accounts made up to 31 March 2019 (68 pages) |
3 January 2020 | Resolutions
|
20 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
6 December 2019 | Cancellation of shares. Statement of capital on 18 November 2019
|
5 December 2019 | Purchase of own shares. (3 pages) |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates (5 pages) |
9 October 2019 | Termination of appointment of Geoffrey James Bicknell as a director on 5 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages) |
27 September 2019 | Termination of appointment of Iain Fraser Ferguson as a director on 18 July 2019 (1 page) |
9 July 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
9 July 2019 | Purchase of own shares. (3 pages) |
17 June 2019 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages) |
14 June 2019 | Termination of appointment of Kathryn Louise Herrick as a director on 30 May 2019 (1 page) |
30 April 2019 | Purchase of own shares. (3 pages) |
30 April 2019 | Cancellation of shares. Statement of capital on 12 April 2019
|
26 April 2019 | Termination of appointment of Nicholas James Hargrave as a director on 23 April 2019 (1 page) |
2 April 2019 | Termination of appointment of Michael John Richards as a director on 2 April 2019 (1 page) |
31 January 2019 | Appointment of Mr James Mara as a director on 24 January 2019 (2 pages) |
21 December 2018 | Group of companies' accounts made up to 31 March 2018 (47 pages) |
14 November 2018 | Confirmation statement made on 7 November 2018 with updates (8 pages) |
22 October 2018 | Appointment of Mr Michael John Richards as a director on 22 October 2018 (2 pages) |
13 August 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
13 June 2018 | Cancellation of shares. Statement of capital on 8 June 2018
|
13 June 2018 | Purchase of own shares. (3 pages) |
11 June 2018 | Resolutions
|
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
8 January 2018 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
24 November 2017 | Confirmation statement made on 7 November 2017 with updates (15 pages) |
24 November 2017 | Confirmation statement made on 7 November 2017 with updates (15 pages) |
20 October 2017 | Termination of appointment of Alexander Maria Paiusco as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Alexander Maria Paiusco as a director on 20 October 2017 (1 page) |
5 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
5 September 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
18 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
1 August 2017 | Memorandum and Articles of Association (44 pages) |
1 August 2017 | Registered office address changed from C/O Dbay (Uk) Ltd, Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to Unlimited House 10 Great Pulteney Street London W1F 9NB on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from C/O Dbay (Uk) Ltd, Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom to Unlimited House 10 Great Pulteney Street London W1F 9NB on 1 August 2017 (1 page) |
1 August 2017 | Memorandum and Articles of Association (44 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Change of name notice (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Change of name notice (2 pages) |
2 June 2017 | Appointment of Olivia Alexandra Walker as a secretary on 27 April 2017 (3 pages) |
2 June 2017 | Appointment of Olivia Alexandra Walker as a secretary on 27 April 2017 (3 pages) |
29 April 2017 | Appointment of Timothy John Pennington Hancock as a director on 13 March 2017 (3 pages) |
29 April 2017 | Appointment of Timothy John Pennington Hancock as a director on 13 March 2017 (3 pages) |
27 April 2017 | Appointment of Mr Iain Fraser Ferguson as a director on 31 March 2017 (3 pages) |
27 April 2017 | Appointment of Mr Iain Fraser Ferguson as a director on 31 March 2017 (3 pages) |
13 April 2017 | Termination of appointment of Saki Benjamin Riffner as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Michael Jordan Branigan as a director on 31 March 2017 (3 pages) |
13 April 2017 | Appointment of Michael Jordan Branigan as a director on 31 March 2017 (3 pages) |
13 April 2017 | Termination of appointment of Saki Benjamin Riffner as a director on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Kathryn Louise Herrick as a director on 31 March 2017 (3 pages) |
13 April 2017 | Appointment of Kathryn Louise Herrick as a director on 31 March 2017 (3 pages) |
9 February 2017 | Current accounting period shortened from 30 November 2017 to 31 March 2017 (3 pages) |
9 February 2017 | Current accounting period shortened from 30 November 2017 to 31 March 2017 (3 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 16 November 2016
|
12 December 2016 | Director's details changed for Mr Saki Benjamin Riffner on 21 November 2016 (3 pages) |
12 December 2016 | Director's details changed for Mr Saki Benjamin Riffner on 21 November 2016 (3 pages) |
22 November 2016 | Registration of charge 104691030001, created on 16 November 2016 (55 pages) |
22 November 2016 | Registration of charge 104691030001, created on 16 November 2016 (55 pages) |
8 November 2016 | Incorporation Statement of capital on 2016-11-08
|
8 November 2016 | Incorporation Statement of capital on 2016-11-08
|