Douglas
IM1 1JD
Director Name | Mr Saki Benjamin Riffner |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
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 Alexander Maria Paiusco |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | German |
Status | Current |
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 | 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 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 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 | 4 months, 2 weeks (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United States |
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, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks 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 |
---|
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
---|---|
5 February 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (19 pages) |
3 February 2020 | Appointment of Mr Edward Melville Horatio Guest as a director on 20 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Geoffrey James Bicknell as a director on 20 January 2020 (1 page) |
24 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (68 pages) |
24 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
24 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
30 September 2019 | Appointment of Mr Geoffrey James Bicknell as a director on 5 September 2019 (2 pages) |
6 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
17 June 2019 | Appointment of Mr Timothy Brian Hassett as a director on 13 June 2019 (2 pages) |
26 April 2019 | Termination of appointment of Nicholas James Hargrave as a director on 23 April 2019 (1 page) |
10 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages) |
10 January 2019 | Accounts made up to 31 March 2018 (18 pages) |
10 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (2 pages) |
10 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
21 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (47 pages) |
21 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
14 November 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
8 February 2018 | Director's details changed for Mr Alexander Maria Paiusco on 7 February 2018 (2 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
21 November 2017 | Change of details for Redwhiteblue Uk Holdco Ltd as a person with significant control on 12 July 2017 (3 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
21 November 2017 | Confirmation statement made on 7 November 2017 with updates (4 pages) |
21 November 2017 | Change of details for Redwhiteblue Uk Holdco Ltd as a person with significant control on 12 July 2017 (3 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 | Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB England to Unlimited House 10 Great Pulteney Street London W1F 9NB on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Unlimited House 10 Great Pulteney Street London W1F 9NB England to Unlimited House 10 Great Pulteney Street London W1F 9NB on 1 August 2017 (1 page) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
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 104691680001, created on 16 November 2016 (55 pages) |
22 November 2016 | Registration of charge 104691680001, 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
|