London
EC3V 9DH
Director Name | Mr Jolyon James Latimer |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Cbpe Capital 2 George Yard London EC3V 9DH |
Director Name | Mr William Julian Cortazzi |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2017(8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cbpe Capital 2 George Yard London EC3V 9DH |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
11 March 2019 | Delivered on: 28 March 2019 Persons entitled: Investec Bank PLC as Security Agent and Original Pledgee (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 March 2019 | Delivered on: 15 March 2019 Persons entitled: Investec Bank PLC as Security Trustee for the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
22 February 2017 | Delivered on: 10 March 2017 Persons entitled: Investec Bank PLC (As Security Agent and Original Pledgee) Classification: A registered charge Particulars: N/A. Outstanding |
24 February 2017 | Delivered on: 6 March 2017 Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Full accounts made up to 31 December 2018 (26 pages) |
22 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
28 March 2019 | Registration of charge 104733910004, created on 11 March 2019 (58 pages) |
15 March 2019 | Registration of charge 104733910003, created on 11 March 2019 (58 pages) |
20 February 2019 | Statement of capital following an allotment of shares on 31 July 2017
|
20 February 2019 | Statement of capital following an allotment of shares on 31 July 2017
|
23 January 2019 | Full accounts made up to 31 December 2017 (24 pages) |
22 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
14 November 2018 | Change of details for Sparrow Midco 1 Limited as a person with significant control on 15 February 2017 (2 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
23 August 2017 | Appointment of Mr William Julian Cortazzi as a director on 14 July 2017 (2 pages) |
23 August 2017 | Appointment of Mr William Julian Cortazzi as a director on 14 July 2017 (2 pages) |
10 March 2017 | Registration of charge 104733910002, created on 22 February 2017 (87 pages) |
10 March 2017 | Registration of charge 104733910002, created on 22 February 2017 (87 pages) |
6 March 2017 | Registration of charge 104733910001, created on 24 February 2017 (57 pages) |
6 March 2017 | Registration of charge 104733910001, created on 24 February 2017 (57 pages) |
15 February 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 February 2017 (1 page) |
13 January 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages) |
13 January 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages) |
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|