London
EC4N 4UA
Director Name | Mr Allan Falkenberg Christensen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 17 December 2021(5 years after company formation) |
Appointment Duration | 2 years, 3 months |
Role | COO |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Philippe Chan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 2/4 Rue Beck Luxembourg L-1222 |
Director Name | Ms Linda Harroch |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Rue Peternelchen Howald L-2370 |
Director Name | Myriam Odette Deltenre |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 2/4 Rue Beck Luxembourg |
Director Name | Andrew Timothy Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Clive Robert Richardson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(3 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Elliot George Gow |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2017(3 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 06 April 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mr Ian Vallance |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Mrs Alison Jane Henriksen |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Director Name | Ms Deborah Grimason |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 December 2021) |
Role | General Council & Company Secretary |
Country of Residence | England |
Correspondence Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
Registered Address | 1st Floor 63 Queen Victoria Street London EC4N 4UA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
5 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (98 pages) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (20 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (98 pages) |
30 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
18 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
7 January 2022 | Appointment of Mr Allan Falkenberg Christensen as a director on 17 December 2021 (2 pages) |
7 January 2022 | Termination of appointment of Deborah Grimason as a director on 17 December 2021 (1 page) |
29 November 2021 | Confirmation statement made on 28 November 2021 with updates (4 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
8 April 2021 | Termination of appointment of Elliot George Gow as a director on 6 April 2021 (1 page) |
8 April 2021 | Appointment of Mr Jans Petter Traaholt as a director on 6 April 2021 (2 pages) |
18 March 2021 | Statement of capital following an allotment of shares on 15 March 2021
|
30 November 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
25 June 2020 | Full accounts made up to 31 December 2019 (22 pages) |
23 January 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
3 January 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
4 November 2019 | Termination of appointment of Alison Jane Henriksen as a director on 31 October 2019 (1 page) |
21 August 2019 | Appointment of Ms Deborah Grimason as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Ian Vallance as a director on 16 August 2019 (1 page) |
25 July 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
11 June 2019 | Full accounts made up to 31 December 2018 (18 pages) |
15 March 2019 | Appointment of Mrs Alison Jane Henriksen as a director on 11 March 2019 (2 pages) |
29 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
27 November 2018 | Statement of capital following an allotment of shares on 20 November 2018
|
10 May 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
4 December 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 6 March 2017
|
4 December 2017 | Notification of Ai Mistral Topco Ltd as a person with significant control on 9 March 2017 (2 pages) |
4 December 2017 | Notification of Ai Mistral Topco Ltd as a person with significant control on 9 March 2017 (2 pages) |
7 July 2017 | Appointment of Mr Ian Vallance as a director on 18 May 2017 (2 pages) |
7 July 2017 | Termination of appointment of Andrew Timothy Jones as a director on 18 May 2017 (1 page) |
7 July 2017 | Termination of appointment of Clive Robert Richardson as a director on 15 May 2017 (1 page) |
7 July 2017 | Appointment of Mr Ian Vallance as a director on 18 May 2017 (2 pages) |
7 July 2017 | Termination of appointment of Andrew Timothy Jones as a director on 18 May 2017 (1 page) |
7 July 2017 | Termination of appointment of Clive Robert Richardson as a director on 15 May 2017 (1 page) |
31 March 2017 | Statement of capital following an allotment of shares on 11 March 2017
|
31 March 2017 | Statement of capital following an allotment of shares on 11 March 2017
|
24 March 2017 | Termination of appointment of Myriam Deltenre as a director on 12 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from Freshfields Bruckhaus Deringer Llp 65 Fleet Street London EC4Y 1HS United Kingdom to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 24 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Linda Harroch as a director on 12 March 2017 (2 pages) |
24 March 2017 | Appointment of Clive Robert Richardson as a director on 9 March 2017 (3 pages) |
24 March 2017 | Termination of appointment of Linda Harroch as a director on 12 March 2017 (2 pages) |
24 March 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages) |
24 March 2017 | Termination of appointment of Philippe Chan as a director on 12 March 2017 (2 pages) |
24 March 2017 | Appointment of Clive Robert Richardson as a director on 9 March 2017 (3 pages) |
24 March 2017 | Appointment of Elliot George Gow as a director on 9 March 2017 (3 pages) |
24 March 2017 | Appointment of Andrew Timothy Jones as a director on 9 March 2017 (3 pages) |
24 March 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages) |
24 March 2017 | Appointment of Elliot George Gow as a director on 9 March 2017 (3 pages) |
24 March 2017 | Termination of appointment of Myriam Deltenre as a director on 12 March 2017 (2 pages) |
24 March 2017 | Appointment of Andrew Timothy Jones as a director on 9 March 2017 (3 pages) |
24 March 2017 | Registered office address changed from Freshfields Bruckhaus Deringer Llp 65 Fleet Street London EC4Y 1HS United Kingdom to 1st Floor 63 Queen Victoria Street London EC4N 4UA on 24 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Philippe Chan as a director on 12 March 2017 (2 pages) |
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|
29 November 2016 | Incorporation Statement of capital on 2016-11-29
|