London
SW1V 1PX
Director Name | Mr Andrew Mark Chepul |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 December 2022(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 12 77 Castlereagh Street Sydney New South Wales 2000 |
Director Name | Ilias Pavlopoulos |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 October 2023(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O Columbus Capital Level 12 77 Castlereagh Street Sydney New South Wales 2000 |
Director Name | Ms Lynda Blackwell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(6 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Matthew Jamie Kimber |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(7 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Nigel Ian Batley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2024(7 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Director And Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Peter Sudbury |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Primrose Street London EC2A 2EX |
Director Name | Mr Markus Xaver Stocker |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 February 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2018) |
Role | Managing Director |
Country of Residence | Switzerland |
Correspondence Address | 21 Gotthardstrasse Ch-6045 Meggen Switzerland |
Director Name | Mr Leo Gruenstein |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 03 March 2017) |
Role | Chief Executive |
Country of Residence | Switzerland |
Correspondence Address | 23 Dorfstrasse Feusisberg 8835 Switzerland |
Director Name | Ms Francesca Carlesi |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 November 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Ms Lynda Blackwell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 December 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Christian Dietsche |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 October 2018(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 January 2021) |
Role | Managing Director, Lg Consult Ag |
Country of Residence | Switzerland |
Correspondence Address | Lg Consult Ag Schindellegistrasse 3 PÄFfikon 008808 |
Director Name | Per Martin Sjolund |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 November 2019(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 27 August 2020) |
Role | President - Pra Group Europe |
Country of Residence | United Kingdom |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Konstantin Drugakov |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 28 November 2019(2 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 27 August 2020) |
Role | Consultant |
Country of Residence | Malta |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Dr Gerrit Rene Seidel |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 2020(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 November 2022) |
Role | Investor |
Country of Residence | Germany |
Correspondence Address | Yabeo Advisors Gmbh/Yabeo Venture Tech Ag Ludwig-G Gruenwald 82031 |
Director Name | Mr Ashish Kashyap |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 January 2021) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Patron Capital Advisers Llp One Vine Street London W1J 0AH |
Director Name | Miss Carolyn Paulette Porretta |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2020(3 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Macquarie Bank 28 Ropemaker Street London EC2Y 9HD |
Director Name | Nathan Kornfeld |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2021(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 November 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Leo Grunstein |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 2021(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 June 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Matthew Jonathan Cooper |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2021(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 April 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 84 Eccleston Square London SW1V 1PX |
Registered Address | 84 Eccleston Square London SW1V 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
8 July 2022 | Delivered on: 12 July 2022 Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee for the Secured Creditors Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
20 June 2022 | Delivered on: 5 July 2022 Persons entitled: Colcap Financial UK LTD Classification: A registered charge Particulars: 1. by way of first legal charge, all material real property in england wales which it owns as at the date of this deed.. 2. by way of fixed equitable charge, all other material real property owned by it on the date of this deed, and to the extent not validly and effectively mortgaged above, all material real property in england and wales which it owns at the date of this deed.. 3. by way of first fixed charge, all of its material intellectual property (including in the registered marks "molo" and "molo (figurative)", with registration numbers UK00003247516 and UK00003447847, respectively.. “Material intellectual property†means any individual item of intellectual property the value of, or the consideration paid (whether in cash or non-cash) for which, whether at the time or at its most recent valuation exceeds £100,000 (or its equivalent in another currency).. "Material real property" means any individual item of real property the value of, or the consideration paid (whether in cash or non-cash) for which, whether at the time or at its most recent valuation exceeds £100,000 (or its equivalent in another currency). Outstanding |
5 January 2022 | Delivered on: 7 January 2022 Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee for the Secured Creditors Classification: A registered charge Particulars: Not applicable. Outstanding |
29 December 2023 | Confirmation statement made on 28 December 2023 with updates (7 pages) |
---|---|
4 December 2023 | Termination of appointment of Francesca Carlesi as a director on 25 November 2023 (1 page) |
19 October 2023 | Appointment of Ilias Pavlopoulos as a director on 5 October 2023 (2 pages) |
19 October 2023 | Appointment of Ms Lynda Blackwell as a director on 5 October 2023 (2 pages) |
2 October 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
28 July 2023 | Resolutions
|
21 July 2023 | Satisfaction of charge 105101800003 in full (4 pages) |
21 July 2023 | Satisfaction of charge 105101800001 in full (4 pages) |
13 March 2023 | Satisfaction of charge 105101800002 in full (1 page) |
8 March 2023 | Second filing of a statement of capital following an allotment of shares on 28 February 2023
|
7 March 2023 | Statement of capital following an allotment of shares on 3 March 2023
|
28 February 2023 | Notification of Colcap Financial Uk Limited as a person with significant control on 28 February 2023 (2 pages) |
28 February 2023 | Cessation of Geir Langfeldt Olsen as a person with significant control on 28 February 2023 (1 page) |
28 February 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
12 January 2023 | Confirmation statement made on 28 December 2022 with updates (8 pages) |
19 December 2022 | Change of details for Mr Geir Langfeldt Olsen as a person with significant control on 17 June 2021 (2 pages) |
7 December 2022 | Termination of appointment of Nathan Kornfeld as a director on 22 November 2022 (1 page) |
7 December 2022 | Termination of appointment of Gerrit Rene Seidel as a director on 4 November 2022 (1 page) |
7 December 2022 | Appointment of Andrew Chepul as a director on 2 December 2022 (2 pages) |
11 October 2022 | Memorandum and Articles of Association (47 pages) |
11 October 2022 | Resolutions
|
16 September 2022 | Statement of capital following an allotment of shares on 7 September 2022
|
7 September 2022 | Group of companies' accounts made up to 31 December 2021 (36 pages) |
22 July 2022 | Memorandum and Articles of Association (47 pages) |
22 July 2022 | Resolutions
|
12 July 2022 | Registration of charge 105101800003, created on 8 July 2022 (21 pages) |
5 July 2022 | Registration of charge 105101800002, created on 20 June 2022 (52 pages) |
9 June 2022 | Termination of appointment of Leo Grunstein as a director on 6 June 2022 (1 page) |
22 April 2022 | Termination of appointment of Matthew Jonathan Cooper as a director on 20 April 2022 (1 page) |
4 March 2022 | Appointment of Mr Matthew Jonathan Cooper as a director on 18 May 2021 (2 pages) |
7 January 2022 | Confirmation statement made on 28 December 2021 with updates (8 pages) |
7 January 2022 | Registration of charge 105101800001, created on 5 January 2022 (17 pages) |
17 December 2021 | Termination of appointment of Lynda Blackwell as a director on 13 December 2021 (1 page) |
16 August 2021 | Accounts made up to 31 December 2020 (36 pages) |
5 August 2021 | Statement of capital following an allotment of shares on 9 July 2021
|
23 July 2021 | Statement of capital following an allotment of shares on 14 July 2021
|
16 June 2021 | Statement of capital following an allotment of shares on 14 June 2021
|
16 April 2021 | Termination of appointment of Carolyn Paulette Porretta as a director on 31 March 2021 (1 page) |
4 February 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
4 February 2021 | Termination of appointment of Christian Dietsche as a director on 14 January 2021 (1 page) |
3 February 2021 | Appointment of Leo Grunstein as a director on 14 January 2021 (2 pages) |
14 January 2021 | Appointment of Nathan Kornfeld as a director on 1 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Ashish Kashyap as a director on 1 January 2021 (1 page) |
13 January 2021 | Confirmation statement made on 28 December 2020 with updates (7 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
8 September 2020 | Resolutions
|
8 September 2020 | Memorandum and Articles of Association (47 pages) |
28 August 2020 | Termination of appointment of Leo Grunstein as a director on 27 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Konstantin Drugakov as a director on 27 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Per Martin Sjolund as a director on 27 August 2020 (1 page) |
28 August 2020 | Statement of capital following an allotment of shares on 27 August 2020
|
28 August 2020 | Appointment of Miss Carolyn Paulette Porretta as a director on 27 August 2020 (2 pages) |
28 August 2020 | Appointment of Mr Ashish Kashyap as a director on 27 August 2020 (2 pages) |
7 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
20 February 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
20 February 2020 | Appointment of Dr Gerrit Rene Seidel as a director on 20 February 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 28 December 2019 with updates (6 pages) |
3 January 2020 | Appointment of Mr Konstantin Drugakov as a director on 28 November 2019 (2 pages) |
3 January 2020 | Appointment of Leo Grunstein as a director on 28 November 2019 (2 pages) |
3 January 2020 | Appointment of Per Martin Sjolund as a director on 28 November 2019 (2 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
28 August 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
16 July 2019 | Withdrawal of a person with significant control statement on 16 July 2019 (2 pages) |
16 July 2019 | Notification of Geir Langfeldt Olsen as a person with significant control on 28 June 2019 (2 pages) |
15 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
8 May 2019 | Cessation of Leo Gruenstein as a person with significant control on 1 April 2019 (1 page) |
8 May 2019 | Notification of a person with significant control statement (2 pages) |
9 January 2019 | Confirmation statement made on 28 December 2018 with updates (7 pages) |
8 November 2018 | Purchase of own shares. (3 pages) |
8 November 2018 | Resolutions
|
8 November 2018 | Cancellation of shares. Statement of capital on 20 September 2018
|
4 October 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
2 October 2018 | Appointment of Mr. Christian Dietsche as a director on 1 October 2018 (2 pages) |
18 September 2018 | Termination of appointment of Markus Xaver Stocker as a director on 12 September 2018 (1 page) |
16 August 2018 | Second filing for the cessation of Peter Sudbury as a person with significant control (6 pages) |
16 August 2018 | Second filing for the cessation of Lg Capital Ag as a person with significant control (6 pages) |
8 August 2018 | Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
6 August 2018 | Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
17 July 2018 | Change of details for Mr Leo Gruenstein as a person with significant control on 3 January 2018 (2 pages) |
17 July 2018 | Change of details for Mr Leo Gruenstein as a person with significant control on 6 February 2018 (2 pages) |
16 July 2018 | Notification of Leo Gruenstein as a person with significant control on 29 August 2017 (2 pages) |
16 July 2018 | Notification of a person with significant control statement (2 pages) |
16 July 2018 | Withdrawal of a person with significant control statement on 16 July 2018 (2 pages) |
5 July 2018 | Registered office address changed from , 1 Mark Square 1 Mark Square, London, EC2A 4EG, England to 84 Eccleston Square London SW1V 1PX on 5 July 2018 (1 page) |
4 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 March 2018 | Resolutions
|
2 March 2018 | Appointment of Mr Geir Langfeldt Olsen as a director on 21 February 2018 (2 pages) |
23 February 2018 | Statement of capital following an allotment of shares on 6 February 2018
|
25 January 2018 | Director's details changed for Lynda Blackwell on 18 January 2018 (2 pages) |
25 January 2018 | Appointment of Lynda Blackwell as a director on 15 January 2018 (2 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
28 December 2017 | Confirmation statement made on 28 December 2017 with updates (4 pages) |
4 December 2017 | Termination of appointment of Peter Sudbury as a director on 4 December 2017 (1 page) |
4 December 2017 | Cessation of Lg Capital Ag as a person with significant control on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from , 1 Primrose Street, London, EC2A 2EX, England to 84 Eccleston Square London SW1V 1PX on 4 December 2017 (1 page) |
4 December 2017 | Termination of appointment of Peter Sudbury as a director on 4 December 2017 (1 page) |
4 December 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 1 Mark Square 1 Mark Square London EC2A 4EG on 4 December 2017 (1 page) |
4 December 2017 | Cessation of Lg Capital Ag as a person with significant control on 4 December 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 29 August 2017
|
24 August 2017 | Cessation of Peter Sudbury as a person with significant control on 16 December 2016 (1 page) |
24 August 2017 | Cessation of Peter Sudbury as a person with significant control on 16 December 2016
|
24 August 2017 | Notification of Lg Capital Ag as a person with significant control on 16 December 2016 (1 page) |
24 August 2017 | Notification of Lg Capital Ag as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Notification of Lg Capital Ag as a person with significant control on 16 December 2016 (1 page) |
24 August 2017 | Cessation of Peter Sudbury as a person with significant control on 24 August 2017 (1 page) |
21 June 2017 | Appointment of Mrs Francesca Carlesi as a director on 21 June 2017 (2 pages) |
21 June 2017 | Registered office address changed from Suite 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD United Kingdom to 1 Primrose Street London EC2A 2EX on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from , Suite 153 Milton Keynes Business Centre Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, United Kingdom to 84 Eccleston Square London SW1V 1PX on 21 June 2017 (1 page) |
21 June 2017 | Appointment of Mrs Francesca Carlesi as a director on 21 June 2017 (2 pages) |
6 March 2017 | Termination of appointment of Leo Gruenstein as a director on 3 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Leo Gruenstein as a director on 3 March 2017 (1 page) |
20 February 2017 | Appointment of Mr Leo Gruenstein as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Markus Xaver Stocker as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Markus Xaver Stocker as a director on 20 February 2017 (2 pages) |
20 February 2017 | Appointment of Mr Leo Gruenstein as a director on 20 February 2017 (2 pages) |
5 December 2016 | Incorporation Statement of capital on 2016-12-05
|
5 December 2016 | Incorporation Statement of capital on 2016-12-05
|