Sydney
Nsw, 2000
Australia
Director Name | Mr Alexander Van Der Laan |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 30 October 2018(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 June 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 12 225 George Street Sydney Nsw 2000 Australia |
Secretary Name | Mr Timothy Carr |
---|---|
Status | Closed |
Appointed | 10 January 2020(3 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 June 2023) |
Role | Company Director |
Correspondence Address | Level 6, West, 350 Euston Road London NW1 3AX |
Director Name | Mr Ryan Shelswell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Thomas Gibson Anning |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 6, West, 350 Euston Road London NW1 3AX |
Director Name | Mr Joseph Wong |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 July 2017(7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 May 2020) |
Role | Manager |
Country of Residence | Australia |
Correspondence Address | Level 6, West, 350 Euston Road London NW1 3AX |
Director Name | Mr Ryan Shelswell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2020(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 6, West, 350 Euston Road London NW1 3AX |
Registered Address | Level 6, West 350 Euston Road London NW1 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 November 2021 | Delivered on: 9 December 2021 Persons entitled: Global Loan Agency Services Australia Nominees Pty LTD (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
2 November 2017 | Delivered on: 6 November 2017 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: A registered charge Particulars: None. Outstanding |
20 March 2017 | Delivered on: 27 March 2017 Persons entitled: P.T. Limited (As Security Trustee) Classification: A registered charge Particulars: All property and assets from time to time mortgaged, charged or assigned (or expressed to be mortgaged, charged or assigned) as described in more detail under the instrument. Outstanding |
21 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
5 September 2020 | Full accounts made up to 31 March 2020 (13 pages) |
18 May 2020 | Termination of appointment of Joseph Wong as a director on 15 May 2020 (1 page) |
18 May 2020 | Appointment of Mr Ryan Shelswell as a director on 15 May 2020 (2 pages) |
28 January 2020 | Notification of Icg Fmc Limited as a person with significant control on 21 December 2016 (2 pages) |
28 January 2020 | Cessation of Intermediate Capital Group Plc as a person with significant control on 21 December 2016 (1 page) |
12 January 2020 | Appointment of Mr Timothy Carr as a secretary on 10 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
8 November 2019 | Full accounts made up to 31 March 2019 (14 pages) |
2 May 2019 | Second filing for the appointment of Mr Alexander Van Der Laan as a director (6 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
20 November 2018 | Full accounts made up to 31 March 2018 (12 pages) |
20 November 2018 | Second filing of a statement of capital following an allotment of shares on 31 March 2018
|
30 October 2018 | Appointment of Mr Alexander Van Der Laan as a director on 30 October 2018
|
30 October 2018 | Appointment of Mr Timothy Carr as a director on 30 October 2018 (2 pages) |
30 October 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
30 October 2018 | Termination of appointment of Thomas Gibson Anning as a director on 30 October 2018 (1 page) |
25 October 2018 | Registered office address changed from 25 Farringdon Street London EC4A 4AB to Level 6, West, 350 Euston Road London NW1 3AX on 25 October 2018 (1 page) |
22 May 2018 | Confirmation statement made on 19 December 2017 with updates (5 pages) |
16 May 2018 | Director's details changed for Mr Jospeh Wong on 25 July 2017 (2 pages) |
15 May 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
9 March 2018 | Memorandum and Articles of Association (40 pages) |
15 November 2017 | Resolutions
|
15 November 2017 | Resolutions
|
15 November 2017 | Satisfaction of charge 105327110001 in full (1 page) |
15 November 2017 | Satisfaction of charge 105327110001 in full (1 page) |
6 November 2017 | Registration of charge 105327110002, created on 2 November 2017 (43 pages) |
6 November 2017 | Registration of charge 105327110002, created on 2 November 2017 (43 pages) |
12 October 2017 | Termination of appointment of Ryan Shelswell as a director on 25 July 2017 (1 page) |
12 October 2017 | Appointment of Mr Jospeh Wong as a director on 24 July 2017 (2 pages) |
12 October 2017 | Appointment of Mr Jospeh Wong as a director on 24 July 2017 (2 pages) |
12 October 2017 | Termination of appointment of Ryan Shelswell as a director on 25 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 25 Farringdon Street London EC4A 4AB on 20 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 25 Farringdon Street London EC4A 4AB on 20 July 2017 (2 pages) |
27 March 2017 | Registration of charge 105327110001, created on 20 March 2017 (44 pages) |
27 March 2017 | Registration of charge 105327110001, created on 20 March 2017 (44 pages) |
20 December 2016 | Incorporation Statement of capital on 2016-12-20
|
20 December 2016 | Incorporation Statement of capital on 2016-12-20
|