85 Great Portland Street
London
W1W 7LT
Director Name | Mr Andrew Matthews |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2016(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Status | Current |
Appointed | 19 July 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Director Name | Mr Michele Armanini |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2022) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 25 December 2023 (overdue) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
7 July 2020 | Full accounts made up to 31 December 2019 (15 pages) |
20 April 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
25 April 2019 | Director's details changed for Mr Andrew Matthews on 12 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Michele Armanini on 12 April 2019 (2 pages) |
18 April 2019 | Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Benjamin David Francis on 12 April 2019 (2 pages) |
17 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
3 April 2019 | Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages) |
31 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (13 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
5 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
27 July 2017 | Notification of Infracapital (Airi) Slp Lp as a person with significant control on 26 June 2017 (2 pages) |
27 July 2017 | Cessation of Infracapital Greenfield Partners I Gp Llp as a person with significant control on 26 June 2017 (1 page) |
27 July 2017 | Cessation of Infracapital Greenfield Partners I Gp Llp as a person with significant control on 26 June 2017 (1 page) |
27 July 2017 | Notification of Infracapital (Airi) Slp Lp as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Notification of Infracapital (Airi) Slp Lp as a person with significant control on 26 June 2017 (2 pages) |
27 July 2017 | Cessation of Infracapital Greenfield Partners I Gp Ll as a person with significant control on 27 July 2017 (1 page) |
23 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|
22 December 2016 | Incorporation Statement of capital on 2016-12-22
|