London
EC4V 5ER
Director Name | Mr Dermot Shortt |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 23 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Lawson Thomas Emanuel |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2021(4 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Frames 1 Phipp Street London EC2A 4PS |
Director Name | Mr Christopher Farrell |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2022(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Mr Roger John O'Hara |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2022(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Mr William Prendergast |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 July 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Investor |
Country of Residence | Ireland |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Mr Benedict Nielsen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Frames 1 Phipp Street London EC2A 4PS |
Director Name | Roger William Allen |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2017(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | PO Box 1230 Manly Nsw 1655 Australia |
Director Name | Mr James Gerard Garvey |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 November 2018(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 26-28 Lombard Street East Dublin 2 Dublin Ireland |
Registered Address | 1 Carter Lane London EC4V 5ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
16 December 2022 | Delivered on: 19 December 2022 Persons entitled: Kreos Capital Vii (UK) Limited Classification: A registered charge Outstanding |
---|
2 January 2024 | Statement of capital following an allotment of shares on 11 December 2023
|
---|---|
9 August 2023 | Statement of capital following an allotment of shares on 1 August 2023
|
17 June 2023 | Group of companies' accounts made up to 31 December 2022 (47 pages) |
6 June 2023 | Confirmation statement made on 1 June 2023 with updates (11 pages) |
30 December 2022 | Resolutions
|
19 December 2022 | Registration of charge 105396960001, created on 16 December 2022 (43 pages) |
7 November 2022 | Statement of capital following an allotment of shares on 4 November 2022
|
4 October 2022 | Statement of capital following an allotment of shares on 27 September 2022
|
12 July 2022 | Termination of appointment of James Gerard Garvey as a director on 12 July 2022 (1 page) |
12 July 2022 | Appointment of Mr William Prendergast as a director on 12 July 2022 (2 pages) |
4 July 2022 | Statement of capital following an allotment of shares on 28 June 2022
|
16 June 2022 | Full accounts made up to 31 December 2021 (26 pages) |
7 June 2022 | Second filing of a statement of capital following an allotment of shares on 24 May 2022
|
7 June 2022 | Second filing for the appointment of Mr Roger John O'hara as a director (3 pages) |
6 June 2022 | Confirmation statement made on 6 June 2022 with updates (8 pages) |
30 May 2022 | Appointment of Mr Roger John O'hara as a director on 25 May 2022
|
30 May 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
23 February 2022 | Appointment of Mr Christopher Farrell as a director on 22 February 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 17 December 2021 with updates (10 pages) |
21 October 2021 | Statement of capital following an allotment of shares on 24 September 2021
|
15 October 2021 | Memorandum and Articles of Association (31 pages) |
15 October 2021 | Resolutions
|
26 July 2021 | Registered office address changed from The Frames 1 Phipp Street London EC2A 4PS England to 1 Carter Lane London EC4V 5ER on 26 July 2021 (1 page) |
1 June 2021 | Resolutions
|
1 June 2021 | Memorandum and Articles of Association (30 pages) |
1 June 2021 | Change of share class name or designation (2 pages) |
1 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
14 May 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
13 May 2021 | Memorandum and Articles of Association (30 pages) |
4 May 2021 | Change of share class name or designation (2 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 16 April 2021
|
4 May 2021 | Particulars of variation of rights attached to shares (2 pages) |
19 April 2021 | Termination of appointment of Benedict Peter Marius Nielsen as a director on 16 April 2021 (1 page) |
19 April 2021 | Appointment of Lawson Thomas Emanuel as a director on 16 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Roger William Allen as a director on 16 April 2021 (1 page) |
30 March 2021 | Resolutions
|
30 March 2021 | Memorandum and Articles of Association (30 pages) |
23 February 2021 | Second filing of Confirmation Statement dated 20 December 2020 (4 pages) |
12 January 2021 | Confirmation statement made on 20 December 2020 with updates (5 pages) |
12 January 2021 | Confirmation statement made on 20 December 2020 with updates
|
3 August 2020 | Statement of capital following an allotment of shares on 21 July 2020
|
31 July 2020 | Second filing of Confirmation Statement dated 20 December 2019 (5 pages) |
31 July 2020 | Second filing of Confirmation Statement dated 20 December 2018 (5 pages) |
26 May 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates
|
2 September 2019 | Resolutions
|
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 March 2019 | Appointment of Mr James Gerard Garvey as a director on 22 November 2018 (2 pages) |
4 March 2019 | Registered office address changed from The Rise Building 41 Luke Street London EC2A 4DP United Kingdom to The Frames 1 Phipp Street London EC2A 4PS on 4 March 2019 (1 page) |
4 January 2019 | Notification of a person with significant control statement (2 pages) |
27 December 2018 | Purchase of own shares. (3 pages) |
27 December 2018 | Cancellation of shares. Statement of capital on 27 November 2018
|
20 December 2018 | Cessation of Dermot Shortt as a person with significant control on 21 April 2017 (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates
|
20 December 2018 | Cessation of Thomas Brendan Mchugh as a person with significant control on 21 April 2017 (1 page) |
20 December 2018 | Cessation of Benedict Peter Marius Nielsen as a person with significant control on 21 April 2017 (1 page) |
8 November 2018 | Statement of capital following an allotment of shares on 2 November 2018
|
26 October 2018 | Resolutions
|
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
20 December 2017 | Registered office address changed from 41 Luke Street 41 Luke Street London EC2A 4DP England to The Rise Building 41 Luke Street London EC2A 4DP on 20 December 2017 (1 page) |
20 December 2017 | Registered office address changed from 41 Luke Street 41 Luke Street London EC2A 4DP England to The Rise Building 41 Luke Street London EC2A 4DP on 20 December 2017 (1 page) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
29 September 2017 | Registered office address changed from 4 Brendon Drive Esher Surrey KT10 9EQ England to 41 Luke Street 41 Luke Street London EC2A 4DP on 29 September 2017 (1 page) |
29 September 2017 | Registered office address changed from 4 Brendon Drive Esher Surrey KT10 9EQ England to 41 Luke Street 41 Luke Street London EC2A 4DP on 29 September 2017 (1 page) |
14 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 12 June 2017
|
6 June 2017 | Appointment of Roger William Allen as a director on 2 June 2017 (2 pages) |
6 June 2017 | Appointment of Roger William Allen as a director on 2 June 2017 (2 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
12 May 2017 | Second filing of a statement of capital following an allotment of shares on 21 April 2017
|
12 May 2017 | Second filing of a statement of capital following an allotment of shares on 21 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
28 April 2017 | Statement of capital following an allotment of shares on 28 April 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 21 April 2017
|
8 February 2017 | Resolutions
|
8 February 2017 | Resolutions
|
23 December 2016 | Incorporation Statement of capital on 2016-12-23
|
23 December 2016 | Incorporation Statement of capital on 2016-12-23
|