London
W6 8DL
Director Name | Mr Marcel Van Poecke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 05 January 2017(same day as company formation) |
Role | Finance |
Country of Residence | Belgium |
Correspondence Address | The Metro 1 Butterwick London W6 8DL |
Director Name | Mr David Roux |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 January 2017(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Metro 1 Butterwick London W6 8DL |
Director Name | Mr Patrick Clive Spink |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2017(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Metro 1 Butterwick London W6 8DL |
Director Name | Mr Guido Funes Nova |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 09 April 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Carlyle Group 1 St. James's Market London SW1Y 4AH |
Director Name | Mr Eric Jean-Marie Faillenet |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 January 2017(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Metro 1 Butterwick London W6 8DL |
Director Name | Mr Philippe Francois Marie Joseph Boisseau |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 December 2017(11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | The Metro 1 Butterwick London W6 8DL |
Registered Address | The Metro 1 Butterwick London W6 8DL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (11 months, 3 weeks from now) |
4 January 2019 | Delivered on: 11 January 2019 Persons entitled: Natixis (30 Avenue Pierre Mendes-France, 75013, Paris, France) as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 January 2019 | Delivered on: 11 January 2019 Persons entitled: Natixis (30 Avenue Pierre Mendes-France, 75013, Paris, France) as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
4 January 2019 | Delivered on: 11 January 2019 Persons entitled: Natixis (30 Avenue Pierre-Mendes France, 75013, Paris, France) as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
11 January 2018 | Delivered on: 18 January 2018 Persons entitled: Abn Amro Bank N.V. Bnp Paribas S.A. Ing Bank N.V., Acting Through Its French Branch Natixis Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 29 March 2017 Persons entitled: Natixis Classification: A registered charge Particulars: The intellectual property rights as defined in the attached debenture. See the debenture for more details. Outstanding |
18 October 2023 | Termination of appointment of Eric Jean-Marie Faillenet as a director on 16 October 2023 (1 page) |
---|---|
20 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
9 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
19 May 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
15 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
15 October 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
14 April 2021 | Appointment of Mr Guido Funes Nova as a director on 9 April 2021 (2 pages) |
9 April 2021 | Termination of appointment of Philippe Boisseau as a director on 9 April 2021 (1 page) |
17 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
14 August 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
9 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
7 January 2020 | Change of details for The Carlyle Group L.P. as a person with significant control on 1 January 2020 (2 pages) |
27 August 2019 | Director's details changed for Mr Philippe Boisseau on 26 August 2019 (2 pages) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
10 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
17 January 2019 | Satisfaction of charge 105498810001 in full (4 pages) |
17 January 2019 | Satisfaction of charge 105498810002 in full (4 pages) |
11 January 2019 | Registration of charge 105498810005, created on 4 January 2019 (37 pages) |
11 January 2019 | Registration of charge 105498810003, created on 4 January 2019 (25 pages) |
11 January 2019 | Registration of charge 105498810004, created on 4 January 2019 (20 pages) |
8 January 2019 | Resolutions
|
26 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
7 August 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
21 March 2018 | Registered office address changed from 26-28 Hammersmith Grove London W6 7BA to The Metro 1 Butterwick London W6 8DL on 21 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
1 February 2018 | Appointment of Mr Philippe Boisseau as a director on 1 December 2017 (2 pages) |
18 January 2018 | Registration of charge 105498810002, created on 11 January 2018 (27 pages) |
25 September 2017 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to 26-28 Hammersmith Grove London W6 7BA on 25 September 2017 (2 pages) |
25 September 2017 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to 26-28 Hammersmith Grove London W6 7BA on 25 September 2017 (2 pages) |
29 March 2017 | Registration of charge 105498810001, created on 24 March 2017 (32 pages) |
29 March 2017 | Registration of charge 105498810001, created on 24 March 2017 (32 pages) |
13 March 2017 | Memorandum and Articles of Association (53 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
13 March 2017 | Memorandum and Articles of Association (53 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
5 January 2017 | Incorporation Statement of capital on 2017-01-05
|
5 January 2017 | Incorporation Statement of capital on 2017-01-05
|