London
EC2A 4EG
Director Name | Mr Eric Luciano Nicoli |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mark Square London EC2A 4EG |
Director Name | Ms Jane Elizabeth Turner |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mark Square London EC2A 4EG |
Director Name | Mr Terry William Downing |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mark Square London EC2A 4EG |
Director Name | Mr Jeffrey Neal Pollack |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2024(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 1 Mark Square London EC2A 4EG |
Director Name | Mr Philip Michael Wiper |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2024(7 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mark Square London EC2A 4EG |
Director Name | Mr Ronny Munster |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mark Square London EC2A 4EG |
Director Name | Mr Brian Jamieson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mark Square London EC2A 4EG |
Director Name | Mr Tony North |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mark Square London EC2A 4EG |
Director Name | Mr Haim Perry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 12 November 2018(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mark Square London EC2A 4EG |
Director Name | Mr Pierre Francois Suhrcke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 February 2019(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mark Square London EC2A 4EG |
Registered Address | 1 Mark Square London EC2A 4EG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
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 | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks from now) |
25 March 2021 | Delivered on: 26 March 2021 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
4 July 2023 | Statement of capital following an allotment of shares on 4 July 2023
|
---|---|
17 May 2023 | Termination of appointment of Haim Perry as a director on 10 May 2023 (1 page) |
25 April 2023 | Confirmation statement made on 25 April 2023 with updates (17 pages) |
19 December 2022 | Termination of appointment of Tony North as a director on 13 December 2022 (1 page) |
28 November 2022 | Statement of capital following an allotment of shares on 25 November 2022
|
5 October 2022 | Group of companies' accounts made up to 31 December 2021 (45 pages) |
30 September 2022 | Director's details changed for Mr Haim Perry on 30 September 2022 (2 pages) |
1 August 2022 | Statement of capital following an allotment of shares on 29 July 2022
|
22 July 2022 | Second filing of a statement of capital following an allotment of shares on 3 February 2022
|
22 July 2022 | Second filing of a statement of capital following an allotment of shares on 3 August 2021
|
22 July 2022 | Second filing of a statement of capital following an allotment of shares on 30 November 2021
|
22 July 2022 | Second filing of a statement of capital following an allotment of shares on 28 September 2021
|
22 July 2022 | Second filing of Confirmation Statement dated 5 January 2022 (13 pages) |
22 July 2022 | Second filing of Confirmation Statement dated 25 April 2022 (13 pages) |
22 July 2022 | Second filing of a statement of capital following an allotment of shares on 3 May 2022
|
9 May 2022 | Statement of capital following an allotment of shares on 3 May 2022
|
25 April 2022 | Confirmation statement made on 25 April 2022 with updates
|
8 February 2022 | Statement of capital following an allotment of shares on 3 February 2022
|
5 January 2022 | Confirmation statement made on 5 January 2022 with updates
|
6 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
28 September 2021 | Statement of capital following an allotment of shares on 3 August 2021
|
28 September 2021 | Statement of capital following an allotment of shares on 28 September 2021
|
10 July 2021 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
22 April 2021 | Second filing of a statement of capital following an allotment of shares on 9 November 2020
|
22 April 2021 | Second filing of a statement of capital following an allotment of shares on 31 March 2021
|
22 April 2021 | Second filing of a statement of capital following an allotment of shares on 13 April 2021
|
22 April 2021 | Second filing of a statement of capital following an allotment of shares on 14 December 2020
|
22 April 2021 | Second filing of Confirmation Statement dated 5 January 2021 (12 pages) |
22 April 2021 | Second filing of a statement of capital following an allotment of shares on 2 March 2021
|
13 April 2021 | Statement of capital following an allotment of shares on 13 April 2021
|
6 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
26 March 2021 | Registration of charge 105735580001, created on 25 March 2021 (29 pages) |
2 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (14 pages) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates
|
23 December 2020 | Statement of capital following an allotment of shares on 14 December 2020
|
23 December 2020 | Statement of capital following an allotment of shares on 14 December 2020
|
11 November 2020 | Appointment of Mr Terry William Downing as a director on 2 November 2020 (2 pages) |
10 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
10 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
2 September 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
30 June 2020 | Second filing of a statement of capital following an allotment of shares on 9 October 2018
|
30 June 2020 | Second filing of a statement of capital following an allotment of shares on 2 July 2018
|
30 June 2020 | Second filing of a statement of capital following an allotment of shares on 6 February 2020
|
30 June 2020 | Second filing of a statement of capital following an allotment of shares on 27 February 2018
|
30 June 2020 | Second filing of a statement of capital following an allotment of shares on 29 November 2019
|
30 June 2020 | Second filing of a statement of capital following an allotment of shares on 6 August 2018
|
30 June 2020 | Second filing of a statement of capital following an allotment of shares on 21 February 2019
|
30 June 2020 | Second filing of a statement of capital following an allotment of shares on 18 June 2019
|
30 June 2020 | Second filing of a statement of capital following an allotment of shares on 14 June 2018
|
30 June 2020 | Second filing of a statement of capital following an allotment of shares on 20 February 2020
|
25 June 2020 | Second filing of a statement of capital following an allotment of shares on 23 April 2020
|
25 June 2020 | Second filing of a statement of capital following an allotment of shares on 27 April 2020
|
25 June 2020 | Second filing of a statement of capital following an allotment of shares on 10 March 2020
|
22 June 2020 | Memorandum and Articles of Association (49 pages) |
22 June 2020 | Resolutions
|
5 May 2020 | Statement of capital following an allotment of shares on 27 April 2020
|
23 April 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
8 April 2020 | Termination of appointment of Brian Jamieson as a director on 31 March 2020 (1 page) |
18 March 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
24 February 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
20 February 2020 | Termination of appointment of Ronny Munster as a director on 29 January 2020 (1 page) |
6 February 2020 | Statement of capital following an allotment of shares on 6 February 2020
|
22 January 2020 | Group of companies' accounts made up to 30 September 2019 (36 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (12 pages) |
12 December 2019 | Appointment of Ms Jane Elizabeth Turner as a director on 12 December 2019 (2 pages) |
6 December 2019 | Statement of capital following an allotment of shares on 29 November 2019
|
13 November 2019 | Termination of appointment of Pierre Francois Suhrcke as a director on 8 November 2019 (1 page) |
10 November 2019 | Resolutions
|
26 June 2019 | Statement of capital following an allotment of shares on 18 June 2019
|
15 March 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
18 February 2019 | Appointment of Mr Pierre Francois Suhrcke as a director on 1 February 2019 (2 pages) |
9 January 2019 | Cessation of Brian Jamieson as a person with significant control on 9 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (12 pages) |
9 January 2019 | Notification of a person with significant control statement (2 pages) |
2 January 2019 | Resolutions
|
2 January 2019 | Group of companies' accounts made up to 30 September 2018 (37 pages) |
12 November 2018 | Appointment of Mr Haim Perry as a director on 12 November 2018 (2 pages) |
12 November 2018 | Appointment of Mr Eric Nicoli as a director on 12 November 2018 (2 pages) |
9 October 2018 | Statement of capital following an allotment of shares on 9 October 2018
|
6 August 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
6 August 2018 | Statement of capital following an allotment of shares on 6 August 2018
|
27 July 2018 | Appointment of Mr Paolo Catalfamo as a director on 27 July 2018 (2 pages) |
9 July 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
3 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
14 February 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
5 February 2018 | Resolutions
|
10 January 2018 | Change of details for Mr Brian Jamieson as a person with significant control on 1 December 2017 (2 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (12 pages) |
3 January 2018 | Group of companies' accounts made up to 30 September 2017 (39 pages) |
3 January 2018 | Group of companies' accounts made up to 30 September 2017 (39 pages) |
2 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
1 December 2017 | Registered office address changed from Clere House 3 Chapel Place London EC2A 3DQ United Kingdom to 1 Mark Square London EC2A 4EG on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Clere House 3 Chapel Place London EC2A 3DQ United Kingdom to 1 Mark Square London EC2A 4EG on 1 December 2017 (1 page) |
18 October 2017 | Registered office address changed from Clere House 3 Chapel Place London EC3A 3DQ United Kingdom to Clere House 3 Chapel Place London EC2A 3DQ on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Clere House 3 Chapel Place London EC3A 3DQ United Kingdom to Clere House 3 Chapel Place London EC2A 3DQ on 18 October 2017 (1 page) |
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 13 October 2017
|
30 August 2017 | Change of details for Mr Brian Jamieson as a person with significant control on 1 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Brian Jamieson on 1 August 2017 (2 pages) |
30 August 2017 | Change of details for Mr Brian Jamieson as a person with significant control on 1 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Brian Jamieson on 1 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Brian Jamieson as a person with significant control on 1 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Brian Jamieson as a person with significant control on 1 August 2017 (2 pages) |
23 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
23 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 4 May 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
4 May 2017 | Statement of capital following an allotment of shares on 19 April 2017
|
27 April 2017 | Current accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
27 April 2017 | Current accounting period shortened from 31 January 2018 to 30 September 2017 (1 page) |
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|