London
W1T 1PB
Director Name | Aidana Zhkupbekova |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 04 January 2024(6 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | C/O Marlin Equity Partners, 4th Floor 1 Newman Str London W1T 1PB |
Director Name | Mr Denis Paul, Francois Machuel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Sebastien Raymond De Tramasure |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Didier Bruno Dumont |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr AurÉLien Sonet |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 February 2018(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Nicolas Jean-Pierre Baudouin Morel |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 December 2018(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr Jean Armand Istasse |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 October 2020(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 1 Southampton Row London WC1B 5HA |
Director Name | Mr NoËL Rauch |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 August 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 December 2023) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | C/O Marlin Equity Partners, 4th Floor 1 Newman Str London W1T 1PB |
Registered Address | C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
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 | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
2 November 2022 | Delivered on: 10 November 2022 Persons entitled: Silicon Valley Bank UK Limited (As Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 August 2022 | Delivered on: 11 August 2022 Persons entitled: Silicon Valley Bank UK Limited as Security Trustee for Itself and the Other Secured Parties as Defined in the Instrument Classification: A registered charge Particulars: N/A. Outstanding |
9 September 2023 | Confirmation statement made on 8 September 2023 with updates (6 pages) |
---|---|
15 December 2022 | Registered office address changed from 10 Bressenden Place London SW1E 5DH England to C/O Marlin Equity Partners, 4th Floor 1 Newman Street London W1T 1PB on 15 December 2022 (1 page) |
10 November 2022 | Registration of charge 105833600002, created on 2 November 2022 (19 pages) |
8 November 2022 | Second filed SH01 - 09/02/22 Statement of Capital eur 117156450 09/02/22 Statement of Capital gbp 1 (4 pages) |
7 November 2022 | Second filed SH01 - 29/06/21 Statement of Capital eur 116995321.29672 29/06/21 Statement of Capital gbp 1 (4 pages) |
1 November 2022 | Second filed SH01 - 15/06/21 Statement of Capital eur 116999360 15/06/21 Statement of Capital gbp 1 (4 pages) |
31 October 2022 | Second filed SH01 - 10/06/21 Statement of Capital eur 116998770 10/06/21 Statement of Capital gbp 1 (4 pages) |
28 October 2022 | Second filed SH01 - 24/02/21 Statement of Capital eur 116995850 24/02/21 Statement of Capital gbp 1 (4 pages) |
19 October 2022 | Second filed SH01 - 09/07/21 Statement of Capital eur 117002210 09/07/21 Statement of Capital gbp 1 (7 pages) |
19 October 2022 | Second filed SH01 - 06/07/21 Statement of Capital eur 117001710 06/07/21 Statement of Capital gbp 1 (7 pages) |
19 October 2022 | Second filed SH01 - 18/01/22 Statement of Capital eur 117150390 18/01/22 Statement of Capital gbp 1 (7 pages) |
19 October 2022 | Second filed SH01 - 01/04/21 Statement of Capital eur 116996310 01/04/21 Statement of Capital gbp 1 (7 pages) |
19 October 2022 | Second filed SH01 - 11/05/21 Statement of Capital eur 116996810 11/05/21 Statement of Capital gbp 1 (7 pages) |
27 September 2022 | Sub-division of shares on 13 September 2022 (4 pages) |
24 September 2022 | Memorandum and Articles of Association (43 pages) |
24 September 2022 | Resolutions
|
22 September 2022 | Resolutions
|
22 September 2022 | Memorandum and Articles of Association (44 pages) |
21 September 2022 | Change of share class name or designation (2 pages) |
15 September 2022 | Statement by Directors (1 page) |
15 September 2022 | Solvency Statement dated 13/09/22 (1 page) |
15 September 2022 | Statement of capital on 15 September 2022
|
15 September 2022 | Resolutions
|
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
6 September 2022 | Statement of capital following an allotment of shares on 5 September 2022
|
2 September 2022 | Statement of capital following an allotment of shares on 9 February 2022
|
2 September 2022 | Confirmation statement made on 2 September 2022 with updates (6 pages) |
26 August 2022 | Full accounts made up to 31 August 2021 (19 pages) |
11 August 2022 | Registration of charge 105833600001, created on 3 August 2022 (42 pages) |
8 July 2022 | Resolutions
|
5 July 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
28 June 2022 | Statement of capital following an allotment of shares on 9 June 2022
|
20 January 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
19 January 2022 | Registered office address changed from 1 Southampton Row London WC1B 5HA United Kingdom to 10 Bressenden Place London SW1E 5DH on 19 January 2022 (1 page) |
18 January 2022 | Statement of capital following an allotment of shares on 18 January 2022
|
29 September 2021 | Withdrawal of a person with significant control statement on 29 September 2021 (2 pages) |
29 September 2021 | Notification of Resort Bidco Limited as a person with significant control on 31 August 2021 (2 pages) |
15 September 2021 | Resolutions
|
14 September 2021 | Termination of appointment of Nicolas Jean-Pierre Baudouin Morel as a director on 31 August 2021 (1 page) |
14 September 2021 | Termination of appointment of Jean Armand Istasse as a director on 31 August 2021 (1 page) |
14 September 2021 | Termination of appointment of Aurélien Sonet as a director on 31 August 2021 (1 page) |
14 September 2021 | Appointment of Mr Sébastien Marchon as a director on 31 August 2021 (2 pages) |
14 September 2021 | Appointment of Mr Noël Rauch as a director on 31 August 2021 (2 pages) |
5 August 2021 | Full accounts made up to 31 August 2020 (16 pages) |
13 July 2021 | Statement of capital following an allotment of shares on 6 July 2021
|
13 July 2021 | Statement of capital following an allotment of shares on 9 July 2021
|
30 June 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
25 June 2021 | Statement of capital following an allotment of shares on 15 June 2021
|
25 June 2021 | Statement of capital following an allotment of shares on 11 May 2021
|
25 June 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
24 May 2021 | Second filed SH01 - 01/04/21 Statement of Capital eur 116996310 01/04/21 Statement of Capital gbp 1 (7 pages) |
26 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
24 March 2021 | Statement of capital following an allotment of shares on 24 February 2021
|
20 January 2021 | Termination of appointment of Didier Bruno Dumont as a director on 9 October 2020 (1 page) |
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
15 December 2020 | Memorandum and Articles of Association (33 pages) |
15 December 2020 | Resolutions
|
15 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
15 December 2020 | Consolidation of shares on 23 November 2020 (4 pages) |
15 December 2020 | Change of share class name or designation (2 pages) |
8 December 2020 | Statement of capital following an allotment of shares on 2 December 2020
|
7 December 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
4 December 2020 | Appointment of Mr Jean Istasse as a director on 9 October 2020 (2 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (6 pages) |
5 June 2020 | Full accounts made up to 31 August 2019 (16 pages) |
25 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 31 August 2018 (16 pages) |
29 January 2019 | Confirmation statement made on 24 January 2019 with updates (6 pages) |
15 December 2018 | Appointment of Mr Nicolas Jean-Pierre, Baudouin Morel as a director on 6 December 2018 (2 pages) |
15 December 2018 | Termination of appointment of Sebastien Raymond De Tramasure as a director on 6 December 2018 (1 page) |
4 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2018 | Termination of appointment of Denis Paul, Francois Machuel as a director on 23 February 2018 (1 page) |
25 February 2018 | Appointment of Mr Aurélien Sonet as a director on 23 February 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
5 January 2018 | Resolutions
|
8 November 2017 | Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page) |
8 November 2017 | Previous accounting period shortened from 31 January 2018 to 31 August 2017 (1 page) |
18 April 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
18 April 2017 | Resolutions
|
18 April 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
18 April 2017 | Resolutions
|
12 April 2017 | Redenomination of shares. Statement of capital 23 March 2017
|
12 April 2017 | Redenomination of shares. Statement of capital 23 March 2017
|
6 April 2017 | Statement of capital on 6 April 2017
|
6 April 2017 | Resolutions
|
6 April 2017 | Statement of capital on 6 April 2017
|
6 April 2017 | Solvency Statement dated 23/03/17 (1 page) |
6 April 2017 | Statement by Directors (1 page) |
6 April 2017 | Statement by Directors (1 page) |
6 April 2017 | Resolutions
|
6 April 2017 | Solvency Statement dated 23/03/17 (1 page) |
8 March 2017 | Redenomination of shares. Statement of capital 25 January 2017
|
8 March 2017 | Redenomination of shares. Statement of capital 25 January 2017
|
25 January 2017 | Incorporation
Statement of capital on 2017-01-25
|
25 January 2017 | Incorporation
Statement of capital on 2017-01-25
|