London
W1J 8AJ
Director Name | Mrs Sarah Dalgarno |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(3 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court Mincing Lane London |
Director Name | Mr Matthew Denison |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 April 2020(3 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 4600 70 West Madison Chicago Il United States |
Director Name | Mr Matthew Raino |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 April 2020(3 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 4600 70 West Madison Chicago Il United States |
Director Name | Conor Brennan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 September 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Neil Simon Cox |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sovereign Capital 25 Victoria Street London SW1H 0EX |
Director Name | Mr Sunil Kumar Jain |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sovereign Capital 25 Victoria Street London SW1H 0EX |
Director Name | Mr Gareth Michael Brady |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2017(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Sovereign Capital 25 Victoria Street London SW1H 0EX |
Director Name | Mr Gregory Crowley |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2017(6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Sovereign Capital 25 Victoria Street London SW1H 0EX |
Director Name | Mr Donal Cronin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2017(6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Conor Brennan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 August 2018(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr John McCarthy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 August 2018(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 August 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | C/O Sovereign Capital 25 Victoria Street London SW1H 0EX |
Director Name | Mr John McCarthy |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 November 2018(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Alexander William Rossant Hay |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sovereign Capital 25 Victoria Street London SW1H 0EX |
Director Name | Mr Trevor Stokes |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2019(2 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 April 2020) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sovereign Capital 25 Victoria Street London SW1H 0EX |
Director Name | Mr Charles John McCreevy |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2020(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7PD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
17 April 2020 | Delivered on: 17 April 2020 Satisfied on: 14 July 2020 Persons entitled: Lucid Trustee Services Limited (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Fully Satisfied |
---|---|
17 April 2020 | Delivered on: 17 April 2020 Satisfied on: 14 July 2020 Persons entitled: Lucid Trustee Services Limited (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Fully Satisfied |
25 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
---|---|
25 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (216 pages) |
5 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (25 pages) |
2 February 2022 | Confirmation statement made on 24 January 2022 with updates (6 pages) |
29 September 2021 | Appointment of Conor Brennan as a director on 29 September 2021 (2 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
13 July 2021 | Termination of appointment of Donal Cronin as a director on 28 June 2021 (1 page) |
13 July 2021 | Termination of appointment of John Mccarthy as a director on 28 June 2021 (1 page) |
12 July 2021 | Termination of appointment of Conor Brennan as a director on 28 June 2021 (1 page) |
12 July 2021 | Termination of appointment of Charles John Mccreevy as a director on 28 June 2021 (1 page) |
9 March 2021 | Withdrawal of a person with significant control statement on 9 March 2021 (2 pages) |
9 March 2021 | Notification of Ardonagh Services Limited as a person with significant control on 27 April 2020 (2 pages) |
5 March 2021 | Confirmation statement made on 24 January 2021 with updates (9 pages) |
8 February 2021 | Registered office address changed from C/O Company Secretarial the Ardonagh Group 2 Minister Court Billingsgate London EC3R 7PD to 2 Minster Court Mincing Lane London EC3R 7PD on 8 February 2021 (1 page) |
4 January 2021 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
23 September 2020 | Resolutions
|
23 September 2020 | Consolidation of shares on 1 September 2020 (6 pages) |
23 September 2020 | Memorandum and Articles of Association (28 pages) |
23 September 2020 | Change of share class name or designation (2 pages) |
23 September 2020 | Change of share class name or designation (2 pages) |
23 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
22 September 2020 | Registered office address changed from C/O Sovereign Capital 25 Victoria Street London SW1H 0EX England to C/O Company Secretarial the Ardonagh Group 2 Minister Court Billingsgate London EC3R 7PD on 22 September 2020 (2 pages) |
14 July 2020 | Satisfaction of charge 105838740001 in full (1 page) |
14 July 2020 | Satisfaction of charge 105838740002 in full (1 page) |
7 July 2020 | Resolutions
|
7 July 2020 | Resolutions
|
19 May 2020 | Memorandum and Articles of Association (38 pages) |
27 April 2020 | Termination of appointment of Alexander William Rossant Hay as a director on 16 April 2020 (1 page) |
27 April 2020 | Appointment of Mr Charles John Mccreevy as a director on 17 April 2020 (2 pages) |
27 April 2020 | Appointment of Mr Aurelio Cusaro as a director on 17 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Trevor Stokes as a director on 16 April 2020 (1 page) |
27 April 2020 | Appointment of Mrs Sarah Dalgarno as a director on 17 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Gregory Crowley as a director on 16 April 2020 (1 page) |
27 April 2020 | Appointment of Mr Matthew Raino as a director on 17 April 2020 (2 pages) |
27 April 2020 | Termination of appointment of Gareth Brady as a director on 16 April 2020 (1 page) |
27 April 2020 | Appointment of Mr Matthew Denison as a director on 17 April 2020 (2 pages) |
17 April 2020 | Registration of charge 105838740001, created on 17 April 2020 (27 pages) |
17 April 2020 | Registration of charge 105838740002, created on 17 April 2020 (9 pages) |
7 February 2020 | Confirmation statement made on 24 January 2020 with updates (11 pages) |
5 November 2019 | Resolutions
|
29 October 2019 | Termination of appointment of Neil Simon Cox as a director on 22 October 2019 (1 page) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (46 pages) |
9 September 2019 | Appointment of Mr Trevor Stokes as a director on 4 July 2019 (2 pages) |
20 May 2019 | Termination of appointment of Alexander William Rossant Hay as a director on 18 December 2018 (1 page) |
20 May 2019 | Appointment of Mr John Mccarthy as a director on 2 November 2018 (2 pages) |
20 May 2019 | Appointment of Mr Alexander William Rossant Hay as a director on 19 December 2018 (2 pages) |
20 May 2019 | Termination of appointment of John Mccarthy as a director on 30 August 2018 (1 page) |
17 May 2019 | Termination of appointment of Sunil Kumar Jain as a director on 28 November 2018 (1 page) |
2 May 2019 | Appointment of Mr Alexander William Rossant Hay as a director on 18 December 2018 (2 pages) |
25 February 2019 | Appointment of Mr John Mccarthy as a director on 30 August 2018 (2 pages) |
18 February 2019 | Particulars of variation of rights attached to shares (4 pages) |
18 February 2019 | Resolutions
|
18 February 2019 | Change of share class name or designation (2 pages) |
7 February 2019 | Confirmation statement made on 24 January 2019 with updates (11 pages) |
21 December 2018 | Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom to C/O Sovereign Capital 25 Victoria Street London SW1H 0EX on 21 December 2018 (1 page) |
24 October 2018 | Sub-division of shares on 30 August 2018 (6 pages) |
7 October 2018 | Appointment of Conor Brennan as a director on 2 August 2018 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (43 pages) |
24 September 2018 | Change of share class name or designation (2 pages) |
24 September 2018 | Particulars of variation of rights attached to shares (4 pages) |
11 June 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
9 April 2018 | Resolutions
|
28 March 2018 | Confirmation statement made on 24 January 2018 with updates (9 pages) |
7 November 2017 | Appointment of Mr Donal Cronin as a director on 27 July 2017 (2 pages) |
7 November 2017 | Appointment of Mr Gregory Crowley as a director on 27 July 2017 (2 pages) |
7 November 2017 | Appointment of Mr Donal Cronin as a director on 27 July 2017 (2 pages) |
7 November 2017 | Appointment of Mr Gregory Crowley as a director on 27 July 2017 (2 pages) |
7 November 2017 | Appointment of Mr Gareth Brady as a director on 27 July 2017 (2 pages) |
7 November 2017 | Appointment of Mr Gareth Brady as a director on 27 July 2017 (2 pages) |
13 October 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
13 October 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
9 October 2017 | Appointment of Mr Sunil Kumar Jain as a director on 9 February 2017 (2 pages) |
9 October 2017 | Appointment of Mr Sunil Kumar Jain as a director on 9 February 2017 (2 pages) |
22 May 2017 | Sub-division of shares on 9 February 2017 (4 pages) |
22 May 2017 | Redenomination of shares. Statement of capital 9 February 2017
|
22 May 2017 | Resolutions
|
22 May 2017 | Sub-division of shares on 9 February 2017 (4 pages) |
22 May 2017 | Redenomination of shares. Statement of capital 9 February 2017
|
22 May 2017 | Resolutions
|
2 May 2017 | Resolutions
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|