London
WC1V 6EA
Director Name | Mr William James Donovan |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 January 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place High Holborn London WC1V 6EA |
Secretary Name | Mrs Delphine Sak Bun |
---|---|
Status | Current |
Appointed | 14 January 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Second Floor, Mid City Place, High Holborn London WC1V 6EA |
Director Name | Mr Viral Patel |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 345 Park Avenue New York 10154 |
Director Name | Mr Geoffrey William James Bailhache |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | David Lawrence Johnson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2019) |
Role | Advisory Services |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr James Gervase Monico |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Carl Pontus Noren |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 February 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Dario Zamarian |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 14 July 2017) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Matthew Millar Gordon |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 71 Queen Victoria Street Queen Victoria Street London EC4V 4AY |
Director Name | Mr Aaron Michael Painter |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2019(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 December 2019) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Saffron House Kirby Street London EC1N 8TS |
Secretary Name | Ruth Orpwood |
---|---|
Status | Resigned |
Appointed | 16 January 2019(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 January 2022) |
Role | Company Director |
Correspondence Address | Saffron House Kirby Street London EC1N 8TS |
Director Name | Mr Christopher Bunch |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Saffron House Kirby Street London EC1N 8TS |
Director Name | Mr Robert Brooks Borcherding |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2019(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | 3rd Floor Saffron House Kirby Street London EC1N 8TS |
Director Name | Mr Didier Joseph Andre Faure |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor Saffron House Kirby Street London EC1N 8TS |
Director Name | Mrs Ruth Margaret Orpwood |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2020(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2022) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Saffron House 6-10 Kirby Street London EC1N 8TS |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2017(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | Second Floor, Mid City Place, 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
1 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
4 August 2022 | Auditor's resignation (1 page) |
26 July 2022 | Registered office address changed from 3rd Floor Saffron House Kirby Street London EC1N 8TS England to Second Floor, Mid City Place, 71 High Holborn London WC1V 6EA on 26 July 2022 (1 page) |
1 June 2022 | Termination of appointment of Ruth Margaret Orpwood as a director on 31 May 2022 (1 page) |
12 April 2022 | Group of companies' accounts made up to 31 July 2021 (46 pages) |
8 April 2022 | Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
11 February 2022 | Termination of appointment of Didier Joseph Andre Faure as a director on 7 February 2022 (1 page) |
24 January 2022 | Appointment of Mr William James Donovan as a director on 14 January 2022 (2 pages) |
24 January 2022 | Appointment of Mrs Delphine Sak Bun as a secretary on 14 January 2022 (2 pages) |
24 January 2022 | Appointment of Mr Pendleton Clay Van Doren as a director on 14 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of Ruth Orpwood as a secretary on 14 January 2022 (1 page) |
9 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
16 April 2021 | Group of companies' accounts made up to 31 July 2020 (43 pages) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
8 September 2020 | Appointment of Mrs Ruth Margaret Orpwood as a director on 31 August 2020 (2 pages) |
7 September 2020 | Termination of appointment of Christopher Bunch as a director on 31 August 2020 (1 page) |
22 August 2020 | Second filing of Confirmation Statement dated 25 November 2019 (6 pages) |
3 August 2020 | Termination of appointment of Robert Brooks Borcherding as a director on 31 July 2020 (1 page) |
31 July 2020 | Group of companies' accounts made up to 31 July 2019 (41 pages) |
30 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
12 December 2019 | Appointment of Mr Robert Brooks Borcherding as a director on 10 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Aaron Michael Painter as a director on 10 December 2019 (1 page) |
12 December 2019 | Appointment of Mr Didier Joseph Andre Faure as a director on 10 December 2019 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates
|
17 May 2019 | Second filing of Confirmation Statement dated 29/01/2019 (7 pages) |
29 April 2019 | Group of companies' accounts made up to 31 July 2018 (38 pages) |
3 April 2019 | Notification of a person with significant control statement (2 pages) |
2 April 2019 | Cessation of Matthew Millar Gordon as a person with significant control on 19 January 2019 (1 page) |
2 April 2019 | Termination of appointment of Matthew Millar Gordon as a director on 1 April 2019 (1 page) |
2 April 2019 | Appointment of Mr Christopher Bunch as a director on 1 April 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 29 January 2019 with no updates
|
18 January 2019 | Termination of appointment of Dario Zamarian as a director on 14 July 2017 (1 page) |
18 January 2019 | Notification of Matthew Millar Gordon as a person with significant control on 18 January 2019 (2 pages) |
18 January 2019 | Appointment of Mr. Aaron Michael Painter as a director on 6 January 2019 (2 pages) |
16 January 2019 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE to 3rd Floor Saffron House Kirby Street London EC1N 8TS on 16 January 2019 (1 page) |
16 January 2019 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 3 January 2019 (1 page) |
16 January 2019 | Appointment of Ruth Orpwood as a secretary on 16 January 2019 (2 pages) |
16 January 2019 | Appointment of Mr. Matthew Millar Gordon as a director on 2 January 2019 (2 pages) |
15 January 2019 | Cessation of Stephen Allen Schwarzman as a person with significant control on 2 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Carl Pontus Noren as a director on 2 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Geoffrey William James Bailhache as a director on 2 January 2019 (1 page) |
15 January 2019 | Termination of appointment of David Lawrence Johnson as a director on 2 January 2019 (1 page) |
15 January 2019 | Termination of appointment of James Gervase Monico as a director on 2 January 2019 (1 page) |
27 June 2018 | Group of companies' accounts made up to 31 July 2017 (32 pages) |
14 February 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
27 April 2017 | Appointment of Mr James Gervase Monico as a director on 15 February 2017 (2 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 17 April 2017
|
27 April 2017 | Appointment of Mr Carl Pontus Noren as a director on 15 February 2017 (2 pages) |
27 April 2017 | Appointment of Mr Carl Pontus Noren as a director on 15 February 2017 (2 pages) |
27 April 2017 | Appointment of Mr James Gervase Monico as a director on 15 February 2017 (2 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 17 April 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
9 March 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
28 February 2017 | Director's details changed for Dario Zamarion on 28 February 2017 (2 pages) |
28 February 2017 | Director's details changed for Dario Zamarion on 28 February 2017 (2 pages) |
27 February 2017 | Current accounting period shortened from 31 January 2018 to 31 July 2017 (1 page) |
27 February 2017 | Appointment of Dario Zamarion as a director on 15 February 2017 (2 pages) |
27 February 2017 | Current accounting period shortened from 31 January 2018 to 31 July 2017 (1 page) |
27 February 2017 | Appointment of Dario Zamarion as a director on 15 February 2017 (2 pages) |
23 February 2017 | Registered office address changed from 40 Berkeley Square London W1J 5AL United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 23 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Geoffrey William James Bailhache as a director on 15 February 2017 (3 pages) |
23 February 2017 | Termination of appointment of Viral Patel as a director on 15 February 2017 (2 pages) |
23 February 2017 | Appointment of Mr Geoffrey William James Bailhache as a director on 15 February 2017 (3 pages) |
23 February 2017 | Registered office address changed from 40 Berkeley Square London W1J 5AL United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 23 February 2017 (2 pages) |
23 February 2017 | Appointment of David Lawrence Johnson as a director on 15 February 2017 (3 pages) |
23 February 2017 | Termination of appointment of Viral Patel as a director on 15 February 2017 (2 pages) |
23 February 2017 | Appointment of David Lawrence Johnson as a director on 15 February 2017 (3 pages) |
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|
30 January 2017 | Incorporation Statement of capital on 2017-01-30
|