Ic Kapi No: 2, Sisli
34394 Istanbul
Turkey
Director Name | Mr Mehmet Kutman |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 11 April 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years |
Role | Chairman |
Country of Residence | Turkey |
Correspondence Address | Esentepe Mah. Buyukdere Cad.193, Apt. Blok No: 193 Ic Kapi No: 2, Sisli 34394 Istanbul Turkey |
Director Name | Jerome Bernard Jean Auguste Bayle |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 April 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years |
Role | Non-Executive Director |
Country of Residence | Turkey |
Correspondence Address | Esentepe Mah. Buyukdere Cad. 193, Apt. Blok No: 19 Ic Kapi No: 2, Sisli 34394 Istanbul Turkey |
Director Name | Aysegul Bensel |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 12 April 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years |
Role | Vice Chairman |
Country of Residence | Turkey |
Correspondence Address | Esentepe Mah. Buyukdere Cad. 193, Apt. Blok No: 19 Ic Kapi No: 2, Sisli 34394 Istanbul Turkey |
Secretary Name | Alison Mary Chilcott |
---|---|
Status | Current |
Appointed | 20 October 2017(8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 34 Brook Street 3rd Floor London W1K 5DN |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(same day as company formation) |
Role | Company Reg Agent |
Country of Residence | United Kingdom |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Thierry Edmond Deau |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 April 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2020) |
Role | Non-Executive Director |
Country of Residence | France |
Correspondence Address | Rihtim Caddesi No. 51 Karakoy 34425 Istanbul Turkey |
Director Name | Thomas Josef Maier |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 April 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2020) |
Role | Ebrd Board Member |
Country of Residence | United Kingdom |
Correspondence Address | Rihtim Caddesi No. 51 Karakoy 34425 Istanbul Turkey |
Director Name | Lord Peter Benjamin Mandelson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 September 2021) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Mha Macintyre Hudson New Bridge Street House 30-34 New Bridge Street London |
Director Name | Andrew Chan Stuart |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 24 February 2020(3 years after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 18 November 2020) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 34 Brook Street 3rd Floor London W1K 5DN |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2017(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2017(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2017(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 October 2017) |
Correspondence Address | 5th Floor 6 St. Andrew St. London EC4R 3AE |
Registered Address | 35 Albemarle Street, 3rd Floor London W1S 4JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
28 July 2021 | Delivered on: 3 August 2021 Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors, LTD Classification: A registered charge Outstanding |
---|
24 December 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
---|---|
19 November 2020 | Termination of appointment of Andrew Chan Stuart as a director on 18 November 2020 (1 page) |
15 June 2020 | Resolutions
|
12 June 2020 | Group of companies' accounts made up to 31 December 2019 (238 pages) |
27 February 2020 | Termination of appointment of Thomas Josef Maier as a director on 24 February 2020 (1 page) |
27 February 2020 | Termination of appointment of Thierry Edmond Deau as a director on 24 February 2020 (1 page) |
27 February 2020 | Appointment of Andrew Chan Stuart as a director on 24 February 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
10 July 2019 | Group of companies' accounts made up to 31 December 2018 (196 pages) |
8 June 2019 | Resolutions
|
1 March 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
31 July 2018 | Auditor's resignation (2 pages) |
16 May 2018 | Group of companies' accounts made up to 31 December 2017 (240 pages) |
15 May 2018 | Resolutions
|
23 April 2018 | Registered office address changed from 34 Brook Street 3rd Floor 34 Brook Street London W1K 5DN England to 34 Brook Street 3rd Floor London W1K 5DN on 23 April 2018 (1 page) |
23 April 2018 | Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 34 Brook Street 3rd Floor 34 Brook Street London W1K 5DN on 23 April 2018 (1 page) |
21 March 2018 | Statement of capital on 20 February 2018
|
21 February 2018 | Confirmation statement made on 19 February 2018 with updates (7 pages) |
30 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 25 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 25 October 2017 (1 page) |
23 October 2017 | Appointment of Alison Mary Chilcott as a secretary on 20 October 2017 (2 pages) |
23 October 2017 | Appointment of Alison Mary Chilcott as a secretary on 20 October 2017 (2 pages) |
13 September 2017 | Interim accounts made up to 12 July 2017 (12 pages) |
13 September 2017 | Interim accounts made up to 12 July 2017 (12 pages) |
13 September 2017 | Interim accounts made up to 12 July 2017 (12 pages) |
13 September 2017 | Interim accounts made up to 12 July 2017 (12 pages) |
30 August 2017 | Interim accounts made up to 30 June 2017 (41 pages) |
30 August 2017 | Interim accounts made up to 30 June 2017 (41 pages) |
12 July 2017 | Statement of capital on 12 July 2017
|
12 July 2017 | Reduction of iss capital and minute (oc) (7 pages) |
12 July 2017 | Statement of capital on 12 July 2017
|
12 July 2017 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
12 July 2017 | Reduction of iss capital and minute (oc) (7 pages) |
12 July 2017 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
2 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
26 May 2017 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages) |
26 May 2017 | Register inspection address has been changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages) |
26 May 2017 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages) |
26 May 2017 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6DA (2 pages) |
19 May 2017 | Consolidation of shares on 25 April 2017 (5 pages) |
19 May 2017 | Consolidation of shares on 25 April 2017 (5 pages) |
11 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
11 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
26 April 2017 | Re-registration from a private company to a public company
|
26 April 2017 | Re-registration from a private company to a public company (5 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Re-registration of Memorandum and Articles (63 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
26 April 2017 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 April 2017 | Auditor's statement (1 page) |
26 April 2017 | Balance Sheet (6 pages) |
26 April 2017 | Auditor's report (1 page) |
20 April 2017 | Appointment of Lord Peter Benjamin Mandelson as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Thomas Josef Maier as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Lord Peter Benjamin Mandelson as a director on 12 April 2017 (2 pages) |
20 April 2017 | Appointment of Thomas Josef Maier as a director on 12 April 2017 (2 pages) |
19 April 2017 | Appointment of Jerome Bernard Jean Auguste Bayle as a director on 12 April 2017 (2 pages) |
19 April 2017 | Appointment of Thierry Edmond Deau as a director on 12 April 2017 (2 pages) |
19 April 2017 | Appointment of Aysegul Bensel as a director on 12 April 2017 (2 pages) |
19 April 2017 | Appointment of Aysegul Bensel as a director on 12 April 2017 (2 pages) |
19 April 2017 | Appointment of Jerome Bernard Jean Auguste Bayle as a director on 12 April 2017 (2 pages) |
19 April 2017 | Appointment of Thierry Edmond Deau as a director on 12 April 2017 (2 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
13 April 2017 | Termination of appointment of Abogado Nominees Limited as a secretary on 11 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Abogado Custodians Limited as a director on 11 April 2017 (1 page) |
13 April 2017 | Appointment of Mehmet Kutman as a director on 11 April 2017 (2 pages) |
13 April 2017 | Appointment of Mehmet Kutman as a director on 11 April 2017 (2 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
13 April 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 11 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Luciene Maureen James as a director on 11 April 2017 (1 page) |
13 April 2017 | Appointment of Ercan Nuri Ergul as a director on 11 April 2017 (2 pages) |
13 April 2017 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 11 April 2017 (2 pages) |
13 April 2017 | Appointment of Ercan Nuri Ergul as a director on 11 April 2017 (2 pages) |
13 April 2017 | Termination of appointment of Abogado Nominees Limited as a director on 11 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Abogado Nominees Limited as a director on 11 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Luciene Maureen James as a director on 11 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Abogado Nominees Limited as a secretary on 11 April 2017 (1 page) |
13 April 2017 | Termination of appointment of Abogado Custodians Limited as a director on 11 April 2017 (1 page) |
20 February 2017 | Incorporation Statement of capital on 2017-02-20
|
20 February 2017 | Incorporation Statement of capital on 2017-02-20
|
20 February 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
20 February 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |