London
EC2M 1RX
Director Name | Mr Luis Felipe Pereira |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 December 2023(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Group Cfo |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Matthew William Higglesden |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Senior Director - Group Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Josh Aaron Kaufman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2017(same day as company formation) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 47 Queene Anne Street London W1G 9JG |
Director Name | Mr Andrew Dafyd Mainwaring |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(same day as company formation) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 47 Queen Anne Street London W1G 9JG |
Director Name | Mr Anthony James Harrison |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Heathmans Road London England And Wales SW6 4TJ |
Director Name | Mr Joseph O'Neill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2017(2 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1-3 Heathmans Road London England And Wales SW6 4TJ |
Director Name | Mr Philip Rudolph Botha |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2017(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-3 Heathmans Road London SW6 4TJ |
Director Name | Miss Fabrizia Rizzi |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 December 2018(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 May 2021) |
Role | Assistant Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Queen Anne Street London W1G 9JG |
Director Name | Mr Todd Eugene Hauser |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 2023) |
Role | Group Cfo |
Country of Residence | United States |
Correspondence Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
Director Name | Mr Robert Andrew John Dagger |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(4 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 18 July 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 47 Queen Anne Street London W1G 9JG |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2017(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2017(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 7 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 | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
12 October 2022 | Delivered on: 18 October 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
---|---|
31 March 2020 | Delivered on: 3 April 2020 Persons entitled: Investec Bank PLC (In Its Capacity as Lender) Classification: A registered charge Particulars: All current and future land and intellectual property owned by the chargor, in each case as defined in the debenture registered by this form MR01 (the "supplemental debenture"). For more details please refer to the supplemental debenture. Outstanding |
19 December 2018 | Delivered on: 19 December 2018 Persons entitled: Investec Bank PLC (In Its Capacity as Lender) Classification: A registered charge Particulars: All current and future land and intellectual property owned by the chargor, in each case as defined in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
7 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
3 April 2020 | Registration of charge 106317320002, created on 31 March 2020 (30 pages) |
3 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
24 September 2019 | Registered office address changed from 1-3 Heathmans Road London SW6 4TJ United Kingdom to 2nd Floor, Broad Street House 55 Old Broad Street London EC2M 1RX on 24 September 2019 (1 page) |
6 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
1 August 2019 | Termination of appointment of Philip Rudolph Botha as a director on 26 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Todd Eugene Hauser as a director on 26 July 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
19 December 2018 | Registration of charge 106317320001, created on 19 December 2018 (28 pages) |
18 December 2018 | Termination of appointment of Josh Aaron Kaufman as a director on 4 December 2018 (1 page) |
17 December 2018 | Appointment of Fabrizia Rizzi as a director on 4 December 2018 (2 pages) |
29 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
17 October 2018 | Director's details changed for Andrew Mainwaring on 3 October 2018 (2 pages) |
16 October 2018 | Director's details changed (2 pages) |
11 October 2018 | Director's details changed for Mr Josh Aaron Kaufman on 3 October 2018 (2 pages) |
11 October 2018 | Director's details changed for Andrew Mainwaring on 3 October 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
11 January 2018 | Termination of appointment of Joseph O'neill as a director on 21 December 2017 (1 page) |
11 January 2018 | Termination of appointment of Anthony James Harrison as a director on 21 December 2017 (1 page) |
17 March 2017 | Appointment of Philip Rudolph Botha as a director on 13 March 2017 (2 pages) |
17 March 2017 | Appointment of Philip Rudolph Botha as a director on 13 March 2017 (2 pages) |
16 March 2017 | Appointment of Joseph O'neill as a director on 13 March 2017 (2 pages) |
16 March 2017 | Appointment of Joseph O'neill as a director on 13 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to 1-3 Heathmans Road London England and Wales SW6 4TJ on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Anthony James Harrison as a director on 13 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Anthony James Harrison as a director on 13 March 2017 (2 pages) |
15 March 2017 | Appointment of Antonio Gulino as a director on 13 March 2017 (2 pages) |
15 March 2017 | Registered office address changed from 9 Mandeville Place London W1U 3AY United Kingdom to 1-3 Heathmans Road London England and Wales SW6 4TJ on 15 March 2017 (1 page) |
15 March 2017 | Appointment of Antonio Gulino as a director on 13 March 2017 (2 pages) |
22 February 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
22 February 2017 | Termination of appointment of Huntsmoor Nominees Limited as a director on 22 February 2017 (1 page) |
22 February 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
22 February 2017 | Termination of appointment of Huntsmoor Limited as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Huntsmoor Nominees Limited as a director on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Huntsmoor Limited as a director on 22 February 2017 (1 page) |
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|
21 February 2017 | Incorporation Statement of capital on 2017-02-21
|