Mincing Lane
London
EC3R 7PD
Director Name | Mr Vahe Alex Dombalagian |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2017(2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr John Ivan Tiner |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Patrick Noel Butler |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 June 2017(2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Scot French |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 June 2017(2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Matthew William Raino |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Shant Babikian |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Investment Analyst |
Country of Residence | United States |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Martyn Scrivens |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Secretary Name | Ardonagh Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2022(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Aurelio Cusaro |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 April 2017(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Matthew William Raino |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2017(same day as company formation) |
Role | Private Equity Principal (Investor) |
Country of Residence | United States |
Correspondence Address | Madison Dearborn Partners, Llc Suite 4600 70 W. Madison St. Chicago Illinois 60602 |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2017(3 weeks, 6 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Jacqueline Gregory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2017(4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Clive Bouch |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Minster Court Mincing Lane London EC3R 7PD |
Director Name | Mr Feilim Mackle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2017(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Ms Christine Elaine Dandridge |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Daniel Ryan Pietrzak |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2017(2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Oliver Juha Markku Feix |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 2017(2 months after company formation) |
Appointment Duration | 6 months (resigned 22 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Matthieu Yann Arnaud Boulanger |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 June 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Aurelio Cusaro |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 December 2017(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Matthew William Raino |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 2018) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Geoffrey Costerton Gouriet |
---|---|
Status | Resigned |
Appointed | 03 August 2018(1 year, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2018) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Dean Clarke |
---|---|
Status | Resigned |
Appointed | 11 December 2018(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 February 2022) |
Role | Company Director |
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 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (1 week, 5 days from now) |
25 September 2022 | Delivered on: 28 September 2022 Persons entitled: Ares Management Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
1 October 2021 | Delivered on: 5 October 2021 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
14 July 2020 | Delivered on: 15 July 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
10 June 2020 | Delivered on: 17 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
19 November 2018 | Delivered on: 3 December 2018 Persons entitled: Citibank N.A., London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
26 September 2018 | Delivered on: 1 October 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
18 October 2017 | Delivered on: 24 October 2017 Persons entitled: Citibank N.A. London Branch (As Trustee) Classification: A registered charge Outstanding |
20 June 2017 | Delivered on: 30 June 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
21 July 2023 | Delivered on: 25 July 2023 Persons entitled: Ares Management Limited as Security Agent. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
31 January 2023 | Delivered on: 3 February 2023 Persons entitled: Ares Management Limited as Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
22 June 2017 | Delivered on: 23 June 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
25 July 2023 | Registration of charge 107351160011, created on 21 July 2023 (37 pages) |
---|---|
13 July 2023 | Full accounts made up to 31 December 2022 (47 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
3 February 2023 | Registration of charge 107351160010, created on 31 January 2023 (37 pages) |
9 November 2022 | Appointment of Mr Martyn Scrivens as a director on 21 October 2022 (2 pages) |
28 September 2022 | Registration of charge 107351160009, created on 25 September 2022 (37 pages) |
6 July 2022 | Full accounts made up to 31 December 2021 (40 pages) |
29 June 2022 | Appointment of Matthew William Raino as a director on 31 May 2022 (2 pages) |
23 June 2022 | Appointment of Mr Shant Babikian as a director on 31 May 2022 (2 pages) |
17 June 2022 | Termination of appointment of Clive Bouch as a director on 31 May 2022 (1 page) |
4 May 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
26 April 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
17 March 2022 | Amended full accounts made up to 31 December 2020 (41 pages) |
25 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
20 December 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
20 December 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
5 October 2021 | Registration of charge 107351160008, created on 1 October 2021 (37 pages) |
13 July 2021 | Second filing of a statement of capital following an allotment of shares on 10 August 2020
|
13 July 2021 | Full accounts made up to 31 December 2020 (42 pages) |
28 April 2021 | Director's details changed for Mr Scot French on 1 December 2020 (2 pages) |
20 April 2021 | Statement of capital following an allotment of shares on 6 March 2020
|
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
18 January 2021 | Statement of capital following an allotment of shares on 19 May 2020
|
24 August 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
21 August 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
21 August 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
10 August 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
23 July 2020 | Satisfaction of charge 107351160005 in full (1 page) |
23 July 2020 | Satisfaction of charge 107351160001 in full (1 page) |
23 July 2020 | Satisfaction of charge 107351160006 in full (1 page) |
23 July 2020 | Satisfaction of charge 107351160004 in full (1 page) |
23 July 2020 | Satisfaction of charge 107351160002 in full (1 page) |
15 July 2020 | Registration of charge 107351160007, created on 14 July 2020 (54 pages) |
14 July 2020 | Change of details for Ardonagh Midco 2 Plc as a person with significant control on 14 July 2020 (2 pages) |
14 July 2020 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page) |
2 July 2020 | Group of companies' accounts made up to 31 December 2019 (170 pages) |
18 June 2020 | Memorandum and Articles of Association (13 pages) |
17 June 2020 | Registration of charge 107351160006, created on 10 June 2020 (72 pages) |
8 June 2020 | Memorandum and Articles of Association (13 pages) |
8 June 2020 | Resolutions
|
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
21 April 2020 | Change of details for Ardonagh Midco 2 Plc as a person with significant control on 1 August 2019 (2 pages) |
1 August 2019 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 1 August 2019 (1 page) |
5 July 2019 | Group of companies' accounts made up to 31 December 2018 (177 pages) |
21 June 2019 | Termination of appointment of Matthew William Raino as a director on 11 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Aurelio Cusaro as a director on 11 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Matthieu Yann Arnaud Boulanger as a director on 11 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Christine Elaine Dandridge as a director on 11 June 2019 (1 page) |
20 June 2019 | Termination of appointment of Feilim Mackle as a director on 11 June 2019 (1 page) |
26 April 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
5 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
17 January 2019 | Resolutions
|
4 January 2019 | Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 (1 page) |
4 January 2019 | Termination of appointment of Antonios Erotocritou as a director on 7 November 2018 (1 page) |
4 January 2019 | Appointment of Ms Diane Cougill as a director on 7 November 2018 (2 pages) |
3 December 2018 | Registration of charge 107351160005, created on 19 November 2018 (32 pages) |
1 October 2018 | Registration of charge 107351160004, created on 26 September 2018 (64 pages) |
3 August 2018 | Termination of appointment of Jacqueline Gregory as a secretary on 3 August 2018 (1 page) |
3 August 2018 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 (2 pages) |
31 May 2018 | Group of companies' accounts made up to 31 December 2017 (143 pages) |
11 May 2018 | Auditor's resignation (1 page) |
24 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
2 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
7 February 2018 | Appointment of Mr Matthew William Raino as a director on 31 January 2018 (2 pages) |
27 December 2017 | Satisfaction of charge 107351160003 in full (4 pages) |
27 December 2017 | Satisfaction of charge 107351160003 in full (4 pages) |
22 December 2017 | Termination of appointment of Oliver Juha Markku Feix as a director on 22 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Aurelio Cusaro as a director on 22 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Oliver Juha Markku Feix as a director on 22 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Aurelio Cusaro as a director on 22 December 2017 (2 pages) |
20 November 2017 | Termination of appointment of Daniel Ryan Pietrzak as a director on 15 November 2017 (1 page) |
20 November 2017 | Appointment of Mr Matthieu Yann Arnaud Boulanger as a director on 15 November 2017 (2 pages) |
20 November 2017 | Appointment of Mr Matthieu Yann Arnaud Boulanger as a director on 15 November 2017 (2 pages) |
20 November 2017 | Termination of appointment of Daniel Ryan Pietrzak as a director on 15 November 2017 (1 page) |
17 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
17 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
24 October 2017 | Registration of charge 107351160003, created on 18 October 2017 (32 pages) |
24 October 2017 | Registration of charge 107351160003, created on 18 October 2017 (32 pages) |
19 July 2017 | Cessation of Nevada Investment Holdings 3 Limited as a person with significant control on 22 June 2017 (1 page) |
19 July 2017 | Notification of Ardonagh Midco 2 Plc as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Cessation of Nevada Investment Holdings 3 Limited as a person with significant control on 22 June 2017 (1 page) |
19 July 2017 | Cessation of Nevada Investment Holdings 3 Limited as a person with significant control on 19 July 2017 (1 page) |
19 July 2017 | Notification of Ardonagh Midco 2 Plc as a person with significant control on 21 April 2017 (1 page) |
19 July 2017 | Notification of Ardonagh Midco 2 Plc as a person with significant control on 21 April 2017 (1 page) |
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
30 June 2017 | Registration of charge 107351160002, created on 20 June 2017 (32 pages) |
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
30 June 2017 | Registration of charge 107351160002, created on 20 June 2017 (32 pages) |
28 June 2017 | Appointment of Mrs Christine Elaine Dandridge as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Feilim Mackle as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Patrick Noel Butler as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Clive Bouch as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Vahe Alex Dombalagian as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Clive Bouch as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr John Ivan Tiner as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Oliver Juha Markku Feix as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr John Ivan Tiner as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Vahe Alex Dombalagian as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Scot French as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mrs Christine Elaine Dandridge as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Oliver Juha Markku Feix as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Patrick Noel Butler as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Feilim Mackle as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Scot French as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Daniel Ryan Pietrzak as a director on 22 June 2017 (2 pages) |
28 June 2017 | Appointment of Mr Daniel Ryan Pietrzak as a director on 22 June 2017 (2 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
23 June 2017 | Registration of charge 107351160001, created on 22 June 2017 (62 pages) |
23 June 2017 | Registration of charge 107351160001, created on 22 June 2017 (62 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
20 May 2017 | Termination of appointment of Aurelio Cusaro as a director on 18 May 2017 (1 page) |
20 May 2017 | Appointment of Mr. David Christopher Ross as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr. Mark Stephen Mugge as a director on 18 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr. Mark Stephen Mugge as a director on 18 May 2017 (2 pages) |
20 May 2017 | Termination of appointment of Aurelio Cusaro as a director on 18 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Matthew Raino as a director on 18 May 2017 (1 page) |
20 May 2017 | Termination of appointment of Matthew Raino as a director on 18 May 2017 (1 page) |
20 May 2017 | Appointment of Mr. David Christopher Ross as a director on 18 May 2017 (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Change of name notice (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
19 May 2017 | Auditor's report (2 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
19 May 2017 | Re-registration of Memorandum and Articles (14 pages) |
19 May 2017 | Balance Sheet (2 pages) |
19 May 2017 | Change of name notice (2 pages) |
19 May 2017 | Auditor's statement (2 pages) |
19 May 2017 | Re-registration from a private company to a public company including appointment of secretary(s)
|
18 May 2017 | Registered office address changed from Devonshire House 4th Floor One Mayfair Place London W1J 8AJ United Kingdom to 55 Bishopsgate London EC2N 3AS on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Devonshire House 4th Floor One Mayfair Place London W1J 8AJ United Kingdom to 55 Bishopsgate London EC2N 3AS on 18 May 2017 (1 page) |
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|