Mincing Lane
London
EC3R 7PD
Director Name | Ms Diane Cougill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Finance Officer |
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 | Devonshire House 4th Floor One Mayfair Place London W1J 8AJ |
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 | 15 November 2017(6 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mrs Jacqueline Anne Gregory |
---|---|
Status | Resigned |
Appointed | 15 November 2017(6 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 August 2018) |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mr Antonios Erotocritou |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 02 March 2018(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Minster Court London EC3R 7AA |
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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
10 June 2020 | Delivered on: 17 June 2020 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 September 2018 | Delivered on: 1 October 2018 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Outstanding |
7 August 2017 | Delivered on: 10 August 2017 Persons entitled: Citibank, N.A., London Branch Classification: A registered charge Particulars: N/A. Outstanding |
30 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
30 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (197 pages) |
30 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages) |
30 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
5 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (216 pages) |
5 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
5 August 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
26 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
28 February 2022 | Termination of appointment of Dean Clarke as a secretary on 22 February 2022 (1 page) |
28 February 2022 | Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022 (2 pages) |
2 December 2021 | Memorandum and Articles of Association (20 pages) |
6 November 2021 | Resolutions
|
6 November 2021 | Memorandum and Articles of Association (20 pages) |
17 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (195 pages) |
17 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (194 pages) |
10 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (21 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
18 January 2021 | Statement of capital following an allotment of shares on 19 May 2020
|
24 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
23 July 2020 | Satisfaction of charge 107352730002 in full (1 page) |
23 July 2020 | Satisfaction of charge 107352730001 in full (1 page) |
23 July 2020 | Satisfaction of charge 107352730003 in full (1 page) |
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) |
14 July 2020 | Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 14 July 2020 (2 pages) |
17 June 2020 | Registration of charge 107352730003, created on 10 June 2020 (72 pages) |
21 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
21 April 2020 | Change of details for Nevada Investment Holdings 7 Limited as a person with significant control on 30 July 2019 (2 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
13 August 2019 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page) |
13 August 2019 | Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages) |
30 July 2019 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page) |
26 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
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) |
17 October 2018 | Auditor's resignation (1 page) |
1 October 2018 | Registration of charge 107352730002, created on 26 September 2018 (64 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
3 August 2018 | Termination of appointment of Jacqueline Anne 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) |
24 April 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
24 April 2018 | Notification of Nevada Investment Holdings 7 Limited as a person with significant control on 22 June 2017 (1 page) |
24 April 2018 | Withdrawal of a person with significant control statement on 24 April 2018 (2 pages) |
7 March 2018 | Appointment of Mr Antonios Erotocritou as a director on 2 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 (1 page) |
22 November 2017 | Appointment of Mr Mark Stephen Mugge as a director on 15 November 2017 (2 pages) |
22 November 2017 | Appointment of Mr Mark Stephen Mugge as a director on 15 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Aurelio Cusaro as a director on 15 November 2017 (1 page) |
21 November 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 15 November 2017 (2 pages) |
21 November 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 21 November 2017 (1 page) |
21 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
21 November 2017 | Termination of appointment of Aurelio Cusaro as a director on 15 November 2017 (1 page) |
21 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
21 November 2017 | Appointment of Mr David Christopher Ross as a director on 15 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Matthew Raino as a director on 15 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Matthew Raino as a director on 15 November 2017 (1 page) |
21 November 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 21 November 2017 (1 page) |
21 November 2017 | Appointment of Mr David Christopher Ross as a director on 15 November 2017 (2 pages) |
21 November 2017 | Appointment of Mrs Jacqueline Anne Gregory as a secretary on 15 November 2017 (2 pages) |
10 August 2017 | Registration of charge 107352730001, created on 7 August 2017 (64 pages) |
10 August 2017 | Registration of charge 107352730001, created on 7 August 2017 (64 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 22 June 2017
|
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|
21 April 2017 | Incorporation Statement of capital on 2017-04-21
|