London
SE1 8RT
Director Name | Mr Andrew Noel Chivers |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Secretary Name | Joanne Shepherd |
---|---|
Status | Current |
Appointed | 01 August 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Roger McDonald |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Transport Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Graeme Kenneth Wilson Dunbar |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Nicholas Flynn |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2021(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | Mr Nicholas Stuart English |
---|---|
Status | Resigned |
Appointed | 02 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Captial Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Daniel Frank Hobson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greater Manchester Pension Fund Guardsman Tony Dow Droylsden Tameside M43 6SF |
Director Name | Mr Dominic James Helmsley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 19 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Maciej Tarasiuk |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 January 2021) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Nicolas Ritter |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 June 2018(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 January 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Registered Address | Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
31 October 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
10 November 2021 | Director's details changed for Mr Nicholas Flynn on 10 November 2021 (2 pages) |
10 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
9 November 2021 | Director's details changed for Mr Graeme Kenneth Wilson Dunbar on 9 November 2021 (2 pages) |
10 May 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
12 April 2021 | Director's details changed for Mr Andrew Noel Chivers on 12 April 2021 (2 pages) |
1 February 2021 | Appointment of Mr Nicholas Flynn as a director on 21 January 2021 (2 pages) |
29 January 2021 | Termination of appointment of Maciej Tarasiuk as a director on 21 January 2021 (1 page) |
16 November 2020 | Director's details changed for Mr Graeme Kenneth Wilson Dunbar on 16 November 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
18 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
11 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 February 2019 | Appointment of Mr Roger Mcdonald as a director on 22 January 2019 (2 pages) |
19 February 2019 | Termination of appointment of Nicolas Ritter as a director on 22 January 2019 (1 page) |
19 February 2019 | Appointment of Mr Graeme Kenneth Wilson Dunbar as a director on 22 January 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
2 August 2018 | Appointment of Joanne Shepherd as a secretary on 1 August 2018 (2 pages) |
2 August 2018 | Termination of appointment of Nicholas Stuart English as a secretary on 1 August 2018 (1 page) |
12 July 2018 | Director's details changed (2 pages) |
25 June 2018 | Termination of appointment of Dominic James Helmsley as a director on 19 June 2018 (1 page) |
25 June 2018 | Appointment of Nicolas Ritter as a director on 19 June 2018 (2 pages) |
5 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
1 May 2018 | Registered office address changed from Wesley House Bull Hill Leatherhead KT22 7AH United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on 1 May 2018 (1 page) |
27 April 2018 | Secretary's details changed for Mr Nicholas Stuart English on 27 April 2018 (1 page) |
1 March 2018 | Director's details changed for Mr Dominic James Helmsley on 1 March 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Maciej Tarasiuk on 1 March 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Mark Roy Swindell on 1 March 2018 (2 pages) |
1 February 2018 | Cessation of Rock Rail South Western Management Limited as a person with significant control on 19 June 2017 (1 page) |
1 February 2018 | Notification of Guillemot Investments Llp as a person with significant control on 19 June 2017 (2 pages) |
10 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
10 November 2017 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX (1 page) |
17 October 2017 | Director's details changed for Mr Andrew Noel Chivers on 17 October 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Andrew Noel Chivers on 17 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Andrew Noel Chivers as a director on 19 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Daniel Frank Hobson as a director on 19 September 2017 (1 page) |
12 October 2017 | Appointment of Mr Andrew Noel Chivers as a director on 19 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Daniel Frank Hobson as a director on 19 September 2017 (1 page) |
21 July 2017 | Memorandum and Articles of Association (43 pages) |
21 July 2017 | Memorandum and Articles of Association (43 pages) |
19 July 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
19 July 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
11 July 2017 | Resolutions
|
11 July 2017 | Resolutions
|
6 July 2017 | Appointment of Mr Maciej Tarasiuk as a director on 13 June 2017 (2 pages) |
6 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
6 July 2017 | Appointment of Mr Maciej Tarasiuk as a director on 13 June 2017 (2 pages) |
6 July 2017 | Appointment of Mr Dominic James Helmsley as a director on 13 June 2017 (2 pages) |
6 July 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
6 July 2017 | Appointment of Mr Daniel Hobson as a director on 13 June 2017 (2 pages) |
6 July 2017 | Appointment of Mr Daniel Hobson as a director on 13 June 2017 (2 pages) |
6 July 2017 | Appointment of Mr Dominic James Helmsley as a director on 13 June 2017 (2 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
4 May 2017 | Secretary's details changed for Mr Nicholas Stuart on 4 May 2017 (1 page) |
4 May 2017 | Secretary's details changed for Mr Nicholas Stuart on 4 May 2017 (1 page) |
2 May 2017 | Incorporation Statement of capital on 2017-05-02
|
2 May 2017 | Incorporation Statement of capital on 2017-05-02
|