London
W1S 3DG
Director Name | Mr Ilyas Ahmad |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2023(6 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2021(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Mr Mokhtar Abdallaoui-Maan |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Ms Bronte Louise Somes |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2017(same day as company formation) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Ilyas Ahmad |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2022) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadgate London EC2M 2QS |
Director Name | Ms Carol Ann Rotsey |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 September 2022(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Cheryl Xue Bai |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 July 2023(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street 8 Sackville Street London W1S 3DG |
Registered Address | 8 Sackville Street London W1S 3DG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 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 | Full |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 5 days from now) |
25 August 2017 | Delivered on: 13 September 2017 Persons entitled: Us Bank Trustees Limited Acting as Security Agent on Behalf of the Secured Parties (As Defined Therein) Bip Bermuda Holdings Vi Limited as Original Bondholder and Secured Party (As Defined Therein) Classification: A registered charge Outstanding |
---|---|
26 June 2017 | Delivered on: 7 July 2017 Persons entitled: Us Bank Trustees Limited Acting as Security Agent on Behalf of the Secured Parties (As Defined Therein) Bip Bermuda Holdings Vi Limited as Original Bondholder and Secured Party (As Defined Therein) U.S. Bank Trustees Limited (Acting as Security Agent on Behalf of the Secured Parties (Each as Defined Therein)) Bip Bermuda Holdings Vi Limited (As Original Bondholder and Secured Party (as Defined Therein)) Classification: A registered charge Outstanding |
2 June 2017 | Delivered on: 8 June 2017 Persons entitled: U.S Bank Trustees Limited (Acting as Security Agent (as Defined in the Charge)) Classification: A registered charge Outstanding |
8 February 2024 | Satisfaction of charge 107540330001 in full (1 page) |
---|---|
8 February 2024 | Satisfaction of charge 107540330002 in full (1 page) |
7 February 2024 | Satisfaction of charge 107540330003 in full (1 page) |
12 October 2023 | Termination of appointment of Cheryl Xue Bai as a director on 12 September 2023 (1 page) |
12 October 2023 | Appointment of Mr Ilyas Ahmad as a director on 11 October 2023 (2 pages) |
20 September 2023 | Termination of appointment of Carol Ann Rotsey as a director on 13 September 2023 (1 page) |
6 July 2023 | Appointment of Cheryl Xue Bai as a director on 4 July 2023 (2 pages) |
5 July 2023 | Full accounts made up to 31 December 2022 (20 pages) |
17 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
17 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
15 September 2022 | Appointment of Ms Carol Ann Rotsey as a director on 12 September 2022 (2 pages) |
15 September 2022 | Appointment of Mr Sadiq Abubakar Tindiey as a director on 12 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Ilyas Ahmad as a director on 12 September 2022 (1 page) |
15 September 2022 | Termination of appointment of Bronte Louise Somes as a director on 12 September 2022 (1 page) |
17 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
14 October 2021 | Registered office address changed from 5 Broadgate London EC2M 2QS United Kingdom to 8 Sackville Street London W1S 3DG on 14 October 2021 (1 page) |
14 October 2021 | Appointment of Crestbridge Uk Limited as a secretary on 14 October 2021 (2 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
6 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
6 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
29 April 2019 | Amended full accounts made up to 31 December 2017 (19 pages) |
25 March 2019 | Director's details changed for Ilyas Ahmad on 25 March 2019 (2 pages) |
19 December 2018 | Solvency Statement dated 12/12/18 (1 page) |
19 December 2018 | Statement of capital on 19 December 2018
|
19 December 2018 | Resolutions
|
19 December 2018 | Statement by Directors (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 29 September 2017
|
24 May 2018 | Change of details for Ubs Asset Management Funds Ltd as a person with significant control on 29 September 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
16 May 2018 | Change of details for Ubs Asset Management Funds Ltd as a person with significant control on 16 May 2018 (2 pages) |
23 April 2018 | Appointment of Ilyas Ahmad as a director on 5 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Mokhtar Abdallaoui-Maan as a director on 5 April 2018 (2 pages) |
8 November 2017 | Sub-division of shares on 29 September 2017 (4 pages) |
8 November 2017 | Sub-division of shares on 29 September 2017 (4 pages) |
11 October 2017 | Notification of Ubs Asset Management Funds Ltd as a person with significant control on 4 May 2017 (2 pages) |
11 October 2017 | Notification of Ubs Asset Management Funds Ltd as a person with significant control on 4 May 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
13 September 2017 | Registration of charge 107540330003, created on 25 August 2017 (61 pages) |
13 September 2017 | Registration of charge 107540330003, created on 25 August 2017 (61 pages) |
7 July 2017 | Registration of charge 107540330002, created on 26 June 2017 (37 pages) |
8 June 2017 | Registration of charge 107540330001, created on 2 June 2017 (33 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|
4 May 2017 | Incorporation Statement of capital on 2017-05-04
|
4 May 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
4 May 2017 | Current accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |