London
EC4A 4AB
Director Name | Mr David Charles Ginger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr Michael Francis Walsh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 55 Strand London WC2N 5LS |
Secretary Name | Mr Michael Francis Walsh |
---|---|
Status | Resigned |
Appointed | 08 May 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor 55 Strand London WC2N 5LS |
Director Name | Anupam Sharma |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 March 2018(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 October 2020) |
Role | Deputy General Counsel And Lead Procurement |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 55 Strand London WC2N 5LS |
Secretary Name | Anupam Sharma |
---|---|
Status | Resigned |
Appointed | 30 June 2020(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 December 2021) |
Role | Company Director |
Correspondence Address | 5 Heathfield House, Eliot Place Blackheath London SE3 0QW |
Director Name | Mark Timothy Crawley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 June 2022) |
Role | Geophysicist |
Country of Residence | United Kingdom |
Correspondence Address | Almack House 28 King Street St James'S London SW1Y 6QW |
Director Name | Samitanjayah Sharma |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 October 2020(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2021) |
Role | Senior Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warburg Pincus International Llc Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr Hugh Grenfal |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 June 2022(5 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 December 2022) |
Role | CEO |
Country of Residence | Austria |
Correspondence Address | Suite 1, 3rd Floor, 11-12 St James's Square, Londo London SW1Y 4LB |
Registered Address | 11-12 St James's Square Suite 1, 3rd Floor, 11-12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
22 May 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Appointment of David Deslauriers as a director on 20 March 2023 (2 pages) |
21 February 2023 | Appointment of Thomas English as a director on 20 February 2023 (2 pages) |
17 January 2023 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
9 January 2023 | Termination of appointment of Hugh Grenfal as a director on 31 December 2022 (1 page) |
15 July 2022 | Registered office address changed from Almack House 28 King Street St James's London SW1Y 6QW United Kingdom to 11-12 st James's Square Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 15 July 2022 (1 page) |
4 July 2022 | Termination of appointment of Mark Timothy Crawley as a director on 22 June 2022 (1 page) |
29 June 2022 | Appointment of Mr. Hugh Grenfal as a director on 22 June 2022 (2 pages) |
12 May 2022 | Second filing of Confirmation Statement dated 7 May 2021 (5 pages) |
9 May 2022 | Confirmation statement made on 7 May 2022 with updates (5 pages) |
4 May 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
8 February 2022 | Termination of appointment of Samitanjayah Sharma as a director on 31 December 2021 (1 page) |
8 February 2022 | Termination of appointment of Anupam Sharma as a secretary on 30 December 2021 (1 page) |
2 February 2022 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
5 July 2021 | Statement of capital following an allotment of shares on 30 March 2021
|
21 May 2021 | Confirmation statement made on 7 May 2021 with no updates
|
3 November 2020 | Appointment of Samitanjayah Sharma as a director on 22 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Anupam Sharma as a director on 22 October 2020 (1 page) |
22 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (55 pages) |
22 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
22 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 October 2020 | Audit exemption subsidiary accounts made up to 31 March 2020 (19 pages) |
5 August 2020 | Appointment of Mark Timothy Crawley as a director on 1 August 2020 (2 pages) |
6 July 2020 | Appointment of Anupam Sharma as a secretary on 30 June 2020 (2 pages) |
6 July 2020 | Termination of appointment of Michael Francis Walsh as a director on 30 June 2020 (1 page) |
6 July 2020 | Termination of appointment of Michael Francis Walsh as a secretary on 30 June 2020 (1 page) |
20 May 2020 | Confirmation statement made on 7 May 2020 with updates (5 pages) |
31 March 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
7 August 2019 | Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
10 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (19 pages) |
9 July 2018 | Director's details changed for Anupam Sharma on 30 June 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
9 April 2018 | Appointment of Anupam Sharma as a director on 29 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of David Ginger as a director on 29 March 2018 (1 page) |
28 March 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
19 May 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
19 May 2017 | Current accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|
8 May 2017 | Incorporation Statement of capital on 2017-05-08
|