London
EC3M 5AG
Director Name | Mr Max David Charles Helmore |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | Mr Bernard Michael Sumner |
---|---|
Status | Current |
Appointed | 19 July 2022(5 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Director Name | Mr Alberto Signori |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Governors House 5 Laurence Pountney Hill London EC4R 0HH |
Director Name | Mrs Maria Georgina Dellacha |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(same day as company formation) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2019(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 July 2022) |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Registered Address | First Floor 85 Great Portland Street London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
14 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
17 August 2023 | Statement of capital following an allotment of shares on 16 August 2023
|
4 July 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
30 May 2023 | Statement of capital following an allotment of shares on 24 May 2023
|
28 February 2023 | Statement of capital following an allotment of shares on 23 February 2023
|
13 October 2022 | Statement of capital following an allotment of shares on 13 October 2022
|
19 July 2022 | Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page) |
19 July 2022 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor , 85 Great Portland Street London W1W 7LT on 19 July 2022 (1 page) |
19 July 2022 | Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages) |
5 July 2022 | Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page) |
28 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
20 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
28 April 2022 | Statement of capital following an allotment of shares on 24 March 2022
|
4 January 2022 | Statement of capital following an allotment of shares on 13 December 2021
|
14 October 2021 | Statement of capital following an allotment of shares on 7 October 2021
|
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
8 June 2021 | Full accounts made up to 31 December 2020 (18 pages) |
16 December 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
29 September 2020 | Statement of capital following an allotment of shares on 24 August 2020
|
7 July 2020 | Full accounts made up to 31 December 2019 (16 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (3 pages) |
3 December 2019 | Termination of appointment of Maria Georgina Dellacha as a director on 21 November 2019 (1 page) |
3 December 2019 | Appointment of Mr Max David Charles Helmore as a director on 28 November 2019 (2 pages) |
26 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
18 April 2019 | Director's details changed for Mrs Maria Georgina Dellacha on 12 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Steve Johnson on 12 April 2019 (2 pages) |
18 April 2019 | Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
3 April 2019 | Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages) |
15 October 2018 | Termination of appointment of Alberto Signori as a director on 3 October 2018 (1 page) |
24 July 2018 | Full accounts made up to 31 December 2017 (15 pages) |
2 July 2018 | Statement of capital following an allotment of shares on 14 June 2018
|
21 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
24 November 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
24 November 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
21 August 2017 | Resolutions
|
21 August 2017 | Resolutions
|
21 August 2017 | Redenomination of shares. Statement of capital 25 July 2017
|
21 August 2017 | Redenomination of shares. Statement of capital 25 July 2017
|
7 August 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages) |
7 August 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages) |
13 July 2017 | Notification of Infracapital Green Slp Lp as a person with significant control on 26 June 2017 (2 pages) |
13 July 2017 | Notification of Infracapital Green Slp Lp as a person with significant control on 26 June 2017 (2 pages) |
13 July 2017 | Notification of Infracapital Green Slp Lp as a person with significant control on 13 July 2017 (2 pages) |
12 July 2017 | Cessation of Green Gp Limited as a person with significant control on 26 June 2017 (1 page) |
12 July 2017 | Cessation of Green Gp Limited as a person with significant control on 12 July 2017 (1 page) |
12 July 2017 | Cessation of Green Gp Limited as a person with significant control on 26 June 2017 (1 page) |
22 June 2017 | Incorporation Statement of capital on 2017-06-22
|
22 June 2017 | Incorporation Statement of capital on 2017-06-22
|