London
EC2Y 5AS
Director Name | Mr Timothy Cope Staton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2017(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Mr Nicholas Day |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Mr Michael William Fell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Key Capital Partners Third Floor, One Euston Squar 40 Melton Street London NW1 2FD |
Director Name | Mr Philip James Duquenoy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2017(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Mr Lynton Kenneth Barker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Registered Address | 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 4 weeks from now) |
11 November 2020 | Delivered on: 12 November 2020 Persons entitled: Ocorian (UK) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 October 2020 | Delivered on: 20 October 2020 Persons entitled: Inflexion Private Equity Limited (Company Number 04195592) (as Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
1 July 2019 | Delivered on: 2 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 February 2018 | Delivered on: 16 February 2018 Persons entitled: Key Capital Partners (Nominees) Limited Classification: A registered charge Outstanding |
9 February 2021 | Confirmation statement made on 31 January 2021 with updates (6 pages) |
---|---|
26 November 2020 | Satisfaction of charge 108330530003 in full (1 page) |
17 November 2020 | Satisfaction of charge 108330530002 in full (1 page) |
12 November 2020 | Registration of charge 108330530004, created on 11 November 2020 (59 pages) |
6 November 2020 | Appointment of Mr Nicholas Day as a director on 6 November 2020 (2 pages) |
27 October 2020 | Resolutions
|
27 October 2020 | Sub-division of shares on 13 October 2020 (7 pages) |
27 October 2020 | Memorandum and Articles of Association (24 pages) |
27 October 2020 | Change of share class name or designation (2 pages) |
23 October 2020 | Satisfaction of charge 108330530001 in full (1 page) |
20 October 2020 | Registration of charge 108330530003, created on 13 October 2020 (14 pages) |
15 October 2020 | Notification of Condor Bidco Limited as a person with significant control on 13 October 2020 (2 pages) |
15 October 2020 | Termination of appointment of Philip James Duquenoy as a director on 13 October 2020 (1 page) |
15 October 2020 | Cessation of Key Capital Partners (Nominees) Limited as a person with significant control on 13 October 2020 (1 page) |
15 October 2020 | Cessation of David Rai as a person with significant control on 13 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Lynton Kenneth Barker as a director on 13 October 2020 (1 page) |
15 October 2020 | Cessation of Timothy Staton as a person with significant control on 13 October 2020 (1 page) |
1 October 2020 | Group of companies' accounts made up to 30 April 2020 (42 pages) |
24 September 2020 | Second filing of Confirmation Statement dated 31 January 2019 (5 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
5 February 2020 | Group of companies' accounts made up to 30 April 2019 (37 pages) |
12 December 2019 | Appointment of Mr Lynton Kenneth Barker as a director on 25 May 2018 (2 pages) |
2 July 2019 | Registration of charge 108330530002, created on 1 July 2019 (23 pages) |
27 March 2019 | Registered office address changed from 4 Copthall Avenue London EC2R 7DA England to 125 London Wall London EC2Y 5AS on 27 March 2019 (1 page) |
6 February 2019 | 31/01/19 Statement of Capital gbp 3806628.76
|
30 January 2019 | Full accounts made up to 30 April 2018 (38 pages) |
27 December 2018 | Resolutions
|
17 December 2018 | Statement of capital following an allotment of shares on 12 December 2018
|
20 August 2018 | Resolutions
|
10 August 2018 | Statement of capital following an allotment of shares on 19 July 2018
|
4 July 2018 | Confirmation statement made on 22 June 2018 with updates (6 pages) |
16 February 2018 | Registration of charge 108330530001, created on 7 February 2018 (52 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
13 October 2017 | Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
13 October 2017 | Current accounting period shortened from 30 June 2018 to 30 April 2018 (1 page) |
13 October 2017 | Registered office address changed from Key Capital Partners Third Floor, One Euston Square 40 Melton Street London NW1 2FD United Kingdom to 4 Copthall Avenue London EC2R 7DA on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from Key Capital Partners Third Floor, One Euston Square 40 Melton Street London NW1 2FD United Kingdom to 4 Copthall Avenue London EC2R 7DA on 13 October 2017 (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
4 September 2017 | Change of share class name or designation (2 pages) |
4 September 2017 | Sub-division of shares on 15 August 2017 (4 pages) |
4 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
4 September 2017 | Sub-division of shares on 15 August 2017 (4 pages) |
4 September 2017 | Change of share class name or designation (2 pages) |
30 August 2017 | Appointment of Mr Philip James Duquenoy as a director on 25 August 2017 (2 pages) |
30 August 2017 | Termination of appointment of Michael William Fell as a director on 25 August 2017 (1 page) |
30 August 2017 | Termination of appointment of Michael William Fell as a director on 25 August 2017 (1 page) |
30 August 2017 | Appointment of Mr Philip James Duquenoy as a director on 25 August 2017 (2 pages) |
22 August 2017 | Cessation of Michael William Fell as a person with significant control on 15 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Timothy Staton as a director on 15 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr David Rai as a director on 15 August 2017 (2 pages) |
22 August 2017 | Notification of David Rai as a person with significant control on 15 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr Timothy Staton as a director on 15 August 2017 (2 pages) |
22 August 2017 | Notification of David Rai as a person with significant control on 15 August 2017 (2 pages) |
22 August 2017 | Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 15 August 2017 (2 pages) |
22 August 2017 | Notification of Timothy Staton as a person with significant control on 15 August 2017 (2 pages) |
22 August 2017 | Notification of Key Capital Partners (Nominees) Limited as a person with significant control on 15 August 2017 (2 pages) |
22 August 2017 | Appointment of Mr David Rai as a director on 15 August 2017 (2 pages) |
22 August 2017 | Cessation of Michael William Fell as a person with significant control on 15 August 2017 (1 page) |
22 August 2017 | Notification of Timothy Staton as a person with significant control on 15 August 2017 (2 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 15 August 2017
|
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|