London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(3 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(3 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Registered Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 22 June 2023 (10 months ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
15 May 2020 | Delivered on: 26 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
15 May 2020 | Delivered on: 19 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
6 July 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Full accounts made up to 30 September 2022 (18 pages) |
6 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page) |
6 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages) |
10 January 2023 | Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH (1 page) |
10 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page) |
27 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 30 September 2021 (19 pages) |
24 November 2021 | Change of details for Capella Uk Bidco 1 Limited as a person with significant control on 23 November 2021 (2 pages) |
12 August 2021 | Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page) |
12 July 2021 | Full accounts made up to 30 September 2020 (19 pages) |
7 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
26 April 2021 | Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages) |
26 April 2021 | Appointment of Robert Roger as a director on 25 February 2021 (2 pages) |
22 April 2021 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page) |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
23 November 2020 | Register inspection address has been changed to 12 st. James's Square London SW1Y 4LB (1 page) |
17 November 2020 | Full accounts made up to 30 September 2019 (21 pages) |
28 October 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page) |
30 June 2020 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page) |
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
8 June 2020 | Notification of Capella Uk Bidco 1 Limited as a person with significant control on 15 May 2020 (2 pages) |
8 June 2020 | Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 15 May 2020 (1 page) |
8 June 2020 | Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 15 May 2020 (1 page) |
27 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
27 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
26 May 2020 | Registration of charge 108333930003, created on 15 May 2020 (58 pages) |
19 May 2020 | Registration of charge 108333930002, created on 15 May 2020 (144 pages) |
15 May 2020 | Registration of charge 108333930001, created on 15 May 2020 (101 pages) |
5 February 2020 | Memorandum and Articles of Association (45 pages) |
20 December 2019 | Resolutions
|
12 November 2019 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages) |
27 October 2019 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page) |
19 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 30 September 2018 (20 pages) |
27 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
27 July 2018 | Notification of Wellcome Trust Investments 1 Unlimited as a person with significant control on 23 June 2017 (2 pages) |
27 July 2018 | Change of details for Titanium Uk Holdco 1 Limited as a person with significant control on 23 June 2018 (2 pages) |
14 May 2018 | Current accounting period extended from 30 June 2018 to 30 September 2018 (1 page) |
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|
23 June 2017 | Incorporation Statement of capital on 2017-06-23
|