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 Mohit Varma |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | First Floor 85 Great Portland Street London W1W 7LT |
Director Name | Mr Michele Armanini |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 July 2017(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
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 | 04 July 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 | 30 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
30 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
28 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
25 October 2022 | Appointment of Mr Mohit Varma as a director on 20 October 2022 (2 pages) |
25 October 2022 | Termination of appointment of Michele Armanini as a director on 20 October 2022 (1 page) |
19 July 2022 | Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022 (2 pages) |
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 | Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022 (1 page) |
5 July 2022 | Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022 (1 page) |
23 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
20 June 2022 | Full accounts made up to 31 December 2021 (19 pages) |
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 (19 pages) |
7 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
29 June 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
13 January 2020 | Statement of capital following an allotment of shares on 7 January 2020
|
14 October 2019 | Statement of capital following an allotment of shares on 26 September 2019
|
16 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
6 August 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
19 June 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
25 April 2019 | Director's details changed for Mr Andrew Matthews on 12 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Michele Armanini on 12 April 2019 (2 pages) |
24 April 2019 | Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019 (2 pages) |
23 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
23 April 2019 | Change of details for Infracapital (Sense) Holdings Limited as a person with significant control on 12 April 2019 (5 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) |
3 April 2019 | Appointment of M&G Management Services Limited as a secretary on 1 April 2019 (2 pages) |
14 February 2019 | Statement of capital following an allotment of shares on 28 January 2019
|
5 October 2018 | Second filing of a statement of capital following an allotment of shares on 22 August 2018
|
5 October 2018 | Second filing of a statement of capital following an allotment of shares on 19 September 2017
|
24 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
10 September 2018 | Statement of capital following an allotment of shares on 22 August 2018
|
25 June 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
23 April 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
3 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
3 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
11 August 2017 | Current accounting period shortened from 31 July 2018 to 31 December 2017 (3 pages) |
11 August 2017 | Current accounting period shortened from 31 July 2018 to 31 December 2017 (3 pages) |
10 August 2017 | Redenomination of shares. Statement of capital 6 July 2017
|
10 August 2017 | Redenomination of shares. Statement of capital 6 July 2017
|
4 July 2017 | Incorporation Statement of capital on 2017-07-04
|
4 July 2017 | Incorporation Statement of capital on 2017-07-04
|