28 Esplanade
St Helier
JE4 2QP
Director Name | Jonathan Maurice Trigg |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 December 2019(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 May 2023) |
Role | Independent Director |
Country of Residence | Jersey |
Correspondence Address | The Ridings La Rue De La Croix St John JE3 4FN |
Director Name | Mr Robin Gerard Hill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2017(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Louis D'Estienne D'Orves |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 September 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 03 October 2018) |
Role | Senior Transactions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Axa Im Real Assets 155 Bishopsgate London EC2M 3TQ |
Director Name | Derek James Forbes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Bishopsgate London EC2M 3XJ |
Director Name | Mr Dorrien Wayne Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Antony Mark Andrew Green |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 120 Marylebone Lane London W1U 2QG |
Director Name | Mr Philip Thomas Hendy |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 18 October 2019) |
Role | Chartered Surveyor |
Country of Residence | Jersey |
Correspondence Address | PO Box 1075 Jtc House 28 Esplanade St Helier JE4 2QP |
Registered Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
2 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2023 | Application to strike the company off the register (1 page) |
18 January 2023 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
6 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 August 2021 | Registered office address changed from 8th Floor 155 Bishopsgate London EC2M 3XJ United Kingdom to 3rd Floor 123 Victoria Street London SW1E 6RA on 19 August 2021 (1 page) |
13 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
20 January 2020 | Cessation of Antony Mark Andrew Green as a person with significant control on 24 December 2019 (1 page) |
20 January 2020 | Appointment of Jonathan Maurice Trigg as a director on 24 December 2019 (2 pages) |
20 January 2020 | Termination of appointment of Antony Mark Andrew Green as a director on 24 December 2019 (1 page) |
20 January 2020 | Notification of Jonathan Maurice Trigg as a person with significant control on 24 December 2019 (2 pages) |
13 November 2019 | Appointment of Mr Timothy Adrian Knight as a director on 18 October 2019 (2 pages) |
13 November 2019 | Termination of appointment of Philip Thomas Hendy as a director on 18 October 2019 (1 page) |
13 November 2019 | Cessation of Philip Thomas Hendy as a person with significant control on 18 October 2019 (1 page) |
13 November 2019 | Notification of Timothy Adrian Knight as a person with significant control on 18 October 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 January 2019 | Notification of Antony Green as a person with significant control on 18 December 2018 (2 pages) |
21 January 2019 | Appointment of Mr Philip Thomas Hendy as a director on 18 December 2018 (2 pages) |
21 January 2019 | Cessation of Dorrien Wayne Thomas as a person with significant control on 18 December 2018 (1 page) |
21 January 2019 | Notification of Philip Hendy as a person with significant control on 18 December 2018 (2 pages) |
21 January 2019 | Appointment of Antony Mark Andrew Green as a director on 18 December 2018 (2 pages) |
21 January 2019 | Second filing to change the details of Derek James Forbes as a director (6 pages) |
21 January 2019 | Cessation of Derek James Forbes as a person with significant control on 18 December 2018 (1 page) |
21 January 2019 | Termination of appointment of Dorrien Wayne Thomas as a director on 18 December 2018 (1 page) |
21 January 2019 | Termination of appointment of Derek James Forbes as a director on 18 December 2018 (1 page) |
20 December 2018 | Director's details changed for Derek James Forbes on 30 April 2018 (2 pages) |
20 December 2018 | Change of details for Derek James Forbes as a person with significant control on 30 April 2018 (2 pages) |
16 October 2018 | Appointment of Dorrien Wayne Thomas as a director on 3 October 2018 (2 pages) |
11 October 2018 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
11 October 2018 | Termination of appointment of Louis D'estienne D'orves as a director on 3 October 2018 (1 page) |
10 October 2018 | Notification of Dorrien Wayne Thomas as a person with significant control on 3 October 2018 (2 pages) |
10 October 2018 | Cessation of Louis D'estienne D'orves as a person with significant control on 3 October 2018 (1 page) |
5 October 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
26 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
2 May 2018 | Cessation of Robin Gerard Hill as a person with significant control on 30 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Robin Gerard Hill as a director on 20 April 2018 (1 page) |
2 May 2018 | Notification of Derek James Forbes as a person with significant control on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Derek James Forbes as a director on 30 April 2018 (2 pages) |
27 October 2017 | Notification of Robin Gerard Hill as a person with significant control on 28 September 2017 (2 pages) |
27 October 2017 | Cessation of Colisee Participation Gp as a person with significant control on 28 September 2017 (1 page) |
27 October 2017 | Notification of Louis D'estienne D'orves as a person with significant control on 28 September 2017 (2 pages) |
27 October 2017 | Notification of Robin Gerard Hill as a person with significant control on 28 September 2017 (2 pages) |
27 October 2017 | Notification of Louis D'estienne D'orves as a person with significant control on 28 September 2017 (2 pages) |
27 October 2017 | Cessation of Colisee Participation Gp as a person with significant control on 28 September 2017 (1 page) |
11 October 2017 | Appointment of Louis D'estienne D'orves as a director on 28 September 2017 (3 pages) |
11 October 2017 | Appointment of Louis D'estienne D'orves as a director on 28 September 2017 (3 pages) |
14 July 2017 | Incorporation (26 pages) |
14 July 2017 | Incorporation (26 pages) |