1st Floor
London
EC2V 7AD
Director Name | Ms Lisa Harris |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Irish,Australian |
Status | Current |
Appointed | 17 January 2023(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Gresham Street 1st Floor London EC2V 7AD |
Director Name | Mr Geoffrey William James Bailhache |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Juan Monge |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 July 2017(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | C V C 111 Strand London WC2R 0AG |
Director Name | Mr Gregory Robert Blank |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2017(1 week, 4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 April 2018) |
Role | Investment Executive |
Country of Residence | United States |
Correspondence Address | Blackstone 345 Park Avenue Ny 10154 New York United States |
Director Name | Mr Paul James Brooking |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 May 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Floor 27 25 Canada Square London E14 5LQ |
Director Name | Mr Daniel Thomas Winters |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2020(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 December 2022) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Floor 27 25 Canada Square London E14 5LQ |
Secretary Name | Natalie Humberstone |
---|---|
Status | Resigned |
Appointed | 24 June 2022(4 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 21 December 2022) |
Role | Company Director |
Correspondence Address | Floor 27 25 Canada Square London E14 5LQ |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2017(same day as company formation) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Saltgate (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2017(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2022) |
Correspondence Address | 27-28 Clements Lane London EC4N 7AE |
Registered Address | 2 Gresham Street 1st Floor London EC2V 7AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
24 June 2021 | Delivered on: 28 June 2021 Persons entitled: Lucid Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
20 December 2017 | Delivered on: 20 December 2017 Persons entitled: Credit Suisse Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 20 December 2017 Persons entitled: Credit Suisse Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 20 December 2017 Persons entitled: Credit Suisse Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 20 December 2017 Persons entitled: Credit Suisse Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
11 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
12 November 2020 | Change of details for Pi Uk Holdco Ii Limited as a person with significant control on 2 May 2018 (2 pages) |
21 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Paul James Brooking as a director on 22 May 2020 (1 page) |
5 June 2020 | Appointment of Mr Daniel Thomas Winters as a director on 22 May 2020 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
23 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
25 February 2019 | Secretary's details changed for Saltgate (Uk) Limited on 28 January 2019 (3 pages) |
20 July 2018 | Confirmation statement made on 16 July 2018 with updates (5 pages) |
2 May 2018 | Resolutions
|
1 May 2018 | Registered office address changed from 75 King William Street London EC4N 7BE England to Floor 27 25 Canada Square London E14 5LQ on 1 May 2018 (1 page) |
27 April 2018 | Termination of appointment of Juan Monge as a director on 18 April 2018 (1 page) |
27 April 2018 | Appointment of Mr Elliott Mark Wiseman as a director on 18 April 2018 (2 pages) |
27 April 2018 | Termination of appointment of Gregory Robert Blank as a director on 18 April 2018 (1 page) |
27 April 2018 | Appointment of Mr Paul James Brooking as a director on 18 April 2018 (2 pages) |
12 April 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
12 March 2018 | Sub-division of shares on 2 January 2018 (6 pages) |
26 February 2018 | Statement of capital following an allotment of shares on 2 January 2018
|
26 February 2018 | Consolidation of shares on 2 January 2018 (6 pages) |
12 February 2018 | Redenomination of shares. Statement of capital 2 January 2018
|
20 December 2017 | Registration of charge 108693320002, created on 20 December 2017 (19 pages) |
20 December 2017 | Registration of charge 108693320003, created on 20 December 2017 (20 pages) |
20 December 2017 | Registration of charge 108693320001, created on 20 December 2017 (60 pages) |
20 December 2017 | Registration of charge 108693320002, created on 20 December 2017 (19 pages) |
20 December 2017 | Registration of charge 108693320004, created on 20 December 2017 (34 pages) |
20 December 2017 | Registration of charge 108693320003, created on 20 December 2017 (20 pages) |
20 December 2017 | Registration of charge 108693320001, created on 20 December 2017 (60 pages) |
20 December 2017 | Registration of charge 108693320004, created on 20 December 2017 (34 pages) |
13 November 2017 | Cessation of Pi Uk Holdco I Limited as a person with significant control on 24 July 2017 (1 page) |
13 November 2017 | Cessation of Stephen Allen Schwarzman as a person with significant control on 3 August 2017 (1 page) |
13 November 2017 | Cessation of Pi Uk Holdco I Limited as a person with significant control on 24 July 2017 (1 page) |
13 November 2017 | Notification of Pi Uk Holdco Ii Limited as a person with significant control on 24 July 2017 (2 pages) |
13 November 2017 | Cessation of Stephen Allen Schwarzman as a person with significant control on 3 August 2017 (1 page) |
13 November 2017 | Notification of Pi Uk Holdco Ii Limited as a person with significant control on 24 July 2017 (2 pages) |
8 November 2017 | Memorandum and Articles of Association (23 pages) |
8 November 2017 | Memorandum and Articles of Association (23 pages) |
7 November 2017 | Appointment of Saltgate (Uk) Limited as a secretary on 26 October 2017 (2 pages) |
7 November 2017 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 75 King William Street London EC4N 7BE on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 75 King William Street London EC4N 7BE on 7 November 2017 (1 page) |
7 November 2017 | Appointment of Saltgate (Uk) Limited as a secretary on 26 October 2017 (2 pages) |
19 October 2017 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 17 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 17 October 2017 (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Resolutions
|
31 July 2017 | Appointment of Mr Gregory Robert Blank as a director on 28 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Gregory Robert Blank as a director on 28 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Geoffrey William James Bailhache as a director on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Geoffrey William James Bailhache as a director on 28 July 2017 (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
25 July 2017 | Resolutions
|
25 July 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
17 July 2017 | Incorporation Statement of capital on 2017-07-17
|
17 July 2017 | Incorporation Statement of capital on 2017-07-17
|