London
SW1X 7LY
Director Name | Stephen Vaccaro |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 January 2019(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Ceo Of Cifc Asset Management Llc |
Country of Residence | United States |
Correspondence Address | 250 Park Avenue, 4th Floor Manhattan New York 10177 |
Director Name | Mr Rhys Adam Pitt |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(5 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge 6th Floor London SW1X 7LY |
Director Name | Mr Conor Thomas Daly |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 July 2023(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge, 6th Floor London SW1X 7LY |
Secretary Name | Ms Asha Kamaria Richards |
---|---|
Status | Current |
Appointed | 13 July 2023(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Correspondence Address | 27 Knightsbridge, 6th Floor London SW1X 7LY |
Director Name | Mr Oliver Erik Wriedt |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 August 2017(same day as company formation) |
Role | Co-Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mr Julian Martin Henry Weldon |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2017(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Byron House 7-9 St. James's Street London SW1A 1EE |
Director Name | Mr Richard Daniel Robinson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2019(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 November 2021) |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge, 6th Floor London SW1X 7LY |
Secretary Name | Mr Julian Weldon |
---|---|
Status | Resigned |
Appointed | 24 January 2019(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | 250 Park Avenue, 4th Floor Manhattan New York 10177 |
Registered Address | 27 Knightsbridge, 6th Floor London SW1X 7LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
16 September 2021 | Delivered on: 22 September 2021 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
14 February 2020 | Delivered on: 18 February 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 June 2019 | Delivered on: 25 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 February 2021 | Accounts for a small company made up to 31 August 2020 (21 pages) |
---|---|
21 January 2021 | Satisfaction of charge 109304330002 in full (1 page) |
19 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
7 August 2020 | Satisfaction of charge 109304330001 in full (1 page) |
8 July 2020 | Statement of capital following an allotment of shares on 8 July 2020
|
3 June 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
18 February 2020 | Registration of charge 109304330002, created on 14 February 2020 (44 pages) |
22 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
26 June 2019 | Registered office address changed from 27 Knightsbridge, 6th Floor Knightsbridge London SW1X 7LY England to 27 Knightsbridge, 6th Floor London SW1X 7LY on 26 June 2019 (1 page) |
25 June 2019 | Registered office address changed from Byron House 7-9 st. James's Street London SW1A 1EE United Kingdom to 27 Knightsbridge, 6th Floor Knightsbridge London SW1X 7LY on 25 June 2019 (1 page) |
25 June 2019 | Registration of charge 109304330001, created on 14 June 2019 (43 pages) |
22 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
26 February 2019 | Appointment of Mr Joshua William Hughes as a director on 24 January 2019 (2 pages) |
26 February 2019 | Appointment of Mr Richard Daniel Robinson as a director on 24 January 2019 (2 pages) |
1 February 2019 | Appointment of Stephen Vaccaro as a director on 24 January 2019 (2 pages) |
31 January 2019 | Appointment of Mr. Julian Weldon as a secretary on 24 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Julian Martin Henry Weldon as a director on 24 January 2019 (1 page) |
4 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
4 September 2018 | Termination of appointment of Oliver Erik Wriedt as a director on 17 May 2018 (1 page) |
23 August 2017 | Incorporation Statement of capital on 2017-08-23
|
23 August 2017 | Incorporation Statement of capital on 2017-08-23
|