London
W1S 2ES
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Matteo Quatraro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 December 2023(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Ae Kyung Yoon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 08 December 2023(6 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Group |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
22 June 2023 | Delivered on: 4 July 2023 Persons entitled: Gravis Capital Management LTD Classification: A registered charge Outstanding |
---|---|
4 February 2020 | Delivered on: 11 February 2020 Persons entitled: Gravis Capital Partners LLP (As Security Trustee for and on Behalf of the Finance Parties) Classification: A registered charge Outstanding |
4 February 2020 | Delivered on: 10 February 2020 Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
17 May 2019 | Delivered on: 24 May 2019 Persons entitled: Gravis Capital Partners LLP as Security Trustee for and on Behalf of Gcp Infrastructure Investments Limited Classification: A registered charge Outstanding |
24 August 2018 | Delivered on: 24 August 2018 Persons entitled: Gravis Capital Partners LLP (As Security Trustee) Classification: A registered charge Outstanding |
14 November 2017 | Delivered on: 21 November 2017 Persons entitled: Gravis Capital Partners LLP Classification: A registered charge Outstanding |
19 October 2023 | Registration of charge 109764550008, created on 17 October 2023 (48 pages) |
---|---|
19 October 2023 | Registration of charge 109764550007, created on 17 October 2023 (48 pages) |
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (50 pages) |
29 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
4 July 2023 | Registration of charge 109764550006, created on 22 June 2023 (10 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (55 pages) |
24 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
7 January 2022 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
24 August 2021 | Withdrawal of a person with significant control statement on 24 August 2021 (2 pages) |
24 August 2021 | Confirmation statement made on 24 August 2021 with updates (5 pages) |
24 August 2021 | Notification of Mourant Corporate Trustee (Jersey) Limited as a person with significant control on 24 August 2021 (2 pages) |
27 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page) |
29 January 2021 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
18 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
11 February 2020 | Registration of charge 109764550005, created on 4 February 2020 (49 pages) |
10 February 2020 | Registration of charge 109764550004, created on 4 February 2020 (31 pages) |
18 November 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
24 September 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
24 May 2019 | Registration of charge 109764550003, created on 17 May 2019 (49 pages) |
22 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019 (1 page) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
24 August 2018 | Registration of charge 109764550002, created on 24 August 2018 (48 pages) |
27 June 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
21 November 2017 | Registration of charge 109764550001, created on 14 November 2017 (48 pages) |
21 November 2017 | Registration of charge 109764550001, created on 14 November 2017 (48 pages) |
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|
22 September 2017 | Incorporation Statement of capital on 2017-09-22
|