London
W1S 1JJ
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2017(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Colin Brown |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 November 2017(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 101 Leigh Valley Ratoath Co. Meath A85xf25 |
Director Name | Robert Doherty |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 November 2017(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | 14 Blackwood Crescent Ongar Chase Dublin 15 D15t0c3 |
Director Name | Mr Andrew Robert Blazye |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Keith Martin Dignam |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2017(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 March 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 22 Glenvar Park Blackrock Co Dublin A94n8k0 |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
26 August 2022 | Delivered on: 7 September 2022 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
26 August 2022 | Delivered on: 6 September 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
26 July 2021 | Delivered on: 5 August 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
26 July 2021 | Delivered on: 5 August 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
10 July 2019 | Delivered on: 24 July 2019 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
17 July 2018 | Delivered on: 25 July 2018 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
17 July 2018 | Delivered on: 25 July 2018 Persons entitled: Allied Irish Banks, P.L.C. Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
21 January 2021 | Memorandum and Articles of Association (61 pages) |
---|---|
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
8 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
23 October 2020 | Confirmation statement made on 23 October 2020 with updates (5 pages) |
19 October 2020 | Statement of capital following an allotment of shares on 2 October 2020
|
16 September 2020 | Statement of capital following an allotment of shares on 20 August 2020
|
15 September 2020 | Resolutions
|
15 September 2020 | Memorandum and Articles of Association (61 pages) |
14 July 2020 | Resolutions
|
13 July 2020 | Appointment of Mr Andrew Robert Blazye as a director on 4 December 2019 (2 pages) |
4 February 2020 | Purchase of own shares.
|
4 February 2020 | Cancellation of shares. Statement of capital on 24 October 2019
|
19 November 2019 | Notification of Psc Nominee 3 Limited as a person with significant control on 16 November 2017 (2 pages) |
19 November 2019 | Withdrawal of a person with significant control statement on 19 November 2019 (2 pages) |
13 November 2019 | Resolutions
|
6 November 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
5 November 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
24 July 2019 | Registration of charge 110029260003, created on 10 July 2019 (36 pages) |
24 May 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
18 January 2019 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
15 January 2019 | Current accounting period shortened from 31 October 2018 to 31 December 2017 (1 page) |
5 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
15 October 2018 | Registered office address changed from 8 Hanover Street London W1S 1YQ United Kingdom to 11-12 Hanover Square London W1S 1JJ on 15 October 2018 (1 page) |
24 September 2018 | Purchase of own shares.
|
10 September 2018 | Cancellation of shares. Statement of capital on 17 July 2018
|
25 July 2018 | Registration of charge 110029260002, created on 17 July 2018 (70 pages) |
25 July 2018 | Registration of charge 110029260001, created on 17 July 2018 (36 pages) |
2 July 2018 | Resolutions
|
2 January 2018 | Statement of capital following an allotment of shares on 16 November 2017
|
2 January 2018 | Statement of capital following an allotment of shares on 16 November 2017
|
29 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2017 | Change of share class name or designation (2 pages) |
29 December 2017 | Particulars of variation of rights attached to shares (2 pages) |
29 December 2017 | Change of share class name or designation (2 pages) |
22 December 2017 | Appointment of Colin Brown as a director on 16 November 2017 (3 pages) |
22 December 2017 | Appointment of Robert Doherty as a director on 16 November 2017 (3 pages) |
22 December 2017 | Appointment of Keith Martin Dignam as a director on 16 November 2017 (3 pages) |
22 December 2017 | Appointment of Keith Martin Dignam as a director on 16 November 2017 (3 pages) |
22 December 2017 | Appointment of Colin Brown as a director on 16 November 2017 (3 pages) |
22 December 2017 | Appointment of Robert Doherty as a director on 16 November 2017 (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
9 October 2017 | Incorporation Statement of capital on 2017-10-09
|
9 October 2017 | Incorporation Statement of capital on 2017-10-09
|