London
E14 5HU
Secretary Name | Mr Richard Henry Taylor |
---|---|
Status | Current |
Appointed | 03 January 2018(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Mr Brady Reid Rafuse |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Mr Cyrus Stokes Gentry |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2022(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Executive |
Country of Residence | England |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Mr Brian McMullen |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2017(same day as company formation) |
Role | Investment Management |
Country of Residence | United States |
Correspondence Address | 5 Churchill Place London E14 5HU |
Director Name | Miss Jennifer Lyn Smith |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2018(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Worship Street London EC2A 2DT |
Registered Address | 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 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 | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
14 December 2022 | Appointment of Ms Paula Cogan as a director on 13 December 2022 (2 pages) |
---|---|
14 December 2022 | Termination of appointment of Brady Reid Rafuse as a director on 13 December 2022 (1 page) |
24 October 2022 | Termination of appointment of Brian Mcmullen as a director on 21 February 2022 (1 page) |
24 October 2022 | Confirmation statement made on 23 October 2022 with updates (4 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
26 April 2022 | Cessation of Michael Brian Dorrell as a person with significant control on 26 April 2022 (1 page) |
7 March 2022 | Appointment of Mr Cyrus Stokes Gentry as a director on 22 February 2022 (2 pages) |
1 February 2022 | Registered office address changed from 45 Moorfields #613a London EC2Y 9AE England to 5 Churchill Place London E14 5HU on 1 February 2022 (1 page) |
21 December 2021 | Statement by Directors (1 page) |
21 December 2021 | Solvency Statement dated 20/12/21 (1 page) |
21 December 2021 | Statement of capital on 21 December 2021
|
21 December 2021 | Resolutions
|
8 December 2021 | Statement of capital following an allotment of shares on 19 November 2021
|
27 October 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
6 April 2021 | Second filing of a statement of capital following an allotment of shares on 15 December 2020
|
1 April 2021 | Appointment of Mr Richard Henry Taylor as a secretary on 3 January 2018 (2 pages) |
1 April 2021 | Cessation of Trent Vichie as a person with significant control on 1 April 2021 (1 page) |
5 March 2021 | Director's details changed for Mr Brian Mcmullen on 1 February 2021 (2 pages) |
5 March 2021 | Change of details for Mr Michael Brian Dorrell as a person with significant control on 1 February 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr Brady Reid Rafuse on 1 February 2021 (2 pages) |
5 March 2021 | Director's details changed for Mr Richard Henry Taylor on 1 February 2021 (2 pages) |
31 January 2021 | Registered office address changed from 15 Worship Street London EC2A 2DT England to 45 Moorfields #613a London EC2Y 9AE on 31 January 2021 (1 page) |
4 January 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
4 January 2021 | Statement of capital following an allotment of shares on 15 December 2020
|
30 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
30 December 2020 | Full accounts made up to 31 December 2019 (79 pages) |
4 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
24 April 2020 | Notification of Trent Vichie as a person with significant control on 11 January 2018 (2 pages) |
1 April 2020 | Cessation of Trent Dean Vichie as a person with significant control on 12 March 2020 (1 page) |
5 November 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
16 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
27 August 2019 | Amended full accounts made up to 31 December 2018 (73 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
4 April 2019 | Termination of appointment of Jennifer Lyn Smith as a director on 28 March 2019 (1 page) |
6 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
26 July 2018 | Notification of Michael Brian Dorrell as a person with significant control on 11 January 2018 (2 pages) |
26 July 2018 | Cessation of Brian Mcmullen as a person with significant control on 11 January 2018 (1 page) |
26 July 2018 | Change of details for Stonepeak Spear Cayman Topco Limited as a person with significant control on 17 April 2018 (2 pages) |
10 May 2018 | Cessation of Peter James Bruce as a person with significant control on 17 April 2018 (1 page) |
2 May 2018 | Notification of Stonepeak Spear Cayman Topco Limited as a person with significant control on 24 October 2017 (2 pages) |
19 April 2018 | Resolutions
|
19 April 2018 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to 15 Worship Street London EC2A 2DT on 19 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Brady Reid Rafuse as a director on 18 April 2018 (2 pages) |
19 April 2018 | Appointment of Miss Jennifer Lyn Smith as a director on 18 April 2018 (2 pages) |
19 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
19 January 2018 | Statement of capital following an allotment of shares on 11 January 2018
|
4 January 2018 | Appointment of Mr Richard Henry Taylor as a director on 3 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Richard Henry Taylor as a director on 3 January 2018 (2 pages) |
3 November 2017 | Notification of Brian Mcmullen as a person with significant control on 24 October 2017 (2 pages) |
3 November 2017 | Notification of Brian Mcmullen as a person with significant control on 24 October 2017 (2 pages) |
3 November 2017 | Notification of Trent Dean Vichie as a person with significant control on 24 October 2017 (2 pages) |
3 November 2017 | Notification of Trent Dean Vichie as a person with significant control on 24 October 2017 (2 pages) |
2 November 2017 | Notification of Peter James Bruce as a person with significant control on 24 October 2017 (2 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
2 November 2017 | Withdrawal of a person with significant control statement on 2 November 2017 (2 pages) |
2 November 2017 | Notification of Peter James Bruce as a person with significant control on 24 October 2017 (2 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
26 October 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
26 October 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
24 October 2017 | Incorporation Statement of capital on 2017-10-24
|
24 October 2017 | Incorporation Statement of capital on 2017-10-24
|