London
SW1V 1AN
Director Name | Mr Thomas Dennis Elliot Sarobe Schurer |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 September 2019(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2022(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Stephen Bernard Lilley |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 4th Floor The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mr Ramon Parra Esteso |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 25 August 2022(4 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mr Edmund George Andrew |
---|---|
Date of Birth | January 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(5 years after company formation) |
Appointment Duration | 7 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Rowland Tom Harvey Flynn |
---|---|
Date of Birth | August 1986 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(5 years after company formation) |
Appointment Duration | 7 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Filippo Di Salle |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 October 2022(5 years after company formation) |
Appointment Duration | 7 months |
Role | Offshore Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Jonathan Nicholas Ord |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(5 years after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glil First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Mr Partha Vasudev |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(5 years after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Octopus Investments 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2018(1 year after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Nicholas Buddicom |
---|---|
Date of Birth | August 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2019) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Director Name | Mr Deepak Kumar Agrawal |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 2022) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 5 Wilton Road London SW1V 1AN |
Director Name | Mr Thomas Dennis Elliot Sarobe Schurer |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 September 2019(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Philip Roger Perkins George |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2022(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 October 2022) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Close Barts Square London EC1A 7BL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2017(same day as company formation) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2023 (5 months, 1 week from now) |
15 November 2018 | Delivered on: 20 November 2018 Persons entitled: National Westminster Bank PLC as Security Trustee (The Stid Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|
5 November 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
---|---|
19 July 2021 | Full accounts made up to 31 December 2020 (43 pages) |
12 July 2021 | Statement of capital following an allotment of shares on 5 July 2021
|
29 December 2020 | Statement of capital following an allotment of shares on 22 December 2020
|
30 October 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
15 July 2020 | Full accounts made up to 31 December 2019 (45 pages) |
19 May 2020 | Amended full accounts made up to 31 December 2018 (31 pages) |
19 March 2020 | Change of details for Gip Iii Jupiter Investor Holdco Limited as a person with significant control on 16 March 2020 (2 pages) |
19 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 (1 page) |
18 March 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
30 September 2019 | Termination of appointment of Nicholas Buddicom as a director on 23 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Thomas Dennis Elliot Sarobe Schurer as a director on 23 September 2019 (2 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (30 pages) |
26 June 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 35 Great St. Helen's London EC3A 6AP on 26 June 2019 (1 page) |
18 December 2018 | Statement of capital following an allotment of shares on 6 December 2018
|
10 December 2018 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 10 December 2018 (1 page) |
20 November 2018 | Registration of charge 110322050001, created on 15 November 2018 (44 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
30 October 2018 | Change of details for Hostatrail Limited as a person with significant control on 18 June 2018 (2 pages) |
19 September 2018 | Resolutions
|
29 June 2018 | Notification of Hostatrail Limited as a person with significant control on 18 June 2018 (2 pages) |
29 June 2018 | Cessation of Clifford Chance Nominees Limited as a person with significant control on 18 June 2018 (1 page) |
25 June 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
21 June 2018 | Termination of appointment of Adrian Joseph Morris Levy as a director on 18 June 2018 (1 page) |
21 June 2018 | Termination of appointment of David John Pudge as a director on 18 June 2018 (1 page) |
21 June 2018 | Appointment of Mr Nicholas Buddicom as a director on 18 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Deepak Kumar Agrawal as a director on 18 June 2018 (2 pages) |
19 June 2018 | Resolutions
|
19 June 2018 | Change of name notice (2 pages) |
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|
25 October 2017 | Incorporation Statement of capital on 2017-10-25
|