London
W1J 7JY
Director Name | Mr Paul Wayne Bashir |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge 3rd Floor London SW1X 7LX |
Director Name | Mr Kirk Lawrence Lindstrom |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 2020(2 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 16 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mr John Brian Sullivan |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2020(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Cork Street London W1S 3LW |
Director Name | Mr Joshua Louis Levy |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2022(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 January 2023) |
Role | Managing Director |
Country of Residence | Puerto Rico |
Correspondence Address | 91 Wimpole Street Round Hill Capital C/O Tog London W1G 0EF |
Director Name | Mr Christopher Lee Chinaloy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2022(4 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 November 2022) |
Role | Chief Strategy Officer And Head Of Capital Markets |
Country of Residence | England |
Correspondence Address | 10 Cork Street London W1S 3LW |
Registered Address | 8 Shepherd Market Suite 107 Mayfair London W1J 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
4 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Termination of appointment of Joshua Louis Levy as a director on 7 January 2023 (1 page) |
19 January 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 January 2023 | Registered office address changed from 10 Cork Street London W1S 3LW England to 91 Wimpole Street Round Hill Capital C/O Tog London W1G 0EF on 19 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Rajit Dass as a director on 6 January 2023 (2 pages) |
14 December 2022 | Termination of appointment of Christopher Lee Chinaloy as a director on 30 November 2022 (1 page) |
2 September 2022 | Termination of appointment of John Brian Sullivan as a director on 2 September 2022 (1 page) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
20 July 2022 | Appointment of Mr Joshua Louis Levy as a director on 28 June 2022 (2 pages) |
20 July 2022 | Appointment of Mr Christopher Lee Chinaloy as a director on 11 July 2022 (2 pages) |
11 January 2022 | Registered office address changed from 70 Pall Mall London SW1Y 5JG England to 10 Cork Street London W1S 3LW on 11 January 2022 (1 page) |
10 January 2022 | Micro company accounts made up to 31 December 2020 (5 pages) |
6 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
12 July 2021 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ England to 70 Pall Mall London SW1Y 5JG on 12 July 2021 (1 page) |
13 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 October 2020 | Registered office address changed from 1 Knightsbridge 3rd Floor, London SW1X 7LX England to Waverley House 7-12 Noel Street London W1F 8GQ on 28 October 2020 (1 page) |
21 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
12 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
17 July 2020 | Termination of appointment of Kirk Lawrence Lindstrom as a director on 16 July 2020 (1 page) |
24 June 2020 | Appointment of Mr John Brian Sullivan as a director on 23 June 2020 (2 pages) |
15 May 2020 | Appointment of Mr Kirk Lawrence Lindstrom as a director on 13 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Paul Wayne Bashir as a director on 13 May 2020 (1 page) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
2 August 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
17 December 2018 | Registered office address changed from 250 Kings Road London SW3 5UE United Kingdom to 1 Knightsbridge 3rd Floor, London SW1X 7LX on 17 December 2018 (1 page) |
2 December 2018 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
7 August 2018 | Confirmation statement made on 7 August 2018 with updates (4 pages) |
3 August 2018 | Cessation of Round Hill Capital Group Llc as a person with significant control on 20 June 2018 (1 page) |
3 August 2018 | Notification of Round Hill Capital Advisory Llc as a person with significant control on 20 June 2018 (2 pages) |
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|