London
EC2R 5AA
Director Name | Mr Simon Jeremy Century |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2017(same day as company formation) |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Catherine Laura Mason |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(same day as company formation) |
Role | Director Of Direct Investments |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Timothy James Hunter Campbell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2017(same day as company formation) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Stephen Paul Halliwell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Stanley Building 7 St Pancras Square London N1C 4AG |
Director Name | Mr Phillip Paul Bayliss |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 December 2019(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2021) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL |
Director Name | Ms Dandi Li |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 18 December 2019(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL |
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
3 August 2021 | Delivered on: 6 August 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by the company including all buildings, fixtures, fittings and fixed plant and machinery on that property. Outstanding |
---|---|
7 August 2020 | Delivered on: 10 August 2020 Persons entitled: Cbre Loan Services Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 18 October 2018 Persons entitled: Cbre Loan Services Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 18 October 2018 Persons entitled: Cbre Loan Services Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
13 November 2017 | Delivered on: 16 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
13 November 2017 | Delivered on: 16 November 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
12 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
19 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
10 August 2020 | Registration of charge 110561240005, created on 7 August 2020 (10 pages) |
14 February 2020 | Appointment of Mr Benjamin John Rosewall as a director on 23 January 2020 (2 pages) |
23 December 2019 | Appointment of Dandi Li as a director on 18 December 2019 (2 pages) |
11 December 2019 | Appointment of Mr Phillip Paul Bayliss as a director on 4 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Stephen Paul Halliwell as a director on 4 December 2019 (1 page) |
14 October 2019 | Confirmation statement made on 1 October 2019 with updates (4 pages) |
2 September 2019 | Termination of appointment of Timothy James Hunter Campbell as a director on 30 August 2019 (1 page) |
27 August 2019 | Full accounts made up to 31 December 2018 (18 pages) |
19 June 2019 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 19 June 2019 (1 page) |
13 June 2019 | Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to One Coleman Street London EC2R 5AA on 13 June 2019 (1 page) |
4 April 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
5 December 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
18 October 2018 | Registration of charge 110561240004, created on 16 October 2018 (57 pages) |
18 October 2018 | Registration of charge 110561240003, created on 16 October 2018 (33 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
30 September 2018 | Resolutions
|
21 September 2018 | Change of details for Senior Living Finance 1 Limited as a person with significant control on 18 September 2018 (2 pages) |
24 July 2018 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 24 July 2018 (1 page) |
16 February 2018 | Termination of appointment of Catherine Laura Mason as a director on 2 February 2018 (1 page) |
16 February 2018 | Appointment of Mr Stephen Paul Halliwell as a director on 2 February 2018 (2 pages) |
16 February 2018 | Appointment of Mr Stephen Paul Halliwell as a director on 2 February 2018 (2 pages) |
16 February 2018 | Termination of appointment of Catherine Laura Mason as a director on 2 February 2018 (1 page) |
5 December 2017 | Change of details for Senior Living Finance 1 Limited as a person with significant control on 13 November 2017 (2 pages) |
5 December 2017 | Change of details for Senior Living Finance 1 Limited as a person with significant control on 13 November 2017 (2 pages) |
4 December 2017 | Change of share class name or designation (2 pages) |
4 December 2017 | Change of share class name or designation (2 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Resolutions
|
4 December 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
4 December 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
27 November 2017 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
27 November 2017 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
16 November 2017 | Registration of charge 110561240001, created on 13 November 2017 (24 pages) |
16 November 2017 | Registration of charge 110561240001, created on 13 November 2017 (24 pages) |
16 November 2017 | Registration of charge 110561240002, created on 13 November 2017 (28 pages) |
16 November 2017 | Registration of charge 110561240002, created on 13 November 2017 (28 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
10 November 2017 | Change of details for Legal & General Senior Living Finance 1 Limited as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Legal & General Senior Living Finance 1 Limited as a person with significant control on 10 November 2017 (2 pages) |
9 November 2017 | Incorporation Statement of capital on 2017-11-09
|
9 November 2017 | Incorporation Statement of capital on 2017-11-09
|