London
W1F 9JE
Director Name | Mr Richard Mark Fish |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Jonathan Frank David Gardner |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Russell James Wetherell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2018(4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Colin James Granger |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2018(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Adrian Francis McCarten |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Golden Square London W1F 9JE |
Secretary Name | Mr Michael Luke Collins |
---|---|
Status | Current |
Appointed | 01 March 2020(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 12 Golden Square London W1F 9JE |
Director Name | Mr Richard Corne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Golden Square London W1F 9JE |
Registered Address | 12 Golden Square London W1F 9JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 5 September 2023 (8 months ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
23 December 2019 | Delivered on: 23 December 2019 Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
11 October 2019 | Delivered on: 16 October 2019 Persons entitled: Tenzing Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
18 May 2018 | Delivered on: 22 May 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Outstanding |
26 March 2018 | Delivered on: 3 April 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
26 February 2024 | Termination of appointment of Richard Corne as a director on 26 February 2024 (1 page) |
---|---|
21 October 2023 | Registration of charge 110682680005, created on 20 October 2023 (63 pages) |
5 September 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
5 September 2023 | Confirmation statement made on 5 September 2023 with no updates (3 pages) |
28 April 2023 | Accounts for a small company made up to 31 October 2022 (23 pages) |
3 November 2022 | Accounts for a small company made up to 31 October 2021 (21 pages) |
4 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
28 October 2021 | Accounts for a small company made up to 31 October 2020 (20 pages) |
18 August 2021 | Satisfaction of charge 110682680002 in full (1 page) |
18 August 2021 | Satisfaction of charge 110682680001 in full (1 page) |
15 February 2021 | Confirmation statement made on 15 November 2020 with updates (5 pages) |
7 January 2021 | Group of companies' accounts made up to 31 October 2019 (44 pages) |
9 September 2020 | Appointment of Mr Adrian Francis Mccarten as a director on 1 November 2019 (2 pages) |
14 July 2020 | Secretary's details changed for Mr Michael Luke Collins on 9 July 2020 (1 page) |
9 July 2020 | Director's details changed for Mr Peter David Wright on 9 July 2020 (2 pages) |
4 March 2020 | Appointment of Mr Michael Luke Collins as a secretary on 1 March 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
23 December 2019 | Registration of charge 110682680004, created on 23 December 2019 (61 pages) |
3 December 2019 | Resolutions
|
1 November 2019 | Resolutions
|
24 October 2019 | Notification of Pandora Bidco Limited as a person with significant control on 11 October 2019 (2 pages) |
24 October 2019 | Withdrawal of a person with significant control statement on 24 October 2019 (2 pages) |
21 October 2019 | Registered office address changed from 64 Baker Street London W1U 7GB United Kingdom to 12 Golden Square London W1F 9JE on 21 October 2019 (1 page) |
16 October 2019 | Registration of charge 110682680003, created on 11 October 2019 (62 pages) |
18 July 2019 | Group of companies' accounts made up to 31 October 2018 (30 pages) |
19 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
25 October 2018 | Notification of a person with significant control statement (2 pages) |
22 May 2018 | Registration of charge 110682680002, created on 18 May 2018 (12 pages) |
10 May 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
12 April 2018 | Resolutions
|
4 April 2018 | Cessation of Peter David Wright as a person with significant control on 26 March 2018 (1 page) |
3 April 2018 | Registration of charge 110682680001, created on 26 March 2018 (20 pages) |
28 March 2018 | Appointment of Mr Colin James Granger as a director on 26 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Jonathan Frank David Gardner as a director on 16 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Russell James Wetherell as a director on 16 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Richard Corne as a director on 16 March 2018 (2 pages) |
19 March 2018 | Appointment of Mr Richard Mark Fish as a director on 16 March 2018 (2 pages) |
17 November 2017 | Current accounting period shortened from 30 November 2018 to 31 October 2018 (1 page) |
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|
16 November 2017 | Incorporation Statement of capital on 2017-11-16
|