London
W1J 5AL
Director Name | Alexandre Cataldo Porto |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Venezuelan |
Status | Current |
Appointed | 08 May 2018(5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 45th Floor 712 5th Avenue New York 10019 |
Director Name | Mr Federico Storani |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 May 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Thomas Russell Senecal |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2020(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 345 Park Avenue New York 10154 |
Director Name | Ms Joseline Ivana Mejia Avendano |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | Bolivian |
Status | Current |
Appointed | 13 December 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2017(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Jasvinder Khaira |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2017(same day as company formation) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 345 Park Avenue New York 10154 |
Director Name | Mr Thomas Joseph Smach |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 2017(same day as company formation) |
Role | General Partner Of Rw |
Country of Residence | United States |
Correspondence Address | 70 Willow Road Suite 100 Menlo Park Ca 94025 |
Director Name | Mr Francisco Alvarez Demalde |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 December 2017(same day as company formation) |
Role | General Partner Of Rw |
Country of Residence | United States |
Correspondence Address | 70 Willow Road Suite 100 Menlo Park Ca 94025 |
Director Name | Diego Kantt |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 08 May 2018(5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2019) |
Role | Investment Professional With Blackstone |
Country of Residence | United States |
Correspondence Address | C/O Blackstone, 27 Floor 345 Park Avenue New York 10154 |
Director Name | Gustavo Pinheiro Melo |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 08 May 2018(5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2021) |
Role | Investment Professional With Riverwood |
Country of Residence | Brazil |
Correspondence Address | Suite 100 70 Willow Road Menio Park California 94025 |
Director Name | Mr Jose Arredondo |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 345 Park Avenue New York Ny 10154 |
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 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
18 June 2021 | Delivered on: 29 June 2021 Persons entitled: Ing Capital, Llc Itaú Unibanco S.A., Miami Branch Tmf Trust Company (Argentina) S.A. Classification: A registered charge Outstanding |
---|---|
18 June 2021 | Delivered on: 29 June 2021 Persons entitled: Ing Capital, Llc Itaú Unibanco S.A., Miami Branch Tmf Trust Company (Argentina) S.A. Ing Capital, Llc Itaú Unibanco S.A., Miami Branch Tmf Trust Company (Argentina) S.A. Classification: A registered charge Outstanding |
9 August 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
14 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
9 August 2022 | Full accounts made up to 31 December 2021 (18 pages) |
29 June 2022 | Director's details changed for Mr Thomas Russell Senecal on 4 April 2022 (2 pages) |
21 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
21 December 2021 | Appointment of Ms Joseline Ivana Mejia Avendano as a director on 13 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of Gustavo Pinheiro Melo as a director on 13 December 2021 (1 page) |
2 September 2021 | Full accounts made up to 31 December 2020 (18 pages) |
29 June 2021 | Registration of charge 111002630001, created on 18 June 2021 (54 pages) |
29 June 2021 | Registration of charge 111002630002, created on 18 June 2021 (55 pages) |
15 January 2021 | Confirmation statement made on 5 December 2020 with updates (4 pages) |
9 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
3 December 2020 | Appointment of Mr Thomas Russell Senecal as a director on 24 November 2020 (2 pages) |
3 December 2020 | Termination of appointment of Jose Arredondo as a director on 24 November 2020 (1 page) |
10 November 2020 | Secretary's details changed for Intertrust (Uk) Limited on 11 May 2020 (1 page) |
15 May 2020 | Appointment of Mr Federico Storani as a director on 15 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Francisco Alvarez Demalde as a director on 15 May 2020 (1 page) |
11 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
11 May 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 11 May 2020 (1 page) |
10 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
1 November 2019 | Full accounts made up to 31 December 2018 (16 pages) |
22 July 2019 | Appointment of Mr Jose Arredondo as a director on 19 June 2019 (2 pages) |
9 July 2019 | Termination of appointment of Diego Kantt as a director on 11 June 2019 (1 page) |
13 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
4 July 2018 | Second filing for the appointment of Alexandre Cataldo Porto as a director (6 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
17 May 2018 | Appointment of Diego Kantt as a director on 8 May 2018 (2 pages) |
17 May 2018 | Resolutions
|
17 May 2018 | Termination of appointment of Jasvinder Khaira as a director on 8 May 2018 (1 page) |
17 May 2018 | Appointment of Gustavo Pinheiro Melo as a director on 8 May 2018 (2 pages) |
17 May 2018 | Appointment of Mr Raphael Maurice Charles Vital De Botton as a director on 8 May 2018 (2 pages) |
17 May 2018 | Appointment of Alexandra Cataldo Porto as a director on 8 May 2018
|
16 May 2018 | Termination of appointment of Thomas Joseph Smach as a director on 8 May 2018 (1 page) |
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|
6 December 2017 | Incorporation Statement of capital on 2017-12-06
|