London
W1G 0EF
Director Name | Bernhard Jost |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 11 November 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Managing Director |
Country of Residence | Austria |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | Mr James Alan Skelton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Ms Katrina Lesley Nurse |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Paul Gerard Kelly |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Timothy Piers Chorley De Walton Reade |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Secretary Name | Sarah Hemsley |
---|---|
Status | Resigned |
Appointed | 07 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Keith Down |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 August 2022) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 400 Oxford Street London W1A 1AB |
Director Name | Mr Matthew George Smith |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 05 October 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | Mrs Nilamkumari Powar |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2022) |
Role | Head Of Tax And Financial Reporting |
Country of Residence | England |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Secretary Name | Emma Howes |
---|---|
Status | Resigned |
Appointed | 01 May 2019(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 August 2022) |
Role | Company Director |
Correspondence Address | 103 Wigmore Street London W1U 1QS |
Director Name | Anne Pitcher |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2019(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Selfridges 400 Oxford Street London W1A 1AB |
Director Name | Manuel Pirolt |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 18 August 2022(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 November 2022) |
Role | Chief Financial Officer |
Country of Residence | Austria |
Correspondence Address | Maria-Theresien-Strasse 31 6020 Innsbruck Austria |
Registered Address | 103 Wigmore Street London W1U 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Full |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
18 August 2022 | Delivered on: 23 August 2022 Persons entitled: Bangkok Bank Public Company Limited, London Branch as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 January 2018 | Delivered on: 2 February 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
29 September 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
8 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
29 November 2022 | Registered office address changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 103 Wigmore Street London W1U 1QS on 29 November 2022 (1 page) |
29 November 2022 | Change of details for Sfp Holdings Limited as a person with significant control on 29 November 2022 (2 pages) |
17 November 2022 | Appointment of Bernhard Jost as a director on 11 November 2022 (2 pages) |
17 November 2022 | Termination of appointment of Manuel Pirolt as a director on 11 November 2022 (1 page) |
17 October 2022 | Full accounts made up to 29 January 2022 (21 pages) |
26 August 2022 | Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
26 August 2022 | Resolutions
|
26 August 2022 | Memorandum and Articles of Association (42 pages) |
25 August 2022 | Appointment of Mr Sean Christopher Hill as a director on 18 August 2022 (2 pages) |
25 August 2022 | Termination of appointment of Anne Pitcher as a director on 18 August 2022 (1 page) |
25 August 2022 | Termination of appointment of Nilamkumari Powar as a director on 18 August 2022 (1 page) |
25 August 2022 | Registered office address changed from 103 Wigmore Street London W1U 1QS United Kingdom to C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS on 25 August 2022 (1 page) |
25 August 2022 | Termination of appointment of Keith Down as a director on 18 August 2022 (1 page) |
25 August 2022 | Appointment of Manuel Pirolt as a director on 18 August 2022 (2 pages) |
25 August 2022 | Change of details for Sfp Holdings Limited as a person with significant control on 18 August 2022 (2 pages) |
25 August 2022 | Termination of appointment of Emma Howes as a secretary on 18 August 2022 (1 page) |
23 August 2022 | Registration of charge 111017580002, created on 18 August 2022 (47 pages) |
19 August 2022 | Satisfaction of charge 111017580001 in full (1 page) |
21 April 2022 | Termination of appointment of Timothy Piers Chorley De Walton Reade as a director on 19 April 2022 (1 page) |
6 January 2022 | Full accounts made up to 30 January 2021 (20 pages) |
7 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
4 June 2021 | Change of details for Sfp Holdings Limited as a person with significant control on 3 June 2021 (2 pages) |
3 June 2021 | Cessation of Galen Willard Gordon Weston as a person with significant control on 23 December 2020 (1 page) |
3 June 2021 | Notification of Sfp Holdings Limited as a person with significant control on 27 March 2018 (2 pages) |
8 February 2021 | Full accounts made up to 1 February 2020 (20 pages) |
9 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
6 October 2020 | Termination of appointment of Matthew George Smith as a director on 5 October 2020 (1 page) |
12 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
29 October 2019 | Full accounts made up to 2 February 2019 (20 pages) |
5 July 2019 | Statement of capital on 5 July 2019
|
5 July 2019 | Statement by Directors (1 page) |
5 July 2019 | Resolutions
|
5 July 2019 | Solvency Statement dated 05/07/19 (1 page) |
7 June 2019 | Appointment of Anne Pitcher as a director on 1 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Sarah Hemsley as a secretary on 1 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Paul Gerard Kelly as a director on 31 May 2019 (1 page) |
23 May 2019 | Registered office address changed from 400 Oxford Street London England W1A 1AB England to 103 Wigmore Street London W1U 1QS on 23 May 2019 (1 page) |
21 May 2019 | Appointment of Nilamkumari Powar as a director on 1 May 2019 (2 pages) |
21 May 2019 | Appointment of Emma Howes as a secretary on 1 May 2019 (2 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
19 November 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
1 November 2018 | Full accounts made up to 3 February 2018 (16 pages) |
31 October 2018 | Termination of appointment of Katrina Lesley Nurse as a director on 31 October 2018 (1 page) |
21 September 2018 | Appointment of Matthew George Smith as a director on 17 September 2018 (2 pages) |
1 August 2018 | Appointment of Keith Down as a director on 20 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of James Alan Skelton as a director on 20 July 2018 (1 page) |
20 April 2018 | Previous accounting period shortened from 31 December 2018 to 31 January 2018 (1 page) |
26 March 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
2 February 2018 | Registration of charge 111017580001, created on 31 January 2018 (41 pages) |
31 January 2018 | Resolutions
|
22 December 2017 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
22 December 2017 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
7 December 2017 | Incorporation Statement of capital on 2017-12-07
|
7 December 2017 | Incorporation Statement of capital on 2017-12-07
|