London
W1W 8BP
Director Name | Mr Patrick Cox |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 February 2018(1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | First Floor, 16-17 Little Portland Street London W1W 8BP |
Director Name | Mr Malcolm Robert King |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2018(1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | First Floor, 16-17 Little Portland Street London W1W 8BP |
Director Name | Mr Thomas Scott Murley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2018(1 month after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | First Floor, 16-17 Little Portland Street London W1W 8BP |
Secretary Name | Gore Street Services Limited |
---|---|
Status | Current |
Appointed | 14 September 2022(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | First Floor, 16-17 Little Portland Street London W1W 8BP |
Director Name | Ms Lisa Scenna |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 May 2023(5 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor, 16-17 Little Portland Street London W1W 8BP |
Director Name | Mr William Alexander Saunders |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Miss Victoria Anne Silver |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Alex Brian O'Cinneide |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 22 February 2018) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Suminori Arima |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2018(1 week, 6 days after company formation) |
Appointment Duration | 3 weeks (resigned 22 February 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2018(same day as company formation) |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Registered Address | First Floor, 16-17 Little Portland Street London W1W 8BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 1 week from now) |
22 June 2023 | Delivered on: 29 June 2023 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
23 April 2021 | Delivered on: 10 May 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 December 2023 | Statement of capital following an allotment of shares on 20 December 2023
|
---|---|
16 October 2023 | Resolutions
|
1 September 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
1 August 2023 | Full accounts made up to 31 March 2023 (111 pages) |
29 June 2023 | Registration of charge 111604220002, created on 22 June 2023 (29 pages) |
30 May 2023 | Appointment of Ms Lisa Scenna as a director on 1 May 2023 (2 pages) |
20 March 2023 | Interim accounts made up to 31 December 2022 (5 pages) |
29 November 2022 | Reduction of iss capital and minute (oc) (3 pages) |
29 November 2022 | Certificate of reduction of share premium (1 page) |
29 November 2022 | Statement of capital on 29 November 2022
|
28 September 2022 | Resolutions
|
16 September 2022 | Registered office address changed from The Scalpel 18th Floor 52 Lime Street London EC3M 7AF England to First Floor, 16-17 Little Portland Street London W1W 8BP on 16 September 2022 (1 page) |
16 September 2022 | Termination of appointment of Jtc (Uk) Limited as a secretary on 14 September 2022 (1 page) |
16 September 2022 | Appointment of Gore Street Operational Management Limited as a secretary on 14 September 2022 (2 pages) |
5 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
28 July 2022 | Full accounts made up to 31 March 2022 (130 pages) |
18 May 2022 | Resolutions
|
28 April 2022 | Statement of capital following an allotment of shares on 14 April 2022
|
7 January 2022 | Statement of capital on 7 January 2022
|
7 January 2022 | Certificate of reduction of share premium (1 page) |
7 January 2022 | Reduction of iss capital and minute (oc) (3 pages) |
5 October 2021 | Statement of capital following an allotment of shares on 4 October 2021
|
29 September 2021 | Full accounts made up to 31 March 2021 (139 pages) |
14 September 2021 | Resolutions
|
14 September 2021 | Resolutions
|
7 September 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
16 June 2021 | Second filing of a statement of capital following an allotment of shares on 4 November 2020
|
10 May 2021 | Registration of charge 111604220001, created on 23 April 2021 (35 pages) |
30 April 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
26 January 2021 | Full accounts made up to 31 March 2020 (127 pages) |
16 December 2020 | Statement of capital following an allotment of shares on 16 December 2020
|
14 December 2020 | Resolutions
|
9 November 2020 | Statement of capital following an allotment of shares on 4 November 2020
|
9 November 2020 | Statement of capital following an allotment of shares on 4 November 2020
|
2 September 2020 | Resolutions
|
28 August 2020 | Confirmation statement made on 28 August 2020 with updates (4 pages) |
17 July 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
17 July 2020 | Statement of capital following an allotment of shares on 8 July 2020
|
11 February 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
1 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
30 October 2019 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW United Kingdom to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 30 October 2019 (1 page) |
28 October 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
28 October 2019 | Statement of capital following an allotment of shares on 22 October 2019
|
22 August 2019 | Resolutions
|
22 August 2019 | Resolutions
|
19 August 2019 | Statement of capital following an allotment of shares on 14 August 2019
|
5 August 2019 | Full accounts made up to 31 March 2019 (71 pages) |
28 January 2019 | Confirmation statement made on 19 October 2018 with updates (6 pages) |
19 November 2018 | Statement of capital on 17 July 2018
|
9 November 2018 | Initial accounts made up to 30 September 2018 (37 pages) |
16 August 2018 | Statement of capital on 16 August 2018
|
16 August 2018 | Certificate of cancellation of share premium account (1 page) |
16 August 2018 | Reduction of iss capital and minute (oc) (3 pages) |
14 June 2018 | Cessation of William Alexander Saunders as a person with significant control on 25 May 2018 (1 page) |
14 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
29 March 2018 | Register inspection address has been changed to Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol Bristol BS13 8AE (1 page) |
29 March 2018 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol Bristol BS13 8AE (1 page) |
26 February 2018 | Appointment of Mr Thomas Murley as a director on 22 February 2018 (2 pages) |
23 February 2018 | Appointment of Ms Caroline Janet Banszky as a director on 22 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Suminori Arima as a director on 22 February 2018 (1 page) |
23 February 2018 | Termination of appointment of Alex Brian O'cinneide as a director on 22 February 2018 (1 page) |
23 February 2018 | Appointment of Mr Malcolm Robert King as a director on 22 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr Patrick Cox as a director on 22 February 2018 (2 pages) |
20 February 2018 | Notice of intention to carry on business as an investment company (2 pages) |
19 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
15 February 2018 | Resolutions
|
12 February 2018 | Commence business and borrow (1 page) |
12 February 2018 | Trading certificate for a public company (3 pages) |
9 February 2018 | Termination of appointment of William Alexander Saunders as a director on 1 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Alex Brian O'cinneide as a director on 1 February 2018 (2 pages) |
9 February 2018 | Appointment of Mr Suminori Arima as a director on 1 February 2018 (2 pages) |
9 February 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
9 February 2018 | Termination of appointment of Victoria Anne Silver as a director on 1 February 2018 (1 page) |
21 January 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
19 January 2018 | Incorporation Statement of capital on 2018-01-19
|
19 January 2018 | Incorporation Statement of capital on 2018-01-19
|