London
WC2H 7LA
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Timothy Simon Green |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Vikram Krishna |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Ashley Timothy Marden Long |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Partner & Cfo |
Country of Residence | United Kingdom |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Naren Anirudha Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Secretary Name | Mrs Monica Ellen Mackinnon |
---|---|
Status | Resigned |
Appointed | 07 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | The Met Building 22 Percy Street London W1T 2BU |
Director Name | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
12 September 2018 | Delivered on: 24 September 2018 Persons entitled: Riverrock European Opportunities Fund Ii Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|
17 February 2021 | Appointment of Mr Leon Taviansky as a director on 15 February 2021 (2 pages) |
---|---|
12 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 May 2020 | Termination of appointment of Naren Anirudha Patel as a director on 30 April 2020 (1 page) |
18 January 2020 | Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages) |
12 January 2020 | Change of details for Primesight Limited as a person with significant control on 30 December 2019 (2 pages) |
12 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
23 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
23 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
23 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
23 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
7 November 2019 | Registered office address changed from The Met Building 22 Percy Street London W1T 2BU United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 7 November 2019 (1 page) |
5 September 2019 | Memorandum and Articles of Association (22 pages) |
5 September 2019 | Resolutions
|
13 August 2019 | Appointment of Mr Anthony John Booker as a director on 8 August 2019 (2 pages) |
11 July 2019 | Termination of appointment of Monica Ellen Mackinnon as a secretary on 30 June 2019 (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
29 October 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
3 October 2018 | Appointment of Mr Stephen Gabriel Miron as a director on 20 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Timothy Simon Green as a director on 20 September 2018 (1 page) |
3 October 2018 | Termination of appointment of Ashley Timothy Marden Long as a director on 20 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Darren David Singer as a director on 20 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Vikram Krishna as a director on 20 September 2018 (1 page) |
24 September 2018 | Registration of charge 111922710001, created on 12 September 2018 (32 pages) |
15 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
8 May 2018 | Resolutions
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|
7 February 2018 | Incorporation Statement of capital on 2018-02-07
|