London
SE1 0RB
Director Name | Mr Anthony William Barratt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Solicitor |
Country of Residence | Netherlands |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Mr Rui Miguel Goncalves Ferreira |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 09 May 2023(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Head Of Finance (Gec) |
Country of Residence | England |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Mr William Janetschek |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Justin Hays Lewis-Oakes |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Daniel James Balmer |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 June 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Floor 2, The Caxton 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Paul Francis O'Neill |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2018(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 March 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Eccleston Square Pimlico London SW1V 1PX |
Director Name | Mr Anthony William Barratt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Floor 2, The Caxton 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Michael McCall-Peat |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 June 2021) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Floor 2, The Caxton 1 Brewer's Green London SW1H 0RH |
Director Name | Mr Alan Burke |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 June 2021(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 May 2023) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Director Name | Mr Nikhil Patel |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2021(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2022) |
Role | Chief Legal Officer (Amea) |
Country of Residence | Netherlands |
Correspondence Address | 14-21 Rushworth Street London SE1 0RB |
Registered Address | 14-21 Rushworth Street London SE1 0RB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 6 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 | 10 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (10 months from now) |
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
12 February 2020 | Confirmation statement made on 8 February 2020 with updates (3 pages) |
19 November 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
19 November 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
19 November 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
19 November 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (84 pages) |
13 September 2019 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to Floor 2, the Caxton 1 Brewer’S Green London SW1H 0RH on 13 September 2019 (1 page) |
24 June 2019 | Registered office address changed from 84 Eccleston Square Pimlico London SW1V 1PX England to Thomas House 84 Eccleston Square London SW1V 1PX on 24 June 2019 (1 page) |
29 March 2019 | Termination of appointment of Paul Francis O'neill as a director on 29 March 2019 (1 page) |
12 March 2019 | Appointment of Mr Michael Mccall-Peat as a director on 11 March 2019 (2 pages) |
12 March 2019 | Appointment of Mr Anthony William Barratt as a director on 11 March 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
18 February 2019 | Director's details changed for Group Controller Paul Francis O'neill on 18 February 2019 (2 pages) |
18 February 2019 | Change of details for Kkr & Co Inc as a person with significant control on 18 February 2019 (2 pages) |
9 November 2018 | Resolutions
|
18 October 2018 | Appointment of Mr Anthony William Barratt as a secretary on 17 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of William Janetschek as a director on 18 October 2018 (1 page) |
18 October 2018 | Appointment of Mr Paul Francis O’Neill as a director on 18 October 2018 (2 pages) |
18 October 2018 | Appointment of Mr Daniel James Balmer as a director on 18 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Justin Hays Lewis-Oakes as a director on 18 October 2018 (1 page) |
4 July 2018 | Change of details for Kkr and Co Lp as a person with significant control on 1 July 2018 (2 pages) |
27 June 2018 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to 84 Eccleston Square Pimlico London SW1V 1PX on 27 June 2018 (1 page) |
7 March 2018 | Statement of capital following an allotment of shares on 27 February 2018
|
12 February 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|
9 February 2018 | Incorporation Statement of capital on 2018-02-09
|