Richmond
TW9 2QE
Director Name | Mr Javed Ahmad Khan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2018(2 months, 1 week after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Ethan Kawecki Liebermann |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2018(2 months, 1 week after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Naveen Wadhera |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 April 2018(2 months, 1 week after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Sanjay Malaviya |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 September 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Executive Chairman |
Country of Residence | Canada |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jeffery Surges |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 May 2019(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Gregory Sheldon |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 March 2023(5 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Seyed Mortazavi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Swan Court Worple Road London SW19 4JS |
Director Name | Darren Michael Gates |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Reid Samuel Perper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 27 April 2018(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2021) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithin's Lane London EC4N 8AL |
Director Name | John Scott |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2018(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Philip Taylor |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Secretary Name | Darren Gates |
---|---|
Status | Resigned |
Appointed | 27 April 2018(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Charles Daniel Berglund |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 December 2021(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2023) |
Role | Partner Nordic Capital |
Country of Residence | Sweden |
Correspondence Address | 535 Madison Ave., Floor 20 Nordic Capital Advisors New York Ny 10022 |
Registered Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 15 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
17 January 2024 | Group of companies' accounts made up to 30 April 2023 (91 pages) |
---|---|
3 May 2023 | Group of companies' accounts made up to 30 April 2022 (96 pages) |
28 March 2023 | Director's details changed for Mr Naveen Wadhera on 15 March 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
20 March 2023 | Termination of appointment of Charles Daniel Berglund as a director on 2 March 2023 (1 page) |
20 March 2023 | Appointment of Mr Gregory Sheldon as a director on 2 March 2023 (2 pages) |
10 August 2022 | Resolutions
|
25 July 2022 | Memorandum and Articles of Association (41 pages) |
25 July 2022 | Resolutions
|
14 July 2022 | Second filing of Confirmation Statement dated 29 April 2022 (29 pages) |
5 July 2022 | Resolutions
|
30 June 2022 | Change of share class name or designation (2 pages) |
30 June 2022 | Statement of capital following an allotment of shares on 20 December 2021
|
20 May 2022 | Director's details changed for Mr Jeffery Surges on 1 January 2021 (2 pages) |
17 May 2022 | Registered office address changed from Wework 10 York Road Floor 12 London SE1 7nd England to 2nd Floor 1 Church Road Richmond TW9 2QE on 17 May 2022 (1 page) |
29 April 2022 | 15/03/22 Statement of Capital gbp 33950.591845
|
13 April 2022 | Second filing of a statement of capital following an allotment of shares on 20 December 2021
|
18 January 2022 | Memorandum and Articles of Association (37 pages) |
18 January 2022 | Resolutions
|
13 January 2022 | Resolutions
|
13 January 2022 | Resolutions
|
10 January 2022 | Group of companies' accounts made up to 30 April 2021 (54 pages) |
8 January 2022 | Resolutions
|
8 January 2022 | Resolutions
|
6 January 2022 | Change of share class name or designation (2 pages) |
5 January 2022 | Particulars of variation of rights attached to shares (2 pages) |
5 January 2022 | Sub-division of shares on 15 December 2021 (8 pages) |
28 December 2021 | Statement of capital following an allotment of shares on 20 December 2021
|
23 December 2021 | Appointment of Mr Charles Daniel Berglund as a director on 20 December 2021 (2 pages) |
22 December 2021 | Termination of appointment of Reid Samuel Perper as a director on 20 December 2021 (1 page) |
22 December 2021 | Termination of appointment of Philip Taylor as a director on 20 December 2021 (1 page) |
22 December 2021 | Termination of appointment of John Scott as a director on 20 December 2021 (1 page) |
12 November 2021 | Second filing of a statement of capital following an allotment of shares on 21 September 2021
|
25 October 2021 | Statement of capital following an allotment of shares on 21 September 2021
|
17 April 2021 | Group of companies' accounts made up to 30 April 2020 (45 pages) |
19 March 2021 | Statement of capital following an allotment of shares on 12 March 2021
|
17 March 2021 | Termination of appointment of Darren Gates as a secretary on 26 February 2021 (1 page) |
17 March 2021 | Termination of appointment of Darren Michael Gates as a director on 25 February 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (9 pages) |
21 January 2021 | Registered office address changed from Swan Court 11 Worple Road Wimbledon London SW19 4JS United Kingdom to Wework 10 York Road Floor 12 London SE1 7nd on 21 January 2021 (1 page) |
26 August 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
12 June 2020 | Resolutions
|
28 May 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
20 March 2020 | Confirmation statement made on 12 February 2020 with updates (10 pages) |
30 December 2019 | Statement of capital following an allotment of shares on 9 August 2019
|
9 December 2019 | Second filing of a statement of capital following an allotment of shares on 29 May 2019
|
19 November 2019 | Group of companies' accounts made up to 30 April 2019 (47 pages) |
14 November 2019 | Second filing of a statement of capital following an allotment of shares on 15 April 2019
|
13 November 2019 | Second filing of a statement of capital following an allotment of shares on 27 April 2018
|
16 August 2019 | Resolutions
|
23 July 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
8 July 2019 | Resolutions
|
8 July 2019 | Memorandum and Articles of Association (50 pages) |
5 June 2019 | Termination of appointment of Seyed Mortazavi as a director on 31 May 2019 (1 page) |
4 June 2019 | Appointment of Mr Jeffrey Surges as a director on 31 May 2019 (2 pages) |
1 May 2019 | Statement of capital following an allotment of shares on 15 April 2019
|
22 February 2019 | Confirmation statement made on 12 February 2019 with updates (9 pages) |
22 November 2018 | Resolutions
|
13 November 2018 | Resolutions
|
13 November 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
13 November 2018 | Memorandum and Articles of Association (49 pages) |
23 October 2018 | Appointment of Sanjay Malaviya as a director on 30 September 2018 (2 pages) |
22 August 2018 | Resolutions
|
19 July 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
5 June 2018 | Appointment of Mr Naveen Wadhera as a director on 27 April 2018 (2 pages) |
5 June 2018 | Appointment of Ethan Kawecki Liebermann as a director on 27 April 2018 (2 pages) |
5 June 2018 | Change of share class name or designation (2 pages) |
5 June 2018 | Appointment of John Scott as a director on 27 April 2018 (2 pages) |
5 June 2018 | Sub-division of shares on 27 April 2018 (6 pages) |
5 June 2018 | Particulars of variation of rights attached to shares (12 pages) |
24 May 2018 | Resolutions
|
22 May 2018 | Appointment of Philip Taylor as a director on 27 April 2018 (2 pages) |
22 May 2018 | Appointment of Darren Gates as a secretary on 27 April 2018 (3 pages) |
22 May 2018 | Appointment of Darren Michael Gates as a director on 27 April 2018 (2 pages) |
22 May 2018 | Appointment of Mr Javed Ahmad Khan as a director on 24 April 2018 (2 pages) |
22 May 2018 | Appointment of Seyed Mortazavi as a director on 27 April 2018 (2 pages) |
22 May 2018 | Appointment of Mr Reid Samuel Perper as a director on 27 April 2018 (2 pages) |
22 May 2018 | Current accounting period extended from 28 February 2019 to 30 April 2019 (3 pages) |
13 February 2018 | Incorporation
Statement of capital on 2018-02-13
|
13 February 2018 | Incorporation
Statement of capital on 2018-02-13
|