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 | 5 years, 12 months |
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 | 5 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Miss Charlene Burns |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(5 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr John Osment |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(5 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
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 11 Worple Road Wimbledon 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 24 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, 10 months (resigned 18 March 2022) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | New Court St Swithins Lane London SW19 4JS |
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, 10 months (resigned 18 March 2022) |
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, 10 months (resigned 18 March 2022) |
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 25 February 2021) |
Role | Company Director |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
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 | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months, 1 week from now) |
20 October 2021 | Delivered on: 22 October 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets guarantee and security confirmation. Outstanding |
---|---|
20 October 2021 | Delivered on: 22 October 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets guarantee and security confirmation. Outstanding |
9 November 2020 | Delivered on: 1 December 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets security confirmation. Outstanding |
9 November 2020 | Delivered on: 1 December 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets security confirmation. Outstanding |
9 November 2020 | Delivered on: 18 November 2020 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
29 May 2019 | Delivered on: 3 June 2019 Persons entitled: Natwest Markets PLC (Acting as Security Agent) Classification: A registered charge Particulars: All assets confirmation deed. Outstanding |
29 May 2019 | Delivered on: 3 June 2019 Persons entitled: Natwest Markets PLC (Acting as Security Agent) Classification: A registered charge Particulars: All assets security confirmation. Outstanding |
29 May 2019 | Delivered on: 3 June 2019 Persons entitled: Natwest Markets PLC (Acting as Security Agent) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
23 September 2022 | Delivered on: 28 September 2022 Persons entitled: Kroll Trustee Services Limited (Acting as Security Agent) Classification: A registered charge Particulars: Guarantee and security confirmation. Outstanding |
23 September 2022 | Delivered on: 28 September 2022 Persons entitled: Kroll Trustee Services Limited (As Security Trustee) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
20 June 2022 | Delivered on: 21 June 2022 Persons entitled: Kroll Trustee Services Limited (Formerly Lucid Trustee Services Limited) as Security Agent Classification: A registered charge Particulars: Guarantee and security confirmation. Outstanding |
20 June 2022 | Delivered on: 21 June 2022 Persons entitled: Kroll Trustee Services Limited (Formerly Lucid Trustee Services Limited) as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: All assets debenture. Outstanding |
20 June 2022 | Delivered on: 21 June 2022 Persons entitled: Kroll Trustee Services Limited (Formerly Lucid Trustee Services Limited) as Security Agent Classification: A registered charge Particulars: Guarantee and security confirmation. Outstanding |
20 October 2021 | Delivered on: 22 October 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent for Itself and the Other Secured Parties) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
27 April 2018 | Delivered on: 14 May 2018 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Outstanding |
13 February 2024 | Director's details changed for Ethan Kawecki Liebermann on 27 April 2018 (2 pages) |
---|---|
13 February 2024 | Director's details changed for Mr Javed Ahmad Khan on 24 April 2018 (2 pages) |
13 February 2024 | Director's details changed for Mr Naveen Wadhera on 27 April 2018 (2 pages) |
13 February 2024 | Change of details for Datix Finco Limited as a person with significant control on 7 July 2022 (2 pages) |
5 February 2024 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
5 February 2024 | Audit exemption subsidiary accounts made up to 30 April 2023 (16 pages) |
5 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (91 pages) |
5 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
26 January 2024 | Notification of Datix Finco Limited as a person with significant control on 7 July 2022 (2 pages) |
26 January 2024 | Cessation of Datix Holdco Limited as a person with significant control on 7 July 2022 (1 page) |
9 May 2023 | Full accounts made up to 30 April 2022 (23 pages) |
3 March 2023 | Appointment of Mr John Osment as a director on 28 February 2023 (2 pages) |
3 March 2023 | Appointment of Miss Charlene Burns as a director on 28 February 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
1 February 2023 | Director's details changed for Mr Javed Ahmad Khan on 1 February 2023 (2 pages) |
28 September 2022 | Registration of charge 112037880014, created on 23 September 2022 (58 pages) |
28 September 2022 | Registration of charge 112037880015, created on 23 September 2022 (27 pages) |
21 June 2022 | Registration of charge 112037880011, created on 20 June 2022 (26 pages) |
21 June 2022 | Registration of charge 112037880012, created on 20 June 2022 (59 pages) |
21 June 2022 | Registration of charge 112037880013, created on 20 June 2022 (27 pages) |
23 May 2022 | Change of details for Datix Holdco Limited as a person with significant control on 17 May 2022 (2 pages) |
20 May 2022 | Director's details changed for Mr Jeffery Surges on 1 January 2021 (2 pages) |
19 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 19 May 2022 (1 page) |
23 March 2022 | Termination of appointment of Reid Samuel Perper as a director on 18 March 2022 (1 page) |
22 March 2022 | Termination of appointment of Philip Taylor as a director on 18 March 2022 (1 page) |
22 March 2022 | Termination of appointment of John Scott as a director on 18 March 2022 (1 page) |
15 February 2022 | Confirmation statement made on 12 February 2022 with updates (5 pages) |
13 January 2022 | Resolutions
|
10 January 2022 | Full accounts made up to 30 April 2021 (20 pages) |
8 January 2022 | Resolutions
|
6 January 2022 | Statement of capital following an allotment of shares on 20 December 2021
|
18 December 2021 | Resolutions
|
22 October 2021 | Registration of charge 112037880010, created on 20 October 2021 (58 pages) |
22 October 2021 | Registration of charge 112037880009, created on 20 October 2021 (28 pages) |
22 October 2021 | Registration of charge 112037880008, created on 20 October 2021 (28 pages) |
18 October 2021 | Statement of capital following an allotment of shares on 21 September 2021
|
17 April 2021 | Full accounts made up to 30 April 2020 (19 pages) |
26 March 2021 | Termination of appointment of Darren Michael Gates as a director on 24 February 2021 (1 page) |
17 March 2021 | Termination of appointment of Darren Gates as a secretary on 25 February 2021 (1 page) |
15 March 2021 | Confirmation statement made on 12 February 2021 with updates (4 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) |
1 December 2020 | Registration of charge 112037880007, created on 9 November 2020 (28 pages) |
1 December 2020 | Registration of charge 112037880006, created on 9 November 2020 (28 pages) |
18 November 2020 | Registration of charge 112037880005, created on 9 November 2020 (59 pages) |
6 May 2020 | Resolutions
|
6 May 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
11 March 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
19 November 2019 | Full accounts made up to 30 April 2019 (17 pages) |
8 July 2019 | Resolutions
|
8 July 2019 | Statement of capital following an allotment of shares on 29 May 2019
|
4 June 2019 | Appointment of Mr Jeffrey Surges as a director on 31 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Seyed Mortazavi as a director on 31 May 2019 (1 page) |
3 June 2019 | Registration of charge 112037880002, created on 29 May 2019 (59 pages) |
3 June 2019 | Registration of charge 112037880003, created on 29 May 2019 (22 pages) |
3 June 2019 | Registration of charge 112037880004, created on 29 May 2019 (22 pages) |
22 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
20 February 2019 | Second filing of a statement of capital following an allotment of shares on 22 October 2018
|
7 January 2019 | Second filing of a statement of capital following an allotment of shares on 22 October 2018
|
11 December 2018 | Second filing of a statement of capital following an allotment of shares on 30 September 2018
|
22 November 2018 | Resolutions
|
13 November 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
21 June 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
5 June 2018 | Appointment of Naveen Wadhera as a director (2 pages) |
5 June 2018 | Appointment of John Scott as a director on 27 April 2018 (2 pages) |
5 June 2018 | Appointment of Ethan Kawecki Liebermann as a director (2 pages) |
24 May 2018 | Resolutions
|
22 May 2018 | Appointment of Mr Reid Samuel Perper as a director on 27 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 Ethan Kawecki Liebermann 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 | Current accounting period extended from 28 February 2019 to 30 April 2019 (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 Philip Taylor as a director on 27 April 2018 (2 pages) |
22 May 2018 | Appointment of Mr Naveen Wadhera as a director on 27 April 2018 (2 pages) |
14 May 2018 | Registration of charge 112037880001, created on 27 April 2018 (51 pages) |
13 February 2018 | Incorporation
Statement of capital on 2018-02-13
|
13 February 2018 | Incorporation
Statement of capital on 2018-02-13
|