London
EC3A 3DE
Director Name | Mr Louis Carbonnier |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 May 2018(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 77 Leadenhall Street London EC3A 3DE |
Director Name | Mr Toby Rufus Coppel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 3 Downshire Hill London NW3 1NR |
Director Name | Mr Sami Ben Hatit |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 23 November 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Business Executive |
Country of Residence | France |
Correspondence Address | 77 Leadenhall Street London EC3A 3DE |
Director Name | Mr Patrick Norris |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Ms Ruth Foxe Blader |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2018(7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 January 2023) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 5th - 6th Floor, 44 Great Marlborough Street London W1F 7JL |
Registered Address | 77 Leadenhall Street London EC3A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 3 weeks from now) |
3 March 2022 | Delivered on: 8 March 2022 Persons entitled: Global Growth Capital S.À R.L. as Security Trustee for the Secured Parties (As Defined in the Charge) Classification: A registered charge Outstanding |
---|---|
3 March 2022 | Delivered on: 8 March 2022 Persons entitled: Global Growth Capital S.À R.L. as Security Trustee for the Secured Parties (As Defined in the Charge) Classification: A registered charge Outstanding |
3 March 2022 | Delivered on: 8 March 2022 Persons entitled: Global Growth Capital S.À R.L. as Security Trustee for the Secured Parties (As Defined in the Charge) Classification: A registered charge Particulars: The trademark registered by the company at the trade mark registry of the UK intellectual property office under registered no. UK00003296920 (see schedule 2 of the charge for full details). Outstanding |
18 September 2018 | Delivered on: 8 October 2018 Persons entitled: Scor Global P&C SE Classification: A registered charge Outstanding |
6 December 2020 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
---|---|
23 November 2020 | Statement of capital following an allotment of shares on 22 November 2020
|
16 November 2020 | Change of share class name or designation (2 pages) |
21 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (5 pages) |
8 June 2020 | Statement of capital following an allotment of shares on 29 May 2020
|
26 February 2020 | Confirmation statement made on 19 February 2020 with updates (8 pages) |
19 November 2019 | Resolutions
|
14 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
20 June 2019 | Change of share class name or designation (2 pages) |
6 June 2019 | Previous accounting period extended from 28 February 2019 to 31 May 2019 (1 page) |
6 March 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
23 February 2019 | Confirmation statement made on 19 February 2019 with updates (5 pages) |
19 February 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
18 February 2019 | Director's details changed for Mr Richard Matthew Thornton on 18 February 2019 (2 pages) |
18 February 2019 | Change of details for Mr Richard Matthew Thornton as a person with significant control on 18 February 2019 (2 pages) |
17 February 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 35 Kingsland Road London E2 8AA on 17 February 2019 (1 page) |
11 February 2019 | Change of details for Mr Richard Matthew Thornton as a person with significant control on 11 February 2019 (2 pages) |
11 February 2019 | Notification of Louis Carbonnier as a person with significant control on 11 February 2019 (2 pages) |
6 November 2018 | Second filing of a statement of capital following an allotment of shares on 25 September 2018
|
11 October 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
10 October 2018 | Resolutions
|
9 October 2018 | Appointment of Ms Ruth Foxe Blader as a director on 25 September 2018 (2 pages) |
8 October 2018 | Registration of charge 112155270001, created on 18 September 2018 (33 pages) |
26 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
30 June 2018 | Statement of capital following an allotment of shares on 18 June 2018
|
21 June 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
23 May 2018 | Sub-division of shares on 30 April 2018 (6 pages) |
6 May 2018 | Appointment of Mr Louis Carbonnier as a director on 1 May 2018 (2 pages) |
20 February 2018 | Incorporation Statement of capital on 2018-02-20
|
20 February 2018 | Incorporation Statement of capital on 2018-02-20
|