London
W11 4BE
Director Name | Ms Stella Nina Willis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(1 year after company formation) |
Appointment Duration | 5 years |
Role | Designer |
Country of Residence | England |
Correspondence Address | 3 Olaf Street London W11 4BE |
Director Name | Mr Antonio Belloni |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 08 November 2019(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Group Managing Director |
Country of Residence | Italy |
Correspondence Address | Lvmh 22 Avenue Montaigne 75008 Paris France |
Director Name | Mr Jean-Jacques Guiony |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 November 2019(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 3 Olaf Street London W11 4BE |
Director Name | Mr Divesh Kanthylal Makan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2022(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Ceo And Founding Partner, Iconiq Capital |
Country of Residence | United States |
Correspondence Address | 3 Olaf Street London W11 4BE |
Director Name | Ms Stella Nina Willis |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Olaf Street London W11 4BE |
Director Name | Mr Alasdhair James Stewart Willis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Olaf Street London W11 4BE |
Registered Address | 3 Olaf Street London W11 4BE |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Shepherd's Bush Green |
Built Up Area | Greater London |
Address Matches | 2 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 | Group |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
7 October 2019 | Delivered on: 8 October 2019 Persons entitled: Natixis as Security Agent Classification: A registered charge Outstanding |
---|---|
7 October 2019 | Delivered on: 8 October 2019 Persons entitled: Natixis as Security Agent Classification: A registered charge Outstanding |
11 January 2021 | Group of companies' accounts made up to 31 December 2019 (62 pages) |
---|---|
27 February 2020 | Confirmation statement made on 20 February 2020 with updates (6 pages) |
26 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
22 November 2019 | Resolutions
|
22 November 2019 | Memorandum and Articles of Association (32 pages) |
18 November 2019 | Change of details for Ms Stella Nina Willis as a person with significant control on 8 November 2019 (2 pages) |
18 November 2019 | Notification of Lvmh Moët Hennessy Louis Vuitton Se as a person with significant control on 8 November 2019 (2 pages) |
15 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
12 November 2019 | Appointment of Mr Jean-Jacques Guiony as a director on 8 November 2019 (2 pages) |
12 November 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
12 November 2019 | Appointment of Mr Antonio Belloni as a director on 8 November 2019 (2 pages) |
8 October 2019 | Registration of charge 112184310002, created on 7 October 2019 (18 pages) |
8 October 2019 | Registration of charge 112184310001, created on 7 October 2019 (19 pages) |
12 August 2019 | Statement of capital following an allotment of shares on 15 July 2019
|
26 June 2019 | Director's details changed for Ms Helen Newman on 25 June 2019 (2 pages) |
11 March 2019 | Appointment of Ms Stella Nina Willis as a director on 8 March 2019 (2 pages) |
11 March 2019 | Notification of Stella Nina Willis as a person with significant control on 8 March 2019 (2 pages) |
11 March 2019 | Cessation of Stella Nina Willis as a person with significant control on 8 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
7 March 2019 | Termination of appointment of Stella Nina Willis as a director on 6 March 2019 (1 page) |
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|
21 February 2018 | Incorporation Statement of capital on 2018-02-21
|