Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director Name | Clint Van Niekerk |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 14 November 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Investment Officer |
Country of Residence | New Zealand |
Correspondence Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
Registered Address | Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 2 weeks from now) |
22 March 2023 | Delivered on: 24 March 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 2-14 palmer street, london, SW1H 0AA. Outstanding |
---|---|
22 March 2023 | Delivered on: 22 March 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The freehold property known as 2-14 palmer street, london SW1H 0AA registered at the land registry under title number LN79462 and including any plant, machinery, fixtures, equipment and buildings now or at a time at the property.. For further details, please refer to the instrument. Outstanding |
22 March 2023 | Delivered on: 22 March 2023 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Rental income arising out of 2-14 palmer street london SW1H 0AA registered under title number LN79462. Outstanding |
25 August 2021 | Delivered on: 3 September 2021 Persons entitled: Belvedere Security Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: All the shares owned by the company and all dividend, interest or other distribution paid or payable in respect of any share and any right money or property accruing offered or issued at any time in relation to any share by way of redemption substitution exchange conversion , bonus preference or otherwise, under option rights or otherwise. Outstanding |
15 August 2019 | Delivered on: 27 August 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 27 August 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The freehold property known as 2-14 palmer street, london SW1H 0AA registered at the land registry under title number LN79462 and including any plant, machinery, fixtures, equipment and buildings now or at an time at the property.. For further details please refer to the instrument. Outstanding |
10 June 2019 | Delivered on: 24 June 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
10 June 2019 | Delivered on: 24 June 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 78-110 rochester row, london SW1P 1JU registered at hm land registry under title number NGL616499. For more details, please refer to the instrument. Outstanding |
16 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
---|---|
20 June 2023 | Accounts for a small company made up to 28 February 2023 (8 pages) |
24 March 2023 | Registration of charge 112189580008, created on 22 March 2023 (38 pages) |
22 March 2023 | Registration of charge 112189580006, created on 22 March 2023 (37 pages) |
22 March 2023 | Registration of charge 112189580007, created on 22 March 2023 (38 pages) |
11 November 2022 | Satisfaction of charge 112189580003 in full (1 page) |
11 November 2022 | Satisfaction of charge 112189580004 in full (1 page) |
12 October 2022 | Statement by Directors (1 page) |
12 October 2022 | Resolutions
|
12 October 2022 | Solvency Statement dated 15/09/22 (1 page) |
12 October 2022 | Statement of capital on 12 October 2022
|
11 August 2022 | Confirmation statement made on 3 August 2022 with updates (5 pages) |
27 July 2022 | Resolutions
|
27 July 2022 | Statement by Directors (1 page) |
27 July 2022 | Statement of capital on 27 July 2022
|
27 July 2022 | Solvency Statement dated 11/07/22 (1 page) |
12 July 2022 | Satisfaction of charge 112189580001 in full (1 page) |
12 July 2022 | Satisfaction of charge 112189580002 in full (1 page) |
8 June 2022 | Accounts for a small company made up to 28 February 2022 (8 pages) |
29 April 2022 | Director's details changed for Clint Van Niekerk on 25 November 2021 (2 pages) |
28 January 2022 | Statement of capital on 28 January 2022
|
28 January 2022 | Statement by Directors (1 page) |
28 January 2022 | Solvency Statement dated 17/01/22 (1 page) |
28 January 2022 | Resolutions
|
3 September 2021 | Registration of charge 112189580005, created on 25 August 2021 (35 pages) |
13 August 2021 | Confirmation statement made on 3 August 2021 with updates (5 pages) |
10 August 2021 | Director's details changed for Clint Van Niekerk on 26 November 2019 (2 pages) |
3 August 2021 | Solvency Statement dated 21/06/21 (1 page) |
3 August 2021 | Statement of capital on 3 August 2021
|
3 August 2021 | Statement by Directors (1 page) |
3 August 2021 | Resolutions
|
24 June 2021 | Accounts for a small company made up to 28 February 2021 (6 pages) |
9 February 2021 | Resolutions
|
9 February 2021 | Statement by Directors (1 page) |
9 February 2021 | Solvency Statement dated 24/12/20 (1 page) |
9 February 2021 | Statement of capital on 9 February 2021
|
28 September 2020 | Statement of capital on 28 September 2020
|
28 September 2020 | Statement by Directors (1 page) |
28 September 2020 | Resolutions
|
28 September 2020 | Solvency Statement dated 03/08/20 (1 page) |
1 September 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
15 June 2020 | Accounts for a small company made up to 29 February 2020 (6 pages) |
27 August 2019 | Registration of charge 112189580004, created on 15 August 2019 (36 pages) |
27 August 2019 | Registration of charge 112189580003, created on 15 August 2019 (41 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with updates (4 pages) |
15 August 2019 | Accounts for a small company made up to 28 February 2019 (5 pages) |
24 June 2019 | Registration of charge 112189580002, created on 10 June 2019 (37 pages) |
24 June 2019 | Registration of charge 112189580001, created on 10 June 2019 (41 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
10 January 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
9 January 2019 | Consolidation of shares on 14 December 2018 (6 pages) |
8 January 2019 | Resolutions
|
20 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
21 November 2018 | Appointment of Clint Van Niekerk as a director on 14 November 2018 (2 pages) |
18 September 2018 | Resolutions
|
21 August 2018 | Confirmation statement made on 20 August 2018 with updates (5 pages) |
1 May 2018 | Cessation of Adriaan Johannes La Grange as a person with significant control on 23 April 2018 (1 page) |
1 May 2018 | Notification of a person with significant control statement (2 pages) |
22 February 2018 | Incorporation
Statement of capital on 2018-02-22
|