London
SW1E 5LB
Director Name | Mr Shonnel Malani |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British,Indian |
Status | Current |
Appointed | 17 July 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Victoria Street London SW1E 5LB |
Director Name | Mrs Sarah Louise Wise |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Victoria Street London SW1E 5LB |
Director Name | Myriam Odette Deltenre |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 2-4, Rue Beck Luxembourg L-1222 |
Director Name | Keiran Coulton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2021) |
Role | Business Director |
Country of Residence | United States |
Correspondence Address | 4 Medinah Close Northampton NN4 0YS |
Director Name | Mr Kevin Jeremy Dangerfield |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Anguo Zhu |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 July 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 December 2021) |
Role | Management |
Country of Residence | China |
Correspondence Address | No.22 Lane 800 Gaojing Road Qingpu District Shanghai 201702 |
Director Name | Robert A Hitt |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 July 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2022) |
Role | Non Executive Chairman |
Country of Residence | United States |
Correspondence Address | 3025 Gainsborough Court Naples Florida 34105 |
Director Name | Mr Anthony James Quinlan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Mr Jan Janshen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 October 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2022) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Full |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
2 July 2018 | Delivered on: 6 July 2018 Persons entitled: Wilmington Trust (London) Limited as Pledgee and Security Agent, Acting in Its Name and for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
---|---|
2 July 2018 | Delivered on: 6 July 2018 Persons entitled: Wilmington Trust (London) Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
2 July 2018 | Delivered on: 5 July 2018 Persons entitled: Wilmington Trust (London) Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
2 July 2018 | Delivered on: 5 July 2018 Persons entitled: Wilmington Trust (London) Limited as Pledgee and Security Agent Acting in Its Name and for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
23 February 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
---|---|
9 July 2020 | Full accounts made up to 31 December 2019 (90 pages) |
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
4 December 2019 | Notification of Ai Ladder (Luxembourg) Subco S.A.R.L. as a person with significant control on 23 February 2018 (2 pages) |
4 December 2019 | Withdrawal of a person with significant control statement on 4 December 2019 (2 pages) |
8 November 2019 | Amended full accounts made up to 31 December 2018 (88 pages) |
9 September 2019 | Full accounts made up to 31 December 2018 (31 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with updates (4 pages) |
2 January 2019 | Statement of capital on 2 January 2019
|
2 January 2019 | Statement by Directors (7 pages) |
2 January 2019 | Resolutions
|
2 January 2019 | Solvency Statement dated 02/01/19 (7 pages) |
18 October 2018 | Appointment of Mr Jan Janshen as a director on 9 October 2018 (2 pages) |
23 August 2018 | Appointment of Robert a Hitt as a director on 17 July 2018 (2 pages) |
23 August 2018 | Termination of appointment of Myriam Odette Deltenre as a director on 17 July 2018 (1 page) |
9 August 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
23 July 2018 | Appointment of Mr Kevin Jeremy Dangerfield as a director on 17 July 2018 (2 pages) |
23 July 2018 | Appointment of Mr Shonnel Malani as a director on 17 July 2018 (2 pages) |
23 July 2018 | Appointment of Francesco Casiraghi as a director on 17 July 2018 (2 pages) |
23 July 2018 | Appointment of Anthony James Quinlan as a director on 17 July 2018 (2 pages) |
23 July 2018 | Appointment of Anguo Zhu as a director on 17 July 2018 (2 pages) |
23 July 2018 | Appointment of Keiran Coulton as a director on 17 July 2018 (2 pages) |
17 July 2018 | Statement of capital following an allotment of shares on 6 July 2018
|
9 July 2018 | Solvency Statement dated 06/07/18 (1 page) |
9 July 2018 | Statement by Directors (1 page) |
9 July 2018 | Statement of capital on 9 July 2018
|
9 July 2018 | Resolutions
|
6 July 2018 | Resolutions
|
6 July 2018 | Redenomination of shares. Statement of capital 2 July 2018
|
6 July 2018 | Registration of charge 112209650003, created on 2 July 2018 (35 pages) |
6 July 2018 | Registration of charge 112209650004, created on 2 July 2018 (35 pages) |
5 July 2018 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 100 Pall Mall London SW1Y 5NQ on 5 July 2018 (1 page) |
5 July 2018 | Registration of charge 112209650002, created on 2 July 2018 (35 pages) |
5 July 2018 | Registration of charge 112209650001, created on 2 July 2018 (35 pages) |
4 July 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
22 February 2018 | Incorporation Statement of capital on 2018-02-22
|