London
E14 5AQ
Secretary Name | Carla O'Hanlon |
---|---|
Status | Current |
Appointed | 16 August 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Geoffrey William James Bailhache |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr Martin Brand |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 2018(same day as company formation) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 345 Park Avenue New York Ny 10154 United States |
Director Name | Mr Vijay Vithal Bharadia |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Maria Cassidy |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 March 2019) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Mr Timothy David Knowland |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Director Name | Oliver David Wolfensberger |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 11 April 2023(5 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 February 2024) |
Role | Corporate Function |
Country of Residence | United Kingdom |
Correspondence Address | Five Canada Square Canary Wharf London E14 5AQ |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2018(same day as company formation) |
Correspondence Address | 35 Great St. Helen'S London EC3A 6AP |
Registered Address | Five Canada Square Canary Wharf London E14 5AQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
10 September 2021 | Delivered on: 25 September 2021 Persons entitled: Citibank Europe PLC Classification: A registered charge Outstanding |
---|---|
5 October 2020 | Delivered on: 9 October 2020 Persons entitled: The Red Flag Group (Holdings) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 February 2021 | Cessation of Livenote Technologies Limited as a person with significant control on 29 January 2021 (1 page) |
---|---|
16 February 2021 | Notification of London Stock Exchange Group Plc as a person with significant control on 29 January 2021 (2 pages) |
16 February 2021 | Cessation of Stephen Allen Schwarzman as a person with significant control on 29 January 2021 (1 page) |
9 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
19 January 2021 | Statement by Directors (1 page) |
19 January 2021 | Statement of capital on 19 January 2021
|
19 January 2021 | Resolutions
|
19 January 2021 | Solvency Statement dated 31/12/20 (1 page) |
17 November 2020 | Director's details changed for Mr Timothy David Knowland on 13 November 2020 (2 pages) |
9 October 2020 | Registration of charge 112730920001, created on 5 October 2020 (18 pages) |
28 September 2020 | Full accounts made up to 31 December 2019 (93 pages) |
14 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (88 pages) |
7 April 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
4 March 2019 | Termination of appointment of Maria Cassidy as a director on 4 March 2019 (1 page) |
27 February 2019 | Change of name notice (2 pages) |
27 February 2019 | Resolutions
|
31 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
13 December 2018 | Notification of Livenote Technologies Limited as a person with significant control on 1 October 2018 (2 pages) |
13 December 2018 | Notification of Stephen Allen Schwarzman as a person with significant control on 1 October 2018 (2 pages) |
13 December 2018 | Cessation of Thomson Reuters Corporation as a person with significant control on 1 October 2018 (1 page) |
10 December 2018 | Registered office address changed from 40 Berkeley Square London W1J 5AL United Kingdom to Five Canada Square Canary Wharf London England E14 5AQ on 10 December 2018 (1 page) |
4 December 2018 | Statement of capital following an allotment of shares on 12 October 2018
|
4 December 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
14 November 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
7 September 2018 | Appointment of Carla O'hanlon as a secretary on 16 August 2018 (2 pages) |
7 September 2018 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 16 August 2018 (1 page) |
23 August 2018 | Cessation of Stephen Allen Schwarzman as a person with significant control on 16 August 2018 (1 page) |
23 August 2018 | Appointment of Mr Timothy David Knowland as a director on 16 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of Vijay Vithal Bharadia as a director on 16 August 2018 (1 page) |
23 August 2018 | Appointment of Maria Cassidy as a director on 16 August 2018 (2 pages) |
23 August 2018 | Appointment of Mr Peter Thorn as a director on 16 August 2018 (2 pages) |
23 August 2018 | Termination of appointment of Martin Brand as a director on 16 August 2018 (1 page) |
23 August 2018 | Termination of appointment of Geoffrey William James Bailhache as a director on 16 August 2018 (1 page) |
23 August 2018 | Notification of Thomson Reuters Corporation as a person with significant control on 16 August 2018 (2 pages) |
23 March 2018 | Incorporation Statement of capital on 2018-03-23
|