London
SW1H 0BH
Director Name | Mr Richard Peter Hanson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 05 October 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 36 Broadway London SW1H 0BH |
Director Name | Mr Enrico Zobele |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 14 September 2018(5 months after company formation) |
Appointment Duration | 3 years (closed 05 October 2021) |
Role | Entrepreneur |
Country of Residence | Italy |
Correspondence Address | 36 Broadway London SW1H 0BH |
Director Name | Alessandro Baroni |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr John Joseph Leahy |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Broadway London SW1H 0BH |
Director Name | Mr Roberto Schianchi |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 September 2018(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2020) |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | 36 Broadway London SW1H 0BH |
Director Name | Mr Benjamin Martin Dooley |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2018(6 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 December 2018) |
Role | Head Of Fund Reporting |
Country of Residence | England |
Correspondence Address | 45 Pall Mall London SW1Y 5JG |
Director Name | Mr Matthew Appleton |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 36 Broadway London SW1H 0BH |
Registered Address | 36 Broadway London SW1H 0BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
17 December 2018 | Delivered on: 7 January 2019 Persons entitled: Unicredit Bank Ag,Milan Branch (And Its Successors in Title and Permitted Tranferees) Unicredit S.P.a (And Its Sucessors in Title and Permitted Tranferees) Hsbc Bank PLC (And Its Successors in Title and Permitted Transferees) Interbanca S.P.a (And Its Successors in Title and Permitted Tranferees) Classification: A registered charge Outstanding |
---|---|
19 December 2018 | Delivered on: 4 January 2019 Persons entitled: Unicredit Bank Ag, Milan Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
5 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 July 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 March 2021 | Termination of appointment of Matthew Appleton as a director on 28 February 2021 (1 page) |
3 March 2021 | Resolutions
|
12 December 2020 | Appointment of a voluntary liquidator (3 pages) |
12 December 2020 | Declaration of solvency (7 pages) |
6 May 2020 | Group of companies' accounts made up to 31 December 2019 (87 pages) |
1 May 2020 | Satisfaction of charge 113086260001 in full (1 page) |
1 May 2020 | Termination of appointment of Roberto Schianchi as a director on 30 April 2020 (1 page) |
1 May 2020 | Satisfaction of charge 113086260002 in full (1 page) |
28 April 2020 | Solvency Statement dated 21/04/20 (5 pages) |
28 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
28 April 2020 | Statement by Directors (5 pages) |
28 April 2020 | Statement of capital on 28 April 2020
|
28 April 2020 | Resolutions
|
5 March 2020 | Group of companies' accounts made up to 31 December 2018 (89 pages) |
28 February 2020 | Termination of appointment of John Joseph Leahy as a director on 28 February 2020 (1 page) |
20 May 2019 | Registered office address changed from 45 Pall Mall London SW1Y 5JG to 36 Broadway London SW1H 0BH on 20 May 2019 (1 page) |
26 April 2019 | Confirmation statement made on 12 April 2019 with updates (4 pages) |
26 April 2019 | Notification of Dh Private Equity Partners Llp as a person with significant control on 5 September 2018 (2 pages) |
29 March 2019 | Resolutions
|
20 March 2019 | Termination of appointment of Alessandro Baroni as a director on 20 March 2019 (1 page) |
9 January 2019 | Appointment of Mr Matthew Appleton as a director on 13 December 2018 (2 pages) |
9 January 2019 | Termination of appointment of Benjamin Martin Dooley as a director on 13 December 2018 (1 page) |
7 January 2019 | Registration of charge 113086260002, created on 17 December 2018 (11 pages) |
4 January 2019 | Registration of charge 113086260001, created on 19 December 2018 (13 pages) |
30 November 2018 | Court order - completion of cross border merger (1 page) |
30 November 2018 | Court order - completion of cross border merger (1 page) |
30 November 2018 | Court order - completion of cross border merger (1 page) |
19 October 2018 | Appointment of Mr Benjamin Martin Dooley as a director on 18 October 2018 (2 pages) |
11 October 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
27 September 2018 | Cessation of Dh Private Equity Limited as a person with significant control on 5 September 2018 (1 page) |
26 September 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
17 September 2018 | Appointment of Mr Enrico Zobele as a director on 14 September 2018 (2 pages) |
17 September 2018 | Appointment of Mr Roberto Schianchi as a director on 14 September 2018 (2 pages) |
8 September 2018 | Notification of Dh Iv.1 Managing Gp Limited as a person with significant control on 5 September 2018 (2 pages) |
28 August 2018 | CB01 - notice of a cross border merger (17 pages) |
28 August 2018 | CB01 - notice of a cross border merger (17 pages) |
28 August 2018 | CB01 - notice of a cross border merger (18 pages) |
22 August 2018 | Resolutions
|
10 August 2018 | Redenomination of shares. Statement of capital 2 August 2018
|
10 August 2018 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
10 August 2018 | Resolutions
|
10 August 2018 | Resolutions
|
10 August 2018 | Reduction of capital following redenomination. Statement of capital on 10 August 2018
|
10 August 2018 | Sub-division of shares on 6 August 2018 (6 pages) |
8 August 2018 | Appointment of Mr. Richard Peter Hanson as a director on 3 August 2018 (2 pages) |
13 April 2018 | Incorporation Statement of capital on 2018-04-13
|