London
WC2E 9HE
Director Name | Mr William Gregory Mesch |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American,Irish |
Status | Current |
Appointed | 16 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Mr Nicholas James Dunn |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2021(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Bedford Street London WC2E 9HE |
Director Name | Ms Natalia Ross |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 19 April 2018(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Matteo Botto Poala |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 April 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Goldman Sachs International Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Mark John Crosbie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2018(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12, St James's Square London SW1Y 4LB |
Director Name | Mr Stephane Julien Ifker |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 April 2018(same day as company formation) |
Role | Investment Manager |
Country of Residence | France |
Correspondence Address | 3rd Floor 11-12, St James's Square London SW1Y 4LB |
Director Name | Mr Philippe Louis Hubert Camu |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 20 April 2018(1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Terence Alan Hart |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 11-12, St James's Square London SW1Y 4LB |
Registered Address | 15 Bedford Street London WC2E 9HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 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 | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (6 days from now) |
13 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
2 May 2023 | Confirmation statement made on 18 April 2023 with updates (4 pages) |
5 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
20 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
15 July 2022 | Statement of capital following an allotment of shares on 15 June 2022
|
4 May 2022 | Confirmation statement made on 18 April 2022 with updates (4 pages) |
31 March 2022 | Statement of capital following an allotment of shares on 15 February 2022
|
17 December 2021 | Statement of capital following an allotment of shares on 2 December 2021
|
11 December 2021 | Statement of capital following an allotment of shares on 22 September 2021
|
30 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
7 August 2021 | Resolutions
|
28 July 2021 | Statement of capital following an allotment of shares on 7 July 2021
|
14 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2021 | Confirmation statement made on 18 April 2021 with updates (4 pages) |
6 May 2021 | Resolutions
|
22 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
2 March 2021 | Appointment of Mr Nicholas James Dunn as a director on 20 January 2021 (2 pages) |
2 March 2021 | Registered office address changed from 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom to 15 Bedford Street London WC2E 9HE on 2 March 2021 (1 page) |
6 January 2021 | Resolutions
|
5 January 2021 | Full accounts made up to 31 December 2019 (22 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 17 December 2020
|
8 December 2020 | Resolutions
|
4 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
2 December 2020 | Resolutions
|
24 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
2 October 2020 | Termination of appointment of Terence Alan Hart as a director on 15 July 2020 (1 page) |
14 September 2020 | Statement of capital following an allotment of shares on 23 July 2020
|
8 September 2020 | Resolutions
|
3 July 2020 | Confirmation statement made on 18 April 2020 with updates (4 pages) |
21 April 2020 | Resolutions
|
21 April 2020 | Resolutions
|
31 March 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
30 March 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
3 February 2020 | Statement of capital following an allotment of shares on 28 November 2019
|
23 December 2019 | Resolutions
|
20 November 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 October 2019 | Termination of appointment of Stephane Julien Ifker as a director on 16 July 2019 (1 page) |
4 October 2019 | Appointment of Mr Terence Alan Hart as a director on 16 July 2019 (2 pages) |
4 October 2019 | Appointment of Mr Simon Holden as a director on 16 July 2019 (2 pages) |
4 October 2019 | Termination of appointment of Philippe Louis Hubert Camu as a director on 16 July 2019 (1 page) |
4 October 2019 | Termination of appointment of Mark John Crosbie as a director on 16 July 2019 (1 page) |
4 October 2019 | Appointment of Mr William Gregory Mesch as a director on 16 July 2019 (2 pages) |
4 October 2019 | Termination of appointment of Matteo Botto Poala as a director on 16 July 2019 (1 page) |
21 May 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
5 December 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
10 August 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
1 August 2018 | Sub-division of shares on 27 June 2018 (5 pages) |
23 April 2018 | Appointment of Mr Philippe Louis Hubert Camu as a director on 20 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Natalia Ross as a director on 20 April 2018 (1 page) |
19 April 2018 | Incorporation Statement of capital on 2018-04-19
|