London
WC2H 9DZ
Director Name | Mr Yagnish Vrajlal Chotai |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2018(6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Kevin Mark Cooke |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 October 2018(6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Ms Aida Anandi Arasaratnam |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(1 year after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Robert Andrew John Dagger |
---|---|
Date of Birth | October 1989 (Born 34 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 | United Kingdom |
Correspondence Address | Inflexion 47 Queen Anne Street Marylebone London W1G 9JG |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 4th Floor, The Anchorage, 34 Bridge Street Reading RG1 2LU |
Director Name | Jane Louise Haxby |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Andrew Dafyd Mainwaring |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 January 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Squire Patton Boggs Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Patton Boggs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 77 Endell Street London WC2H 9DZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
12 October 2022 | Delivered on: 21 October 2022 Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee) Classification: A registered charge Particulars: All of the real property (if any) specified in schedule 2 (details of certain assets) (as set out in the instrument) and all other real property now vested in that company. (For more details refer to the instrument).. In addition, all estates or interests in any real property.. Further, all of the registered intellectual property (if any) specified in schedule 2 (details of certain assets) and all other registered intellectual property of that company. (For more details refer to the instrument). Outstanding |
---|---|
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Outstanding |
18 January 2024 | Group of companies' accounts made up to 30 April 2023 (39 pages) |
---|---|
26 October 2023 | Confirmation statement made on 24 October 2023 with updates (4 pages) |
26 October 2023 | Register(s) moved to registered inspection location 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU (1 page) |
4 August 2023 | Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023 (1 page) |
18 April 2023 | Register inspection address has been changed to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU (1 page) |
12 April 2023 | Statement by Directors (1 page) |
12 April 2023 | Resolutions
|
12 April 2023 | Solvency Statement dated 11/04/23 (1 page) |
12 April 2023 | Statement of capital on 12 April 2023
|
11 April 2023 | Appointment of Andrew Dafyd Mainwaring as a director on 6 April 2023 (2 pages) |
13 February 2023 | Termination of appointment of Abhishek Majumdar as a director on 10 February 2023 (1 page) |
13 January 2023 | Group of companies' accounts made up to 30 April 2022 (37 pages) |
28 November 2022 | Cessation of Kevin Mark Cooke as a person with significant control on 11 October 2022 (1 page) |
28 November 2022 | Notification of a person with significant control statement (2 pages) |
27 October 2022 | Second filing of Confirmation Statement dated 24 October 2022 (7 pages) |
24 October 2022 | Confirmation statement made on 24 October 2022 with updates
|
21 October 2022 | Registration of charge 113317930002, created on 12 October 2022 (70 pages) |
21 October 2022 | Statement of capital following an allotment of shares on 12 October 2022
|
17 June 2022 | Confirmation statement made on 25 April 2022 with updates (6 pages) |
15 June 2022 | Second filing of a statement of capital following an allotment of shares on 7 March 2022
|
15 June 2022 | Second filing of a statement of capital following an allotment of shares on 7 March 2022
|
5 April 2022 | Statement of capital following an allotment of shares on 7 March 2022
|
23 March 2022 | Sale or transfer of treasury shares. Treasury capital:
|
18 February 2022 | Purchase of own shares. Shares purchased into treasury:
|
18 February 2022 | Purchase of own shares. Shares purchased into treasury:
|
18 February 2022 | Resolutions
|
26 January 2022 | Group of companies' accounts made up to 30 April 2021 (36 pages) |
8 January 2022 | Cancellation of shares. Statement of capital on 2 November 2021
|
8 January 2022 | Purchase of own shares.
|
8 January 2022 | Resolutions
|
17 November 2021 | Memorandum and Articles of Association (60 pages) |
17 November 2021 | Resolutions
|
16 November 2021 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2021 | Change of share class name or designation (2 pages) |
8 November 2021 | Statement of capital following an allotment of shares on 2 November 2021
|
2 June 2021 | Director's details changed for Ms Aida Anandi Arasaratnam on 28 May 2021 (2 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
8 February 2021 | Appointment of Mr Robert Andrew John Dagger as a director on 20 January 2021 (2 pages) |
8 February 2021 | Termination of appointment of Andrew Dafyd Mainwaring as a director on 20 January 2021 (1 page) |
1 February 2021 | Group of companies' accounts made up to 30 April 2020 (31 pages) |
5 May 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
16 September 2019 | Group of companies' accounts made up to 30 April 2019 (34 pages) |
12 July 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
6 June 2019 | Appointment of Pitsec Limited as a secretary on 7 December 2018 (2 pages) |
4 June 2019 | Appointment of Ms Aida Anandi Arasaratnam as a director on 21 May 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
24 January 2019 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 77 Endell Street London WC2H 9DZ on 24 January 2019 (1 page) |
14 December 2018 | Resolutions
|
5 December 2018 | Statement of capital following an allotment of shares on 29 October 2018
|
5 December 2018 | Sub-division of shares on 29 October 2018 (4 pages) |
4 December 2018 | Change of share class name or designation (2 pages) |
4 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
12 November 2018 | Resolutions
|
8 November 2018 | Withdrawal of a person with significant control statement on 8 November 2018 (2 pages) |
8 November 2018 | Notification of Kevin Mark Cooke as a person with significant control on 29 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Kevin Mark Cooke as a director on 29 October 2018 (2 pages) |
5 November 2018 | Appointment of Mr Yagnish Vrajlal Chotai as a director on 29 October 2018 (2 pages) |
1 November 2018 | Registration of charge 113317930001, created on 29 October 2018 (69 pages) |
15 August 2018 | Appointment of Andrew Mainwaring as a director on 9 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 9 August 2018 (1 page) |
9 August 2018 | Resolutions
|
9 August 2018 | Appointment of Mr Abhishek Majumdar as a director on 9 August 2018 (2 pages) |
9 August 2018 | Notification of a person with significant control statement (2 pages) |
9 August 2018 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 9 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Jane Louise Haxby as a director on 9 August 2018 (1 page) |
9 August 2018 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 9 August 2018 (1 page) |
26 April 2018 | Incorporation Statement of capital on 2018-04-26
|