London
EC3A 3DE
Director Name | Mr Nicolas Jean-Michel Rabinovitch |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2021(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 77 Leadenhall Street London EC3A 3DE |
Director Name | Mr Louis Carbonnier |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 35 Kingsland Road London E2 8AA |
Registered Address | 77 Leadenhall Street London EC3A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 4 days from now) |
3 March 2022 | Delivered on: 8 March 2022 Persons entitled: Global Growth Capital S.À R.L. as Security Trustee for the Secured Parties (As Defined in the Charge) Classification: A registered charge Outstanding |
---|---|
23 February 2021 | Delivered on: 4 March 2021 Persons entitled: Richard Thornton as Bondholder Louis Carbonnier as Bondholder Sami Ben Hatit as Bondholder Christopher Sandilands as Bondholder (See Schedule 1 of the Charge for Additional Bondholders) Classification: A registered charge Outstanding |
18 September 2018 | Delivered on: 8 October 2018 Persons entitled: Scor Global P&C SE Classification: A registered charge Outstanding |
3 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
4 April 2022 | Satisfaction of charge 113519880002 in full (1 page) |
16 March 2022 | Resolutions
|
15 March 2022 | Memorandum and Articles of Association (20 pages) |
8 March 2022 | Registration of charge 113519880003, created on 3 March 2022 (41 pages) |
14 February 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
6 January 2022 | Notification of Hokodo Ltd as a person with significant control on 13 May 2021 (2 pages) |
7 December 2021 | Cessation of Richard Matthew Thornton as a person with significant control on 13 May 2021 (1 page) |
6 December 2021 | Cessation of Louis Carbonnier as a person with significant control on 6 December 2021 (1 page) |
6 December 2021 | Termination of appointment of Louis Carbonnier as a director on 6 December 2021 (1 page) |
6 December 2021 | Appointment of Mr Nicolas Jean-Michel Rabinovitch as a director on 6 December 2021 (2 pages) |
3 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
4 March 2021 | Registration of charge 113519880002, created on 23 February 2021 (36 pages) |
21 October 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
3 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
9 May 2019 | Change of details for Mr Richard Matthew Thornton as a person with significant control on 9 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Louis Carbonnier on 9 May 2019 (2 pages) |
9 May 2019 | Change of details for Mr Louis Carbonnier as a person with significant control on 9 May 2019 (2 pages) |
9 May 2019 | Director's details changed for Mr Richard Matthew Thornton on 9 May 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
1 May 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 35 Kingsland Road London E2 8AA on 1 May 2019 (1 page) |
8 October 2018 | Registration of charge 113519880001, created on 18 September 2018 (33 pages) |
9 May 2018 | Incorporation Statement of capital on 2018-05-09
|