London
EC2V 7AN
Director Name | Mr Nicholas Andrew Lockley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Timothy Stephen McLoughlin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Robin Arthur Jordan Lawson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Matthew James Legg |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(2 days after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 22 June 2018) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 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 | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
25 May 2022 | Delivered on: 26 May 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
8 June 2018 | Delivered on: 12 June 2018 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
1 February 2024 | Satisfaction of charge 113747800002 in full (1 page) |
---|---|
1 February 2024 | Satisfaction of charge 113747800001 in full (1 page) |
10 August 2023 | Full accounts made up to 31 December 2022 (27 pages) |
23 May 2023 | Confirmation statement made on 21 May 2023 with updates (3 pages) |
8 June 2022 | Confirmation statement made on 21 May 2022 with updates (4 pages) |
1 June 2022 | Resolutions
|
1 June 2022 | Solvency Statement dated 31/05/22 (1 page) |
1 June 2022 | Statement by Directors (1 page) |
1 June 2022 | Statement of capital on 1 June 2022
|
26 May 2022 | Registration of charge 113747800002, created on 25 May 2022 (58 pages) |
4 May 2022 | Full accounts made up to 31 December 2021 (23 pages) |
28 August 2021 | Full accounts made up to 31 December 2020 (23 pages) |
25 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
25 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
29 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
7 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
29 October 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
19 July 2018 | Resolutions
|
6 July 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
6 July 2018 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 100 Wood Street London EC2V 7AN on 6 July 2018 (1 page) |
2 July 2018 | Resolutions
|
22 June 2018 | Appointment of Mr Nicholas Andrew Lockley as a director on 22 June 2018 (2 pages) |
22 June 2018 | Appointment of Mr Timothy Stephen Mcloughlin as a director on 22 June 2018 (2 pages) |
22 June 2018 | Termination of appointment of Robin Arthur Jordan Lawson as a director on 22 June 2018 (1 page) |
22 June 2018 | Termination of appointment of Matthew James Legg as a director on 22 June 2018 (1 page) |
22 June 2018 | Appointment of Ms Amanda Janis as a director on 22 June 2018 (2 pages) |
22 June 2018 | Appointment of Mr Kashmir Singh Sohi as a director on 22 June 2018 (2 pages) |
12 June 2018 | Registration of charge 113747800001, created on 8 June 2018 (48 pages) |
31 May 2018 | Cessation of Bridgepoint Advisers Ii Limited as a person with significant control on 30 May 2018 (1 page) |
31 May 2018 | Cessation of Bdc Iii Gp Llp as a person with significant control on 30 May 2018 (1 page) |
31 May 2018 | Notification of Kirk Midco 2 Limited as a person with significant control on 30 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Charles Stuart Barter as a director on 24 May 2018 (1 page) |
29 May 2018 | Appointment of Mr Robin Arthur Jordan Lawson as a director on 24 May 2018 (2 pages) |
29 May 2018 | Appointment of Mr Matthew James Legg as a director on 24 May 2018 (2 pages) |
29 May 2018 | Termination of appointment of Paul Richard Gunner as a director on 24 May 2018 (1 page) |
25 May 2018 | Resolutions
|
25 May 2018 | Change of name notice (2 pages) |
22 May 2018 | Incorporation Statement of capital on 2018-05-22
|