London
SE1 2AQ
Director Name | Mr Thomas Kenneth Bryant |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(5 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 3 More London Riverside London SE1 2AQ |
Director Name | Mr Serge Krancenblum |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 412 F Route D'Esch L-2086 Luxembourg |
Director Name | Mr Christiaan Van Houtven |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 25 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 412 F Route D'Esch L-2086 Luxembourg |
Director Name | Mr Justin Partington |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 412 F Route D'Esch L-2086 Luxembourg |
Director Name | Mr Mark Anthony Pesco |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2021) |
Role | Accountant |
Country of Residence | Jersey |
Correspondence Address | 4th Floor 3 More London Riverside London SE1 2AQ |
Director Name | Mr Paul Brian Turner |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 13 October 2021) |
Role | Client Service Delivery & Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lion Lane Haslemere Surrey GU27 1JD |
Director Name | Mr Eric Rene Marcel Fady |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2023) |
Role | Chief Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Wavendon Avenue Chiswick London W4 4NS |
Director Name | Mr Jean Pol Legrand |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 4th Floor 3 More London Riverside London SE1 2AQ |
Director Name | Mr Andrew Shrimpton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2023(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 3 More London Riverside London SE1 2AQ |
Registered Address | 4th Floor 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
14 August 2023 | Delivered on: 15 August 2023 Persons entitled: National Westminster Bank PLC as Security Agent for the Lenders Under a Senior Facilities Agreement Originally Dated 11 July 2018 and a Second Lien Facility Agreement Originally Dated 11 July 2018 Classification: A registered charge Outstanding |
---|---|
31 January 2023 | Delivered on: 2 February 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 May 2021 | Delivered on: 8 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 January 2021 | Delivered on: 11 January 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 November 2020 | Delivered on: 19 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
9 June 2020 | Delivered on: 10 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 July 2019 | Delivered on: 5 August 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Debenture. Outstanding |
22 January 2024 | Termination of appointment of Andrew Shrimpton as a director on 30 November 2023 (1 page) |
---|---|
22 January 2024 | Appointment of Mr Thomas Kenneth Bryant as a director on 30 November 2023 (2 pages) |
17 January 2024 | Termination of appointment of Andrew Shrimpton as a director on 30 November 2023 (1 page) |
17 January 2024 | Appointment of Mr Andrew Shrimpton as a director on 30 November 2023 (2 pages) |
17 January 2024 | Appointment of Miss Jacqueline Wylie as a director on 30 November 2023 (2 pages) |
17 January 2024 | Termination of appointment of Jean Pol Legrand as a director on 30 November 2023 (1 page) |
15 August 2023 | Registration of charge 113840620007, created on 14 August 2023 (49 pages) |
8 August 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
13 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
6 March 2023 | Termination of appointment of Eric Rene Marcel Fady as a director on 6 March 2023 (1 page) |
2 February 2023 | Registration of charge 113840620006, created on 31 January 2023 (48 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
15 June 2022 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
10 February 2022 | Second filing for the termination of Paul Brian Turner as a director (5 pages) |
9 February 2022 | Termination of appointment of Justin Partington as a director on 1 February 2022 (1 page) |
2 February 2022 | Termination of appointment of Paul Brian Turner as a director on 7 January 2022
|
5 October 2021 | Full accounts made up to 31 December 2020 (17 pages) |
12 August 2021 | Director's details changed for Mr Jean Pol Legrand on 1 August 2021 (2 pages) |
26 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
8 May 2021 | Registration of charge 113840620005, created on 6 May 2021 (46 pages) |
26 April 2021 | Appointment of Mr Paul Brian Turner as a director on 15 February 2021 (2 pages) |
26 March 2021 | Termination of appointment of Mark Anthony Pesco as a director on 15 February 2021 (1 page) |
26 March 2021 | Termination of appointment of Christiaan Van Houtven as a director on 15 February 2021 (1 page) |
26 March 2021 | Appointment of Mr Eric Rene Marcel Fady as a director on 15 February 2021 (2 pages) |
26 March 2021 | Appointment of Mr Jean Pol Legrand as a director on 15 February 2021 (2 pages) |
26 March 2021 | Appointment of Mr Andrew Shrimpton as a director on 15 February 2021 (2 pages) |
11 January 2021 | Registration of charge 113840620004, created on 11 January 2021 (42 pages) |
19 November 2020 | Registration of charge 113840620003, created on 18 November 2020 (42 pages) |
11 November 2020 | Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 11 November 2020 (1 page) |
29 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
10 June 2020 | Registration of charge 113840620002, created on 9 June 2020 (41 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 May 2019 (16 pages) |
5 August 2019 | Registration of charge 113840620001, created on 31 July 2019 (44 pages) |
16 July 2019 | Appointment of Mr Mark Anthony Pesco as a director on 12 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Serge Krancenblum as a director on 12 July 2019 (1 page) |
14 June 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
29 March 2019 | Resolutions
|
25 May 2018 | Incorporation Statement of capital on 2018-05-25
|