10 Bressenden Place
London
SW1E 5DH
Director Name | Mr Konrad Meyer |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 March 2020(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eastbourne Terrace London W2 6LG |
Director Name | Gustavo Henrique Lins Peixoto |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 12 November 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Joachim Creus |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Eastbourne Terrace London W2 6LG |
Director Name | Mr Markus Hopmann |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 20 Eastbourne Terrace London W2 6LG |
Director Name | Mr Konrad Meyer |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 October 2018(4 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 23 May 2019) |
Role | Llp Member |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eastbourne Terrace London W2 6LG |
Director Name | Mr Clive Edward Benedict Schlee |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Axel Paul-Yves Marie Bhat |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 May 2019(11 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 March 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Director Name | Mr Thomas Owen Mackay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(2 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
Registered Address | 75b Verde 10 Bressenden Place London SW1E 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 29 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 | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
4 October 2022 | Delivered on: 7 October 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
25 July 2018 | Delivered on: 30 July 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
25 July 2023 | Full accounts made up to 29 December 2022 (23 pages) |
---|---|
15 June 2023 | Confirmation statement made on 14 June 2023 with updates (5 pages) |
21 October 2022 | Statement of capital following an allotment of shares on 11 October 2022
|
12 October 2022 | Satisfaction of charge 114176850001 in full (1 page) |
11 October 2022 | Statement of capital following an allotment of shares on 21 September 2022
|
7 October 2022 | Registration of charge 114176850002, created on 4 October 2022 (67 pages) |
13 July 2022 | Full accounts made up to 30 December 2021 (19 pages) |
24 June 2022 | Statement of capital following an allotment of shares on 21 June 2022
|
14 June 2022 | Confirmation statement made on 14 June 2022 with updates (5 pages) |
7 April 2022 | Full accounts made up to 31 December 2020 (19 pages) |
5 April 2022 | Director's details changed for Gustavo Henrique Lins Peixoto on 5 April 2022 (2 pages) |
4 February 2022 | Statement of capital following an allotment of shares on 3 February 2022
|
2 December 2021 | Statement of capital following an allotment of shares on 10 November 2021
|
12 November 2021 | Appointment of Gustavo Henrique Lins Peixoto as a director on 12 November 2021 (2 pages) |
12 November 2021 | Termination of appointment of Thomas Owen Mackay as a director on 12 November 2021 (1 page) |
10 July 2021 | Confirmation statement made on 14 June 2021 with updates (5 pages) |
29 April 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
22 April 2021 | Full accounts made up to 2 January 2020 (18 pages) |
4 November 2020 | Termination of appointment of Konrad Meyer as a director on 1 November 2020 (1 page) |
4 November 2020 | Appointment of Mr Thomas Owen Mackay as a director on 1 November 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
20 March 2020 | Appointment of Mr Konrad Meyer as a director on 13 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Axel Paul-Yves Marie Bhat as a director on 13 March 2020 (1 page) |
8 October 2019 | Full accounts made up to 3 January 2019 (14 pages) |
1 October 2019 | Director's details changed for Mr Panayioti Michael Andrew Christou on 1 October 2019 (2 pages) |
30 September 2019 | Termination of appointment of Clive Edward Benedict Schlee as a director on 30 September 2019 (1 page) |
18 September 2019 | Appointment of Mr Panayioti Michael Andrew Christou as a director on 17 September 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
30 May 2019 | Appointment of Mr Axel Paul-Yves Marie Bhat as a director on 23 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Konrad Meyer as a director on 23 May 2019 (1 page) |
16 May 2019 | Director's details changed for Mr Konrad Meyer on 7 May 2019 (2 pages) |
10 December 2018 | Statement by Directors (2 pages) |
10 December 2018 | Solvency Statement dated 07/12/18 (5 pages) |
10 December 2018 | Resolutions
|
10 December 2018 | Statement of capital on 10 December 2018
|
8 November 2018 | Statement of capital following an allotment of shares on 5 November 2018
|
5 November 2018 | Second filing of a statement of capital following an allotment of shares on 27 September 2018
|
5 November 2018 | Second filing of a statement of capital following an allotment of shares on 26 September 2018
|
30 October 2018 | Termination of appointment of Joachim Creus as a director on 22 October 2018 (1 page) |
30 October 2018 | Director's details changed for Mr Clive Edward Benedict Schlee on 22 October 2018 (2 pages) |
30 October 2018 | Termination of appointment of Markus Hopmann as a director on 22 October 2018 (1 page) |
30 October 2018 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 75B Verde 10 Bressenden Place London SW1E 5DH on 30 October 2018 (1 page) |
30 October 2018 | Appointment of Mr Clive Edward Benedict Schlee as a director on 22 October 2018 (2 pages) |
22 October 2018 | Appointment of Mr Konrad Meyer as a director on 22 October 2018 (2 pages) |
17 October 2018 | Consolidation of shares on 25 September 2018 (6 pages) |
5 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
1 October 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
1 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
1 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
30 July 2018 | Registration of charge 114176850001, created on 25 July 2018 (50 pages) |
26 June 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages) |
15 June 2018 | Incorporation Statement of capital on 2018-06-15
|