London
WC1N 3AX
Director Name | Mr Liam Anthony Black |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 High Street Wendover Buckinghamshire HP22 6EA |
Director Name | Mr Llewellyn Richard Dodds John |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Henry William Baines Sallitt |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2020(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Ms Elizabeth Rita Camilleri |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 26 May 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 36-39 Whitefriars Street London EC4Y 8BQ |
Director Name | Mrs Margaret Clare Leischman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 May 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Secretary Name | Ms Margaret Leischman |
---|---|
Status | Current |
Appointed | 26 October 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Matthew McEvoy |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 May 2023(4 years, 11 months after company formation) |
Appointment Duration | 11 months |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Arick Shaw Rynearson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2018(same day as company formation) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Henry Stephen Major Jones |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 36 Whitefriars Street London EC4Y 8BQ |
Director Name | Jennifer Webb |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2019(12 months after company formation) |
Appointment Duration | 1 month (resigned 19 July 2019) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lgt 1 St. James's Market London SW1Y 4AH |
Director Name | Miss Lucy Anne Inmonger |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2018(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
18 May 2023 | Delivered on: 22 May 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 May 2023 | Delivered on: 22 May 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: N/A. Outstanding |
3 April 2024 | Statement of capital following an allotment of shares on 26 March 2024
|
---|---|
3 January 2024 | Statement of capital following an allotment of shares on 20 December 2023
|
12 December 2023 | Resolutions
|
12 December 2023 | Memorandum and Articles of Association (52 pages) |
12 December 2023 | Statement of capital following an allotment of shares on 30 November 2023
|
10 December 2023 | Statement of capital following an allotment of shares on 14 July 2023
|
10 December 2023 | Statement of capital following an allotment of shares on 15 November 2023
|
31 October 2023 | Group of companies' accounts made up to 31 March 2023 (25 pages) |
14 August 2023 | Resolutions
|
7 August 2023 | Memorandum and Articles of Association (50 pages) |
22 June 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
22 June 2023 | Register inspection address has been changed from 71-73 Carter Lane London EC4V 5EQ England to 27 Old Gloucester Street London WC1N 3AX (1 page) |
5 June 2023 | Statement of capital following an allotment of shares on 18 May 2023
|
31 May 2023 | Appointment of Mr Matthew Mcevoy as a director on 31 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Henry Stephen Major Jones as a director on 31 May 2023 (1 page) |
22 May 2023 | Registration of charge 114289910001, created on 18 May 2023 (32 pages) |
22 May 2023 | Registration of charge 114289910002, created on 18 May 2023 (28 pages) |
26 October 2022 | Appointment of Ms Margaret Leischman as a secretary on 26 October 2022 (2 pages) |
14 October 2022 | Group of companies' accounts made up to 31 March 2022 (24 pages) |
16 September 2022 | Registered office address changed from 71-73 Carter Lane C/O Togetherall Limited London EC4V 5EQ England to 27 Old Gloucester Street London WC1N 3AX on 16 September 2022 (1 page) |
4 July 2022 | Confirmation statement made on 21 June 2022 with updates (18 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
10 December 2021 | Change of share class name or designation (2 pages) |
1 December 2021 | Resolutions
|
22 November 2021 | Statement of capital following an allotment of shares on 22 November 2021
|
22 November 2021 | Register(s) moved to registered inspection location 71-73 Carter Lane London EC4V 5EQ (1 page) |
19 November 2021 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 15 November 2021 (1 page) |
19 November 2021 | Register inspection address has been changed to 71-73 Carter Lane London EC4V 5EQ (1 page) |
19 November 2021 | Register(s) moved to registered inspection location 71-73 Carter Lane London EC4V 5EQ (1 page) |
26 October 2021 | Statement of capital following an allotment of shares on 17 October 2021
|
8 September 2021 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 71-73 Carter Lane C/O Togetherall Limited London EC4V 5EQ on 8 September 2021 (1 page) |
13 July 2021 | Confirmation statement made on 21 June 2021 with updates (18 pages) |
30 June 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
29 June 2021 | Appointment of Mrs Margaret Clare Leischman as a director on 26 May 2021 (2 pages) |
29 June 2021 | Appointment of Ms Elizabeth Rita Camilleri as a director on 26 May 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
15 June 2021 | Particulars of variation of rights attached to shares (4 pages) |
12 June 2021 | Memorandum and Articles of Association (51 pages) |
12 June 2021 | Change of share class name or designation (2 pages) |
12 June 2021 | Resolutions
|
26 April 2021 | Notification of Fpe Ii General Partner Llp as a person with significant control on 5 November 2020 (2 pages) |
26 April 2021 | Withdrawal of a person with significant control statement on 26 April 2021 (2 pages) |
16 November 2020 | Change of share class name or designation (2 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Memorandum and Articles of Association (48 pages) |
7 November 2020 | Appointment of Mr Llewellyn Richard Dodds John as a director on 5 November 2020 (2 pages) |
7 November 2020 | Appointment of Mr Henry William Baines Sallitt as a director on 5 November 2020 (2 pages) |
7 November 2020 | Termination of appointment of Lucy Anne Inmonger as a director on 5 November 2020 (1 page) |
7 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
15 October 2020 | Notification of a person with significant control statement (2 pages) |
13 October 2020 | Withdrawal of a person with significant control statement on 13 October 2020 (2 pages) |
12 October 2020 | Notification of a person with significant control statement (2 pages) |
12 October 2020 | Cessation of George Francis Landegger as a person with significant control on 14 October 2019 (1 page) |
31 July 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
26 June 2020 | Statement of capital following an allotment of shares on 16 October 2019
|
26 June 2020 | Statement of capital following an allotment of shares on 16 October 2019
|
26 June 2020 | Statement of capital following an allotment of shares on 29 October 2019
|
26 June 2020 | Statement of capital following an allotment of shares on 29 October 2019
|
26 June 2020 | Statement of capital following an allotment of shares on 16 October 2019
|
31 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
20 January 2020 | Resolutions
|
3 January 2020 | Resolutions
|
7 October 2019 | Termination of appointment of Jennifer Webb as a director on 19 July 2019 (1 page) |
7 October 2019 | Appointment of Miss Lucy Anne Inmonger as a director on 1 October 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
15 July 2019 | Appointment of Mr Liam Anthony Black as a director on 19 June 2019 (2 pages) |
11 July 2019 | Resolutions
|
10 July 2019 | Particulars of variation of rights attached to shares (3 pages) |
10 July 2019 | Statement of capital following an allotment of shares on 19 June 2019
|
27 June 2019 | Termination of appointment of Arick Shaw Rynearson as a director on 19 June 2019 (1 page) |
27 June 2019 | Appointment of Jennifer Webb as a director on 19 June 2019 (2 pages) |
2 April 2019 | Resolutions
|
22 March 2019 | Appointment of Mr Henry Stephen Major Jones as a director on 22 March 2019 (2 pages) |
15 January 2019 | Memorandum and Articles of Association (22 pages) |
11 January 2019 | Resolutions
|
11 January 2019 | Change of name notice (2 pages) |
10 December 2018 | Resolutions
|
10 December 2018 | Sub-division of shares on 19 November 2018 (4 pages) |
9 July 2018 | Resolutions
|
22 June 2018 | Incorporation
Statement of capital on 2018-06-22
|