London
EC2A 2EW
Director Name | Mr Mark Kelly |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 June 2018(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Joachim Ogland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 27 June 2018(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Peter Anthony Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | Unit C83 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 6 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 | Full |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
26 July 2023 | Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
---|---|
25 July 2023 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
24 July 2023 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
10 July 2023 | Director's details changed for Mr Peter Anthony Smith on 20 October 2021 (2 pages) |
7 July 2023 | Confirmation statement made on 7 July 2023 with updates (5 pages) |
6 July 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
8 February 2023 | Full accounts made up to 31 March 2022 (20 pages) |
7 February 2023 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London Uk EC2A 2EW to Unit C83 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 7 February 2023 (1 page) |
1 July 2022 | Confirmation statement made on 26 June 2022 with updates (7 pages) |
6 June 2022 | Full accounts made up to 31 March 2021 (19 pages) |
3 February 2022 | Full accounts made up to 31 March 2020 (17 pages) |
5 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
23 July 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
10 March 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
14 January 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
21 December 2020 | Resolutions
|
10 December 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
4 December 2020 | Group of companies' accounts made up to 30 June 2019 (17 pages) |
25 November 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
7 August 2020 | Confirmation statement made on 26 June 2020 with updates (7 pages) |
4 August 2020 | Second filing of a statement of capital following an allotment of shares on 29 December 2019
|
4 August 2020 | Second filing of a statement of capital following an allotment of shares on 11 February 2020
|
13 July 2020 | Resolutions
|
6 July 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
12 March 2020 | Statement of capital following an allotment of shares on 29 December 2019
|
12 March 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
18 February 2020 | Resolutions
|
15 November 2019 | Change of share class name or designation (2 pages) |
15 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 October 2019 | Second filing of a statement of capital following an allotment of shares on 4 September 2019
|
29 October 2019 | Resolutions
|
30 September 2019 | Statement of capital following an allotment of shares on 4 September 2019
|
5 August 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
31 July 2019 | Notification of Bollé Brands Topco Limited as a person with significant control on 27 June 2018 (2 pages) |
31 July 2019 | Withdrawal of a person with significant control statement on 31 July 2019 (2 pages) |
9 October 2018 | Company name changed antelope brands midco 1 LIMITED\certificate issued on 09/10/18
|
11 September 2018 | Sub-division of shares on 31 August 2018 (4 pages) |
11 September 2018 | Redenomination of shares. Statement of capital 31 August 2018
|
11 September 2018 | Resolutions
|
11 September 2018 | Memorandum and Articles of Association (11 pages) |
6 September 2018 | Appointment of Mr Peter Smith as a director on 31 August 2018 (2 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
27 June 2018 | Incorporation Statement of capital on 2018-06-27
|