Hermosa Beach
California
90254
Director Name | Mr Ryan David Wald |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 July 2018(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | United States |
Correspondence Address | 338 Pier Avenue Hermosa Beach California 90254 |
Director Name | Mr Jonny Musker |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | C/O Marlin Equity Partners, 10 Bressenden Place London SW1E 5DH |
Director Name | Andee Harris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2021(2 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1777 N Kent St Arlington Virginia United States |
Director Name | Mr Mark James Herrington |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2018(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | United States |
Correspondence Address | 338 Pier Avenue Hermosa Beach California 90254 |
Director Name | Mr Charles Dorrier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2018(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2020) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Simon Frewer |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 September 2018(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 March 2021) |
Role | Ceo And President |
Country of Residence | United States |
Correspondence Address | 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Donald Neff |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2020(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 April 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Challenger, Inc. 1777 N Kent St Suite 500 Arlington Virginia United States |
Registered Address | 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 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 | Small |
Accounts Year End | 31 December |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
19 August 2020 | Delivered on: 25 August 2020 Persons entitled: Lbc Credit Agency Services, Llc Classification: A registered charge Particulars: The instrument contains a first fixed charge over all intellectual property. For more details please refer to the instrument. Outstanding |
---|
3 March 2021 | Appointment of Director Donald Neff as a director on 15 June 2020 (2 pages) |
---|---|
1 March 2021 | Termination of appointment of Charles Dorrier as a director on 31 December 2020 (1 page) |
25 September 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
9 September 2020 | Memorandum and Articles of Association (20 pages) |
9 September 2020 | Resolutions
|
25 August 2020 | Registration of charge 114484340001, created on 19 August 2020 (49 pages) |
3 August 2020 | Director's details changed for Dan Spradling on 22 July 2019 (2 pages) |
30 July 2020 | Notification of David Michael Mcgovern as a person with significant control on 31 December 2019 (2 pages) |
30 July 2020 | Cessation of Challenger Uk Topco Limited as a person with significant control on 31 December 2019 (1 page) |
30 July 2020 | Statement of capital following an allotment of shares on 18 May 2020
|
1 April 2020 | Termination of appointment of Mark James Herrington as a director on 15 November 2019 (1 page) |
19 August 2019 | Registered office address changed from Labs House 15 - 19 Bloomsbury Way London WC1A 2th United Kingdom to 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 19 August 2019 (1 page) |
19 August 2019 | Change of details for Challenger Uk Topco Limited as a person with significant control on 14 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
19 August 2019 | Change of details for Challenger Uk Topco Limited as a person with significant control on 3 July 2019 (2 pages) |
19 March 2019 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
11 December 2018 | Registered office address changed from C/O Marlin Equity Partners, 10 Bressenden Place London SW1E 5DH United Kingdom to Labs House 15 - 19 Bloomsbury Way London WC1A 2th on 11 December 2018 (1 page) |
12 September 2018 | Appointment of Mr Simon Frewer as a director on 11 September 2018 (2 pages) |
12 September 2018 | Appointment of Mr Charles Dorrier as a director on 11 September 2018 (2 pages) |
24 August 2018 | Appointment of Mr Jonny Musker as a director on 24 August 2018 (2 pages) |
14 August 2018 | Registered office address changed from 10 Bressenden Place London SW1E 5DH United Kingdom to C/O Marlin Equity Partners, 10 Bressenden Place London SW1E 5DH on 14 August 2018 (1 page) |
4 July 2018 | Incorporation Statement of capital on 2018-07-04
|