Company NameChallenger Performance Optimization UK Limited
Company StatusActive
Company Number11448434
CategoryPrivate Limited Company
Incorporation Date4 July 2018(5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDan Spradling
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 2018(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
California
90254
Director NameMr Ryan David Wald
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed04 July 2018(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
California
90254
Director NameMr Jonny Musker
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Marlin Equity Partners, 10 Bressenden Place
London
SW1E 5DH
Director NameAndee Harris
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2021(2 years, 9 months after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceUnited States
Correspondence Address1777 N Kent St
Arlington
Virginia
United States
Director NameMr Mark James Herrington
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed04 July 2018(same day as company formation)
RolePrivate Equity Professional
Country of ResidenceUnited States
Correspondence Address338 Pier Avenue
Hermosa Beach
California
90254
Director NameMr Charles Dorrier
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2018(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2020)
RoleVice President
Country of ResidenceUnited States
Correspondence Address6th Floor, Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameMr Simon Frewer
Date of BirthOctober 1976 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed11 September 2018(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2021)
RoleCeo And President
Country of ResidenceUnited States
Correspondence Address6th Floor, Charlotte Building 17 Gresse Street
London
W1T 1QL
Director NameDonald Neff
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2020(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressChallenger, Inc. 1777 N Kent St
Suite 500
Arlington
Virginia
United States

Location

Registered Address6th Floor, Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

19 August 2020Delivered 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

Filing History

3 March 2021Appointment of Director Donald Neff as a director on 15 June 2020 (2 pages)
1 March 2021Termination of appointment of Charles Dorrier as a director on 31 December 2020 (1 page)
25 September 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 September 2020Memorandum and Articles of Association (20 pages)
9 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other company business 18/08/2020
(5 pages)
25 August 2020Registration of charge 114484340001, created on 19 August 2020 (49 pages)
3 August 2020Director's details changed for Dan Spradling on 22 July 2019 (2 pages)
30 July 2020Notification of David Michael Mcgovern as a person with significant control on 31 December 2019 (2 pages)
30 July 2020Cessation of Challenger Uk Topco Limited as a person with significant control on 31 December 2019 (1 page)
30 July 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 100
(3 pages)
1 April 2020Termination of appointment of Mark James Herrington as a director on 15 November 2019 (1 page)
19 August 2019Registered 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 2019Change of details for Challenger Uk Topco Limited as a person with significant control on 14 August 2019 (2 pages)
19 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
19 August 2019Change of details for Challenger Uk Topco Limited as a person with significant control on 3 July 2019 (2 pages)
19 March 2019Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
11 December 2018Registered 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 2018Appointment of Mr Simon Frewer as a director on 11 September 2018 (2 pages)
12 September 2018Appointment of Mr Charles Dorrier as a director on 11 September 2018 (2 pages)
24 August 2018Appointment of Mr Jonny Musker as a director on 24 August 2018 (2 pages)
14 August 2018Registered 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 2018Incorporation
Statement of capital on 2018-07-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)