London
W1S 1JJ
Director Name | Mr Daniele Della Seta |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 November 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Manager |
Country of Residence | Italy |
Correspondence Address | Lungotevere Flaminio 18 Rome Rome 00196 |
Director Name | Mr Patrick Hatfield Carey |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 September 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Stephen Mc Carthy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2023(4 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Michael Patrick Murphy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2023(4 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Ms Lindsey Villon McMurray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 20 Savile Row London W1S 3PR |
Director Name | Mr Stephen McCarthy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2018(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Michael Patrick Murphy |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 July 2018(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 2023) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr George Harwood |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(7 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2019) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Vicente Vazquez Bouza |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 November 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 January 2024) |
Role | Partner |
Country of Residence | Spain |
Correspondence Address | 216 Paseo De La Castellana, 216 Floor 13 Madrid Spain |
Director Name | Mr Grenville Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2023) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Jonathan Fenn |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2023(4 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 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 | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
2 March 2021 | Confirmation statement made on 31 December 2020 with updates (8 pages) |
---|---|
21 December 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
17 July 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
3 February 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
7 January 2020 | Statement of capital following an allotment of shares on 6 December 2019
|
19 November 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
25 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
22 October 2019 | Statement of capital following an allotment of shares on 16 September 2019
|
16 October 2019 | Registered office address changed from 75 Camberwell Church Street London SE5 8TU England to 1st Floor 20 Savile Row London W1S 3PR on 16 October 2019 (1 page) |
21 August 2019 | Statement of capital following an allotment of shares on 27 July 2019
|
17 July 2019 | Previous accounting period shortened from 31 July 2019 to 31 December 2018 (1 page) |
11 July 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
11 July 2019 | Confirmation statement made on 8 July 2019 with updates (6 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
27 March 2019 | Termination of appointment of George Harwood as a director on 7 February 2019 (1 page) |
27 March 2019 | Appointment of Mr George Harwood as a director on 7 February 2019 (2 pages) |
3 January 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
2 October 2018 | Second filing of a statement of capital following an allotment of shares on 25 July 2018
|
18 September 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
20 August 2018 | Notification of Space Property Investment Holdings Limited as a person with significant control on 25 July 2018 (2 pages) |
20 August 2018 | Change of details for Bidx1 Holdings Limited as a person with significant control on 25 July 2018 (2 pages) |
20 August 2018 | Registered office address changed from 8 Hanover Street London W1S 1YQ United Kingdom to 75 Camberwell Church Street London SE5 8TU on 20 August 2018 (1 page) |
14 August 2018 | Statement of capital following an allotment of shares on 24 July 2018
|
14 August 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
14 August 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
14 August 2018 | Consolidation of shares on 24 July 2018 (4 pages) |
9 August 2018 | Resolutions
|
9 August 2018 | Resolutions
|
8 August 2018 | Appointment of Mr Michael Patrick Murphy as a director on 25 July 2018 (2 pages) |
8 August 2018 | Appointment of Mr Stephen Mccarthy as a director on 25 July 2018 (2 pages) |
9 July 2018 | Incorporation Statement of capital on 2018-07-09
|