London
EC3M 3BY
Director Name | Mr Shea Michael Licata |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 June 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Andrew Joseph Roberts |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 29 December 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Goldman Sachs, 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Christopher Michael Semones |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 December 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Goldman Sachs, 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ocorian (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 2019(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Director Name | Ms Penny Ann McSpadden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 12 July 2018(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Natalia Ross |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 July 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Mark Desmond Charles Olivier |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Mr Christopher Bulger |
---|---|
Status | Resigned |
Appointed | 12 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Resigned |
Appointed | 31 August 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 December 2018) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Henrik Ohlsen |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 September 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Richard James Spencer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Trey Stephen Anderson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Secretary Name | Ocorian Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2018(5 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 23 October 2019) |
Correspondence Address | 26 New Street St. Helier Jersey JE2 3RA |
Registered Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks, 1 day from now) |
12 April 2023 | Delivered on: 13 April 2023 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
17 June 2022 | Delivered on: 21 June 2022 Persons entitled: Solutus Advisors Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
16 January 2019 | Delivered on: 24 January 2019 Persons entitled: Solutus Advisors Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
---|---|
19 May 2023 | Memorandum and Articles of Association (29 pages) |
19 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
19 May 2023 | Resolutions
|
19 May 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
13 April 2023 | Registration of charge 114620200003, created on 12 April 2023 (47 pages) |
5 April 2023 | Notification of Gs Sapphire Holding Limited as a person with significant control on 20 December 2018 (2 pages) |
5 April 2023 | Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 20 December 2018 (1 page) |
30 December 2022 | Appointment of Mr Andrew Joseph Roberts as a director on 29 December 2022 (2 pages) |
30 December 2022 | Termination of appointment of Richard James Spencer as a director on 29 December 2022 (1 page) |
30 December 2022 | Appointment of Mr Christopher Michael Semones as a director on 29 December 2022 (2 pages) |
30 December 2022 | Termination of appointment of Henrik Ohlsen as a director on 29 December 2022 (1 page) |
1 August 2022 | Termination of appointment of Trey Stephen Anderson as a director on 29 October 2021 (1 page) |
13 July 2022 | Total exemption full accounts made up to 31 December 2021 (18 pages) |
21 June 2022 | Registration of charge 114620200002, created on 17 June 2022 (46 pages) |
26 May 2022 | Appointment of Mr Shea Michael Licata as a director on 23 June 2021 (2 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
5 September 2021 | Total exemption full accounts made up to 31 December 2020 (17 pages) |
18 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
26 January 2021 | Second filing for the appointment of Mr Trey Stephen Anderson as a director (3 pages) |
21 January 2021 | Appointment of Mr Trey Stephen Anderson as a director on 10 December 2019
|
23 October 2020 | Secretary's details changed for Ocorian (Uk) Limited on 9 September 2020 (1 page) |
5 October 2020 | Registered office address changed from 11 Old Jewry London Greater London EC2R 8DU to 5th Floor 20 Fenchurch Street London EC3M 3BY on 5 October 2020 (1 page) |
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
27 May 2020 | Confirmation statement made on 14 May 2020 with updates (4 pages) |
12 May 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
6 May 2020 | Appointment of Mr Allen Mc Michael Gibson as a director on 5 May 2020 (2 pages) |
13 January 2020 | Resolutions
|
9 January 2020 | Change of details for The Goldman Sachs Group, Inc. as a person with significant control on 10 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Mark Desmond Charles Olivier as a director on 10 December 2019 (1 page) |
14 November 2019 | Termination of appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 23 October 2019 (1 page) |
11 November 2019 | Appointment of Ocorian (Uk) Limited as a secretary on 23 October 2019 (2 pages) |
8 November 2019 | Secretary's details changed for Ocorian (Uk) Limited on 4 November 2019 (1 page) |
4 November 2019 | Secretary's details changed for Ocorian Secretaries (Jersey) Limited on 23 October 2019 (1 page) |
1 November 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
1 November 2019 | Statement of capital following an allotment of shares on 23 October 2019
|
18 September 2019 | Director's details changed for Mr Henrik Ohlsen on 2 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Mr Richard James Spencer on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages) |
28 May 2019 | Resolutions
|
16 May 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
14 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
24 January 2019 | Registration of charge 114620200001, created on 16 January 2019 (44 pages) |
15 January 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to 11 Old Jewry London Greater London EC2R 8DU on 15 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Thomas Kelly as a secretary on 21 December 2018 (2 pages) |
15 January 2019 | Appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 21 December 2018 (3 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
9 January 2019 | Resolutions
|
8 January 2019 | Change of share class name or designation (2 pages) |
24 October 2018 | Resolutions
|
12 October 2018 | Change of name notice (2 pages) |
12 October 2018 | Appointment of Mr Richard James Spencer as a director on 25 September 2018 (2 pages) |
12 October 2018 | Appointment of Mr Henrik Ohlsen as a director on 25 September 2018 (2 pages) |
8 October 2018 | Termination of appointment of Penny Ann Mcspadden as a director on 25 September 2018 (1 page) |
8 October 2018 | Termination of appointment of Natalia Ross as a director on 25 September 2018 (1 page) |
6 September 2018 | Appointment of Mr Thomas Kelly as a secretary (2 pages) |
6 September 2018 | Appointment of Mr Thomas Kelly as a secretary on 31 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Christopher Bulger as a secretary on 31 August 2018 (1 page) |
12 July 2018 | Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page) |
12 July 2018 | Incorporation Statement of capital on 2018-07-12
|