London
SW1V 1AN
Director Name | Mr Jamie Darren Kerle |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mr Lee Shamai Moscovitch |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mr Ralph Simon Fleetwood Nash |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mr Matthew James Yard |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Mr Graham Ernest Shaw |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Registered Address | The Peak 5 Wilton Road London SW1V 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 26 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
29 June 2020 | Delivered on: 3 July 2020 Persons entitled: National Westminster Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
2 August 2018 | Delivered on: 7 August 2018 Persons entitled: Natwest Markets PLC (Formerly the Royal Bank of Scotland PLC) Classification: A registered charge Outstanding |
2 August 2023 | Confirmation statement made on 2 August 2023 with updates (5 pages) |
---|---|
17 May 2023 | Change of details for Sious Limited as a person with significant control on 15 May 2023 (2 pages) |
15 May 2023 | Registered office address changed from C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London United Kingdom to The Peak 5 Wilton Road London SW1V 1AN on 15 May 2023 (1 page) |
3 March 2023 | Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London on 3 March 2023 (1 page) |
2 March 2023 | Termination of appointment of Graham Ernest Shaw as a director on 23 February 2023 (1 page) |
2 March 2023 | Appointment of Mr Ralph Simon Fleetwood Nash as a director on 23 February 2023 (2 pages) |
2 March 2023 | Appointment of Mr Matthew James Yard as a director on 23 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Pinecroft Corporate Services Limited as a director on 23 February 2023 (1 page) |
2 March 2023 | Appointment of Mr Jamie Darren Kerle as a director on 23 February 2023 (2 pages) |
2 March 2023 | Appointment of Mr Lee Shamai Moscovitch as a director on 23 February 2023 (2 pages) |
2 March 2023 | Appointment of Mr Sajeel Pradip Joshi as a director on 23 February 2023 (2 pages) |
1 March 2023 | Cessation of Youtan Limited as a person with significant control on 23 February 2023 (1 page) |
1 March 2023 | Notification of Sious Limited as a person with significant control on 23 February 2023 (2 pages) |
14 February 2023 | Previous accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
19 October 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
26 April 2022 | Full accounts made up to 30 June 2021 (18 pages) |
24 January 2022 | Amended full accounts made up to 30 June 2019 (14 pages) |
24 January 2022 | Amended full accounts made up to 30 June 2020 (14 pages) |
9 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
4 August 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
3 July 2020 | Registration of charge 114831580002, created on 29 June 2020 (43 pages) |
2 July 2020 | Satisfaction of charge 114831580001 in full (1 page) |
29 May 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
10 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages) |
21 November 2019 | Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page) |
20 November 2019 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG United Kingdom to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019 (1 page) |
13 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
7 August 2018 | Registration of charge 114831580001, created on 2 August 2018 (30 pages) |
25 July 2018 | Incorporation Statement of capital on 2018-07-25
|
25 July 2018 | Current accounting period shortened from 31 July 2019 to 30 June 2019 (1 page) |