4th Floor
London
EC2Y 5AU
Director Name | Mr Adam Reiss |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 November 2018(4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 2 London Wall Place 4th Floor London EC2Y 5AU |
Secretary Name | Gregory Hiscock |
---|---|
Status | Current |
Appointed | 01 January 2019(5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 2 London Wall Place 4th Floor London EC2Y 5AU |
Director Name | David Fuller |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 05 September 2019(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2 London Wall Place 4th Floor London EC2Y 5AU |
Director Name | Erol Uzumeri |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 July 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Partner (Searchlight Capital) |
Country of Residence | Canada |
Correspondence Address | 2 London Wall Place 4th Floor London EC2Y 5AU |
Director Name | Tarun Loomba |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 November 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 490 De Guigne Drive Sunnyvale Ca 94085 United States |
Director Name | Julian Nemirovsky |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 February 2024(5 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day |
Role | Founder Of Long Castle Advisors |
Country of Residence | United States |
Correspondence Address | 2 London Wall Place 4th Floor London EC2Y 5AU |
Director Name | Mr Richard McBee |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2018(4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 October 2019) |
Role | Executive Officer |
Country of Residence | United States |
Correspondence Address | 56-58 Conduit Street Mayfair London W1S 2YZ |
Director Name | Mary McDowell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 October 2019(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 November 2022) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 2 London Wall Place 4th Floor London EC2Y 5AU |
Registered Address | 2 London Wall Place 4th Floor London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 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 | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
18 October 2022 | Delivered on: 21 October 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as the Collateral Agent Classification: A registered charge Outstanding |
---|---|
18 October 2022 | Delivered on: 21 October 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as the Collateral Agent Classification: A registered charge Outstanding |
18 October 2022 | Delivered on: 21 October 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as the Collateral Agent Classification: A registered charge Outstanding |
18 October 2022 | Delivered on: 21 October 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as the Collateral Agent Classification: A registered charge Outstanding |
18 October 2022 | Delivered on: 21 October 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as the Collateral Agent Classification: A registered charge Outstanding |
5 December 2018 | Delivered on: 18 December 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Outstanding |
5 December 2018 | Delivered on: 18 December 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Outstanding |
30 November 2018 | Delivered on: 7 December 2018 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Outstanding |
8 December 2022 | Delivered on: 14 December 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Collateral Agent Classification: A registered charge Outstanding |
8 December 2022 | Delivered on: 14 December 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Collateral Agent Classification: A registered charge Outstanding |
8 December 2022 | Delivered on: 14 December 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Collateral Agent Classification: A registered charge Outstanding |
8 December 2022 | Delivered on: 13 December 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Collateral Agent Classification: A registered charge Particulars: Pursuant to clause 3.1(a) and 3.1(b)(i) of the instrument, the company charged by way of first legal mortgage and first fixed charge all its real property (although no further details are specified in the instrument). For further details, please refer to the instrument. Outstanding |
18 October 2022 | Delivered on: 21 October 2022 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as the Collateral Agent Classification: A registered charge Outstanding |
30 November 2018 | Delivered on: 7 December 2018 Persons entitled: Credit Suisse Ag,Cayman Islands Branch Classification: A registered charge Outstanding |
25 October 2023 | Full accounts made up to 31 December 2022 (67 pages) |
---|---|
2 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
14 December 2022 | Registration of charge 114945400012, created on 8 December 2022 (28 pages) |
14 December 2022 | Registration of charge 114945400014, created on 8 December 2022 (28 pages) |
14 December 2022 | Registration of charge 114945400013, created on 8 December 2022 (28 pages) |
13 December 2022 | Registration of charge 114945400011, created on 8 December 2022 (58 pages) |
16 November 2022 | Appointment of Tarun Loomba as a director on 8 November 2022 (2 pages) |
16 November 2022 | Termination of appointment of Mary Mcdowell as a director on 8 November 2022 (1 page) |
21 October 2022 | Registration of charge 114945400005, created on 18 October 2022 (25 pages) |
21 October 2022 | Registration of charge 114945400008, created on 18 October 2022 (25 pages) |
21 October 2022 | Registration of charge 114945400010, created on 18 October 2022 (32 pages) |
21 October 2022 | Registration of charge 114945400009, created on 18 October 2022 (32 pages) |
21 October 2022 | Registration of charge 114945400007, created on 18 October 2022 (25 pages) |
21 October 2022 | Registration of charge 114945400006, created on 18 October 2022 (30 pages) |
13 October 2022 | Registered office address changed from 2 London Wall Place 4th Floor London EC2Y 5AU United Kingdom to 2 London Wall Place 4th Floor London EC2Y 5AU on 13 October 2022 (2 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (64 pages) |
13 September 2022 | Director's details changed for Erol Uzumeri on 25 August 2022 (2 pages) |
13 September 2022 | Director's details changed for Mr Adam Reiss on 25 August 2022 (2 pages) |
13 September 2022 | Registered office address changed from 56 Conduit Street Mayfair London W1S 2YZ United Kingdom to 2 London Wall Place 4th Floor London EC2Y 5AU on 13 September 2022 (1 page) |
5 September 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
3 October 2021 | Full accounts made up to 31 December 2020 (63 pages) |
14 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (64 pages) |
27 October 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
20 August 2020 | Appointment of Erol Uzumeri as a director on 23 July 2020 (2 pages) |
18 March 2020 | Appointment of Gregory Hiscock as a secretary on 1 January 2019 (2 pages) |
23 January 2020 | Appointment of David Fuller as a director on 5 September 2019 (2 pages) |
23 December 2019 | Termination of appointment of Richard Mcbee as a director on 18 October 2019 (1 page) |
23 December 2019 | Appointment of Mary Mcdowell as a director on 7 October 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
3 April 2019 | Company name changed mln uk holdco LIMITED\certificate issued on 03/04/19
|
27 February 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
9 January 2019 | Appointment of Mr Adam Reiss as a director on 30 November 2018 (2 pages) |
21 December 2018 | Appointment of Mr Richard Mcbee as a director on 30 November 2018 (2 pages) |
18 December 2018 | Registration of charge 114945400004, created on 5 December 2018
|
18 December 2018 | Registration of charge 114945400003, created on 5 December 2018
|
14 December 2018 | Statement of capital on 14 December 2018
|
14 December 2018 | Statement by Directors (3 pages) |
14 December 2018 | Resolutions
|
14 December 2018 | Solvency Statement dated 14/12/18 (3 pages) |
10 December 2018 | Statement of capital following an allotment of shares on 30 November 2018
|
7 December 2018 | Registration of charge 114945400001, created on 30 November 2018 (25 pages) |
7 December 2018 | Registration of charge 114945400002, created on 30 November 2018 (26 pages) |
22 October 2018 | Statement of capital following an allotment of shares on 5 October 2018
|
17 October 2018 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1LT (2 pages) |
17 October 2018 | Redenomination of shares. Statement of capital 18 September 2018
|
17 October 2018 | Register inspection address has been changed to 10 Norwich Street London EC4A 1LT (2 pages) |
16 October 2018 | Sub-division of shares on 18 September 2018 (6 pages) |
3 October 2018 | Resolutions
|
1 August 2018 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
1 August 2018 | Incorporation Statement of capital on 2018-08-01
|