New York
10022
Director Name | Mr Charles Hall Janeway |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 March 2020(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mrs Paula Jane Brown |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Jane Louise Haxby |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Cyril David Marc Patrick Molitor |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 October 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB |
Director Name | Mr Scott Leach |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 2018(4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aquline Capital Partners Llc 535 Madison Avenue New York 10022 |
Director Name | Mr Timothy John Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB |
Director Name | Dr Anthony John Bromfield |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(2 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2021) |
Role | Non-Executive Chairman |
Country of Residence | England |
Correspondence Address | Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB |
Director Name | Squire Patton Boggs Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Squire Patton Boggs Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 30 March 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 8 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 22 September 2023 (overdue) |
7 February 2023 | Delivered on: 8 February 2023 Persons entitled: Bpo Series L.P. Classification: A registered charge Particulars: Land. See clause 3.3(a) of the debenture which creates a fixed charge over all of the rights (as defined in the debenture) which the company now has and all of the rights which it obtains at any time in the future in land (as defined in the debenture).. Intellectual property. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights which the company now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the debenture). Outstanding |
---|---|
2 April 2020 | Delivered on: 4 April 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 November 2023 | Administrator's progress report (66 pages) |
---|---|
20 July 2023 | Statement of affairs with form AM02SOA (9 pages) |
16 June 2023 | Result of meeting of creditors (5 pages) |
31 May 2023 | Statement of administrator's proposal (107 pages) |
13 April 2023 | Appointment of an administrator (3 pages) |
13 April 2023 | Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to 2nd Floor 110 Cannon Street London EC4N 6EU on 13 April 2023 (2 pages) |
8 February 2023 | Registration of charge 115091350002, created on 7 February 2023 (48 pages) |
16 September 2022 | Register inspection address has been changed from Arclite House Century Road Peatmoor Swindon SN5 5YN England to Eagle House, 6th Floor Jermyn Street London SW1Y 6HB (1 page) |
15 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
23 May 2022 | Group of companies' accounts made up to 31 March 2021 (42 pages) |
15 November 2021 | Termination of appointment of Anthony John Bromfield as a director on 1 November 2021 (1 page) |
15 September 2021 | Confirmation statement made on 8 September 2021 with updates (12 pages) |
8 September 2021 | Confirmation statement made on 20 May 2021 with updates (12 pages) |
7 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2021 | Group of companies' accounts made up to 31 March 2020 (52 pages) |
13 April 2021 | Resolutions
|
12 January 2021 | Purchase of own shares.
|
23 December 2020 | Cancellation of shares. Statement of capital on 23 October 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
10 December 2020 | Termination of appointment of Timothy John Collins as a director on 9 December 2020 (1 page) |
10 December 2020 | Appointment of Dr Anthony John Bromfield as a director on 1 December 2020 (2 pages) |
18 November 2020 | Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Cyril David Marc Patrick Molitor as a director on 26 October 2020 (1 page) |
28 October 2020 | Resolutions
|
15 August 2020 | Particulars of variation of rights attached to shares (2 pages) |
14 August 2020 | Change of share class name or designation (2 pages) |
14 August 2020 | Memorandum and Articles of Association (57 pages) |
14 August 2020 | Resolutions
|
3 August 2020 | Statement of capital following an allotment of shares on 26 June 2020
|
19 July 2020 | Notification of Jeffrey Wayne Greenberg as a person with significant control on 31 December 2018 (2 pages) |
24 June 2020 | Statement of capital following an allotment of shares on 17 February 2019
|
12 June 2020 | Second filing of a statement of capital following an allotment of shares on 7 December 2018
|
12 June 2020 | Second filing of a statement of capital following an allotment of shares on 31 October 2019
|
5 June 2020 | Confirmation statement made on 20 May 2020 with updates (10 pages) |
27 May 2020 | Cessation of Cyril David Marc Patrick Molitor as a person with significant control on 14 October 2019 (1 page) |
4 April 2020 | Registration of charge 115091350001, created on 2 April 2020 (62 pages) |
19 March 2020 | Appointment of Mr Charles Hall Janeway as a director on 19 March 2020 (2 pages) |
12 February 2020 | Group of companies' accounts made up to 31 March 2019 (41 pages) |
17 January 2020 | Second filing of a statement of capital following an allotment of shares on 13 June 2019
|
13 December 2019 | Previous accounting period shortened from 31 August 2019 to 30 March 2019 (1 page) |
13 December 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
14 October 2019 | Appointment of Mr Timothy John Collins as a director on 14 October 2019 (2 pages) |
27 September 2019 | Termination of appointment of Scott Leach as a director on 17 September 2019 (1 page) |
28 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
14 June 2019 | Confirmation statement made on 20 May 2019 with updates (9 pages) |
25 February 2019 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 25 February 2019 (1 page) |
25 February 2019 | Register(s) moved to registered inspection location Arclite House Century Road Peatmoor Swindon SN5 5YN (1 page) |
21 February 2019 | Resolutions
|
21 February 2019 | Register inspection address has been changed to Arclite House Century Road Peatmoor Swindon SN5 5YN (1 page) |
31 January 2019 | Resolutions
|
31 January 2019 | Resolutions
|
31 January 2019 | Resolutions
|
23 January 2019 | Statement of capital following an allotment of shares on 4 January 2019
|
23 January 2019 | Appointment of Mr Ignace Louis Ghislain Van Waesberghe as a director on 6 December 2018 (2 pages) |
22 January 2019 | Resolutions
|
15 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
10 January 2019 | Statement of capital following an allotment of shares on 18 December 2018
|
28 December 2018 | Statement of capital following an allotment of shares on 7 December 2018
|
20 December 2018 | Statement of capital following an allotment of shares on 6 December 2018
|
20 December 2018 | Sub-division of shares on 6 December 2018 (4 pages) |
20 December 2018 | Appointment of Mr Scott Leach as a director on 8 December 2018 (2 pages) |
19 December 2018 | Resolutions
|
18 December 2018 | Change of share class name or designation (2 pages) |
18 December 2018 | Particulars of variation of rights attached to shares (3 pages) |
15 November 2018 | Appointment of Mr Cyril David Marc Patrick Molitor as a director on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 15 November 2018 (1 page) |
15 November 2018 | Notification of Cyril Molitor as a person with significant control on 15 November 2018 (2 pages) |
15 November 2018 | Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 15 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Jane Louise Haxby as a director on 15 November 2018 (1 page) |
15 November 2018 | Termination of appointment of Squire Patton Boggs Directors Limited as a director on 15 November 2018 (1 page) |
9 August 2018 | Incorporation Statement of capital on 2018-08-09
|