London
W11 4AN
Director Name | Ms Christina Meriel Bennett |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Ms Sarah Joanne Heavey |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Secretary Name | Mrs Megan Jane Mannion |
---|---|
Status | Current |
Appointed | 27 August 2021(3 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Gilbert Thingi Yule |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Ian Gerald Patrick Wace |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Marshall Wace Asset Management Limited George Hous 131 Sloane Street London SW1X 9AT |
Director Name | Sir Paul Roderick Clucas Marshall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2018(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Marshall Wace Asset Management Limited George Hous 131 Sloane Street London SW1X 9AT |
Secretary Name | Mr Michael Sandall |
---|---|
Status | Resigned |
Appointed | 10 August 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Ark 65 Kingsway London WC2B 6TD |
Director Name | Lord Stanley Fink |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Secretary Name | Elizabeth Dawson |
---|---|
Status | Resigned |
Appointed | 19 February 2020(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Registered Address | The Yellow Building 1 Nicholas Road London W11 4AN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 13 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 27 August 2024 (4 months, 1 week from now) |
7 October 2022 | Delivered on: 11 October 2022 Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham Classification: A registered charge Outstanding |
---|---|
7 October 2022 | Delivered on: 11 October 2022 Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham Classification: A registered charge Outstanding |
21 September 2023 | Appointment of Ms Jacqueline Anne Russell as a director on 21 September 2023 (2 pages) |
---|---|
12 September 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
6 June 2023 | Accounts for a small company made up to 31 August 2022 (19 pages) |
19 December 2022 | Change of details for Absolute Return for Kids (Ark) as a person with significant control on 4 December 2019 (2 pages) |
2 November 2022 | Appointment of Mr Gilbert Thingi Yule as a director on 1 November 2022 (2 pages) |
11 October 2022 | Registration of charge 115118700002, created on 7 October 2022 (29 pages) |
11 October 2022 | Registration of charge 115118700001, created on 7 October 2022 (18 pages) |
5 September 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
30 May 2022 | Accounts for a small company made up to 31 August 2021 (19 pages) |
10 May 2022 | Termination of appointment of Stanley Fink as a director on 13 September 2021 (1 page) |
3 May 2022 | Termination of appointment of Paul Roderick Clucas Marshall as a director on 13 September 2021 (1 page) |
17 September 2021 | Termination of appointment of Ian Gerald Patrick Wace as a director on 13 September 2021 (1 page) |
6 September 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
27 August 2021 | Termination of appointment of Elizabeth Dawson as a secretary on 27 August 2021 (1 page) |
27 August 2021 | Appointment of Mrs Megan Jane Mannion as a secretary on 27 August 2021 (2 pages) |
8 July 2021 | Accounts for a small company made up to 31 August 2020 (18 pages) |
9 June 2021 | Appointment of Ms Sarah Joanne Heavey as a director on 9 June 2021 (2 pages) |
9 June 2021 | Appointment of Ms Christina Meriel Bennett as a director on 8 June 2021 (2 pages) |
15 September 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
11 August 2020 | Accounts for a small company made up to 31 August 2019 (17 pages) |
14 July 2020 | Director's details changed for Lord Stanley Fink on 14 July 2020 (2 pages) |
15 April 2020 | Appointment of Elizabeth Dawson as a secretary on 19 February 2020 (2 pages) |
19 February 2020 | Termination of appointment of Michael Sandall as a secretary on 19 February 2020 (1 page) |
19 February 2020 | Appointment of Lisa Gledhill as a director on 19 February 2020 (2 pages) |
18 December 2019 | Registered office address changed from The Yellow Building Nicholas Road London W11 4AN England to The Yellow Building 1 Nicholas Road London W11 4AN on 18 December 2019 (1 page) |
18 December 2019 | Registered office address changed from 65 Kingsway London WC2B 6TD United Kingdom to The Yellow Building Nicholas Road London W11 4AN on 18 December 2019 (1 page) |
20 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
19 October 2018 | Appointment of Lord Stanley Fink as a director on 11 October 2018 (2 pages) |
21 August 2018 | Resolutions
|
21 August 2018 | Confirmation statement made on 13 August 2018 with updates (3 pages) |
10 August 2018 | Incorporation Statement of capital on 2018-08-10
|