London
EC2R 8HP
Director Name | Mr Steve Eric Torr |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | South African |
Status | Current |
Appointed | 30 August 2018(same day as company formation) |
Role | Credit Analyst |
Country of Residence | England |
Correspondence Address | 2 & 3 Threadneedle Walk, 60 Threadneedle Street, L London EC2R 8HP |
Director Name | Mr Gregory Heinz Betz |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 18 December 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 & 3 Threadneedle Walk, 60 Threadneedle Street, L London EC2R 8HP |
Director Name | Mr Martin James Williams |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 & 3 Threadneedle Walk, 60 Threadneedle Street, L London EC2R 8HP |
Director Name | Mr Ross Michael Butler |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2019(11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 2 & 3 Threadneedle Walk, 60 Threadneedle Street, L London EC2R 8HP |
Director Name | Mr Jamie Matthew Mitchell |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 & 3 Threadneedle Walk, 60 Threadneedle Street, L London EC2R 8HP |
Director Name | Mr Stephen John Cramer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 & 3 Threadneedle Walk, 60 Threadneedle Street, L London EC2R 8HP |
Director Name | Ms Vanessa Claire Hall |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 & 3 Threadneedle Walk, 60 Threadneedle Street, L London EC2R 8HP |
Director Name | Mr Michel Lowy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 February 2024(5 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 2 & 3 Threadneedle Walk, 60 Threadneedle Street, L London EC2R 8HP |
Director Name | Mr Timothy Guy Howson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Mr Michel Lowy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 August 2018(same day as company formation) |
Role | Banker |
Country of Residence | Hong Kong |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Mr James Richard Kottler |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 3rd Floor 12 St. James's Square London SW1Y 4LB |
Director Name | Mr Gary Stephen Mann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 & 3 Threadneedle Walk, 60 Threadneedle Street, L London EC2R 8HP |
Director Name | Mr David Beckett |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2020(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 March 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 & 3 Threadneedle Walk, 60 Threadneedle Street, L London EC2R 8HP |
Director Name | Mr Richard Stuart Revill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2024) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 & 3 Threadneedle Walk, 60 Threadneedle Street, L London EC2R 8HP |
Registered Address | 2 & 3 Threadneedle Walk, 60 Threadneedle Street, London London EC2R 8HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (4 months, 4 weeks from now) |
9 May 2023 | Delivered on: 10 May 2023 Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent and Trustee for the Beneficiaries Including Any Successor Appointed by the Beneficiaries Pursuant to the Finance Documents) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and all current and future intellectual property (except for any floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
25 October 2018 | Delivered on: 30 October 2018 Persons entitled: Glas Trust Corporation Limited in Its Capacity as Security Agent for the Beneficiaries Classification: A registered charge Particulars: N/A. Outstanding |
23 October 2018 | Delivered on: 26 October 2018 Persons entitled: Glas Trust Corporation Limited (Acting as Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future material land (except for any floating charge leasehold property) and any current and future intellectual property (except for floating charge intellectual property) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
12 March 2024 | Termination of appointment of Richard Stuart Revill as a director on 28 February 2024 (1 page) |
---|---|
12 March 2024 | Appointment of Mr Michel Lowy as a director on 28 February 2024 (2 pages) |
31 January 2024 | Cessation of Investec Bank Plc as a person with significant control on 30 August 2018 (1 page) |
31 January 2024 | Cessation of Michel Lowy as a person with significant control on 30 August 2018 (1 page) |
31 January 2024 | Notification of Lomo Midco Ltd as a person with significant control on 30 August 2018 (2 pages) |
8 September 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
22 May 2023 | Full accounts made up to 1 January 2023 (20 pages) |
10 May 2023 | Registration of charge 115444390003, created on 9 May 2023 (67 pages) |
8 November 2022 | Appointment of Ms Vanessa Claire Hall as a director on 22 August 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 2 January 2022 (20 pages) |
9 August 2022 | Termination of appointment of Gary Stephen Mann as a director on 15 May 2022 (1 page) |
10 January 2022 | Appointment of Mr Stephen John Cramer as a director on 12 October 2021 (2 pages) |
15 December 2021 | Full accounts made up to 27 December 2020 (20 pages) |
27 October 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
12 October 2021 | Director's details changed for Mr Martin James Williams on 1 October 2020 (2 pages) |
28 September 2021 | Full accounts made up to 29 December 2019 (19 pages) |
28 May 2021 | Appointment of Mr Jamie Matthew Mitchell as a director on 28 May 2021 (2 pages) |
19 March 2021 | Termination of appointment of David Beckett as a director on 17 March 2021 (1 page) |
19 March 2021 | Appointment of Mr Richard Stuart Revill as a director on 17 March 2021 (2 pages) |
16 October 2020 | Director's details changed for Mr Steve Eric Torr on 10 September 2020 (2 pages) |
16 October 2020 | Director's details changed for Mr Ross Michael Butler on 10 September 2020 (2 pages) |
16 October 2020 | Director's details changed for Mr Gary Stephen Mann on 10 September 2020 (2 pages) |
16 October 2020 | Registered office address changed from 2 & 3 Threadneedle Walk 2 & 3 Threadneedle Walk 60 Threadneedle Street London London EC2R 8HP United Kingdom to 2 & 3 Threadneedle Walk, 60 Threadneedle Street, London London EC2R 8HP on 16 October 2020 (1 page) |
16 October 2020 | Director's details changed for Mr Martin James Williams on 10 September 2020 (2 pages) |
16 October 2020 | Director's details changed for Miss Victoria Sian Hart on 10 September 2020 (2 pages) |
7 October 2020 | Appointment of Mr David Beckett as a director on 6 October 2020 (2 pages) |
7 October 2020 | Termination of appointment of Michel Lowy as a director on 6 October 2020 (1 page) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
11 September 2020 | Confirmation statement made on 29 August 2020 with no updates (3 pages) |
10 September 2020 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 2 & 3 Threadneedle Walk 2 & 3 Threadneedle Walk 60 Threadneedle Street London London EC2R 8HP on 10 September 2020 (1 page) |
11 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
9 September 2019 | Termination of appointment of James Richard Kottler as a director on 8 August 2019 (1 page) |
2 September 2019 | Appointment of Mr Gary Stephen Mann as a director on 20 August 2019 (2 pages) |
15 August 2019 | Appointment of Mr Ross Michael Butler as a director on 26 July 2019 (2 pages) |
28 May 2019 | Appointment of Mr Martin James Williams as a director on 9 May 2019 (2 pages) |
14 May 2019 | Statement of capital following an allotment of shares on 3 April 2019
|
3 April 2019 | Resolutions
|
18 March 2019 | Appointment of Mr James Richard Kottler as a director on 1 March 2019 (2 pages) |
4 January 2019 | Appointment of Mr Gregory Heinz Betz as a director on 18 December 2018 (2 pages) |
4 January 2019 | Termination of appointment of Timothy Guy Howson as a director on 18 December 2018 (1 page) |
8 November 2018 | Resolutions
|
6 November 2018 | Current accounting period extended from 31 August 2019 to 31 December 2019 (3 pages) |
30 October 2018 | Registration of charge 115444390002, created on 25 October 2018 (27 pages) |
26 October 2018 | Registration of charge 115444390001, created on 23 October 2018 (64 pages) |
30 August 2018 | Incorporation Statement of capital on 2018-08-30
|