London
EC4A 4AU
Director Name | Mr Richard James Spencer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (closed 10 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Christopher Michael Semoens |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 August 2022(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ocorian Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2019(7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 10 April 2024) |
Correspondence Address | 26 New Street St Helier JE2 3RA |
Director Name | Mr Paul Timothy Coles |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Mark Desmond Charles Olivier |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Secretary Name | Ms Clare Charlotte Richards |
---|---|
Status | Resigned |
Appointed | 20 September 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard Michael Thomas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 January 2024 | Return of final meeting in a members' voluntary winding up (18 pages) |
---|---|
24 July 2023 | Liquidators' statement of receipts and payments to 16 June 2023 (18 pages) |
25 August 2022 | Appointment of Christopher Michael Semoens as a director on 15 August 2022 (2 pages) |
5 August 2022 | Liquidators' statement of receipts and payments to 16 June 2022 (7 pages) |
8 July 2022 | Removal of liquidator by court order (104 pages) |
7 July 2022 | Appointment of a voluntary liquidator (3 pages) |
1 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7RB on 1 July 2022 (2 pages) |
14 April 2022 | Termination of appointment of Richard Michael Thomas as a director on 30 March 2022 (1 page) |
22 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 22 December 2021 (2 pages) |
23 August 2021 | Liquidators' statement of receipts and payments to 16 June 2021 (7 pages) |
6 August 2021 | Resignation of a liquidator (3 pages) |
6 August 2021 | Appointment of a voluntary liquidator (42 pages) |
13 July 2020 | Resolutions
|
8 July 2020 | Registered office address changed from 11 Old Jewry London EC2R 8DU England to 15 Canada Square London E14 5GL on 8 July 2020 (2 pages) |
7 July 2020 | Appointment of a voluntary liquidator (3 pages) |
7 July 2020 | Declaration of solvency (5 pages) |
20 April 2020 | Statement by Directors (2 pages) |
20 April 2020 | Resolutions
|
20 April 2020 | Solvency Statement dated 20/03/20 (2 pages) |
20 April 2020 | Statement of capital on 20 April 2020
|
14 April 2020 | Statement by Directors (2 pages) |
14 April 2020 | Resolutions
|
14 April 2020 | Solvency Statement dated 20/03/20 (2 pages) |
14 February 2020 | Appointment of Mr Richard Michael Thomas as a director on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Mark Desmond Charles Olivier as a director on 14 February 2020 (1 page) |
13 November 2019 | Registered office address changed from 11 2nd Floor Old Jewry London EC2R 8DU England to 11 Old Jewry London EC2R 8DU on 13 November 2019 (1 page) |
15 October 2019 | Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to 11 2nd Floor Old Jewry London EC2R 8DU on 15 October 2019 (1 page) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (5 pages) |
18 September 2019 | Director's details changed for Mr Richard James Spencer on 2 September 2019 (2 pages) |
14 September 2019 | Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Jeremy Alan Wiltshire on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from 11 Old Jewry London Greater London EC2R 8DU to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
12 July 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to 11 Old Jewry London Greater London EC2R 8DU on 12 July 2019 (2 pages) |
12 July 2019 | Appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 18 April 2019 (3 pages) |
14 February 2019 | Statement of capital following an allotment of shares on 28 November 2018
|
22 January 2019 | Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 28 November 2018 (1 page) |
22 January 2019 | Notification of The Goldman Sachs Group, Inc. as a person with significant control on 28 November 2018 (2 pages) |
10 January 2019 | Termination of appointment of Clare Charlotte Richards as a secretary on 10 January 2019 (1 page) |
13 December 2018 | Notification of Titanium Uk Holdco 1 Limited as a person with significant control on 28 November 2018 (2 pages) |
6 December 2018 | Cessation of Riverstone Living Holdings Limited as a person with significant control on 15 November 2018 (1 page) |
22 November 2018 | Appointment of Mr Richard James Spencer as a director on 16 November 2018 (2 pages) |
22 November 2018 | Termination of appointment of Paul Coles as a director on 16 November 2018 (1 page) |
16 November 2018 | Resolutions
|
20 September 2018 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
20 September 2018 | Incorporation Statement of capital on 2018-09-20
|