One Angel Court
London
EC2R 7HJ
Director Name | Ms Angela Marie Russell |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2021(3 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Senior Managing Director, Europe |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Ms Isabel Rose Peacock |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(3 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director, Investments Management And Oper |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 February 2021(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mrs Jill Hanson Rainford |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2018(same day as company formation) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mr Brian Robert Joseph Welsh |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Paul Wayne Bashir |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Knightsbridge London SW1X 7LX |
Director Name | Mr Sebastiano Robert Vittorio D'Avanzo |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kkr, Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Russell Alexander Petrie |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2020(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 23 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Director Name | Mr Faraz Ur Rahman Kidwai |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(2 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Finsbury Circus House 15 Finsbury Circus London EC2M 7EB |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
10 November 2022 | Delivered on: 10 November 2022 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold property known as land on the south of forest road, walthamstow pending registration at hm land registry. Please see schedule 2 of the instrument for further details. Outstanding |
---|---|
23 February 2021 | Delivered on: 2 March 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
30 September 2018 | Delivered on: 5 October 2018 Persons entitled: Wells Fargo Bank N.A., London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
17 January 2024 | Registration of charge 115876760004, created on 11 January 2024 (90 pages) |
---|---|
15 January 2024 | Director's details changed for Ms Isabel Rose Peacock on 5 January 2024 (2 pages) |
15 January 2024 | Director's details changed for Mr Mark Stuart Allnutt on 3 January 2024 (2 pages) |
19 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages) |
28 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages) |
28 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
27 July 2023 | Director's details changed for Mr Mark Stuart Allnutt on 24 July 2023 (2 pages) |
25 July 2023 | Change of details for Gepe Uk Colorado Holdco Limited as a person with significant control on 24 July 2023 (2 pages) |
25 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
24 July 2023 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 (1 page) |
10 November 2022 | Registration of charge 115876760003, created on 10 November 2022 (13 pages) |
3 October 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
28 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (43 pages) |
28 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (5 pages) |
27 January 2022 | Director's details changed for Ms Isabel Rose Peacock on 16 December 2021 (2 pages) |
16 December 2021 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 16 December 2021 (1 page) |
30 October 2021 | Appointment of Ms Angela Marie Russell as a director on 30 September 2021 (2 pages) |
28 October 2021 | Appointment of Ms Isabel Rose Peacock as a director on 30 September 2021 (2 pages) |
28 October 2021 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 (1 page) |
11 October 2021 | Confirmation statement made on 24 September 2021 with updates (4 pages) |
7 October 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
10 March 2021 | Satisfaction of charge 115876760001 in full (4 pages) |
4 March 2021 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2021 (2 pages) |
3 March 2021 | Notification of Gepe Uk Colorado Holdco Limited as a person with significant control on 23 February 2021 (2 pages) |
3 March 2021 | Cessation of Kkr & Co. Inc. as a person with significant control on 23 February 2021 (1 page) |
3 March 2021 | Termination of appointment of Brian Robert Joseph Welsh as a director on 23 February 2021 (1 page) |
3 March 2021 | Appointment of Mr Faraz Ur Rahman Kidwai as a director on 23 February 2021 (2 pages) |
3 March 2021 | Appointment of Mr Mark Stuart Allnutt as a director on 23 February 2021 (2 pages) |
3 March 2021 | Termination of appointment of Russell Alexander Petrie as a director on 23 February 2021 (1 page) |
3 March 2021 | Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 23 February 2021 (1 page) |
2 March 2021 | Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ England to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 2 March 2021 (1 page) |
2 March 2021 | Registration of charge 115876760002, created on 23 February 2021 (80 pages) |
28 October 2020 | Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Waverley House 7-12 Noel Street London W1F 8GQ on 28 October 2020 (1 page) |
15 October 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
22 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
29 July 2020 | Termination of appointment of Jill Hanson Rainford as a director on 21 July 2020 (1 page) |
12 May 2020 | Appointment of Mr Russell Alexander Petrie as a director on 1 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Paul Wayne Bashir as a director on 24 April 2020 (1 page) |
7 October 2019 | Confirmation statement made on 24 September 2019 with no updates (3 pages) |
31 July 2019 | Director's details changed for Mrs Jill Marie Hanson on 30 July 2019 (2 pages) |
11 June 2019 | Appointment of Mr Sebastiano Robert Vittorio D'avanzo as a director on 11 June 2019 (2 pages) |
24 January 2019 | Registered office address changed from 250 Kings Road London SW3 5UE United Kingdom to 1 Knightsbridge London SW1X 7LX on 24 January 2019 (1 page) |
24 January 2019 | Director's details changed for Mr Paul Wayne Bashir on 24 January 2019 (2 pages) |
10 January 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (3 pages) |
10 December 2018 | Appointment of Mr Paul Wayne Bashir as a director on 30 November 2018 (2 pages) |
5 October 2018 | Registration of charge 115876760001, created on 30 September 2018 (53 pages) |
25 September 2018 | Incorporation Statement of capital on 2018-09-25
|