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) |
23 February 2021 | Delivered on: 2 March 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
25 February 2021 | Delivered on: 2 March 2021 Persons entitled: Cbre Loan Services Limited as Security Trustee Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between kre rhc kyle propco S.Ã R.L. and kre rhc kyle opco limited dated 3 september and 7 october 2020 the tenant's interest in which is registered in the land register of scotland under title number GLA239346. Outstanding |
23 February 2021 | Delivered on: 2 March 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
19 December 2020 | Delivered on: 30 December 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch (The Security Agent) Classification: A registered charge Particulars: All and whole the tenant's interest under a lease of the whole subjects at 35 - 47 kyle street, glasgow being the subjects registered in the land register of scotland under title numbers GLA227143 and GLA131802 but excluding those parts comprising a ground floor unit and shown edged red on the plan annexed to the standard security by kre rhc kyle opco limited in favour of wells fargo bank, N.A., london branch. Outstanding |
30 September 2018 | Delivered on: 12 October 2018 Persons entitled: Wells Fargo Bank, N.A., London Branch (As Security Agent) Classification: A registered charge 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 |
23 January 2024 | Registration of charge 115877650008, created on 11 January 2024 (22 pages) |
---|---|
23 January 2024 | Registration of charge 115877650010, created on 19 January 2024 (16 pages) |
23 January 2024 | Registration of charge 115877650009, created on 11 January 2024 (17 pages) |
23 January 2024 | Registration of charge 115877650007, created on 11 January 2024 (21 pages) |
15 January 2024 | Director's details changed for Mr Mark Stuart Allnutt on 3 January 2024 (2 pages) |
15 January 2024 | Director's details changed for Ms Isabel Rose Peacock on 5 January 2024 (2 pages) |
19 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 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) |
28 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (6 pages) |
28 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
27 July 2023 | Director's details changed for Mr Mark Stuart Allnutt 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) |
25 July 2023 | Change of details for Gepe Uk Colorado Holdco Limited as a person with significant control on 24 July 2023 (2 pages) |
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) |
3 October 2022 | Confirmation statement made on 24 September 2022 with no updates (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 (6 pages) |
28 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 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) |
28 October 2021 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 (1 page) |
28 October 2021 | Appointment of Ms Isabel Rose Peacock as a director on 30 September 2021 (2 pages) |
28 October 2021 | Appointment of Ms Angela Marie Russell as a director on 30 September 2021 (2 pages) |
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 (5 pages) |
10 March 2021 | Satisfaction of charge 115877650001 in full (4 pages) |
10 March 2021 | Satisfaction of charge 115877650003 in full (4 pages) |
10 March 2021 | Satisfaction of charge 115877650002 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 | Cessation of Kkr & Co. Inc. as a person with significant control on 23 February 2021 (1 page) |
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 | Appointment of Mr Faraz Ur Rahman Kidwai 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 Brian Robert Joseph Welsh 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) |
3 March 2021 | Appointment of Mr Mark Stuart Allnutt as a director on 23 February 2021 (2 pages) |
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 115877650005, created on 25 February 2021 (17 pages) |
2 March 2021 | Registration of charge 115877650004, created on 23 February 2021 (21 pages) |
2 March 2021 | Registration of charge 115877650006, created on 23 February 2021 (80 pages) |
30 December 2020 | Registration of charge 115877650003, created on 19 December 2020 (19 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) |
23 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (12 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) |
30 January 2019 | Director's details changed for Mr Paul Wayne Bashir on 30 January 2019 (2 pages) |
30 January 2019 | Registered office address changed from 250 Kings Road London SW3 5UE United Kingdom to 1 Knightsbridge London SW1X 7LX on 30 January 2019 (1 page) |
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) |
12 October 2018 | Registration of charge 115877650002, created on 30 September 2018 (13 pages) |
5 October 2018 | Registration of charge 115877650001, created on 30 September 2018 (53 pages) |
25 September 2018 | Incorporation Statement of capital on 2018-09-25
|