131 Sloane Street
London
SW1X 9AT
Secretary Name | Ms Elizabeth Dawson |
---|---|
Status | Current |
Appointed | 02 February 2022(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Ms Elizabeth Zoe Claire Dawson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director Of Governance |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Ms Jacqueline Anne Russell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Baroness Sally Morgan |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Sir Paul Roderick Clucas Marshall |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 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 | 01 October 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(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Yellow Building 1 Nicholas Road London W11 4AN |
Director Name | Mr Michael Benjamin Clark |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 February 2024) |
Role | Deputy Chief Executive |
Country of Residence | England |
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 from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 29 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks 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 Particulars: The long leasehold interest held by the chargor in the land more particularly described in the headlease dated 19TH november 2021 by the lender as landlord and the chargor as tenant in relation to the proposed office premises out of the freehold property at australia road W12 7PY registered at hm land registry with title number NGL633385. Outstanding |
---|
30 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Full accounts made up to 31 August 2019 (25 pages) |
14 July 2020 | Director's details changed for Lord Stanley Fink on 14 July 2020 (2 pages) |
19 February 2020 | Termination of appointment of Michael Sandall as a secretary on 19 February 2020 (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) |
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) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
19 October 2018 | Current accounting period shortened from 31 October 2019 to 31 August 2019 (1 page) |
19 October 2018 | Appointment of Lord Stanley Fink as a director on 11 October 2018 (2 pages) |
1 October 2018 | Incorporation (25 pages) |