London
SW1Y 5ES
Director Name | Mr Riccardo Giuseppe Basile |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 October 2018(same day as company formation) |
Role | Operating Partner |
Country of Residence | United Kingdom |
Correspondence Address | Permira Advisers Llp 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Michail Zekkos |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Simon Mathias Roggentin |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Antony Heath Oliver |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Peter Gerard Flynn |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(5 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2018(same day as company formation) |
Correspondence Address | 10th Floor 30 St Mary Axe London EC3A 8BF |
Director Name | Cheryl Yvonne Hood |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(same day as company formation) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | Permira Advisers Llp 80 Pall Mall London SW1Y 5ES |
Director Name | Ms Elisabetta Frontini |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2018(same day as company formation) |
Role | Operating Partner |
Country of Residence | Italy |
Correspondence Address | Permira Associati S.P.A Palazzo Spinola, Via San P Milan 20121 |
Director Name | Mr Ulrich Gasse |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 October 2018(same day as company formation) |
Role | Partner |
Country of Residence | Germany |
Correspondence Address | Permira Beteiligungsberatung Gmbh Bockenheimer Lan Frankfurt Am Main 60325 |
Director Name | Mr Gregory Michael Shirley |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2018(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 12 December 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Mr Dipan Jitendra Patel |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 January 2021) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 80 Pall Mall London SW1Y 5ES |
Director Name | Miss Birute Brusokaite |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2022(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London EC3A 8BF |
Registered Address | 80 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
18 July 2023 | Accounts for a small company made up to 31 December 2022 (35 pages) |
---|---|
12 July 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
4 April 2023 | Statement of capital following an allotment of shares on 24 March 2023
|
21 December 2022 | Statement of capital following an allotment of shares on 14 December 2022
|
21 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
18 October 2022 | Register inspection address has been changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF (1 page) |
13 October 2022 | Director's details changed for Mr Riccardo Basile on 21 March 2022 (2 pages) |
5 October 2022 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page) |
4 October 2022 | Director's details changed for Mr Ulrich Gasse on 4 October 2022 (2 pages) |
30 September 2022 | Director's details changed for Miss Birute Brusokaite on 30 September 2022 (2 pages) |
29 September 2022 | Statement of capital following an allotment of shares on 20 September 2022
|
15 August 2022 | Second filing of a statement of capital following an allotment of shares on 28 June 2022
|
19 July 2022 | Accounts for a small company made up to 31 December 2021 (35 pages) |
18 July 2022 | Statement of capital following an allotment of shares on 13 July 2022
|
7 April 2022 | Statement of capital following an allotment of shares on 29 March 2022
|
7 April 2022 | Appointment of Miss Birute Brusokaite as a director on 23 March 2022 (2 pages) |
22 December 2021 | Statement of capital following an allotment of shares on 16 December 2021
|
12 November 2021 | Director's details changed for Mr Benoit Vauchy on 12 October 2021 (2 pages) |
12 November 2021 | Confirmation statement made on 11 October 2021 with updates (5 pages) |
14 October 2021 | Director's details changed for Ms Elisabetta Frontini on 12 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Ms Elisabetta Frontini on 12 October 2021 (2 pages) |
14 October 2021 | Director's details changed for Mr Benoit Vauchy on 12 October 2021 (2 pages) |
27 September 2021 | Statement of capital following an allotment of shares on 21 September 2021
|
29 July 2021 | Full accounts made up to 31 December 2020 (35 pages) |
2 July 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
26 March 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
2 March 2021 | Resolutions
|
24 February 2021 | Redenomination of shares. Statement of capital 17 February 2020
|
12 February 2021 | Statement of capital following an allotment of shares on 8 February 2021
|
10 February 2021 | Appointment of Mr Michail Zekkos as a director on 27 January 2021 (2 pages) |
1 February 2021 | Termination of appointment of Dipan Jitendra Patel as a director on 27 January 2021 (1 page) |
8 January 2021 | Resolutions
|
8 January 2021 | Solvency Statement dated 17/12/20 (1 page) |
8 January 2021 | Statement of capital on 8 January 2021
|
8 January 2021 | Statement by Directors (1 page) |
31 December 2020 | Statement by Directors (1 page) |
31 December 2020 | Solvency Statement dated 17/12/20 (1 page) |
31 December 2020 | Resolutions
|
31 December 2020 | Statement of capital on 31 December 2020
|
22 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
15 October 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
18 September 2020 | Statement of capital following an allotment of shares on 14 September 2020
|
19 August 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
30 July 2020 | Full accounts made up to 31 December 2019 (34 pages) |
24 July 2020 | Statement of capital following an allotment of shares on 13 July 2020
|
23 June 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
1 June 2020 | Second filing of a statement of capital following an allotment of shares on 25 March 2020
|
30 March 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
12 March 2020 | Statement of capital following an allotment of shares on 4 March 2020
|
12 February 2020 | Resolutions
|
30 January 2020 | Second filed SH01 - 26/11/19 Statement of Capital eur 34115535.51 26/11/19 Statement of Capital usd 1779930.6868 (7 pages) |
30 January 2020 | Second filed SH01 - 04/12/19 Statement of Capital eur 34182491.09 04/12/19 Statement of Capital usd 1779930.6868 (7 pages) |
8 January 2020 | Statement of capital following an allotment of shares on 4 December 2019
|
8 January 2020 | Statement of capital following an allotment of shares on 26 November 2019
|
11 December 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
27 November 2019 | Register inspection address has been changed to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD (1 page) |
15 October 2019 | Director's details changed for Gregory Michael Shirley on 15 October 2019 (2 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
14 October 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
10 October 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
7 October 2019 | Termination of appointment of Cheryl Yvonne Potter as a director on 23 September 2019 (1 page) |
7 October 2019 | Appointment of Mr Dipan Jitendra Patel as a director on 23 September 2019 (2 pages) |
30 August 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
29 August 2019 | Full accounts made up to 31 December 2018 (28 pages) |
14 August 2019 | Statement of capital following an allotment of shares on 24 July 2019
|
12 July 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
21 June 2019 | Statement of capital on 21 June 2019
|
3 June 2019 | Resolutions
|
3 June 2019 | Solvency Statement dated 31/05/19 (1 page) |
3 June 2019 | Statement by Directors (1 page) |
3 June 2019 | Statement of capital on 3 June 2019
|
31 May 2019 | Statement of capital following an allotment of shares on 28 May 2019
|
29 April 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
21 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
21 March 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
12 February 2019 | Notification of Permira Vi G.P. Limited as a person with significant control on 12 October 2018 (2 pages) |
11 February 2019 | Withdrawal of a person with significant control statement on 11 February 2019 (2 pages) |
30 January 2019 | Second filing of a statement of capital following an allotment of shares on 13 December 2018
|
30 January 2019 | Second filing of a statement of capital following an allotment of shares on 13 December 2018
|
30 January 2019 | Second filing of a statement of capital following an allotment of shares on 11 December 2018
|
21 December 2018 | Statement of capital following an allotment of shares on 11 December 2018
|
21 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
21 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
13 December 2018 | Resolutions
|
30 November 2018 | Appointment of Gregory Michael Shirley as a director on 21 November 2018 (2 pages) |
30 November 2018 | Current accounting period shortened from 31 October 2019 to 31 December 2018 (1 page) |
12 October 2018 | Incorporation Statement of capital on 2018-10-12
|