7 Stratford Place
London
W1C 1AY
Director Name | Mr Robert Charles Allen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2022(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Secretary Name | Stephen John Roberts |
---|---|
Status | Current |
Appointed | 08 February 2022(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mr Alexander John Dominic Easton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mrs Helen Michele Thornton |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mr David Mark Inglesfield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mr Steve Cohen |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Old Queen Street London SW1H 9HP |
Director Name | Mr Tony Spain |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2019(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Hon Alexander Robert Hambro |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 King William Street London EC4N 7DZ |
Director Name | Mr Steven Geoffrey Mills |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(8 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Old Queen Street London SW1H 9HP |
Director Name | Mr Martyn Ryan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2019(8 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Old Queen Street London SW1H 9HP |
Director Name | Mr Neil Alan Padget |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mr Jonathan Booth |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mr James Christopher Kaberry |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Old Queen Street London SW1H 9HP |
Director Name | Mr Les James Cantlay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 23 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mr Anthony Dunne |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mr Robert David King |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mr Andrew Jason Fearon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2019(11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooms Langley Lower Green Saffron Walden CB11 4SB |
Director Name | Mr Simon Richard Walker |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2022(3 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Registered Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month, 3 weeks from now) |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
6 November 2020 | Delivered on: 10 November 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
29 July 2019 | Delivered on: 1 August 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
24 December 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
---|---|
10 November 2020 | Registration of charge 116877850002, created on 6 November 2020 (92 pages) |
28 October 2020 | Appointment of Mr Christopher Richard Birch as a director on 29 July 2019 (2 pages) |
5 October 2020 | Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
5 October 2020 | Termination of appointment of Martyn Ryan as a director on 29 April 2020 (1 page) |
18 August 2020 | Statement of capital following an allotment of shares on 6 August 2020
|
10 August 2020 | Statement of capital following an allotment of shares on 6 August 2020
|
3 July 2020 | Second filing of a statement of capital following an allotment of shares on 24 January 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
17 June 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
9 April 2020 | Termination of appointment of Steve Cohen as a director on 9 April 2020 (1 page) |
6 February 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
14 January 2020 | Statement of capital following an allotment of shares on 6 January 2020
|
3 December 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
14 November 2019 | Appointment of Mr Andrew Jason Fearon as a director on 22 October 2019 (2 pages) |
28 October 2019 | Second filing for the appointment of James Kaberry as a director (6 pages) |
11 October 2019 | Appointment of Mr James Christopher Kaberry as a director on 11 October 2019
|
10 October 2019 | Termination of appointment of Steven Geoffrey Mills as a director on 5 September 2019 (1 page) |
10 October 2019 | Appointment of Mr Les Cantlay as a director on 5 September 2019 (2 pages) |
10 October 2019 | Appointment of Mr Robert David King as a director on 5 September 2019 (2 pages) |
10 October 2019 | Appointment of Mr Anthony Dunne as a director on 5 September 2019 (2 pages) |
6 September 2019 | Appointment of Mr Martyn Ryan as a director on 28 July 2019 (2 pages) |
6 September 2019 | Appointment of Mr Steven Geoffrey Mills as a director on 26 July 2019 (2 pages) |
22 August 2019 | Appointment of Mr Jonathan Booth as a director on 21 August 2019 (2 pages) |
13 August 2019 | Statement of capital following an allotment of shares on 29 July 2019
|
13 August 2019 | Resolutions
|
13 August 2019 | Appointment of Mr Neil Padget as a director on 29 July 2019 (2 pages) |
6 August 2019 | Notification of Ares Management Limited as a person with significant control on 29 July 2019 (2 pages) |
6 August 2019 | Notification of Baronsmead Second Venture Trust Plc as a person with significant control on 26 July 2019 (2 pages) |
6 August 2019 | Notification of Gresham House (Nominees) Limited as a person with significant control on 26 July 2019 (2 pages) |
6 August 2019 | Notification of Baronsmead Venture Trust Plc as a person with significant control on 26 July 2019 (2 pages) |
6 August 2019 | Notification of Ares Management Uk Limited as a person with significant control on 29 July 2019 (2 pages) |
6 August 2019 | Cessation of David Mark Inglesfield as a person with significant control on 9 July 2019 (1 page) |
1 August 2019 | Registration of charge 116877850001, created on 29 July 2019 (53 pages) |
12 July 2019 | Registered office address changed from 68 King William Street London EC4N 7DZ England to 16 Old Queen Street London SW1H 9HP on 12 July 2019 (1 page) |
2 April 2019 | Appointment of Hon Alexander Robert Hambro as a director on 2 April 2019 (2 pages) |
25 February 2019 | Registered office address changed from 41 Cedar Avenue Haywards Heath RH16 4UQ United Kingdom to 68 King William Street London EC4N 7DZ on 25 February 2019 (1 page) |
25 February 2019 | Appointment of Mr Steve Cohen as a director on 25 February 2019 (2 pages) |
25 February 2019 | Appointment of Mr Tony Spain as a director on 25 February 2019 (2 pages) |
20 November 2018 | Incorporation Statement of capital on 2018-11-20
|