2 Leman Street
London
E1 8QN
Director Name | Mr Massimo Giovanni Prelz Oltramonti |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 September 2019(8 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | Mr Martin David Graham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree Capital Management (Uk) Llp 10 Bressenden London SW1E 5DH |
Director Name | Mr Richard Harris Sinclair |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | Josef Mattar |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 28 April 2022(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Vice President - Oaktree Capital Management |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree Capital Management (Uk) Llp 10 Bressenden London SW1E 5DH |
Director Name | Julian Matthew Smith |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 December 2018(same day as company formation) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Mr Scott Terrence Coates |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | Mr Mark Grahame Collins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(1 year after company formation) |
Appointment Duration | 9 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ince Gd Corporate Services Limited Aldgate Tow 2 Leman Street London E1 8QN |
Director Name | Mr Pablo Velez-Calvo |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2020(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 2022) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Oaktree Capital Management (Uk) Llp 10 Bressenden London SW1E 5DH |
Registered Address | C/O Gowling Wlg 4 More London Riverside London SE1 2AU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
30 September 2021 | Delivered on: 6 October 2021 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
---|
6 October 2023 | Appointment of Julian Smith as a secretary on 5 October 2023 (2 pages) |
---|---|
28 September 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Gowling Wlg 4 More London Riverside London SE1 2AU on 28 September 2023 (1 page) |
28 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 28 September 2023 (1 page) |
31 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page) |
30 August 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page) |
9 August 2023 | Confirmation statement made on 1 July 2023 with updates (10 pages) |
8 August 2023 | Statement of capital following an allotment of shares on 1 July 2023
|
5 August 2023 | Statement of capital following an allotment of shares on 1 July 2023
|
14 July 2023 | Termination of appointment of Richard Harris Sinclair as a director on 18 April 2023 (1 page) |
11 July 2023 | Director's details changed for Julian Matthew Smith on 10 July 2023 (2 pages) |
10 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page) |
10 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page) |
10 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages) |
10 July 2023 | Director's details changed for Mr Richard Harris Sinclair on 10 July 2023 (2 pages) |
5 July 2023 | Group of companies' accounts made up to 31 December 2022 (53 pages) |
9 May 2023 | Resolutions
|
9 May 2023 | Memorandum and Articles of Association (63 pages) |
17 February 2023 | Second filing of a statement of capital following an allotment of shares on 25 August 2022
|
26 January 2023 | Confirmation statement made on 18 December 2022 with updates (11 pages) |
24 January 2023 | Cancellation of shares. Statement of capital on 2 December 2022
|
29 December 2022 | Purchase of own shares. (4 pages) |
21 December 2022 | Director's details changed for Matthew William Edward Hare on 20 December 2022 (2 pages) |
14 December 2022 | Statement of capital following an allotment of shares on 15 November 2022
|
10 October 2022 | Statement of capital following an allotment of shares on 25 August 2022
|
28 September 2022 | Statement of capital following an allotment of shares on 5 August 2022
|
22 September 2022 | Statement of capital following an allotment of shares on 2 August 2022
|
29 July 2022 | Statement of capital following an allotment of shares on 10 May 2022
|
29 July 2022 | Statement of capital following an allotment of shares on 25 February 2022
|
4 July 2022 | Group of companies' accounts made up to 31 December 2021 (48 pages) |
26 May 2022 | Appointment of Julian Matthew Smith as a director on 19 May 2022 (2 pages) |
17 May 2022 | Appointment of Josef Mattar as a director on 28 April 2022 (2 pages) |
3 May 2022 | Termination of appointment of Pablo Velez-Calvo as a director on 27 April 2022 (1 page) |
2 March 2022 | Statement of capital following an allotment of shares on 22 February 2022
|
18 February 2022 | Statement of capital following an allotment of shares on 2 February 2022
|
3 February 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
7 January 2022 | Statement of capital following an allotment of shares on 21 December 2021
|
23 December 2021 | Confirmation statement made on 18 December 2021 with updates (13 pages) |
22 December 2021 | Statement of capital following an allotment of shares on 15 December 2021
|
2 December 2021 | Second filing for the cessation of Matthew William Edward Hare as a person with significant control (6 pages) |
22 October 2021 | Statement of capital following an allotment of shares on 7 October 2021
|
6 October 2021 | Registration of charge 117343680001, created on 30 September 2021 (27 pages) |
28 September 2021 | Cessation of Matthew William Edward Hare as a person with significant control on 25 January 2021
|
28 September 2021 | Notification of a person with significant control statement (2 pages) |
28 September 2021 | Change of details for Mr Matthew William Edward Hare as a person with significant control on 28 September 2020 (2 pages) |
22 September 2021 | Statement of capital following an allotment of shares on 8 September 2021
|
3 August 2021 | Statement of capital following an allotment of shares on 2 August 2021
|
30 July 2021 | Statement of capital following an allotment of shares on 1 July 2021
|
6 July 2021 | Second filing of a statement of capital following an allotment of shares on 22 April 2021
|
6 July 2021 | Second filing of a statement of capital following an allotment of shares on 22 April 2021
|
14 June 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
9 June 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
10 May 2021 | Second filing of a statement of capital following an allotment of shares on 29 March 2021
|
8 May 2021 | Statement of capital following an allotment of shares on 4 May 2021
|
7 May 2021 | Statement of capital following an allotment of shares on 26 April 2021
|
4 May 2021 | Statement of capital following an allotment of shares on 22 April 2021
|
30 April 2021 | Statement of capital following an allotment of shares on 22 April 2021
|
29 April 2021 | Statement of capital following an allotment of shares on 22 April 2021
|
29 April 2021 | Statement of capital following an allotment of shares on 14 April 2021
|
19 April 2021 | Memorandum and Articles of Association (63 pages) |
11 April 2021 | Resolutions
|
6 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
1 April 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
1 April 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
24 February 2021 | Statement of capital following an allotment of shares on 22 February 2021
|
28 January 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
22 December 2020 | Confirmation statement made on 18 December 2020 with updates (13 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 10 December 2020
|
17 December 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
17 December 2020 | Statement of capital following an allotment of shares on 10 December 2020
|
22 October 2020 | Statement of capital following an allotment of shares on 19 October 2020
|
15 October 2020 | Memorandum and Articles of Association (63 pages) |
15 October 2020 | Resolutions
|
13 October 2020 | Statement of capital following an allotment of shares on 28 September 2020
|
12 October 2020 | Particulars of variation of rights attached to shares (4 pages) |
29 September 2020 | Appointment of Mr Pablo Velez-Calvo as a director on 28 September 2020 (2 pages) |
29 September 2020 | Appointment of Mr Richard Harris Sinclair as a director on 28 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Scott Terrence Coates as a director on 28 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Mark Grahame Collins as a director on 28 September 2020 (1 page) |
29 September 2020 | Appointment of Mr Martin David Graham as a director on 28 September 2020 (2 pages) |
16 September 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
18 August 2020 | Director's details changed for Mr Scott Terrence Coates on 3 August 2020 (2 pages) |
18 August 2020 | Director's details changed for Mr Massimo Giovanni Prelz Oltramonti on 3 August 2020 (2 pages) |
17 August 2020 | Director's details changed for Mr Mark Grahame Collins on 3 August 2020 (2 pages) |
17 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page) |
6 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
22 May 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
28 April 2020 | Resolutions
|
1 April 2020 | Group of companies' accounts made up to 31 December 2019 (29 pages) |
31 March 2020 | Appointment of Mr Mark Grahame Collins as a director on 1 January 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 18 December 2019 with updates (8 pages) |
30 December 2019 | Change of details for Mr Matthew William Edward Hare as a person with significant control on 11 October 2019 (2 pages) |
9 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
28 November 2019 | Statement of capital following an allotment of shares on 19 November 2019
|
27 November 2019 | Resolutions
|
4 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
16 October 2019 | Statement of capital following an allotment of shares on 11 October 2019
|
4 September 2019 | Appointment of Mr Scott Terrence Coates as a director on 1 September 2019 (2 pages) |
4 September 2019 | Appointment of Mr Massimo Giovanni Prelz Oltramonti as a director on 1 September 2019 (2 pages) |
4 September 2019 | Statement of capital following an allotment of shares on 28 August 2019
|
16 July 2019 | Resolutions
|
27 March 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
26 March 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 26 March 2019 (1 page) |
12 February 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
12 February 2019 | Sub-division of shares on 21 January 2019 (6 pages) |
19 December 2018 | Incorporation Statement of capital on 2018-12-19
|