London
W1K 6PL
Director Name | Mr Richard Craig Leslie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Jan-Hendrik Walloch |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 June 2019(5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Director Merger & Acquisition |
Country of Residence | Germany |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Spencer Adam Leslie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2019(5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Dr Markus Wiedenmann |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 June 2019(5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 1 Red Place London W1K 6PL |
Director Name | Mr Henrie Wilhelm KÖEtter |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 June 2019(5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | Venta Compliance Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2021(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 17 Andover Road North Winchester SO22 6NN |
Director Name | Dr Markus Wiedenmann |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Tunisstrasse 29 Cologne 50667 |
Secretary Name | Ms Adrienne Richmond |
---|---|
Status | Resigned |
Appointed | 24 March 2021(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 September 2021) |
Role | Company Director |
Correspondence Address | 1 Red Place London W1K 6PL |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2019(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Venta Compliance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2020(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 March 2021) |
Correspondence Address | 17 Andover Road North Winchester SO22 6NN |
Registered Address | 1 Red Place London W1K 6PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 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 | Group |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
12 April 2019 | Delivered on: 15 April 2019 Persons entitled: Sof-9 Soho Data Holdings Lux S.À R.L. Classification: A registered charge Outstanding |
---|
29 January 2024 | Confirmation statement made on 22 January 2024 with updates (4 pages) |
---|---|
27 October 2023 | Resolutions
|
27 October 2023 | Statement of capital on 27 October 2023
|
27 October 2023 | Solvency Statement dated 31/08/23 (2 pages) |
13 October 2023 | Solvency Statement dated 31/08/23 (1 page) |
13 October 2023 | Solvency Statement dated 31/08/23 (1 page) |
30 September 2023 | Group of companies' accounts made up to 31 December 2022 (31 pages) |
1 February 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
2 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
25 January 2022 | Satisfaction of charge 117866530001 in full (1 page) |
30 September 2021 | Appointment of Venta Compliance Limited as a secretary on 30 September 2021 (2 pages) |
30 September 2021 | Termination of appointment of Adrienne Richmond as a secretary on 30 September 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
24 March 2021 | Termination of appointment of Venta Compliance Limited as a secretary on 24 March 2021 (1 page) |
24 March 2021 | Appointment of Ms Adrienne Richmond as a secretary on 24 March 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 August 2020 | Second filing of Confirmation Statement dated 23 January 2020 (11 pages) |
8 June 2020 | Statement of capital following an allotment of shares on 5 May 2020
|
8 June 2020 | Resolutions
|
19 May 2020 | Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
18 May 2020 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 1 Red Place London W1K 6PL on 18 May 2020 (1 page) |
5 May 2020 | Appointment of Venta Compliance Limited as a secretary on 5 May 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with updates
|
4 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
9 December 2019 | Director's details changed for Mr Spencer Adam Leslie on 9 December 2019 (2 pages) |
20 August 2019 | Director's details changed for Henrie Wilhelm Kötter on 20 August 2019 (2 pages) |
15 August 2019 | Change of details for Art-Invest Real Estate Uk Llp as a person with significant control on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Dr Markus Wiedenmann on 15 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr Spencer Adam Leslie on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr Richard Craig Leslie on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Mr Ali Abbas on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Jan-Hendrik Walloch on 5 August 2019 (2 pages) |
5 August 2019 | Director's details changed for Henrie Wilhelm Kötter on 5 August 2019 (2 pages) |
31 July 2019 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 31 July 2019 (1 page) |
31 July 2019 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 31 July 2019 (1 page) |
10 July 2019 | Resolutions
|
5 July 2019 | Notification of Alexander Otto as a person with significant control on 25 June 2019 (2 pages) |
27 June 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
27 June 2019 | Appointment of Jan-Hendrik Walloch as a director on 25 June 2019 (2 pages) |
27 June 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
26 June 2019 | Appointment of Henrie Wilhelm Kötter as a director on 25 June 2019 (2 pages) |
26 June 2019 | Termination of appointment of Markus Wiedenmann as a director on 25 June 2019 (1 page) |
26 June 2019 | Appointment of Dr Markus Wiedenmann as a director on 25 June 2019 (2 pages) |
26 June 2019 | Change of details for Art-Invest Real Estate Uk Llp as a person with significant control on 25 June 2019 (2 pages) |
26 June 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
26 June 2019 | Appointment of Mr Spencer Adam Leslie as a director on 25 June 2019 (2 pages) |
23 May 2019 | Resolutions
|
22 May 2019 | Change of share class name or designation (2 pages) |
9 May 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
8 May 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
7 May 2019 | Appointment of Mr Richard Craig Leslie as a director on 11 April 2019 (2 pages) |
15 April 2019 | Registration of charge 117866530001, created on 12 April 2019 (55 pages) |
24 January 2019 | Incorporation Statement of capital on 2019-01-24
|