London
EC1M 6BF
Director Name | Mr James Paul Levy |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(same day as company formation) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Jonathan David Levy |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Nicholas Sean Rubin |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(same day as company formation) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Director Name | Mr Mark Daniel Rubin |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2019(same day as company formation) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
Registered Address | Greenhill House 90/93 Cowcross Street London EC1M 6BF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 9 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 | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
13 October 2022 | Delivered on: 14 October 2022 Persons entitled: State Bank of India (UK) Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
8 April 2019 | Delivered on: 9 April 2019 Persons entitled: Dragonfly Finance S.a R.L. Classification: A registered charge Particulars: The hilton hotel, timbold drive, kents hill park, milton keynes, buckinghamshire, MK7 6HL as described in a lease between standard life assurance limited (1) and dragonglass milton keynes limited (2) dated on or around the date of this deed and forming part of the freehold title of the property with the same address registered at land registry with title number BM230281. Outstanding |
8 April 2019 | Delivered on: 9 April 2019 Persons entitled: Dragonfly Finance S.a R.L. Classification: A registered charge Particulars: None. Outstanding |
22 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
26 August 2020 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
13 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
9 January 2020 | Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 (2 pages) |
16 July 2019 | Sub-division of shares on 7 April 2019 (4 pages) |
9 April 2019 | Registration of charge 118217130002, created on 8 April 2019 (53 pages) |
9 April 2019 | Registration of charge 118217130001, created on 8 April 2019 (10 pages) |
12 February 2019 | Incorporation
Statement of capital on 2019-02-12
|