London
SW1A 1JB
Director Name | Mrs Natalia Kolotneva |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2022(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 78 St. James's Street London SW1A 1JB |
Director Name | Mr Hirenkumar Patel |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Head Of Debt And Value-Add Investor Accounting |
Country of Residence | England |
Correspondence Address | 4th Floor 78 St. James's Street London SW1A 1JB |
Director Name | Mr Steve Xuereb |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 07 June 2023(4 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 78 St. James's Street London SW1A 1JB |
Secretary Name | Altum Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 December 2021(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 1st Floor Liberation House Castle Street St Helier Jersey JE1 1GL |
Director Name | Mr Kyriakos Hadjisoteris |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(same day as company formation) |
Role | Executive, Real Estate |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mrs Tatiana Raquel Pereira Da Rocha E Silva |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 12 February 2019(same day as company formation) |
Role | Fianace Manager, Real Estate |
Country of Residence | Portugal |
Correspondence Address | Av. Liberdade, 108, 3, 1250-146 Lisboa Portugal |
Director Name | Mr Newman George Leech |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 12 February 2019(same day as company formation) |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Simon Alexander Banks |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2021) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Sean Gaskell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Portland Place London W1B 1PU |
Director Name | Mr Andrew James Meyrick |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(2 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 22 April 2022) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Mark Reid |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 August 2022) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr James Scott Lyon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2022(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Ms Katharine Eirwen Hynard |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2022(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2023) |
Role | Head Of Uk Commercial Asset Management |
Country of Residence | England |
Correspondence Address | 4th Floor 78 St. James's Street London SW1A 1JB |
Director Name | Mr Andrew John Muscat |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2022(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 June 2023) |
Role | Global Head Of Investor Accounting |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Registered Address | 4th Floor 78 St. James's Street London SW1A 1JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
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) |
21 March 2022 | Delivered on: 24 March 2022 Persons entitled: Situs Asset Management Limited as Security Trustee Classification: A registered charge Particulars: Registered land - land and buildings known as premier house, 10 greycoat place, london, SW1P 1SB - title no.: LN175945;. Unregistered land - land known as the vaults in the basement of 10 greycoat place, london, SW1P 1SB;. Outstanding |
---|---|
5 June 2019 | Delivered on: 14 June 2019 Persons entitled: CAF8 (Luxembourg) Classification: A registered charge Particulars: Freehold property known as premier house, 10 greycoat place, london SW1P 1SB registered at the land registry with title number LN175945. Outstanding |
5 June 2019 | Delivered on: 11 June 2019 Persons entitled: Greenoak UK Secured Lending Ii S.a R.L. Classification: A registered charge Outstanding |
5 June 2019 | Delivered on: 11 June 2019 Persons entitled: Greenoak UK Secured Lending S.a R.L. Classification: A registered charge Particulars: The freehold property known as premier house, 10 greycoat place, london SW1P 1SB registered at the land registry with title number LM175945. Outstanding |
10 August 2023 | Registered office address changed from One Curzon Street London W1J 5HD England to 4th Floor 78 st. James's Street London SW1A 1JB on 10 August 2023 (1 page) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
8 June 2023 | Termination of appointment of Andrew John Muscat as a director on 7 June 2023 (1 page) |
8 June 2023 | Appointment of Mr Steve Xuereb as a director on 7 June 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
1 February 2023 | Appointment of Mr Hirenkumar Patel as a director on 31 January 2023 (2 pages) |
4 January 2023 | Appointment of Mr Andrew John Muscat as a director on 21 December 2022 (2 pages) |
28 December 2022 | Appointment of Mrs Natalia Kolotneva as a director on 21 December 2022 (2 pages) |
2 November 2022 | Termination of appointment of James Scott Lyon as a director on 1 November 2022 (1 page) |
2 November 2022 | Appointment of Mr Raymond Shum as a director on 1 November 2022 (2 pages) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
15 August 2022 | Termination of appointment of Mark Reid as a director on 12 August 2022 (1 page) |
28 July 2022 | Appointment of Ms Katharine Eirwen Hynard as a director on 27 July 2022 (2 pages) |
18 July 2022 | Secretary's details changed for Lgl Secretaries Limited on 5 July 2022 (1 page) |
22 April 2022 | Termination of appointment of Andrew James Meyrick as a director on 22 April 2022 (1 page) |
22 April 2022 | Appointment of Mr James Scott Lyon as a director on 22 April 2022 (2 pages) |
31 March 2022 | Notification of Lava Ii Master Unit Trust as a person with significant control on 17 December 2021 (2 pages) |
31 March 2022 | Cessation of Lava Ii Master Trustee Limited as a person with significant control on 17 December 2021 (1 page) |
24 March 2022 | Registration of charge 118231100004, created on 21 March 2022 (40 pages) |
9 March 2022 | Cessation of National Pension Service as a person with significant control on 17 December 2021 (1 page) |
9 March 2022 | Notification of Lava Ii Master Trustee Limited as a person with significant control on 17 December 2021 (2 pages) |
15 February 2022 | Confirmation statement made on 11 February 2022 with updates (5 pages) |
15 February 2022 | Withdrawal of a person with significant control statement on 15 February 2022 (2 pages) |
15 February 2022 | Notification of National Pension Service as a person with significant control on 17 December 2021 (2 pages) |
18 January 2022 | Satisfaction of charge 118231100001 in full (1 page) |
18 January 2022 | Satisfaction of charge 118231100002 in full (1 page) |
18 January 2022 | Satisfaction of charge 118231100003 in full (1 page) |
21 December 2021 | Registered office address changed from 17 Portland Place London W1B 1PU to One Curzon Street London W1J 5HD on 21 December 2021 (1 page) |
21 December 2021 | Appointment of Lgl Secretaries Limited as a secretary on 17 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of Simon Alexander Banks as a director on 17 December 2021 (1 page) |
21 December 2021 | Termination of appointment of Newman George Leech as a director on 17 December 2021 (1 page) |
21 December 2021 | Appointment of Mr Mark Reid as a director on 17 December 2021 (2 pages) |
21 December 2021 | Appointment of Mr Andrew James Meyrick as a director on 17 December 2021 (2 pages) |
21 December 2021 | Termination of appointment of Sean Gaskell as a director on 17 December 2021 (1 page) |
16 December 2021 | Statement of capital on 16 December 2021
|
16 December 2021 | Solvency Statement dated 15/12/21 (1 page) |
16 December 2021 | Statement by Directors (1 page) |
16 December 2021 | Resolutions
|
7 December 2021 | Resolutions
|
25 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Tatiana Raquel Pereira Da Rocha E Silva as a director on 21 January 2021 (1 page) |
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 October 2020 | Appointment of Mr Sean Gaskell as a director on 28 October 2020 (2 pages) |
14 July 2020 | Appointment of Mr Simon Alexander Banks as a director on 13 July 2020 (2 pages) |
14 February 2020 | Statement of capital following an allotment of shares on 27 September 2019
|
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (5 pages) |
4 November 2019 | Termination of appointment of Kyriakos Hadjisoteris as a director on 31 October 2019 (1 page) |
1 November 2019 | Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom to 17 Portland Place London W1B 1PU on 1 November 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Kyriakos Hadjisoteris on 17 July 2019 (2 pages) |
14 June 2019 | Registration of charge 118231100003, created on 5 June 2019 (59 pages) |
11 June 2019 | Registration of charge 118231100002, created on 5 June 2019 (35 pages) |
11 June 2019 | Registration of charge 118231100001, created on 5 June 2019 (36 pages) |
16 May 2019 | Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page) |
12 February 2019 | Incorporation Statement of capital on 2019-02-12
|