London
EC3M 7HA
Director Name | Mr Dominic James Andrew Casserley |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 23 May 2019(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Business Adviser |
Country of Residence | United States |
Correspondence Address | 450 Lexington Ave. New York 10017 |
Director Name | Mr Timothy David Wright |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2019(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Strategic Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Mr James O'Gara |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 May 2019(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Principal Investment Staff - Financial Services |
Country of Residence | England |
Correspondence Address | Warburg Pincus International Llc Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr Daniel Zilberman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 May 2019(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Head Of Europe, Warburg Pincus International Llc |
Country of Residence | United States |
Correspondence Address | Warburg Pincus International Llc Almack House 28 King Street London SW1Y 6QW |
Director Name | Mr Oliver Roebling Panton Corbett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2019(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Mr Edward John Lloyd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 05 November 2019(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Secretary Name | Ms Rebecca Louise Woodley |
---|---|
Status | Current |
Appointed | 24 February 2020(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Mr Dominic Patrice Nicolas Mignon |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(4 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Mr Andrew Syears Sibbald |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(4 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
Director Name | Mr Oliver Roebling Panton Corbett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(1 week, 4 days after company formation) |
Appointment Duration | 2 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Mr Stephen William Cross |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2019(1 week, 4 days after company formation) |
Appointment Duration | 2 months (resigned 23 May 2019) |
Role | Insurance |
Country of Residence | Ireland |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Director Name | Ms Denise Garland |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(1 week, 4 days after company formation) |
Appointment Duration | 2 months (resigned 23 May 2019) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Secretary Name | Ambant Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2019(4 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 24 February 2020) |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | Suite 806 Lloyd's 1 Lime Street London EC3M 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
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 | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
16 June 2022 | Delivered on: 23 June 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: Includes, in particular, a charge over the shares of the chargor’s direct subsidiary incorporated in delaware, us. Outstanding |
---|---|
16 June 2022 | Delivered on: 22 June 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
16 June 2022 | Delivered on: 22 June 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Outstanding |
9 October 2023 | Statement of capital following an allotment of shares on 29 September 2023
|
---|---|
3 October 2023 | Group of companies' accounts made up to 31 December 2022 (87 pages) |
17 August 2023 | Resolutions
|
4 July 2023 | Termination of appointment of Oliver Roebling Panton Corbett as a director on 30 June 2023 (1 page) |
4 July 2023 | Appointment of Mr Dominic Patrice Nicolas Mignon as a director on 1 July 2023 (2 pages) |
16 June 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
16 June 2023 | Statement of capital following an allotment of shares on 12 April 2023
|
27 March 2023 | Confirmation statement made on 10 March 2023 with updates (8 pages) |
14 March 2023 | Second filing of a statement of capital following an allotment of shares on 28 February 2023
|
14 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
10 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
8 March 2023 | Second filing of a statement of capital following an allotment of shares on 16 December 2022
|
11 January 2023 | Statement of capital following an allotment of shares on 16 December 2022
|
11 January 2023 | Statement of capital following an allotment of shares on 15 December 2022
|
24 October 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
27 September 2022 | Group of companies' accounts made up to 31 December 2021 (81 pages) |
8 September 2022 | Memorandum and Articles of Association (51 pages) |
6 September 2022 | Resolutions
|
19 August 2022 | Statement of capital following an allotment of shares on 1 August 2022
|
28 July 2022 | Statement of capital following an allotment of shares on 18 July 2022
|
23 June 2022 | Registration of charge 118728740003, created on 16 June 2022 (37 pages) |
22 June 2022 | Registration of charge 118728740002, created on 16 June 2022 (57 pages) |
22 June 2022 | Registration of charge 118728740001, created on 16 June 2022 (57 pages) |
10 June 2022 | Statement of capital following an allotment of shares on 19 May 2022
|
12 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
23 March 2022 | Confirmation statement made on 10 March 2022 with updates (6 pages) |
29 November 2021 | Statement of capital following an allotment of shares on 26 November 2021
|
14 October 2021 | Director's details changed for Mr Edward John Lloyd on 1 October 2021 (2 pages) |
1 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
1 October 2021 | Group of companies' accounts made up to 31 December 2020 (67 pages) |
24 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
11 May 2021 | Director's details changed for Mr James O'gara on 29 April 2021 (2 pages) |
11 May 2021 | Director's details changed for Mr Daniel Zilberman on 1 September 2020 (2 pages) |
6 May 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
5 May 2021 | Confirmation statement made on 10 March 2021 with updates (6 pages) |
4 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
1 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
15 July 2020 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
9 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
1 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
25 March 2020 | Confirmation statement made on 10 March 2020 with updates (8 pages) |
17 March 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
11 March 2020 | Register(s) moved to registered office address Suite 806 Lloyd's 1 Lime Street London EC3M 7HA (1 page) |
24 February 2020 | Termination of appointment of Ambant Limited as a secretary on 24 February 2020 (1 page) |
24 February 2020 | Appointment of Ms. Rebecca Louise Woodley as a secretary on 24 February 2020 (2 pages) |
12 February 2020 | Cessation of Joseph Patrick Landy as a person with significant control on 1 February 2020 (1 page) |
31 December 2019 | Statement of capital following an allotment of shares on 31 December 2019
|
14 November 2019 | Resolutions
|
11 November 2019 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 5 November 2019 (2 pages) |
11 November 2019 | Appointment of Mr Edward John Lloyd as a director on 5 November 2019 (2 pages) |
10 October 2019 | Statement of capital following an allotment of shares on 10 October 2019
|
2 October 2019 | Change of name notice (2 pages) |
2 October 2019 | Resolutions
|
30 September 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
30 September 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
30 September 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
24 September 2019 | Registered office address changed from The St Botolph Building, 138 Houndsditch London EC3A 7AR United Kingdom to Suite 806 Lloyd's 1 Lime Street London EC3M 7HA on 24 September 2019 (1 page) |
9 August 2019 | Register(s) moved to registered inspection location 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page) |
9 August 2019 | Register inspection address has been changed to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA (1 page) |
8 August 2019 | Appointment of Ambant Limited as a secretary on 23 July 2019 (2 pages) |
16 July 2019 | Resolutions
|
4 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
3 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
2 July 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
20 June 2019 | Change of share class name or designation (2 pages) |
17 June 2019 | Resolutions
|
17 June 2019 | Resolutions
|
14 June 2019 | Sub-division of shares on 23 May 2019 (5 pages) |
3 June 2019 | Termination of appointment of Stephen William Cross as a director on 23 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Oliver Roebling Panton Corbett as a director on 23 May 2019 (1 page) |
3 June 2019 | Termination of appointment of Denise Garland as a director on 23 May 2019 (1 page) |
31 May 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
28 May 2019 | Appointment of Mr Daniel Zilberman as a director on 23 May 2019 (2 pages) |
28 May 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
28 May 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
28 May 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
28 May 2019 | Appointment of Mr James O'gara as a director on 23 May 2019 (2 pages) |
25 May 2019 | Notification of Joseph Patrick Landy as a person with significant control on 23 May 2019 (2 pages) |
25 May 2019 | Appointment of Mr Dominic James Andrew Casserley as a director on 23 May 2019 (2 pages) |
25 May 2019 | Cessation of Stephen Phillip Mcgill as a person with significant control on 23 May 2019 (1 page) |
25 May 2019 | Notification of Charles Robert Kaye as a person with significant control on 23 May 2019 (2 pages) |
25 May 2019 | Appointment of Mr Timothy David Wright as a director on 23 May 2019 (2 pages) |
25 May 2019 | Statement of capital following an allotment of shares on 23 May 2019
|
25 May 2019 | Resolutions
|
22 May 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
22 March 2019 | Appointment of Mr Oliver Roebling Panton Corbett as a director on 22 March 2019 (2 pages) |
22 March 2019 | Appointment of Mr Stephen William Cross as a director on 22 March 2019 (2 pages) |
22 March 2019 | Appointment of Ms Denise Garland as a director on 22 March 2019 (2 pages) |
11 March 2019 | Incorporation Statement of capital on 2019-03-11
|