London
EC3A 5AF
Director Name | Mr Stuart Paul Rootham |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Secretary Name | Mr Graeme Robert Manning |
---|---|
Status | Current |
Appointed | 06 April 2023(4 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Michael Specht Bruun |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 March 2019(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | C/O Legalinx Ltd One Fetter Lane London EC4A 1BR |
Director Name | Mr Timothy Robert Campbell |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2019(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 42-47 Minories 8th Floor Ibex House London EC3N 1DY |
Director Name | Mr Michele Titi-Cappelli |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 May 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 April 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-47 Minories 8th Floor Ibex House London EC3N 1DY |
Director Name | Mr Carl Whitmore Brown |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(10 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 January 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 42-47 Minories 8th Floor Ibex House London EC3N 1DY |
Director Name | Mr Timothy Mark Holland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place London EC3A 5AF |
Director Name | Mr Mihir Lal |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2022(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 April 2022) |
Role | Managing Director - Asset Management |
Country of Residence | England |
Correspondence Address | 42-47 Minories 8th Floor Ibex House London EC3N 1DY |
Secretary Name | Mourant Governance Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2019(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 2019) |
Correspondence Address | 1 Poultry London EC2R 8EJ |
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
13 December 2021 | Delivered on: 15 December 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
8 February 2021 | Delivered on: 12 February 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
9 November 2020 | Delivered on: 10 November 2020 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
23 August 2019 | Delivered on: 28 August 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
12 February 2021 | Registration of charge 118752990003, created on 8 February 2021 (19 pages) |
---|---|
29 January 2021 | Termination of appointment of Carl Whitmore Brown as a director on 1 January 2021 (1 page) |
10 November 2020 | Registration of charge 118752990002, created on 9 November 2020 (16 pages) |
11 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
24 March 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
20 March 2020 | Statement of capital following an allotment of shares on 2 September 2019
|
20 March 2020 | Statement of capital following an allotment of shares on 29 August 2019
|
10 February 2020 | Appointment of Mr Carl Whitmore Brown as a director on 1 February 2020 (2 pages) |
10 February 2020 | Appointment of Mr Timothy Mark Holland as a director on 1 February 2020 (2 pages) |
7 February 2020 | Appointment of Mr Peter William Blanc as a director on 1 February 2020 (2 pages) |
7 February 2020 | Appointment of Mr Stuart Paul Rootham as a director on 1 February 2020 (2 pages) |
25 November 2019 | Termination of appointment of Mourant Governance Services (Uk) Limited as a secretary on 25 November 2019 (1 page) |
25 November 2019 | Registered office address changed from C/O Mourant Governance Services (Uk) Limited, 1 Poultry London EC2R 8EJ England to 42-47 Minories 8th Floor Ibex House London EC3N 1DY on 25 November 2019 (1 page) |
20 September 2019 | Resolutions
|
20 September 2019 | Resolutions
|
28 August 2019 | Registration of charge 118752990001, created on 23 August 2019 (45 pages) |
22 August 2019 | Registered office address changed from C/O Mourant Governance Services (Uk) Limited, 1 Poultry London EC2R 8EJ England to C/O Mourant Governance Services (Uk) Limited, 1 Poultry London EC2R 8EJ on 22 August 2019 (1 page) |
22 August 2019 | Registered office address changed from 1 Poultry C/O Mourant Governance Services (Uk) Limited London EC2R 8EJ England to C/O Mourant Governance Services (Uk) Limited, 1 Poultry London EC2R 8EJ on 22 August 2019 (1 page) |
5 August 2019 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 31 July 2019 (2 pages) |
2 August 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
24 July 2019 | Registered office address changed from C/O Legalinx Ltd One Fetter Lane London EC4A 1BR United Kingdom to 1 Poultry C/O Mourant Governance Services (Uk) Limited London EC2R 8EJ on 24 July 2019 (1 page) |
8 May 2019 | Termination of appointment of Michael Specht Bruun as a director on 8 May 2019 (1 page) |
8 May 2019 | Appointment of Mr Michele Titi-Cappelli as a director on 8 May 2019 (2 pages) |
11 March 2019 | Incorporation Statement of capital on 2019-03-11
|