London
W1D 3AD
Director Name | Mr Stephen Edward Perkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Mr Thomas William Morgan Maizels |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN |
Director Name | Mr Adam Stephen Lewis |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2019) |
Role | Partner Private Equity Fund |
Country of Residence | England |
Correspondence Address | Brettenham House (North Entrance) Lancaster Place London WC2E 7EN |
Director Name | Mr Alexander William Knight |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 21 Queen Street Leeds LS1 2TW |
Registered Address | 11 Soho Street London W1D 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
28 September 2021 | Delivered on: 4 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
16 April 2019 | Delivered on: 18 April 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). See further clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). See further clause 3.1.1 of the charge. Outstanding |
13 February 2024 | Termination of appointment of Alexander William Knight as a director on 29 January 2024 (1 page) |
---|---|
13 February 2024 | Appointment of Mr Stephen Edward Perkins as a director on 29 January 2024 (2 pages) |
27 March 2023 | Confirmation statement made on 14 March 2023 with no updates (3 pages) |
14 March 2023 | Full accounts made up to 30 June 2022 (24 pages) |
17 March 2022 | Confirmation statement made on 14 March 2022 with no updates (3 pages) |
9 March 2022 | Accounts for a small company made up to 30 June 2021 (13 pages) |
22 November 2021 | Registered office address changed from 4th Floor, 21 Queen Street Leeds LS1 2TW England to 11 Soho Street London W1D 3AD on 22 November 2021 (1 page) |
4 October 2021 | Registration of charge 118854560002, created on 28 September 2021 (74 pages) |
14 September 2021 | Director's details changed for Mr Barrie Christopher Brien on 14 September 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 14 March 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
26 November 2019 | Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
7 May 2019 | Director's details changed for Mr Alexander William Knight on 2 May 2019 (2 pages) |
7 May 2019 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 4th Floor, 21 Queen Street Leeds LS1 2TW on 7 May 2019 (1 page) |
18 April 2019 | Registration of charge 118854560001, created on 16 April 2019 (71 pages) |
9 April 2019 | Appointment of Mr Barrie Christopher Brien as a director on 29 March 2019 (2 pages) |
9 April 2019 | Termination of appointment of Adam Stephen Lewis as a director on 29 March 2019 (1 page) |
9 April 2019 | Termination of appointment of Thomas William Morgan Maizels as a director on 29 March 2019 (1 page) |
9 April 2019 | Appointment of Alexander William Knight as a director on 29 March 2019 (2 pages) |
9 April 2019 | Appointment of Mr Adam Stephen Lewis as a director on 29 March 2019 (2 pages) |
15 March 2019 | Incorporation Statement of capital on 2019-03-15
|