London
W2 1AF
Director Name | Mr Liam Griffin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Paul Bryan Suter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Executive Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Qaiser Vakani |
---|---|
Status | Current |
Appointed | 01 October 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Shaun Mercer |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. James's Market London SW1Y 4AH |
Secretary Name | Mr Lee Gage |
---|---|
Status | Resigned |
Appointed | 24 April 2019(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Andrew Kenneth Boland |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(6 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 March 2020) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(6 days after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 March 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Andrew Clinton Goldsmith |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 December 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Qaiser Abdul Razzak Vakani |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Miss Ayomide Olaniregun |
---|---|
Status | Resigned |
Appointed | 01 April 2021(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Registered Address | The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 22 April 2024 (4 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
23 March 2020 | Delivered on: 26 March 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
29 April 2019 | Delivered on: 2 May 2019 Persons entitled: Silver Oak Capital, L.L.C. Classification: A registered charge Outstanding |