London
EC3N 1AG
Director Name | Mr Matthew John Raymond Roche |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2023(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Matthew Roche |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Miles Edward Redding |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Jacoba Fredericus Huffmeijer |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 January 2020(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 May 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 50 Kraanspoor Amsterdam 1033se |
Director Name | Mr Harold Van Den Eynde Gonzalez-Aller |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 January 2020(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 50 Kraanspoor Amsterdam 1033se |
Director Name | Mr Kavish Patel |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2022(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Aldgate High Street London EC3N 1AG |
Registered Address | 7th Floor 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
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 | Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
7 August 2023 | Delivered on: 8 August 2023 Persons entitled: Wilmington Trust, National Association as Collateral Agent Classification: A registered charge Outstanding |
---|
6 September 2023 | Termination of appointment of Kavish Patel as a director on 30 August 2023 (1 page) |
---|---|
6 September 2023 | Appointment of Mr Matthew Roche as a director on 30 August 2023 (2 pages) |
8 August 2023 | Registration of charge 120000460001, created on 7 August 2023 (66 pages) |
23 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
9 March 2023 | Accounts for a small company made up to 31 December 2021 (26 pages) |
26 October 2022 | Appointment of Mr Kavish Patel as a director on 20 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of Harold Van Den Eynde Gonzalez-Aller as a director on 20 October 2022 (1 page) |
20 October 2022 | Termination of appointment of Miles Edward Redding as a director on 20 October 2022 (1 page) |
24 May 2022 | Confirmation statement made on 15 May 2022 with updates (5 pages) |
23 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
7 July 2021 | Statement of capital following an allotment of shares on 22 June 2021
|
24 June 2021 | Termination of appointment of Jacoba Fredericus Huffmeijer as a director on 7 May 2021 (1 page) |
23 June 2021 | Second filing of Confirmation Statement dated 15 May 2021 (3 pages) |
22 June 2021 | Statement of capital following an allotment of shares on 19 November 2020
|
17 May 2021 | Confirmation statement made on 15 May 2021 with no updates
|
23 March 2021 | Appointment of Mr Paul Hood as a director on 15 March 2021 (2 pages) |
12 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
11 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 March 2021 | Cessation of Cathexis Holdings Ii, Llc as a person with significant control on 4 March 2021 (1 page) |
4 March 2021 | Notification of William Bruce Harrison as a person with significant control on 16 May 2019 (2 pages) |
25 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
31 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
17 August 2020 | Termination of appointment of Matthew Roche as a director on 17 August 2020 (1 page) |
12 June 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
6 March 2020 | Cessation of Cathexis Uk Holdings Limited as a person with significant control on 28 August 2019 (1 page) |
6 March 2020 | Notification of Cathexis Holdings Ii, Llc as a person with significant control on 28 August 2019 (2 pages) |
7 February 2020 | Appointment of Mr Harold Van Den Eynde Gonzalez-Aller as a director on 8 January 2020 (2 pages) |
7 February 2020 | Appointment of Mr Jacoba Fredericus Huffmeijer as a director on 8 January 2020 (2 pages) |
30 January 2020 | Memorandum and Articles of Association (72 pages) |
27 January 2020 | Resolutions
|
16 May 2019 | Incorporation Statement of capital on 2019-05-16
|
16 May 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |