London
EC4R 9AF
Director Name | Anbu Ganapathi Muppidathi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2021(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | President & Ceo - Qualitest |
Country of Residence | United States |
Correspondence Address | Equitable House 47 King William Street London EC4R 9AF |
Director Name | Mr Xavier Jean Robert |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2019(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Charles Henry Welham |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Norman La Jean Merritt Jr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2019(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2021) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 Appold Street London EC2A 2UT |
Registered Address | Equitable House 47 King William Street London EC4R 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
17 March 2021 | Delivered on: 27 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|---|
17 March 2021 | Delivered on: 27 March 2021 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
19 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
26 September 2019 | Delivered on: 10 October 2019 Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent) Classification: A registered charge Outstanding |
25 September 2023 | Registered office address changed from 1 Appold Street London EC2A 2UT England to Equitable House 47 King William Street London EC4R 9AF on 25 September 2023 (1 page) |
---|---|
21 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
21 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (109 pages) |
5 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
8 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
15 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages) |
15 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
15 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
23 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages) |
23 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages) |
15 September 2021 | Appointment of Anbu Ganapathi Muppidathi as a director on 1 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Norman La Jean Merritt Jr as a director on 1 September 2021 (1 page) |
19 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
22 April 2021 | Statement of capital following an allotment of shares on 14 April 2021
|
22 April 2021 | Statement of capital following an allotment of shares on 14 April 2021
|
30 March 2021 | Satisfaction of charge 120776910001 in full (1 page) |
30 March 2021 | Satisfaction of charge 120776910002 in full (1 page) |
27 March 2021 | Registration of charge 120776910004, created on 17 March 2021 (23 pages) |
27 March 2021 | Registration of charge 120776910003, created on 17 March 2021 (42 pages) |
18 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
18 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages) |
18 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
18 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
10 August 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
20 December 2019 | Registration of charge 120776910002, created on 19 December 2019 (27 pages) |
11 December 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
1 November 2019 | Statement of capital following an allotment of shares on 18 October 2019
|
1 November 2019 | Statement of capital following an allotment of shares on 3 October 2019
|
25 October 2019 | Current accounting period shortened from 31 December 2020 to 31 December 2019 (1 page) |
17 October 2019 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 1 Appold Street London EC2A 2UT on 17 October 2019 (1 page) |
17 October 2019 | Termination of appointment of Xavier Jean Robert as a director on 3 October 2019 (1 page) |
17 October 2019 | Appointment of Mr Norman Le Jean Merritt Jr as a director on 3 October 2019 (2 pages) |
17 October 2019 | Termination of appointment of Charles Henry Welham as a director on 3 October 2019 (1 page) |
17 October 2019 | Appointment of Mr Christopher John Wilmot as a director on 3 October 2019 (2 pages) |
10 October 2019 | Registration of charge 120776910001, created on 26 September 2019 (47 pages) |
2 July 2019 | Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page) |
1 July 2019 | Incorporation Statement of capital on 2019-07-01
|
1 July 2019 | Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page) |