London
EC3N 1DD
Director Name | Mr Mark Deed |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. James's Square London SW1Y 4JH |
Director Name | Mr Gurinder Singh Sunner |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2022(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Investment Partner |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. James's Square London SW1Y 4JH |
Director Name | Mr Nicholas Daniel Spencer Yeates |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2023(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor St Clare House 30 Minories London EC3N 1DD |
Director Name | Mr Peter William Ralph |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
Director Name | Mr Adam Maidment |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
Director Name | Mr David Stuart Gilbertson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
Director Name | Mr Quentin Mark Brocklebank |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 October 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
Director Name | Mr Ben Woolley |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2021(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2022) |
Role | Investor Director |
Country of Residence | England |
Correspondence Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
Registered Address | 7th Floor, St Clare House 30 Minories London EC3N 1DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 4 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 | Group |
Accounts Year End | 31 December |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 22 July 2023 with updates (5 pages) |
---|---|
19 June 2023 | Group of companies' accounts made up to 31 December 2022 (40 pages) |
17 April 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
19 December 2022 | Appointment of Mr Mark Deed as a director on 12 December 2022 (2 pages) |
19 December 2022 | Termination of appointment of David Stuart Gilbertson as a director on 12 December 2022 (1 page) |
19 December 2022 | Termination of appointment of Ben Woolley as a director on 12 December 2022 (1 page) |
19 December 2022 | Appointment of Mr Gurinder Singh Sunner as a director on 12 December 2022 (2 pages) |
19 December 2022 | Termination of appointment of Adam Maidment as a director on 12 December 2022 (1 page) |
19 December 2022 | Notification of Violet Bidco Limited as a person with significant control on 12 December 2022 (2 pages) |
19 December 2022 | Cessation of Kester Capital Llp as a person with significant control on 12 December 2022 (1 page) |
19 December 2022 | Cessation of Kester Gp Ii Llp as a person with significant control on 12 December 2022 (1 page) |
28 July 2022 | Confirmation statement made on 22 July 2022 with updates (5 pages) |
6 June 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
18 March 2022 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
18 March 2022 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
27 July 2021 | Confirmation statement made on 22 July 2021 with updates (5 pages) |
12 May 2021 | Group of companies' accounts made up to 31 December 2020 (40 pages) |
18 February 2021 | Termination of appointment of Peter William Ralph as a director on 17 February 2021 (1 page) |
18 February 2021 | Appointment of Mr Ben Woolley as a director on 17 February 2021 (2 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 15 December 2020
|
29 September 2020 | Confirmation statement made on 22 July 2020 with updates (5 pages) |
4 June 2020 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
26 May 2020 | Previous accounting period shortened from 31 December 2020 to 31 December 2019 (1 page) |
6 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
28 February 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
18 November 2019 | Appointment of Quentin Mark Brocklebank as a director on 13 November 2019 (2 pages) |
14 August 2019 | Statement of capital following an allotment of shares on 1 August 2019
|
12 August 2019 | Particulars of variation of rights attached to shares (19 pages) |
12 August 2019 | Change of share class name or designation (2 pages) |
8 August 2019 | Resolutions
|
6 August 2019 | Change of details for Kester Gp Ii Llp as a person with significant control on 1 August 2019 (2 pages) |
6 August 2019 | Change of details for Kester Capital as a person with significant control on 23 July 2019 (2 pages) |
5 August 2019 | Appointment of Mr David Stuart Gilbertson as a director on 1 August 2019 (2 pages) |
5 August 2019 | Appointment of Michael James Douglas Woolfrey as a director on 1 August 2019 (2 pages) |
5 August 2019 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
5 August 2019 | Registered office address changed from 24 Grosvenor Street London W1K 4QN England to 7th Floor, St Clare House 30 Minories London EC3N 1DD on 5 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mr David Stuart Gilbertson on 1 August 2019 (2 pages) |
23 July 2019 | Incorporation Statement of capital on 2019-07-23
|