London
EC3R 7AG
Director Name | Mr Spencer Hoffman |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 September 2019(same day as company formation) |
Role | Private Equity Professional |
Country of Residence | United States |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Edward George Creasy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Mr Tamer Ozmen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2020(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Robert Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Mrs Chisom Onita |
---|---|
Status | Current |
Appointed | 01 July 2020(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Director Name | Roumiana Zlateva |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 01 March 2022(2 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Private Equity Professional |
Country of Residence | United States |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Robert Edward Davison |
---|---|
Status | Resigned |
Appointed | 12 May 2020(8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 2020) |
Role | Company Director |
Correspondence Address | The Minster Building 21 Mincing Lane London EC3R 7AG |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2019(same day as company formation) |
Correspondence Address | Fifth Floor, 100 Wood Street London EC2V 7EX |
Registered Address | 2 Minster Court Mincing Lane London EC3R 7BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 60 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 | Full |
Accounts Year End | 31 December |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (6 months from now) |
7 December 2023 | Statement of capital following an allotment of shares on 5 December 2023
|
---|---|
27 November 2023 | Statement of capital following an allotment of shares on 24 November 2023
|
6 November 2023 | Statement of capital following an allotment of shares on 19 October 2023
|
18 October 2023 | Statement of capital following an allotment of shares on 15 May 2023
|
16 October 2023 | Statement of capital following an allotment of shares on 15 May 2023
|
12 October 2023 | Full accounts made up to 31 December 2022 (38 pages) |
10 October 2023 | Secretary's details changed for Mrs Chisom Onita on 9 October 2023 (1 page) |
10 October 2023 | Director's details changed for Mr Robert Iain Cameron Brown on 9 October 2023 (2 pages) |
10 October 2023 | Director's details changed for Roumiana Zlateva on 9 October 2023 (2 pages) |
9 October 2023 | Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 9 October 2023 (1 page) |
9 October 2023 | Change of details for Jewel Parentco Limited as a person with significant control on 9 October 2023 (2 pages) |
15 September 2023 | Confirmation statement made on 11 September 2023 with updates (6 pages) |
24 February 2023 | Statement of capital following an allotment of shares on 13 January 2023
|
23 February 2023 | Statement of capital following an allotment of shares on 13 January 2023
|
7 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
15 September 2022 | Statement of capital following an allotment of shares on 8 August 2022
|
13 September 2022 | Confirmation statement made on 11 September 2022 with updates (4 pages) |
22 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
3 March 2022 | Appointment of Roumiana Zlateva as a director on 1 March 2022 (2 pages) |
10 February 2022 | Statement of capital following an allotment of shares on 25 January 2022
|
9 February 2022 | Statement of capital following an allotment of shares on 25 January 2022
|
22 December 2021 | Statement of capital following an allotment of shares on 21 December 2021
|
17 December 2021 | Statement of capital following an allotment of shares on 4 November 2021
|
16 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
14 September 2021 | Confirmation statement made on 11 September 2021 with updates (4 pages) |
14 September 2021 | Change of details for Jewel Parentco Limited as a person with significant control on 13 May 2020 (2 pages) |
4 August 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
2 August 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
11 May 2021 | Statement of capital following an allotment of shares on 29 April 2021
|
10 May 2021 | Statement of capital following an allotment of shares on 29 April 2021
|
5 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
4 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
17 February 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
16 February 2021 | Statement of capital following an allotment of shares on 5 February 2021
|
6 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
26 November 2020 | Director's details changed for Mr Jason Barg on 1 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Mr Spencer Hoffman on 1 November 2020 (2 pages) |
14 October 2020 | Statement of capital following an allotment of shares on 12 October 2020
|
11 September 2020 | Confirmation statement made on 11 September 2020 with updates (6 pages) |
8 July 2020 | Statement of capital following an allotment of shares on 6 July 2020
|
1 July 2020 | Termination of appointment of Robert Edward Davison as a secretary on 1 July 2020 (1 page) |
1 July 2020 | Appointment of Mrs Chisom Onita as a secretary on 1 July 2020 (2 pages) |
24 June 2020 | Change of share class name or designation (2 pages) |
24 June 2020 | Resolutions
|
24 June 2020 | Memorandum and Articles of Association (54 pages) |
24 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
19 June 2020 | Statement of capital following an allotment of shares on 16 June 2020
|
18 June 2020 | Appointment of Robert Brown as a director on 16 June 2020 (2 pages) |
16 June 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
8 June 2020 | Appointment of Mr Tamer Ozmen as a director on 24 April 2020 (2 pages) |
13 May 2020 | Registered office address changed from Fifth Floor, 100 Wood Street London EC2V 7EX to The Minster Building 21 Mincing Lane London EC3R 7AG on 13 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Law Debenture Corporate Services Limited as a secretary on 12 May 2020 (1 page) |
12 May 2020 | Appointment of Robert Edward Davison as a secretary on 12 May 2020 (2 pages) |
17 March 2020 | Appointment of Mr Edward George Creasy as a director on 16 March 2020 (2 pages) |
5 February 2020 | Sub-division of shares on 23 January 2020 (6 pages) |
5 February 2020 | Statement of capital following an allotment of shares on 23 January 2020
|
12 September 2019 | Incorporation Statement of capital on 2019-09-12
|