London
SW1A 1HJ
Director Name | Mr Rosario Corcione |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 29 December 2020(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr Edward Ian Cameron Gandevia |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 29 December 2020(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
Director Name | Mr Brian Andrew McCluskie |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2020(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Executive |
Country of Residence | Poland |
Correspondence Address | Ul Przemyslowa 4 62-070 Zakrzewo Poland |
Director Name | Mr Chad Rowe |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 January 2020(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Davies Street London W1K 5JH |
Registered Address | Floor 5, Smithson Tower St. James's Street London SW1A 1HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 2 February 2025 (9 months from now) |
16 February 2022 | Delivered on: 24 February 2022 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
17 January 2022 | Delivered on: 3 February 2022 Persons entitled: Lucid Trustee Services Limited (As Security Agent and Secured Party) Classification: A registered charge Particulars: Not applicable. Outstanding |
20 January 2022 | Delivered on: 2 February 2022 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
22 April 2021 | Delivered on: 29 April 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent and Secured Party) Rbc Europe Limited (As Revolving Agent and Secured Party) Lucid Agency Services Limited (As Senior Agent and Secured Party) Gso Esdf Ii (Luxembourg) Levered Holdco Ii Sàrl (as a Secured Party) Classification: A registered charge Particulars: Not applicable. Outstanding |
23 April 2021 | Delivered on: 27 April 2021 Persons entitled: Lucid Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
6 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
6 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages) |
6 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
1 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
1 November 2022 | Group of companies' accounts made up to 31 December 2021 (69 pages) |
24 February 2022 | Registration of charge 124173710005, created on 16 February 2022 (20 pages) |
3 February 2022 | Registration of charge 124173710004, created on 17 January 2022 (54 pages) |
2 February 2022 | Registration of charge 124173710003, created on 20 January 2022 (14 pages) |
2 February 2022 | Confirmation statement made on 20 January 2022 with updates (4 pages) |
24 December 2021 | Group of companies' accounts made up to 31 December 2020 (63 pages) |
13 December 2021 | Cessation of Cranemere Uk Holdings Iv Limited as a person with significant control on 30 March 2021 (1 page) |
13 December 2021 | Notification of Engineered Stone Group Holdings Iii Limited as a person with significant control on 30 March 2021 (2 pages) |
20 September 2021 | Statement of capital following an allotment of shares on 7 September 2021
|
29 April 2021 | Registration of charge 124173710002, created on 22 April 2021 (65 pages) |
27 April 2021 | Registration of charge 124173710001, created on 23 April 2021 (39 pages) |
23 March 2021 | Cessation of Cranemere International Limited as a person with significant control on 29 December 2020 (1 page) |
23 March 2021 | Notification of Cranemere Uk Holdings Iv Limited as a person with significant control on 29 December 2020 (2 pages) |
5 March 2021 | Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ on 5 March 2021 (1 page) |
1 February 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
21 January 2021 | Register inspection address has been changed to Floor 5, Smithson Tower St. James's Street London SW1A 1HJ (1 page) |
21 January 2021 | Register(s) moved to registered inspection location Floor 5, Smithson Tower St. James's Street London SW1A 1HJ (1 page) |
15 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
15 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
30 December 2020 | Termination of appointment of Chad Rowe as a director on 29 December 2020 (1 page) |
30 December 2020 | Appointment of Mr Rosario Corcione as a director on 29 December 2020 (2 pages) |
30 December 2020 | Appointment of Mr Brian Andrew Mccluskie as a director on 29 December 2020 (2 pages) |
30 December 2020 | Appointment of Mr Edward Ian Cameron Gandevia as a director on 29 December 2020 (2 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
2 December 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
8 July 2020 | Appointment of Mr Christopher Parker Mahan as a director on 7 July 2020 (2 pages) |
13 February 2020 | Resolutions
|
5 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
23 January 2020 | Statement of capital following an allotment of shares on 22 January 2020
|
23 January 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
21 January 2020 | Incorporation Statement of capital on 2020-01-21
|