London
EC4V 5EQ
Director Name | Mrs Lindsey Villon McMurray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-73 Carter Lane London EC4V 5EQ |
Director Name | Mr Donald Austin Robert |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 May 2020(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 71-73 Carter Lane London EC4V 5EQ |
Director Name | Mr Elio Vitucci |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 July 2020(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 71-73 Carter Lane London EC4V 5EQ |
Director Name | Mr Stephane Yves Francois Besson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 April 2023(2 years, 10 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-73 Carter Lane London EC4V 5EQ |
Director Name | Mr Michael Turner |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2023(2 years, 10 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-73 Carter Lane London EC4V 5EQ |
Director Name | Joseph Schull |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo House 2nd Floor 207 Waterloo Road London SE1 8XD |
Director Name | Joel Hugh Lewis Curry |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Waterloo House Waterloo Road London SE1 8XD |
Director Name | Mr Paul Michael Thomas |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterloo House Waterloo Road London SE1 8XD |
Registered Address | 71-73 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 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 | Small |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
26 May 2020 | Delivered on: 1 June 2020 Persons entitled: Glif Ld LP, Acting by Its General Partner Glif Ld Gp LTD Classification: A registered charge Particulars: 1. by way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
---|
13 January 2024 | Memorandum and Articles of Association (28 pages) |
---|---|
13 January 2024 | Resolutions
|
3 January 2024 | Satisfaction of charge 126075420001 in full (1 page) |
20 December 2023 | Registration of charge 126075420002, created on 18 December 2023 (27 pages) |
20 December 2023 | Registration of charge 126075420003, created on 18 December 2023 (8 pages) |
3 October 2023 | Accounts for a small company made up to 31 December 2022 (16 pages) |
30 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
4 April 2023 | Appointment of Mr Michael Turner as a director on 4 April 2023 (2 pages) |
4 April 2023 | Appointment of Mr Stephane Besson as a director on 4 April 2023 (2 pages) |
26 January 2023 | Registered office address changed from Waterloo House Waterloo Road London SE1 8XD England to 71-73 Carter Lane London EC4V 5EQ on 26 January 2023 (1 page) |
20 January 2023 | Termination of appointment of Paul Michael Thomas as a director on 19 January 2023 (1 page) |
1 October 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
29 March 2022 | Termination of appointment of Joel Curry as a director on 31 December 2021 (1 page) |
21 September 2021 | Accounts for a small company made up to 31 December 2020 (10 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
15 April 2021 | Registered office address changed from Waterloo House 2nd Floor 207 Waterloo Road London SE1 8XD United Kingdom to Waterloo House Waterloo Road London SE1 8XD on 15 April 2021 (1 page) |
6 January 2021 | Appointment of Mr Paul Michael Thomas as a director on 1 December 2020 (2 pages) |
8 July 2020 | Appointment of Mr Elio Vitucci as a director on 1 July 2020 (2 pages) |
8 July 2020 | Termination of appointment of Joseph Schull as a director on 30 June 2020 (1 page) |
7 July 2020 | Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
1 June 2020 | Registration of charge 126075420001, created on 26 May 2020 (31 pages) |
18 May 2020 | Incorporation Statement of capital on 2020-05-18
|