Bristol
BS1 6FL
Director Name | Mr Michael Madden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(3 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Mr Stephen McLean |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2020(same day as company formation) |
Role | Senior Partner |
Country of Residence | United States |
Correspondence Address | First Floor, Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Michael Bernstein |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2020(same day as company formation) |
Role | Operating Partner |
Country of Residence | United States |
Correspondence Address | First Floor, Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Eugene Gorbach |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2020(same day as company formation) |
Role | Investment Partner |
Country of Residence | United States |
Correspondence Address | First Floor, Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2020(same day as company formation) |
Correspondence Address | First Floor, Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
27 October 2020 | Delivered on: 29 October 2020 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
26 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
---|---|
25 April 2023 | Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023 (1 page) |
2 March 2023 | Statement of capital following an allotment of shares on 10 February 2023
|
13 December 2022 | Full accounts made up to 31 December 2021 (25 pages) |
14 November 2022 | Resolutions
|
13 September 2022 | Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022 (1 page) |
28 July 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
11 March 2022 | Appointment of Mr Mark Bentley as a director on 10 March 2022 (2 pages) |
10 March 2022 | Termination of appointment of Stephen Mclean as a director on 31 December 2021 (1 page) |
26 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
5 August 2021 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
16 July 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
24 March 2021 | Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Queens House 8-9 Queen Street London EC4N 1SP on 24 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Vistra Cosec Limited as a secretary on 15 March 2021 (1 page) |
7 January 2021 | Statement of capital following an allotment of shares on 22 October 2020
|
17 November 2020 | Resolutions
|
17 November 2020 | Memorandum and Articles of Association (9 pages) |
3 November 2020 | Memorandum and Articles of Association (9 pages) |
3 November 2020 | Resolutions
|
29 October 2020 | Registration of charge 126742210001, created on 27 October 2020 (47 pages) |
26 October 2020 | Notification of Value Demonstration Uk Limited as a person with significant control on 21 October 2020 (2 pages) |
26 October 2020 | Cessation of Value Demonstration Uk Holdings Limited as a person with significant control on 21 October 2020 (1 page) |
14 August 2020 | Resolutions
|
11 August 2020 | Statement of capital following an allotment of shares on 7 August 2020
|
3 August 2020 | Statement of capital following an allotment of shares on 30 July 2020
|
29 July 2020 | Resolutions
|
15 July 2020 | Statement of capital following an allotment of shares on 13 July 2020
|
16 June 2020 | Incorporation
Statement of capital on 2020-06-16
|