London
EC3R 8AF
Director Name | Allan Cohen |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 9th Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Director Name | Yi Dong |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 9th Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Director Name | Jayant Sadashiv Khadilkar |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 9th Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Director Name | Eric Rahe |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 9th Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Director Name | Mr James Northrup Stanard |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Director Name | Mr Ryan Alexander Robert Mather |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Director Name | Mr Michael Aldo Pedraja |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2023(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 9th Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Secretary Name | Mr Philip Hicks |
---|---|
Status | Current |
Appointed | 01 January 2024(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Correspondence Address | 9th Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Director Name | Mr Jeremy Richard Holt Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Director Name | Nomina Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2020(same day as company formation) |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Secretary Name | Hampden Legal Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2020(same day as company formation) |
Correspondence Address | Hampden House Great Hampden Great Missenden Bucks HP16 9RD |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2021(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2024) |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
Registered Address | 9th Floor, The Monument Building 11 Monument Street London EC3R 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 5 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 | Group |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
13 July 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
---|---|
29 March 2023 | Second filing of a statement of capital following an allotment of shares on 16 December 2022
|
15 March 2023 | Appointment of Mr Michael Aldo Pedraja as a director on 1 March 2023 (2 pages) |
15 March 2023 | Appointment of Mr Ryan Alexander Robert Mather as a director on 1 March 2023 (2 pages) |
10 March 2023 | Statement of capital following an allotment of shares on 16 December 2022
|
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (5 pages) |
23 June 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
27 April 2022 | Statement of capital following an allotment of shares on 15 December 2021
|
7 March 2022 | Resolutions
|
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (4 pages) |
18 January 2022 | Statement of capital on 18 January 2022
|
8 January 2022 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
6 January 2022 | Resolutions
|
17 December 2021 | Statement by Directors (1 page) |
17 December 2021 | Solvency Statement dated 23/06/21 (1 page) |
17 December 2021 | Resolutions
|
17 September 2021 | Previous accounting period shortened from 31 December 2021 to 31 December 2020 (1 page) |
18 August 2021 | Current accounting period extended from 31 December 2020 to 31 December 2021 (1 page) |
16 March 2021 | Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 16 March 2021 (1 page) |
22 February 2021 | Appointment of Ocorian Administration (Uk) Limited as a secretary on 8 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Hampden Legal Plc as a secretary on 8 February 2021 (1 page) |
18 February 2021 | Resolutions
|
18 February 2021 | Sub-division of shares on 22 January 2021 (4 pages) |
21 January 2021 | Memorandum and Articles of Association (29 pages) |
21 January 2021 | Resolutions
|
20 January 2021 | Confirmation statement made on 19 January 2021 with updates (5 pages) |
12 January 2021 | Appointment of James Northrup Stanard as a director on 1 January 2021 (2 pages) |
12 January 2021 | Appointment of Eric Rahe as a director on 1 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Jeremy Richard Holt Evans as a director on 1 January 2021 (1 page) |
12 January 2021 | Appointment of Yi Dong as a director on 1 January 2021 (2 pages) |
12 January 2021 | Appointment of Steven Jay Bensinger as a director on 1 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Nomina Plc as a director on 1 January 2021 (1 page) |
12 January 2021 | Resolutions
|
12 January 2021 | Appointment of Jayant Sadashiv Khadilkar as a director on 1 January 2021 (2 pages) |
12 January 2021 | Appointment of Allan Cohen as a director on 1 January 2021 (2 pages) |
11 January 2021 | Notification of James Christopher Flowers as a person with significant control on 25 November 2020 (2 pages) |
7 January 2021 | Change of details for James Northrup Stanard as a person with significant control on 25 November 2020 (2 pages) |
30 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
18 December 2020 | Statement of capital following an allotment of shares on 25 November 2020
|
14 December 2020 | Redenomination of shares. Statement of capital 16 November 2020
|
14 December 2020 | Sub-division of shares on 16 November 2020 (4 pages) |
14 December 2020 | Resolutions
|
13 November 2020 | Current accounting period shortened from 30 September 2021 to 31 December 2020 (1 page) |
26 October 2020 | Cessation of Nomina Plc as a person with significant control on 15 October 2020 (1 page) |
26 October 2020 | Notification of James Northrup Stanard as a person with significant control on 15 October 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
30 September 2020 | Incorporation Statement of capital on 2020-09-30
|