London
EC3M 3BY
Director Name | Mr Robert Deutsch |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 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 | 24 November 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 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 | 24 November 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 9th Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Director Name | Ryan Alexander Robert Mather |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months |
Role | CEO |
Country of Residence | Bermuda |
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 | 24 November 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 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 | 24 November 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Director Name | Steven Jay Bensinger |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 9th Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Director Name | Allan Cohen |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 November 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 9th Floor, The Monument Building 11 Monument Stree London EC3R 8AF |
Director Name | Mr Stuart Roderick Jenkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Fenchurch Street London EC3M 3BY |
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 Matthew Ostermann |
---|---|
Date of Birth | July 1995 (Born 28 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2024(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Vice President |
Country of Residence | United States |
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 | Win Hotchkiss |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 November 2021) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 5th Floor 40 Gracechurch Street London EC3V 0BT |
Director Name | Alan Booth |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2020(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Boris Aksenov |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 2021(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2023) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Pelican Ventures Group Llc 237 S Dixie Hwy 4th Floor, Suite 466 Coral Gables Fl 33133 |
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 | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
1 December 2021 | Delivered on: 3 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
10 October 2023 | Termination of appointment of Alan Booth as a director on 28 June 2023 (1 page) |
---|---|
16 August 2023 | Registration of charge 129156120002, created on 15 August 2023 (40 pages) |
16 August 2023 | Registration of charge 129156120003, created on 15 August 2023 (35 pages) |
18 July 2023 | Satisfaction of charge 129156120001 in full (1 page) |
17 June 2023 | Group of companies' accounts made up to 31 December 2022 (37 pages) |
9 June 2023 | Second filing for the appointment of Mr Allan Cohen as a director (3 pages) |
18 April 2023 | Second filing of a statement of capital following an allotment of shares on 8 March 2023
|
27 March 2023 | Second filing of a statement of capital following an allotment of shares on 1 March 2023
|
20 March 2023 | Memorandum and Articles of Association (34 pages) |
20 March 2023 | Resolutions
|
17 March 2023 | Statement of capital following an allotment of shares on 1 March 2023
|
30 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
14 December 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
19 May 2022 | Change of details for James Northrup Stanard as a person with significant control on 24 November 2020 (2 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with updates (6 pages) |
8 January 2022 | Resolutions
|
8 January 2022 | Memorandum and Articles of Association (34 pages) |
3 December 2021 | Registration of charge 129156120001, created on 1 December 2021 (41 pages) |
8 November 2021 | Appointment of Boris Aksenov as a director on 2 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of Win Hotchkiss as a director on 2 November 2021 (1 page) |
18 August 2021 | Current accounting period extended from 31 December 2020 to 31 December 2021 (1 page) |
17 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 17 March 2021 (1 page) |
22 February 2021 | Termination of appointment of Hampden Legal Plc as a secretary on 8 February 2021 (1 page) |
22 February 2021 | Appointment of Ocorian Administration (Uk) Limited as a secretary on 8 February 2021 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (7 pages) |
21 January 2021 | Resolutions
|
21 January 2021 | Resolutions
|
21 January 2021 | Memorandum and Articles of Association (33 pages) |
21 January 2021 | Memorandum and Articles of Association (34 pages) |
20 January 2021 | Confirmation statement made on 19 January 2021 with updates (7 pages) |
12 January 2021 | Second filing for the appointment of Alan Booth as a director (3 pages) |
12 January 2021 | Second filing for the appointment of Allan Cohen as a director (3 pages) |
12 January 2021 | Second filing for the appointment of Robert Deutsch as a director (3 pages) |
12 January 2021 | Second filing for the appointment of Yi Dong as a director (3 pages) |
12 January 2021 | Second filing for the appointment of Win Hotchkiss as a director (3 pages) |
12 January 2021 | Second filing for the appointment of Steven Jay Bensinger as a director (3 pages) |
12 January 2021 | Second filing for the appointment of Nick Bland as a director (3 pages) |
12 January 2021 | Second filing for the appointment of Ryan Alexander Robert Mather as a director (3 pages) |
12 January 2021 | Resolutions
|
12 January 2021 | Second filing for the appointment of Eric Rahe as a director (3 pages) |
12 January 2021 | Second filing for the appointment of Jayant Sadashiv Khadilkar as a director (3 pages) |
11 January 2021 | Second filing for the appointment of James Northrup Stanard as a director (3 pages) |
11 January 2021 | Termination of appointment of Jeremy Richard Holt Evans as a director on 24 November 2020 (1 page) |
11 January 2021 | Termination of appointment of Nomina Plc as a director on 24 November 2020 (1 page) |
7 January 2021 | Appointment of Steven Jay Bensinger as a director on 22 December 2020
|
7 January 2021 | Appointment of Allan Cohen as a director on 22 December 2020
|
7 January 2021 | Appointment of Allan Cohen as a director on 22 December 2020
|
7 January 2021 | Appointment of Jayant Sadashiv Khadilkar as a director on 22 December 2020
|
7 January 2021 | Appointment of Eric Rahe as a director on 22 December 2020
|
7 January 2021 | Appointment of Win Hotchkiss as a director on 22 December 2020
|
7 January 2021 | Appointment of Yi Dong as a director on 22 December 2020
|
7 January 2021 | Appointment of Nick Bland as a director on 22 December 2020
|
7 January 2021 | Appointment of Robert Deutsch as a director on 22 December 2020
|
7 January 2021 | Appointment of James Northrup Stanard as a director on 22 December 2020
|
7 January 2021 | Cessation of Nomina Plc as a person with significant control on 24 November 2020 (1 page) |
7 January 2021 | Appointment of Alan Booth as a director on 22 December 2020
|
7 January 2021 | Notification of James Northrup Stanard as a person with significant control on 24 November 2020 (2 pages) |
7 January 2021 | Appointment of Ryan Alexander Robert Mather as a director on 22 December 2020
|
30 December 2020 | Statement of capital following an allotment of shares on 24 November 2020
|
14 December 2020 | Resolutions
|
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) |
12 November 2020 | Current accounting period shortened from 30 September 2021 to 31 December 2020 (1 page) |
30 September 2020 | Incorporation Statement of capital on 2020-09-30
|