Bristol
BS1 6FL
Director Name | Mr Jon Williams |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 October 2020(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | First Floor, Templeback 10 Temple Back 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, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
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 Taylor Holland |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Private Equity Investor |
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 | 09 October 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 | 09 October 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 Mark Be |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(1 year, 5 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 | 09 October 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, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
27 January 2021 | Delivered on: 28 January 2021 Persons entitled: Intermediate Capital Group PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 October 2020 | Delivered on: 29 October 2020 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
5 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
5 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages) |
5 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
13 October 2023 | Confirmation statement made on 8 October 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) |
17 February 2023 | Statement of capital following an allotment of shares on 10 February 2023
|
9 December 2022 | Full accounts made up to 31 December 2021 (20 pages) |
7 November 2022 | Statement of capital following an allotment of shares on 27 October 2022
|
17 October 2022 | Confirmation statement made on 8 October 2022 with updates (4 pages) |
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) |
16 August 2022 | Statement of capital following an allotment of shares on 22 July 2022
|
9 June 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
30 May 2022 | Statement of capital following an allotment of shares on 12 May 2022
|
10 May 2022 | Company name changed value demonstration uk LIMITED\certificate issued on 10/05/22
|
18 March 2022 | Statement of capital following an allotment of shares on 7 March 2022
|
17 March 2022 | Termination of appointment of Mark Be as a director on 10 March 2022 (1 page) |
17 March 2022 | Appointment of Mr Mark Bentley as a director on 10 March 2022 (2 pages) |
17 March 2022 | Appointment of Mr Mark Be as a director on 10 March 2022 (2 pages) |
11 March 2022 | Termination of appointment of Stephen Mclean as a director on 31 December 2021 (1 page) |
14 February 2022 | Statement of capital following an allotment of shares on 9 February 2022
|
4 January 2022 | Statement of capital following an allotment of shares on 16 December 2021
|
14 December 2021 | Second filing of a statement of capital following an allotment of shares on 16 December 2020
|
13 December 2021 | Statement of capital following an allotment of shares on 3 December 2021
|
16 November 2021 | Confirmation statement made on 8 October 2021 with updates (4 pages) |
26 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
5 August 2021 | Previous accounting period shortened from 31 October 2021 to 31 December 2020 (1 page) |
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) |
28 January 2021 | Registration of charge 129409360002, created on 27 January 2021 (28 pages) |
7 January 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
7 January 2021 | Statement of capital following an allotment of shares on 21 October 2020
|
7 January 2021 | Statement of capital following an allotment of shares on 22 October 2020
|
7 January 2021 | Statement of capital following an allotment of shares on 22 October 2020
|
7 January 2021 | Statement of capital following an allotment of shares on 16 December 2020
|
17 November 2020 | Memorandum and Articles of Association (9 pages) |
17 November 2020 | Resolutions
|
3 November 2020 | Memorandum and Articles of Association (9 pages) |
3 November 2020 | Resolutions
|
29 October 2020 | Registration of charge 129409360001, created on 27 October 2020 (47 pages) |
9 October 2020 | Incorporation
Statement of capital on 2020-10-09
|