London
EC4N 6HL
Director Name | Mr Benedict Martin Joseph Mason |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 4th Floor 78 Cannon Street London EC4N 6HL |
Director Name | Mr Philip Naughton |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 78 Cannon Street London EC4N 6HL |
Director Name | Mrs Nancy King |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2022(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 78 Cannon Street London EC4N 6HL |
Director Name | Mr Adam Christopher Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2023(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 78 Cannon Street London EC4N 6HL |
Director Name | Mr Pascal Wittet |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(same day as company formation) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Ellenborough House Wellington Street Cheltenham GL50 1YD Wales |
Director Name | Mr Alexander Stuart Farmer |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2021(5 days after company formation) |
Appointment Duration | 1 month (resigned 22 February 2021) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Ellenborough House Wellington Street Cheltenham GL50 1YD Wales |
Director Name | Mr George Brian Phillips |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 02 July 2021) |
Role | Interim Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 69 Hermitage Road Hitchin SG5 1DB |
Director Name | Mr Peter Astleford |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2021(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 August 2023) |
Role | Non-Executive Chairman |
Country of Residence | Malta |
Correspondence Address | 4th Floor 78 Cannon Street London EC4N 6HL |
Registered Address | 4th Floor 78 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
5 April 2024 | Statement of capital on 28 March 2024
|
---|---|
13 February 2024 | Second filing of Confirmation Statement dated 13 January 2024 (4 pages) |
25 January 2024 | Confirmation statement made on 13 January 2024 with no updates
|
13 December 2023 | Group of companies' accounts made up to 31 March 2023 (20 pages) |
21 November 2023 | Purchase of own shares. Shares purchased into treasury:
|
25 August 2023 | Termination of appointment of Peter Astleford as a director on 8 August 2023 (1 page) |
4 May 2023 | Company name changed compliancy holdco LIMITED\certificate issued on 04/05/23
|
27 March 2023 | Appointment of Mr Adam Christopher Holden as a director on 2 March 2023 (2 pages) |
23 March 2023 | Memorandum and Articles of Association (37 pages) |
23 March 2023 | Resolutions
|
20 January 2023 | Confirmation statement made on 13 January 2023 with updates (7 pages) |
30 December 2022 | Group of companies' accounts made up to 31 March 2022 (22 pages) |
16 November 2022 | Purchase of own shares.
|
9 November 2022 | Resolutions
|
9 November 2022 | Cancellation of shares. Statement of capital on 7 October 2022
|
7 November 2022 | Resolutions
|
7 November 2022 | Cancellation of shares. Statement of capital on 7 October 2022
|
17 October 2022 | Change of details for Mnl Nominees Limited as a person with significant control on 22 September 2021 (2 pages) |
18 August 2022 | Registered office address changed from 69 Hermitage Road Hitchin SG5 1DB England to 4th Floor 78 Cannon Street London EC4N 6HL on 18 August 2022 (3 pages) |
24 June 2022 | Resolutions
|
24 June 2022 | Memorandum and Articles of Association (37 pages) |
21 June 2022 | Appointment of Mrs Nancy King as a director on 7 June 2022 (2 pages) |
20 June 2022 | Statement of capital following an allotment of shares on 7 June 2022
|
9 May 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
27 January 2022 | Confirmation statement made on 13 January 2022 with updates (6 pages) |
30 October 2021 | Resolutions
|
30 October 2021 | Memorandum and Articles of Association (35 pages) |
30 July 2021 | Current accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
6 July 2021 | Appointment of Mr Peter Astleford as a director on 2 July 2021 (2 pages) |
2 July 2021 | Termination of appointment of George Brian Phillips as a director on 2 July 2021 (1 page) |
20 April 2021 | Notification of Mnl Nominees Limited as a person with significant control on 2 March 2021 (2 pages) |
20 April 2021 | Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 2 March 2021 (1 page) |
31 March 2021 | Appointment of Mr Philip Naughton as a director on 2 March 2021 (2 pages) |
31 March 2021 | Appointment of Mr Benedict Martin Joseph Mason as a director on 2 March 2021 (2 pages) |
31 March 2021 | Appointment of Mr George Brian Phillips as a director on 2 March 2021 (2 pages) |
17 March 2021 | Change of share class name or designation (2 pages) |
17 March 2021 | Resolutions
|
17 March 2021 | Sub-division of shares on 2 March 2021 (4 pages) |
17 March 2021 | Resolutions
|
17 March 2021 | Memorandum and Articles of Association (35 pages) |
8 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
8 March 2021 | Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to 69 Hermitage Road Hitchin SG5 1DB on 8 March 2021 (1 page) |
22 February 2021 | Termination of appointment of Alexander Stuart Farmer as a director on 22 February 2021 (1 page) |
22 February 2021 | Termination of appointment of Pascal Wittet as a director on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Scott Alexander James Bannerman as a director on 22 February 2021 (2 pages) |
21 January 2021 | Appointment of Mr Alexander Stuart Farmer as a director on 19 January 2021 (2 pages) |
14 January 2021 | Incorporation
Statement of capital on 2021-01-14
|