London
W1U 2EU
Director Name | Mr Dominic Lee Spiri |
---|---|
Date of Birth | April 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(same day as company formation) |
Role | Global Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chesterfield Gardens 1st Floor London W1J 5BQ |
Director Name | Mr Heath Drewett |
---|---|
Date of Birth | January 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Tower 65 Buckingham Gate London SW1E 6AS |
Director Name | Mr Richard Blair Illingworth |
---|---|
Date of Birth | March 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Tower 65 Buckingham Gate London SW1E 6AS |
Director Name | Mr Michael Andrew James Smith |
---|---|
Date of Birth | October 1962 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2021(9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Tower 65 Buckingham Gate London SW1E 6AS |
Secretary Name | Mr Simon Thomson |
---|---|
Status | Current |
Appointed | 25 November 2021(9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 4th Floor The Tower 65 Buckingham Gate London SW1E 6AS |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 February 2021(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2021(same day as company formation) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 4th Floor The Tower 65 Buckingham Gate London SW1E 6AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Next Accounts Due | 30 September 2022 (4 months, 2 weeks from now) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 December |
Latest Return | 2 March 2022 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 16 March 2023 (10 months from now) |
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed equitable charge all its right, title and interest in any real property save for any leasehold property which has 25 years or less to run on the lease or has a rack-rent payable in respect thereof together with all buildings and fixtures (including trade fixtures) on that real property (although no further details are specified in the charge). For further detail, see clause 3.1.1 of the charge. Pursuant to the charge the company charged by way of first fixed charge all its right, title and interest in any intellectual property (although no further details are specified in the charge). For more detail, see clause 3.1.2(c) of the charge. Outstanding |
---|---|
31 July 2021 | Delivered on: 3 August 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed equitable charge all its right, title and interest in any real property save for any leasehold property which has 25 years or less to run on the lease or has a rack-rent payable in respect thereof together with all buildings and fixtures (including trade fixtures) on that real property (although no further details are specified in the charge). For further detail, see clause 3.1.1 of the charge. Pursuant to the charge the company charge by way of first fixed charge all its right, title and interest in any intellectual property (although no further details are specified in the charge). For more detail, see clause 3.1.2 of the charge. Outstanding |
4 March 2021 | Delivered on: 9 March 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to the charge, the company has charged by way of first legal mortgage all its freehold property in england and wales and by way of first fixed equitable charge all its other real property excluding any leasehold real property that has 25 years or less to run on the lease or has a rack-rent payable in respect thereof (although no further details are specified, see clause 3.1.1 of the charge) and by way of first fixed charge all its intellectual property (although no further details are specified, see clause 3.1.2 of the charge). Outstanding |
26 November 2021 | Change of details for Albion Holdco Limited as a person with significant control on 25 November 2021 (2 pages) |
---|---|
26 November 2021 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 25 November 2021 (1 page) |
26 November 2021 | Appointment of Mr Simon Thomson as a secretary on 25 November 2021 (2 pages) |
26 November 2021 | Appointment of Mr Heath Drewett as a director on 25 November 2021 (2 pages) |
26 November 2021 | Appointment of Mr Michael Andrew James Smith as a director on 25 November 2021 (2 pages) |
26 November 2021 | Appointment of Mr Richard Blair Illingworth as a director on 25 November 2021 (2 pages) |
26 November 2021 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 4th Floor the Tower 65 Buckingham Gate London SW1E 6AS on 26 November 2021 (1 page) |
26 October 2021 | Registration of charge 132273370003, created on 22 October 2021 (43 pages) |
15 October 2021 | Satisfaction of charge 132273370001 in full (1 page) |
17 September 2021 | Statement of capital following an allotment of shares on 17 August 2021
|
2 September 2021 | Resolutions
|
3 August 2021 | Registration of charge 132273370002, created on 31 July 2021 (37 pages) |
10 March 2021 | Memorandum and Articles of Association (30 pages) |
10 March 2021 | Resolutions
|
9 March 2021 | Registration of charge 132273370001, created on 4 March 2021 (36 pages) |
25 February 2021 | Incorporation Statement of capital on 2021-02-25
|
25 February 2021 | Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
25 February 2021 | Notification of Albion Holdco Limited as a person with significant control on 25 February 2021 (2 pages) |
25 February 2021 | Cessation of Cube Mobile Power Holdco Limited as a person with significant control on 25 February 2021 (1 page) |