London
W1J 8BA
Director Name | William John Andrews |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St. Thomas Street London SE1 9RY |
Director Name | Mr Toby Clive Sutherland Watson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2021(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Jermyn Street London SW1Y 6LS |
Director Name | Franck Gaston Tuil |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 December 2021(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Cio, Sparta Capital Management Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 5-10 Bolton Street London W1J 8BA |
Director Name | Mr Bernd Volker Beckers |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 April 2022(1 year after company formation) |
Appointment Duration | 2 years |
Role | Non Executive Director |
Country of Residence | Germany |
Correspondence Address | 5-10 Bolton Street London W1J 8BA |
Director Name | Mr Shaun Tan |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 05 January 2023(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-10 Bolton Street London W1J 8BA |
Director Name | Elvis Pellumbi |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2021(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 9 St. Thomas Street London SE1 9RY |
Director Name | Harald Lauritz Thorstein |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 March 2021(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 9 St. Thomas Street London SE1 9RY |
Secretary Name | Alan James Stewart |
---|---|
Status | Resigned |
Appointed | 17 March 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Guillaume Sarlat |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2021(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 05 January 2023) |
Role | Partner, Sparta Capital Management Ltd |
Country of Residence | England |
Correspondence Address | 25 Wilton Road London SW1V 1LW |
Registered Address | 5-10 Bolton Street London W1J 8BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
21 July 2022 | Delivered on: 22 July 2022 Persons entitled: Gravis Capital Management Limited Classification: A registered charge Outstanding |
---|
13 February 2024 | Registration of charge 132737490002, created on 12 February 2024 (65 pages) |
---|---|
10 January 2024 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
10 January 2024 | Registered office address changed from 25 Wilton Road London SW1V 1LW England to 5-10 Bolton Street London W1J 8BA on 10 January 2024 (1 page) |
8 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
6 June 2023 | Statement of capital following an allotment of shares on 30 April 2023
|
6 June 2023 | Particulars of variation of rights attached to shares (11 pages) |
19 May 2023 | Resolutions
|
19 May 2023 | Memorandum and Articles of Association (59 pages) |
20 January 2023 | Termination of appointment of Guillaume Sarlat as a director on 5 January 2023 (1 page) |
10 January 2023 | Appointment of Mr Shaun Tan as a director on 5 January 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
22 July 2022 | Registration of charge 132737490001, created on 21 July 2022 (40 pages) |
21 July 2022 | Appointment of Mr Bernd Volker Beckers as a director on 1 April 2022 (2 pages) |
1 July 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
21 April 2022 | Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page) |
27 January 2022 | Withdrawal of a person with significant control statement on 27 January 2022 (2 pages) |
27 January 2022 | Notification of Sparta Capital Management Ltd as a person with significant control on 8 December 2021 (2 pages) |
25 January 2022 | Notification of a person with significant control statement (2 pages) |
20 December 2021 | Registered office address changed from 9 st. Thomas Street London SE1 9RY England to 25 Wilton Road London SW1V 1LW on 20 December 2021 (1 page) |
16 December 2021 | Resolutions
|
16 December 2021 | Memorandum and Articles of Association (56 pages) |
13 December 2021 | Change of details for Ibg Funding Limited as a person with significant control on 8 December 2021 (2 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
10 December 2021 | Appointment of Mr Guillaume Sarlat as a director on 8 December 2021 (2 pages) |
10 December 2021 | Appointment of Franck Gaston Tuil as a director on 8 December 2021 (2 pages) |
9 December 2021 | Statement of capital following an allotment of shares on 8 December 2021
|
26 November 2021 | Change of details for Ibg Funding Limited as a person with significant control on 25 November 2021 (2 pages) |
26 November 2021 | Cessation of Hamilton March Investments Ltd as a person with significant control on 24 November 2021 (1 page) |
25 November 2021 | Notification of Ibg Funding Limited as a person with significant control on 17 November 2021 (2 pages) |
25 November 2021 | Statement of capital following an allotment of shares on 17 November 2021
|
25 November 2021 | Termination of appointment of Alan James Stewart as a secretary on 18 November 2021 (1 page) |
25 November 2021 | Statement of capital following an allotment of shares on 17 November 2021
|
24 November 2021 | Change of share class name or designation (2 pages) |
24 November 2021 | Resolutions
|
19 November 2021 | Termination of appointment of Elvis Pellumbi as a director on 4 November 2021 (1 page) |
19 November 2021 | Appointment of Mr Toby Clive Sutherland Watson as a director on 4 November 2021 (2 pages) |
19 November 2021 | Termination of appointment of Harald Lauritz Thorstein as a director on 4 November 2021 (1 page) |
18 November 2021 | Sub-division of shares on 29 October 2021 (3 pages) |
17 November 2021 | Re-registration from a public company to a private limited company (2 pages) |
17 November 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 November 2021 | Re-registration of Memorandum and Articles (18 pages) |
17 November 2021 | Change of share class name or designation (2 pages) |
17 November 2021 | Resolutions
|
17 November 2021 | Resolutions
|
25 May 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
24 May 2021 | Auditor's statement (1 page) |
24 May 2021 | Re-registration of Memorandum and Articles (32 pages) |
24 May 2021 | Auditor's report (1 page) |
24 May 2021 | Certificate of re-registration from Private to Public Limited Company (1 page) |
24 May 2021 | Resolutions
|
24 May 2021 | Balance Sheet (1 page) |
24 May 2021 | Re-registration from a private company to a public company (5 pages) |
18 May 2021 | Director's details changed for William James Andrews on 17 March 2021 (2 pages) |
5 May 2021 | Statement of capital following an allotment of shares on 22 April 2021
|
17 March 2021 | Incorporation Statement of capital on 2021-03-17
|