London
W1S 4HA
Director Name | Mr Michael Andrew Haxby |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months |
Role | COO |
Country of Residence | Isle Of Man |
Correspondence Address | 5th Floor 1 Albemarle Street London W1S 4HA |
Director Name | Mr David Ian Alexander Morrison |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Albemarle Street London W1S 4HA |
Director Name | Mr Iltay Sensagir |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 03 September 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Albemarle Street London W1S 4HA |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2021(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2021(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2021(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2021(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | 5th Floor 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
25 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
---|---|
8 July 2023 | Statement of capital following an allotment of shares on 27 June 2023
|
17 April 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
15 February 2023 | Statement of capital following an allotment of shares on 8 February 2023
|
19 December 2022 | Second filing of Confirmation Statement dated 15 July 2022 (3 pages) |
20 September 2022 | Statement of capital following an allotment of shares on 15 September 2022
|
16 August 2022 | Confirmation statement made on 15 July 2022 with updates
|
15 August 2022 | Statement of capital following an allotment of shares on 15 August 2022
|
26 July 2022 | Resolutions
|
26 July 2022 | Resolutions
|
26 July 2022 | Statement of capital following an allotment of shares on 15 July 2022
|
26 July 2022 | Sub-division of shares on 15 July 2022 (6 pages) |
25 July 2022 | Memorandum and Articles of Association (13 pages) |
25 July 2022 | Redenomination of shares. Statement of capital 15 July 2022
|
29 June 2022 | Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page) |
2 February 2022 | Statement of capital following an allotment of shares on 22 November 2021
|
10 December 2021 | Resolutions
|
10 December 2021 | Memorandum and Articles of Association (13 pages) |
7 September 2021 | Termination of appointment of Inhoco Formations Limited as a director on 3 September 2021 (1 page) |
7 September 2021 | Appointment of Mr David Ian Alexander Morrison as a director on 3 September 2021 (2 pages) |
7 September 2021 | Termination of appointment of a G Secretarial Limited as a director on 3 September 2021 (1 page) |
7 September 2021 | Notification of Alexander Maria Paiusco as a person with significant control on 6 September 2021 (2 pages) |
7 September 2021 | Appointment of Iltay Sensagir as a director on 3 September 2021 (2 pages) |
7 September 2021 | Cessation of Inhoco Formations Limited as a person with significant control on 6 September 2021 (1 page) |
7 September 2021 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 5th Floor 1 Albemarle Street London W1S 4HA on 7 September 2021 (1 page) |
7 September 2021 | Appointment of Tim Brian Hassett as a director on 3 September 2021 (2 pages) |
7 September 2021 | Termination of appointment of Roger Hart as a director on 3 September 2021 (1 page) |
7 September 2021 | Termination of appointment of a G Secretarial Limited as a secretary on 3 September 2021 (1 page) |
7 September 2021 | Appointment of Mr Michael Andrew Haxby as a director on 3 September 2021 (2 pages) |
3 September 2021 | Resolutions
|
16 July 2021 | Incorporation Statement of capital on 2021-07-16
|