London
EC3M 4AD
Director Name | Mr Charles Edward Nicholas Elkington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2022(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Forum St Paul's 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Alexander David Wilby |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2022(same day as company formation) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Forum St Paul's 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Benjamin Harmstorf |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 July 2022(4 months, 4 weeks after company formation) |
Appointment Duration | 1 week (resigned 27 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Forum St Paul's 33 Gutter Lane London EC2V 8AS |
Director Name | Mr Frank Georg Opsahl Olsen |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 July 2022(4 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 November 2022) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Registered Address | 60 Fenchurch Street London EC3M 4AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 10 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 | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
1 April 2022 | Delivered on: 4 April 2022 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
28 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
28 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
28 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (67 pages) |
28 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
20 February 2023 | Change of details for Beagle Midco Limited as a person with significant control on 13 October 2022 (2 pages) |
20 February 2023 | Confirmation statement made on 20 February 2023 with updates (5 pages) |
7 December 2022 | Termination of appointment of Frank Georg Opsahl Olsen as a director on 24 November 2022 (1 page) |
10 November 2022 | Appointment of Mr Benjamin Harmstorf as a director on 9 November 2022 (2 pages) |
13 October 2022 | Registered office address changed from 60 60 Fenchurch Street London EC3M 4AD England to 60 Fenchurch Street London EC3M 4AD on 13 October 2022 (1 page) |
13 October 2022 | Registered office address changed from 8th Floor 60 Fenchurch Street London EC3M 4AD England to 60 60 Fenchurch Street London EC3M 4AD on 13 October 2022 (1 page) |
21 September 2022 | Current accounting period shortened from 28 February 2023 to 31 December 2022 (1 page) |
12 August 2022 | Registered office address changed from 60 Fenchurch Street 8th Floor London EC3M 4AD England to 8th Floor 60 Fenchurch Street London EC3M 4AD on 12 August 2022 (1 page) |
12 August 2022 | Registered office address changed from Forum St Paul's 33 Gutter Lane London EC2V 8AS United Kingdom to 60 Fenchurch Street 8th Floor London EC3M 4AD on 12 August 2022 (1 page) |
3 August 2022 | Statement of capital following an allotment of shares on 20 July 2022
|
29 July 2022 | Termination of appointment of Alexander David Wilby as a director on 20 July 2022 (1 page) |
29 July 2022 | Appointment of Mr. Frank Georg Opsahl Olsen as a director on 20 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of Benjamin Harmstorf as a director on 27 July 2022 (1 page) |
26 July 2022 | Appointment of Mr Benjamin Harmstorf as a director on 20 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Charles Edward Nicholas Elkington as a director on 20 July 2022 (1 page) |
19 April 2022 | Redenomination of shares. Statement of capital 21 February 2022
|
4 April 2022 | Registration of charge 139294450001, created on 1 April 2022 (62 pages) |
12 March 2022 | Resolutions
|
12 March 2022 | Memorandum and Articles of Association (26 pages) |
21 February 2022 | Incorporation Statement of capital on 2022-02-21
|