London
SW1Y 6HB
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2022(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Joe Glenn Pappalardo |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2022(same day as company formation) |
Role | Partner, Private Equity |
Country of Residence | United States |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Thomas James Vince |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2022(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Jacob Douglass Greenberg |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2022(same day as company formation) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Eagle House, 6th Floor 108-110 Jermyn Street London SW1Y 6HB |
Director Name | Ms Adrienne Gormley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 2023(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 August 2023) |
Role | Chief Executive Officer |
Country of Residence | Ireland |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Director Name | Mr Jonathan Ridley-Holloway |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2023(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 July 2023) |
Role | Software Investor |
Country of Residence | England |
Correspondence Address | New Broad Street House 35 New Broad Street London EC2M 1NH |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2022(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | Eagle House, 6th Floor 108-110 Jermyn Street London SW1Y 6HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
15 December 2023 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to Eagle House, 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 15 December 2023 (1 page) |
---|---|
1 December 2023 | Statement by Directors (1 page) |
29 November 2023 | Statement of capital on 29 November 2023
|
29 November 2023 | Resolutions
|
29 November 2023 | Solvency Statement dated 29/11/23 (1 page) |
22 November 2023 | Termination of appointment of Jonathan Ridley-Holloway as a director on 17 July 2023 (1 page) |
22 November 2023 | Termination of appointment of Adrienne Gormley as a director on 31 August 2023 (1 page) |
4 October 2023 | Micro company accounts made up to 31 December 2022 (13 pages) |
18 July 2023 | Confirmation statement made on 28 June 2023 with updates (5 pages) |
18 July 2023 | Statement of capital following an allotment of shares on 27 June 2023
|
8 June 2023 | Termination of appointment of Joe Glenn Pappalardo as a director on 2 June 2023 (1 page) |
8 June 2023 | Appointment of Mr Jonathan Ridley-Holloway as a director on 2 June 2023 (2 pages) |
23 May 2023 | Registered office address changed from 108-110 Jermyn Street, 6th Floor London SW1Y 6HB United Kingdom to New Broad Street House 35 New Broad Street London EC2M 1NH on 23 May 2023 (1 page) |
26 April 2023 | Statement of capital following an allotment of shares on 20 March 2023
|
8 April 2023 | Change of share class name or designation (2 pages) |
8 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
8 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
28 March 2023 | Memorandum and Articles of Association (52 pages) |
28 March 2023 | Resolutions
|
22 March 2023 | Appointment of Ms Adrienne Gormley as a director on 20 March 2023 (2 pages) |
17 February 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
25 January 2023 | Second filing of a statement of capital following an allotment of shares on 20 December 2022
|
23 January 2023 | Memorandum and Articles of Association (11 pages) |
17 January 2023 | Statement of capital following an allotment of shares on 20 December 2022
|
17 January 2023 | Statement of capital following an allotment of shares on 20 December 2022
|
16 January 2023 | Resolutions
|
16 January 2023 | Sub-division of shares on 20 December 2022 (4 pages) |
8 December 2022 | Appointment of Citco Management (Uk) Limited as a secretary on 17 October 2022 (2 pages) |
30 June 2022 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 29 June 2022 (1 page) |
30 June 2022 | Appointment of Jacob Douglass Greenberg as a director on 29 June 2022 (2 pages) |
30 June 2022 | Appointment of Joe Glenn Pappalardo as a director on 29 June 2022 (2 pages) |
30 June 2022 | Notification of Aq Breeze Holdings Limited as a person with significant control on 29 June 2022 (2 pages) |
30 June 2022 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 29 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Thomas James Vince as a director on 29 June 2022 (1 page) |
30 June 2022 | Appointment of Mr Daniel Pascal Flueckiger as a director on 29 June 2022 (2 pages) |
29 June 2022 | Incorporation
Statement of capital on 2022-06-29
|
29 June 2022 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 108-110 Jermyn Street, 6th Floor London SW1Y 6HB on 29 June 2022 (1 page) |