Northallerton
North Yorkshire
DL7 9UL
Director Name | Mr Phil Karl Griffin |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2020(3 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Plews Way Leeming Bar Industrial Es Northallerton North Yorkshire DL7 9UL |
Director Name | Ivar Jan Blanken |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 16 November 2020(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Paul Alan Newcombe |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Sanjay Bahadur |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 2016(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2020) |
Role | Senior Vice President |
Country of Residence | Switzerland |
Correspondence Address | 55 Avenue Nestle 1800 Vevey Canton Of Vaud Switzerland |
Director Name | Patrice Bula |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Swiss,French |
Status | Resigned |
Appointed | 30 September 2016(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2020) |
Role | Executive Vice President |
Country of Residence | Switzerland |
Correspondence Address | 55 Avenue Nestle 1800 Vevey Canton Of Vaud Switzerland |
Director Name | Luis Cantarell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 September 2016(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2020) |
Role | Executive Vice President |
Country of Residence | Switzerland |
Correspondence Address | 55 Avenue Nestle 1800 Vevey Canton Of Vaud Switzerland |
Director Name | Mr Colm Paul O'Sullivan |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 2016(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2020) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Albemarle Street London W1S 4GA |
Director Name | Frederic Jacques Maria Paul Stevenin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 September 2016(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2020) |
Role | Investment Manager |
Country of Residence | France |
Correspondence Address | 4th Floor 4 Albemarle Street London W1S 4GA |
Secretary Name | Philip Graham Mellor |
---|---|
Status | Resigned |
Appointed | 30 September 2016(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 June 2020) |
Role | Company Director |
Correspondence Address | 55 Avenue Nestle 1800 Vevey Canton Of Vaud Switzerland |
Director Name | Mr Martin Richard Glenn |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
Director Name | Mr Marcello Mattia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 April 2020(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Plews Way Leeming Bar Industrial Es Northallerton North Yorkshire DL7 9UL |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2016(same day as company formation) |
Correspondence Address | C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
Registered Address | Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Address Matches | 7 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (6 days from now) |
30 January 2018 | Delivered on: 12 February 2018 Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (For and on Behalf of the Pledgees) Classification: A registered charge Outstanding |
---|---|
31 January 2018 | Delivered on: 12 February 2018 Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (Acting in Its Own Name and for Its Own Account) Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (Acting for Itself and as Security Agent for and on Behalf of the Secured Parties) Classification: A registered charge Outstanding |
31 January 2018 | Delivered on: 6 February 2018 Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 3 October 2016 Persons entitled: Credit Suisse Ag, London Branch Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 3 October 2016 Persons entitled: Credit Suisse Ag, London Branch Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 3 October 2016 Persons entitled: Credit Suisse Ag, London Branch as Security Agent Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 3 October 2016 Persons entitled: Credit Suisse Ag, London Branch as Security Agent Classification: A registered charge Outstanding |
20 May 2020 | Delivered on: 4 June 2020 Persons entitled: Credit Suisse Ag, Cayman Islands Branch, 11 Madison Avenue, New York, Ny 10010 United States as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
18 February 2020 | Delivered on: 19 February 2020 Persons entitled: Credit Suisse Ag, Cayman Islands Branch, 11 Madison Avenue, New York, Ny 10010 United States as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2020 | Delivered on: 3 February 2020 Persons entitled: Credit Suisse Ag, Cayman Islands Branch as Security Agent (As Trustee for Each of the Secured Parties), 11 Madison Avenue, New York, Ny 10010, United States Classification: A registered charge Particulars: N/A. Outstanding |
29 August 2019 | Delivered on: 9 September 2019 Persons entitled: Credit Suisse Ag, London Branch (1 Cabot Square, London E14 4QJ) as Security Agent (For and on Behalf of the Pledgees) Classification: A registered charge Outstanding |
29 August 2019 | Delivered on: 9 September 2019 Persons entitled: Credit Suisse Ag, London Branch (One Cabot Square, London E14 4QJ) as Security Agent (as Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
30 January 2018 | Delivered on: 12 February 2018 Persons entitled: Credit Suisse Ag, London Branch, One Cabot Square, London, E14 4QJ as Security Agent (For and on Behalf of the Pledgees) Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 3 October 2016 Persons entitled: Credit Suisse Ag, London Branch as Security Agent Classification: A registered charge Outstanding |
13 February 2024 | Statement of capital following an allotment of shares on 29 December 2023
|
---|---|
10 July 2023 | Full accounts made up to 31 December 2022 (33 pages) |
24 April 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
22 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
21 August 2021 | Full accounts made up to 31 December 2020 (36 pages) |
29 April 2021 | Confirmation statement made on 19 April 2021 with updates (4 pages) |
1 February 2021 | Termination of appointment of Marcello Mattia as a director on 31 January 2021 (1 page) |
20 November 2020 | Statement of capital following an allotment of shares on 18 November 2020
|
17 November 2020 | Appointment of Ivar Jan Blanken as a director on 16 November 2020 (2 pages) |
10 August 2020 | Group of companies' accounts made up to 31 December 2019 (111 pages) |
23 June 2020 | Termination of appointment of Philip Graham Mellor as a secretary on 22 June 2020 (1 page) |
4 June 2020 | Registration of charge 101363490015, created on 20 May 2020 (160 pages) |
11 May 2020 | Confirmation statement made on 19 April 2020 with updates (6 pages) |
21 April 2020 | Termination of appointment of Patrice Bula as a director on 16 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Martin Richard Glenn as a director on 16 April 2020 (1 page) |
20 April 2020 | Appointment of Mr Phil Karl Griffin as a director on 16 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Sanjay Bahadur as a director on 16 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Luis Cantarell as a director on 16 April 2020 (1 page) |
20 April 2020 | Appointment of Mr Marcello Mattia as a director on 16 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Colm Paul O'sullivan as a director on 16 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Frederic Jacques Maria Paul Stevenin as a director on 16 April 2020 (1 page) |
10 March 2020 | Satisfaction of charge 101363490007 in full (1 page) |
10 March 2020 | Satisfaction of charge 101363490011 in full (1 page) |
10 March 2020 | Satisfaction of charge 101363490009 in full (1 page) |
10 March 2020 | Satisfaction of charge 101363490008 in full (1 page) |
10 March 2020 | Satisfaction of charge 101363490010 in full (1 page) |
10 March 2020 | Satisfaction of charge 101363490012 in full (1 page) |
10 March 2020 | Satisfaction of charge 101363490006 in full (1 page) |
10 March 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
19 February 2020 | Registration of charge 101363490014, created on 18 February 2020 (20 pages) |
14 February 2020 | Resolutions
|
13 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
13 February 2020 | Change of share class name or designation (2 pages) |
3 February 2020 | Registration of charge 101363490013, created on 31 January 2020 (34 pages) |
22 January 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
9 September 2019 | Registration of charge 101363490012, created on 29 August 2019 (109 pages) |
9 September 2019 | Registration of charge 101363490011, created on 29 August 2019 (14 pages) |
5 August 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
3 July 2019 | Group of companies' accounts made up to 31 December 2018 (109 pages) |
25 April 2019 | Confirmation statement made on 19 April 2019 with updates (15 pages) |
8 April 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
20 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2019 | Change of share class name or designation (2 pages) |
20 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
8 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
6 March 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
5 March 2019 | Change of share class name or designation (2 pages) |
5 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
5 March 2019 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
22 February 2019 | Resolutions
|
22 February 2019 | Memorandum and Articles of Association (77 pages) |
21 September 2018 | Change of share class name or designation (2 pages) |
21 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 September 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
14 September 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
14 September 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
14 August 2018 | Satisfaction of charge 101363490005 in full (4 pages) |
14 August 2018 | Satisfaction of charge 101363490003 in full (4 pages) |
14 August 2018 | Satisfaction of charge 101363490002 in full (4 pages) |
14 August 2018 | Satisfaction of charge 101363490004 in full (4 pages) |
14 August 2018 | Satisfaction of charge 101363490001 in full (4 pages) |
21 June 2018 | Change of share class name or designation (2 pages) |
20 June 2018 | Particulars of variation of rights attached to shares (4 pages) |
15 June 2018 | Group of companies' accounts made up to 31 December 2017 (101 pages) |
4 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
22 May 2018 | Statement of capital following an allotment of shares on 22 May 2018
|
23 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
9 April 2018 | Second filing of a statement of capital following an allotment of shares on 23 February 2018
|
13 March 2018 | Statement of capital following an allotment of shares on 1 March 2018
|
28 February 2018 | Resolutions
|
26 February 2018 | Statement of capital following an allotment of shares on 23 February 2018
|
12 February 2018 | Registration of charge 101363490008, created on 31 January 2018 (39 pages) |
12 February 2018 | Registration of charge 101363490009, created on 30 January 2018 (68 pages) |
12 February 2018 | Registration of charge 101363490010, created on 30 January 2018 (68 pages) |
6 February 2018 | Registration of charge 101363490007, created on 31 January 2018 (19 pages) |
6 February 2018 | Registration of charge 101363490006, created on 31 January 2018 (33 pages) |
28 December 2017 | Resolutions
|
2 November 2017 | Appointment of Mr Martin Richard Glenn as a director on 1 July 2017 (2 pages) |
2 November 2017 | Appointment of Mr Martin Richard Glenn as a director on 1 July 2017 (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Change of share class name or designation (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
25 July 2017 | Group of companies' accounts made up to 31 December 2016 (91 pages) |
25 July 2017 | Group of companies' accounts made up to 31 December 2016 (91 pages) |
27 April 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
27 April 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
29 November 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
29 November 2016 | Sub-division of shares on 29 September 2016 (4 pages) |
29 November 2016 | Redenomination of shares. Statement of capital 29 September 2016
|
29 November 2016 | Redenomination of shares. Statement of capital 29 September 2016
|
29 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
29 November 2016 | Sub-division of shares on 29 September 2016 (4 pages) |
14 November 2016 | Particulars of variation of rights attached to shares (7 pages) |
14 November 2016 | Change of share class name or designation (2 pages) |
14 November 2016 | Particulars of variation of rights attached to shares (7 pages) |
14 November 2016 | Change of share class name or designation (2 pages) |
11 November 2016 | Appointment of Philip Graham Mellor as a secretary on 30 September 2016 (3 pages) |
11 November 2016 | Appointment of Philip Graham Mellor as a secretary on 30 September 2016 (3 pages) |
27 October 2016 | Appointment of Frederic Stevenin as a director on 30 September 2016 (3 pages) |
27 October 2016 | Appointment of Luis Cantarell as a director on 30 September 2016 (3 pages) |
27 October 2016 | Appointment of Sanjay Bahadur as a director on 30 September 2016 (3 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Appointment of Frederic Stevenin as a director on 30 September 2016 (3 pages) |
27 October 2016 | Appointment of Mr. Colm Paul O'sullivan as a director on 30 September 2016 (3 pages) |
27 October 2016 | Appointment of Sanjay Bahadur as a director on 30 September 2016 (3 pages) |
27 October 2016 | Appointment of Patrice Bula as a director on 30 September 2016 (3 pages) |
27 October 2016 | Appointment of Patrice Bula as a director on 30 September 2016 (3 pages) |
27 October 2016 | Appointment of Luis Cantarell as a director on 30 September 2016 (3 pages) |
27 October 2016 | Appointment of Mr. Colm Paul O'sullivan as a director on 30 September 2016 (3 pages) |
27 October 2016 | Resolutions
|
3 October 2016 | Registration of charge 101363490005, created on 30 September 2016 (50 pages) |
3 October 2016 | Registration of charge 101363490001, created on 30 September 2016 (18 pages) |
3 October 2016 | Registration of charge 101363490003, created on 30 September 2016 (32 pages) |
3 October 2016 | Registration of charge 101363490002, created on 30 September 2016 (18 pages) |
3 October 2016 | Registration of charge 101363490001, created on 30 September 2016 (18 pages) |
3 October 2016 | Registration of charge 101363490003, created on 30 September 2016 (32 pages) |
3 October 2016 | Registration of charge 101363490002, created on 30 September 2016 (18 pages) |
3 October 2016 | Registration of charge 101363490004, created on 30 September 2016 (38 pages) |
3 October 2016 | Registration of charge 101363490004, created on 30 September 2016 (38 pages) |
3 October 2016 | Registration of charge 101363490005, created on 30 September 2016 (50 pages) |
21 September 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (2 pages) |
21 September 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Ibrahim Mahmood Ibrahim Najafi on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Ibrahim Mahmood Ibrahim Najafi on 17 May 2016 (2 pages) |
17 May 2016 | Registered office address changed from Richmond House Lemming Bar Northallerton North Yorkshire DL7 9UL United Kingdom to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Richmond House Lemming Bar Northallerton North Yorkshire DL7 9UL United Kingdom to Richmond House Leeming Bar Northallerton North Yorkshire DL7 9UL on 17 May 2016 (1 page) |
26 April 2016 | Termination of appointment of Paul Alan Newcombe as a director on 26 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Richmond House Lemming Bar Northallerton North Yorkshire DL7 9UL on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Richmond House Lemming Bar Northallerton North Yorkshire DL7 9UL on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Hackwood Secretaries Limited as a secretary on 26 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Ibrahim Mahmood Ibrahim Najafi as a director on 26 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Paul Alan Newcombe as a director on 26 April 2016 (1 page) |
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|
20 April 2016 | Incorporation Statement of capital on 2016-04-20
|