London
W1J 5HS
Director Name | Mr Hamish John Garrow Mair |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Mr Mark Richard Game |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(2 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Guido Gasparini |
---|---|
Date of Birth | April 1991 (Born 32 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 March 2022(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Investment Principal |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Cheryl Ball |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Mr Steven Geoffrey Welton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Mr Miguel Rueda Hernando |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 April 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 March 2022) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Registered Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 February 2024 (1 month ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 2 weeks from now) |
26 February 2021 | Delivered on: 2 March 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The freehold land being collingwood house and admiral house, earl grey way, NE29 6AR and registered at the land registry at the date of the debenture with title number TY515777. For full details of the charges, please refer directly to the charging document. Outstanding |
---|---|
11 April 2019 | Delivered on: 17 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
17 March 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
---|---|
13 October 2022 | Group of companies' accounts made up to 31 March 2022 (35 pages) |
22 March 2022 | Appointment of Guido Gasparini as a director on 21 March 2022 (2 pages) |
21 March 2022 | Termination of appointment of Miguel Rueda Hernando as a director on 21 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 17 February 2022 with updates (4 pages) |
24 November 2021 | Group of companies' accounts made up to 31 March 2021 (35 pages) |
20 April 2021 | Full accounts made up to 31 March 2020 (34 pages) |
31 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
2 March 2021 | Registration of charge 118330830002, created on 26 February 2021 (65 pages) |
23 February 2021 | Appointment of Mr Mark Richard Game as a director on 23 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Cheryl Ball as a director on 17 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Steven Geoffrey Welton as a director on 1 January 2021 (1 page) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
23 January 2020 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
26 June 2019 | Appointment of Mr Steven Geoffrey Welton as a director on 16 April 2019 (2 pages) |
26 June 2019 | Appointment of Cheryl Ball as a director on 16 April 2019 (2 pages) |
26 June 2019 | Appointment of Mr Miguel Rueda Hernando as a director on 16 April 2019 (2 pages) |
26 June 2019 | Appointment of Mr Hamish John Garrow Mair as a director on 16 April 2019 (2 pages) |
26 June 2019 | Appointment of Mr Andrew James Gibson as a director on 16 April 2019 (2 pages) |
21 June 2019 | Registered office address changed from 17a Curzon Street London W1J 5HS United Kingdom to Collingwood House Redburn Court Earl Grey Way North Shields Tyne and Wear NE29 6AR on 21 June 2019 (2 pages) |
30 April 2019 | Resolutions
|
29 April 2019 | Change of share class name or designation (2 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
17 April 2019 | Registration of charge 118330830001, created on 11 April 2019 (65 pages) |
16 April 2019 | Statement by Directors (1 page) |
16 April 2019 | Resolutions
|
16 April 2019 | Solvency Statement dated 16/04/19 (1 page) |
16 April 2019 | Statement of capital on 16 April 2019
|
28 February 2019 | Company name changed pacific shelf 1861 LIMITED\certificate issued on 28/02/19
|
18 February 2019 | Incorporation Statement of capital on 2019-02-18
|