Newcastle Upon Tyne
NE6 2HL
Director Name | Mr Milan Kellner |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 20 April 2020(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Sebastian Aspland |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(1 year after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Daniel Edward Brooker |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2020(1 year after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mrs Michelle Marinos |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mrs Lisa Jane Stone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Ms Sophie Glanfield |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Investment Team |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Robert John William Jones |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2024(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Director Name | Mr Robert John William Jones |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 143-147 Regent Street London W1B 4NR |
Director Name | Mr Guy Michael L'Estrange Gillon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2019(2 weeks, 3 days after company formation) |
Appointment Duration | 2 days (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 143-147 Regent Street London W1B 4NR |
Director Name | Miss Fiona Clare Guest |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(2 weeks, 5 days after company formation) |
Appointment Duration | 4 months (resigned 20 April 2020) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Crown House 143-147 Regent Street London W1B 4NR |
Director Name | Mr Christian Hamilton |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 2024) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
Registered Address | Maling Exchange, Hoults Yard Walker Road Newcastle Upon Tyne NE6 2HL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: Tenzing Private Equity LLP (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
31 October 2022 | Delivered on: 1 November 2022 Persons entitled: Tenzing Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
31 May 2022 | Delivered on: 1 June 2022 Persons entitled: Tenzing Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
28 February 2022 | Delivered on: 2 March 2022 Persons entitled: Tenzing Private Equity LLP Classification: A registered charge Outstanding |
11 December 2020 | Delivered on: 11 December 2020 Persons entitled: Tenzing Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
20 December 2019 | Delivered on: 30 December 2019 Persons entitled: Tenzing Private Equity LLP as Security Trustee Classification: A registered charge Outstanding |
24 October 2023 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
9 February 2023 | Full accounts made up to 31 March 2022 (21 pages) |
1 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
3 November 2022 | Registration of charge 123416190006, created on 2 November 2022 (8 pages) |
1 November 2022 | Registration of charge 123416190005, created on 31 October 2022 (8 pages) |
1 June 2022 | Registration of charge 123416190004, created on 31 May 2022 (65 pages) |
31 May 2022 | Appointment of Mrs Lisa Jane Stone as a director on 31 May 2022 (2 pages) |
2 March 2022 | Registration of charge 123416190003, created on 28 February 2022 (9 pages) |
2 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | Full accounts made up to 31 March 2021 (20 pages) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
29 November 2021 | Change of details for Hilary Midco Limited as a person with significant control on 15 November 2021 (2 pages) |
22 November 2021 | Registered office address changed from Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL England to Maling Exchange, Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021 (1 page) |
16 November 2021 | Registered office address changed from Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL England to Mailing Exchange, Hoult's Yard Walker Road Newcastle upon Tyne NE6 2HL on 16 November 2021 (1 page) |
15 November 2021 | Registered office address changed from Computer House High Street Gateshead NE8 1ET England to Mailing Exchange, Studio 201 Walker Road Newcastle upon Tyne NE6 2HL on 15 November 2021 (1 page) |
26 March 2021 | Appointment of Mrs Michelle Marinos as a director on 25 March 2021 (2 pages) |
17 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
16 December 2020 | Registered office address changed from Crown House 143-147 Regent Street London W1B 4NR United Kingdom to Computer House High Street Gateshead NE8 1ET on 16 December 2020 (1 page) |
11 December 2020 | Appointment of Mr Sebastian Aspland as a director on 11 December 2020 (2 pages) |
11 December 2020 | Appointment of Mr Daniel Edward Brooker as a director on 11 December 2020 (2 pages) |
11 December 2020 | Registration of charge 123416190002, created on 11 December 2020 (64 pages) |
30 June 2020 | Current accounting period extended from 30 November 2020 to 31 March 2021 (1 page) |
29 June 2020 | Resolutions
|
20 April 2020 | Appointment of Mr Milan Kellner as a director on 20 April 2020 (2 pages) |
20 April 2020 | Appointment of Mr Christian Hamilton as a director on 20 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Fiona Clare Guest as a director on 20 April 2020 (1 page) |
20 April 2020 | Termination of appointment of Robert John William Jones as a director on 20 April 2020 (1 page) |
9 January 2020 | Appointment of Mr Eric Dunmore as a director on 20 December 2019 (2 pages) |
30 December 2019 | Registration of charge 123416190001, created on 20 December 2019 (63 pages) |
20 December 2019 | Termination of appointment of Guy Michael L'estrange Gillon as a director on 18 December 2019 (1 page) |
18 December 2019 | Appointment of Miss Fiona Clare Guest as a director on 18 December 2019 (2 pages) |
16 December 2019 | Appointment of Mr Guy Michael L'estrange Gillon as a director on 16 December 2019 (2 pages) |
29 November 2019 | Incorporation Statement of capital on 2019-11-29
|