Altrincham
Cheshire
WA14 2DT
Director Name | Jon Salkin |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 March 2018(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | COO |
Country of Residence | United States |
Correspondence Address | Cole-Parmer Instrument Company Llc 625 East Bunker Vernon Hills Illinois 60061 |
Director Name | Mr Philip Rinaldi |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2019(10 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 9 Orion Court, Ambuscade Road, Colmworth Business Eaton Socon St Neots Cambridgeshire PE19 8YX |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 October 2015(7 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Adam David Robson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Michael Eric Nevin |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Investment Partner |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Suite 1924 Bressenden Place London SW1E 5RS |
Director Name | Mr Thomas William Leader |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 October 2015) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Suite 1924 Bressenden Place London SW1E 5RS |
Director Name | Mr Andrew Timothy Waldes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 March 2018) |
Role | Director Emea |
Country of Residence | England |
Correspondence Address | Unit 3 River Brent Business Park Trumpers Way Hanwell London W7 2QA |
Director Name | Mr Jamie Ronald Gallifant |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2018(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 May 2019) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 500 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 | Full |
Accounts Year End | 30 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
14 July 2010 | Delivered on: 15 July 2010 Satisfied on: 7 June 2011 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
25 October 2007 | Delivered on: 29 May 2008 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed and floating charge over all of its assets and undertaking and in particular by way of charge over the shares in bibby scientific limited (formerly k/a UK boxer bidco 2 limited) see image for full details. Fully Satisfied |
16 May 2008 | Delivered on: 29 May 2008 Satisfied on: 6 November 2015 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Accession deed Secured details: All monies due or to become due from any obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
28 November 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
22 May 2019 | Appointment of Philip Rinaldi as a director on 8 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Jamie Ronald Gallifant as a director on 8 May 2019 (1 page) |
22 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
24 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of Andrew Timothy Waldes as a director on 10 March 2018 (1 page) |
21 March 2018 | Appointment of Jon Salkin as a director on 10 March 2018 (2 pages) |
21 March 2018 | Appointment of Mr Jamie Ronald Gallifant as a director on 10 March 2018 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
8 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
8 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
2 November 2016 | Second filing for the appointment of Bernd Brust as a director (6 pages) |
2 November 2016 | Second filing for the appointment of Bernd Brust as a director (6 pages) |
27 September 2016 | Director's details changed for Bernd Brust on 14 October 2015 (2 pages) |
27 September 2016 | Director's details changed for Bernd Brust on 14 October 2015 (2 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (10 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (10 pages) |
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
6 January 2016 | Statement of company's objects (2 pages) |
6 January 2016 | Statement of company's objects (2 pages) |
27 November 2015 | Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (3 pages) |
27 November 2015 | Appointment of Andrew Timothy Waldes as a director on 14 October 2015 (3 pages) |
17 November 2015 | Termination of appointment of Thomas William Leader as a director on 14 October 2015 (2 pages) |
17 November 2015 | Appointment of Bernd Brust as a director on 14 October 2015 (3 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
17 November 2015 | Appointment of Bernd Brust as a director on 14 October 2015
|
17 November 2015 | Resolutions
|
17 November 2015 | Appointment of Bernd Brust as a director on 14 October 2015
|
17 November 2015 | Resolutions
|
17 November 2015 | Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015 (2 pages) |
17 November 2015 | Termination of appointment of Jamestown Investments Limited as a secretary on 14 October 2015 (2 pages) |
17 November 2015 | Statement of capital following an allotment of shares on 23 October 2015
|
17 November 2015 | Termination of appointment of Thomas William Leader as a director on 14 October 2015 (2 pages) |
6 November 2015 | Satisfaction of charge 1 in full (3 pages) |
6 November 2015 | Satisfaction of charge 2 in full (2 pages) |
6 November 2015 | Satisfaction of charge 2 in full (2 pages) |
6 November 2015 | Satisfaction of charge 1 in full (3 pages) |
30 October 2015 | Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015 (2 pages) |
30 October 2015 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 14 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 30 October 2015 (1 page) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Michael Eric Nevin as a director on 7 July 2015 (1 page) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
22 July 2015 | Appointment of Thomas William Leader as a director on 7 July 2015 (2 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (9 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (9 pages) |
12 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Michael Eric Nevin on 1 June 2015 (2 pages) |
23 April 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Adam David Robson as a director on 12 April 2015 (1 page) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Michael Eric Nevin on 9 October 2014 (2 pages) |
15 July 2014 | Full accounts made up to 30 September 2013 (8 pages) |
15 July 2014 | Full accounts made up to 30 September 2013 (8 pages) |
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
26 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
26 July 2013 | Full accounts made up to 30 September 2012 (9 pages) |
14 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (9 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (9 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
20 February 2012 | Director's details changed for Adam David Robson on 15 February 2012 (2 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (9 pages) |
8 April 2011 | Full accounts made up to 30 September 2010 (9 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Eric Nevin on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Adam David Robson on 6 December 2010 (2 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (9 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (9 pages) |
2 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed for Michael Eric Nevin on 1 October 2009 (2 pages) |
23 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
23 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
11 November 2008 | Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page) |
11 November 2008 | Accounting reference date shortened from 30/09/2009 to 30/09/2008 (1 page) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 May 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (4 pages) |
29 May 2008 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 May 2008 | Ad 23/05/08\gbp si 13533@1=13533\gbp ic 2/13535\ (2 pages) |
28 May 2008 | Resolutions
|
28 May 2008 | Memorandum and Articles of Association (7 pages) |
28 May 2008 | Memorandum and Articles of Association (7 pages) |
28 May 2008 | Ad 23/05/08\gbp si 13533@1=13533\gbp ic 2/13535\ (2 pages) |
28 May 2008 | Resolutions
|
20 May 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
20 May 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
13 May 2008 | Incorporation (19 pages) |
13 May 2008 | Incorporation (19 pages) |