Manchester
M17 1SX
Director Name | Mr Ivano Sessa |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 25 June 2018(3 days after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Ashburton Road West Trafford Park Manchester M17 1SX |
Director Name | Mr Sergio Iorio |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 October 2018(4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Ashburton Road West Trafford Park Manchester M17 1SX |
Director Name | Mr Maurizio Turci |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 October 2018(4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Ashburton Road West Trafford Park Manchester M17 1SX |
Director Name | Mr Davide Vidotto |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Italian, |
Status | Current |
Appointed | 09 April 2021(2 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Road West Trafford Park Manchester M17 1SX |
Director Name | Joan Allison Braca |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2023(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | Ashburton Road West Trafford Park Manchester M17 1SX |
Director Name | Dr Wolfgang Colberg |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2023(5 years after company formation) |
Appointment Duration | 10 months |
Role | Non-Executive Director |
Country of Residence | Germany |
Correspondence Address | Ashburton Road West Trafford Park Manchester M17 1SX |
Director Name | Mr Trevor Russell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(5 years after company formation) |
Appointment Duration | 10 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Road West Trafford Park Manchester M17 1SX |
Director Name | Markus Norbert Solibieda |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 November 2023(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Chief Investment Officer |
Country of Residence | Saudi Arabia |
Correspondence Address | Dussur Building N4, Gate No. 2, Roshn Front King Khaled International Airport Road Riyadh 13413 |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 September 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr William Stevens |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 June 2018(3 days after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor, 200 Aldersgate Street London EC1A 4HD |
Director Name | Jennifer Hammond |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Road West Trafford Park Manchester M17 1SX |
Director Name | Mr Michel Gerard Phillipe Plantevin |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 October 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashburton Road West Trafford Park Manchester M17 1SX |
Director Name | Mr James William Turnbull Stevens |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 April 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2023) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Ashburton Road West Trafford Park Manchester M17 1SX |
Director Name | Mazen Saeed M Alghamdi |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 06 March 2023(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 November 2023) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | Ashburton Road West Trafford Park Manchester M17 1SX |
Registered Address | Ashburton Road West Trafford Park Manchester M17 1SX |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 2 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 | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
17 April 2023 | Delivered on: 25 April 2023 Persons entitled: Bnp Paribas, Italian Branch as Security Agent Classification: A registered charge Outstanding |
---|---|
6 February 2023 | Delivered on: 14 February 2023 Persons entitled: Bnp Paribas, Italian Branch as Security Agent Classification: A registered charge Outstanding |
17 June 2020 | Delivered on: 25 June 2020 Persons entitled: Bnp Paribas, Italian Branch as Security Agent Classification: A registered charge Outstanding |
17 April 2019 | Delivered on: 17 April 2019 Persons entitled: Bnp Paribas, Italian Branch Classification: A registered charge Particulars: N/A. Outstanding |
28 February 2019 | Delivered on: 28 February 2019 Persons entitled: Bnp Paribas, Italian Branch Classification: A registered charge Outstanding |
22 October 2018 | Delivered on: 22 October 2018 Persons entitled: Bnp Paribas Italian Branch Classification: A registered charge Outstanding |
1 December 2023 | Appointment of Markus Norbert Solibieda as a director on 13 November 2023 (2 pages) |
---|---|
1 December 2023 | Termination of appointment of Mazen Saeed M Alghamdi as a director on 13 November 2023 (1 page) |
17 August 2023 | Full accounts made up to 31 December 2022 (125 pages) |
4 July 2023 | Confirmation statement made on 21 June 2023 with updates (5 pages) |
3 July 2023 | Director's details changed for Mr David Frederic Danon on 3 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of James William Turnbull Stevens as a director on 1 July 2023 (1 page) |
3 July 2023 | Director's details changed for Mr. Ivano Sessa on 3 July 2023 (2 pages) |
3 July 2023 | Appointment of Dr. Wolfgang Colberg as a director on 1 July 2023 (2 pages) |
3 July 2023 | Appointment of Mr. Trevor Russell as a director on 1 July 2023 (2 pages) |
25 April 2023 | Registration of charge 114289530006, created on 17 April 2023 (30 pages) |
17 April 2023 | Resolutions
|
17 April 2023 | Resolutions
|
21 March 2023 | Appointment of Mazen Saeed M Alghamdi as a director on 6 March 2023 (2 pages) |
8 March 2023 | Statement of capital following an allotment of shares on 7 March 2023
|
6 March 2023 | Second filing of a statement of capital following an allotment of shares on 12 February 2019
|
6 March 2023 | Second filing of a statement of capital following an allotment of shares on 19 July 2018
|
6 March 2023 | Second filing of a statement of capital following an allotment of shares on 24 September 2019
|
14 February 2023 | Registration of charge 114289530005, created on 6 February 2023 (27 pages) |
20 January 2023 | Appointment of Joan Allison Braca as a director on 1 January 2023 (2 pages) |
29 December 2022 | Full accounts made up to 31 December 2021 (111 pages) |
5 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
20 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages) |
14 January 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (12 pages) |
14 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages) |
14 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
14 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 July 2021 | Secretary's details changed for Intertrust (Uk) Limited on 5 July 2021 (1 page) |
5 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
19 April 2021 | Termination of appointment of Michel Gerard Phillipe Plantevin as a director on 9 April 2021 (1 page) |
19 April 2021 | Appointment of Mr Davide Vidotto as a director on 9 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Jennifer Hammond as a director on 9 April 2021 (1 page) |
19 April 2021 | Appointment of Mr. James Stevens as a director on 9 April 2021 (2 pages) |
8 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
8 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
3 August 2020 | Confirmation statement made on 21 June 2020 with updates (5 pages) |
3 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
25 June 2020 | Registration of charge 114289530004, created on 17 June 2020 (29 pages) |
14 April 2020 | Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX (1 page) |
14 April 2020 | Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX (1 page) |
14 April 2020 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Ashburton Road West Trafford Park Manchester M17 1SX on 14 April 2020 (1 page) |
26 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020 (1 page) |
26 March 2020 | Change of details for Fire (Bc) Midco Limited as a person with significant control on 26 March 2020 (2 pages) |
4 January 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
4 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (49 pages) |
17 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
17 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
29 October 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
29 October 2019 | Statement of capital following an allotment of shares on 19 September 2019
|
25 September 2019 | Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
25 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
17 April 2019 | Registration of charge 114289530003, created on 17 April 2019 (22 pages) |
28 February 2019 | Registration of charge 114289530002, created on 28 February 2019 (25 pages) |
20 February 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
20 February 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
31 October 2018 | Resolutions
|
23 October 2018 | Appointment of Mr. Sergio Iorio as a director on 22 October 2018 (2 pages) |
23 October 2018 | Appointment of Mr. Maurizio Turci as a director on 22 October 2018 (2 pages) |
23 October 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
22 October 2018 | Registration of charge 114289530001, created on 22 October 2018 (31 pages) |
22 October 2018 | Appointment of Intertrust (Uk) Limited as a secretary on 4 September 2018 (2 pages) |
22 October 2018 | Registered office address changed from 11th Floor, 200 Aldersgate Street, London EC1A 4HD United Kingdom to 35 Great St. Helen's London EC3A 6AP on 22 October 2018 (1 page) |
15 October 2018 | Appointment of Mr Michel Gerard Phillipe Plantevin as a director on 12 October 2018 (2 pages) |
15 October 2018 | Appointment of Jennifer Hammond as a director on 12 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of William Stevens as a director on 12 October 2018 (1 page) |
6 September 2018 | Statement of capital following an allotment of shares on 3 September 2018
|
24 July 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
24 July 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
27 June 2018 | Appointment of Mr William Stevens as a director on 25 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr Ivano Sessa as a director on 25 June 2018 (2 pages) |
22 June 2018 | Incorporation Statement of capital on 2018-06-22
|