Company NameContentis Spv 1 Limited
DirectorsJohn Sean Watherston and Aviva Hekscher-Hartog
Company StatusActive
Company Number12112456
CategoryPrivate Limited Company
Incorporation Date19 July 2019(4 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr John Sean Watherston
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(4 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColony Silk Street One Silk Street
Ancoats
Manchester
M4 6AG
Director NameMs Aviva Hekscher-Hartog
Date of BirthMay 1979 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed22 December 2023(4 years, 5 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressColony Silk Street One Silk Street
Ancoats
Manchester
M4 6AG
Director NameMr Victor Edward Juttmann
Date of BirthAugust 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed19 July 2019(same day as company formation)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressColony Suite 2.01
Colony, One Silk Street
Ancoats, Manchester
Director NameMr Robert Schuijff
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed28 February 2022(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2024)
RoleCEO
Country of ResidenceAustralia
Correspondence AddressSuite 2.01 C/O Colony One Silk Street
Manchester
M4 6AG

Location

Registered AddressColony Silk Street One Silk Street
Ancoats
Manchester
M4 6AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

19 February 2024Termination of appointment of Robert Schuijff as a director on 9 February 2024 (1 page)
28 December 2023Appointment of Ms Aviva Hekscher-Hartog as a director on 22 December 2023 (2 pages)
22 December 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
13 December 2023Appointment of Mr John Sean Watherston as a director on 11 December 2023 (2 pages)
21 July 2023Confirmation statement made on 18 July 2023 with updates (5 pages)
28 December 2022Solvency Statement dated 27/12/22 (1 page)
28 December 2022Statement of capital on 28 December 2022
  • GBP 1
(5 pages)
28 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2022Statement by Directors (1 page)
13 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
24 October 2022Registered office address changed from Colony Suite 2.01 Colony, One Silk Street Ancoats, Manchester England to Colony Silk Street One Silk Street Ancoats Manchester M4 6AG on 24 October 2022 (1 page)
2 August 2022Register inspection address has been changed from Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF United Kingdom to The Scalpel 52 Lime Street London EC3M 7AF (1 page)
2 August 2022Register(s) moved to registered inspection location The Scalpel 52 Lime Street London EC3M 7AF (1 page)
1 August 2022Register inspection address has been changed to Jtc (Uk) Limited 18th Floor, the Scalpel 52 Lime Street London EC3M 7AF (1 page)
25 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
18 May 2022Termination of appointment of Victor Edward Juttmann as a director on 28 February 2022 (1 page)
18 May 2022Appointment of Mr Robert Schuijff as a director on 28 February 2022 (2 pages)
13 May 2022Registered office address changed from Suite 3.01 Jactin House C/O Etika Finance Uk Limited 24 Hood Street Manchester M4 6WX England to Colony Suite 2.01 Colony, One Silk Street Ancoats, Manchester on 13 May 2022 (1 page)
2 September 2021Registered office address changed from C/O Etika Finance Uk Ltd, We Work No.1 Spinningfields Quay Street Manchester M3 3JE England to Suite 3.01 Jactin House C/O Etika Finance Uk Limited 24 Hood Street Manchester M4 6WX on 2 September 2021 (1 page)
19 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 January 2021Registered office address changed from C/O Paybreak Ltd 1 Lyric Square London W6 0NB United Kingdom to C/O Etika Finance Uk Ltd, We Work No.1 Spinningfields Quay Street Manchester M3 3JE on 8 January 2021 (1 page)
14 October 2020Director's details changed for Mr Victor Edward Juttmann on 14 October 2020 (2 pages)
24 September 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
22 July 2019Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
19 July 2019Incorporation
Statement of capital on 2019-07-19
  • GBP 100
(34 pages)