Caspian Road
Altrincham
Cheshire
WA14 5HH
Director Name | Mr Costas Papamantellos |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British,French,Greek |
Status | Current |
Appointed | 12 November 2020(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Global Head Of Principal Investments |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Robert Macintyre |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 13 January 2021(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 60 Threadneedle Street London EC2R 8HP |
Director Name | Mr Thomas Esselmont Forsyth |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2023(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stobo House Midlothian Innovation Centre Roslin EH25 9RE Scotland |
Director Name | Ms Catherine Wainwright |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(1 week, 2 days after company formation) |
Appointment Duration | 2 months (resigned 13 January 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Trigonos Building Whitehill Way Swindon SN5 6PB |
Director Name | Dr Gavin Catto |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 August 2023) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Stobo House . Roslin EH25 9RE Scotland |
Registered Address | Bridgewater House Century Park Caspian Road Altrincham Cheshire WA14 5HH |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 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 | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
4 February 2021 | Sub-division of shares on 12 November 2020 (4 pages) |
---|---|
2 February 2021 | Statement of capital following an allotment of shares on 12 November 2020
|
19 January 2021 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
14 January 2021 | Appointment of Mr Robert Macintyre as a director on 13 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Catherine Wainwright as a director on 13 January 2021 (1 page) |
5 January 2021 | Change of share class name or designation (2 pages) |
31 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2020 | Memorandum and Articles of Association (39 pages) |
14 December 2020 | Notification of Rwe Ag as a person with significant control on 12 November 2020 (2 pages) |
14 December 2020 | Cessation of Rockfield Energy Llp as a person with significant control on 12 November 2020 (1 page) |
27 November 2020 | Appointment of Dr Costas Papamantellos as a director on 12 November 2020 (2 pages) |
26 November 2020 | Appointment of Ms Catherine Wainwright as a director on 12 November 2020 (2 pages) |
26 November 2020 | Appointment of Dr Gavin Catto as a director on 12 November 2020 (2 pages) |
3 November 2020 | Incorporation Statement of capital on 2020-11-03
|