London
EC2R 5AA
Director Name | Mr Douglas Gordon Munro |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2019(1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Coleman Street London EC2R 5AA |
Director Name | Mr Mark Simon Bedford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 5 Market Lane Wellington Wellington 6011 New Zealand |
Director Name | Mr Vincent Gerritsen |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 August 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Head Of Uk And Europe |
Country of Residence | England |
Correspondence Address | 5 Market Lane Wellington Wellington 6011 New Zealand |
Director Name | Mr William Oliver Clayton Smales |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 20 August 2021(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Global Head Of Private Markets |
Country of Residence | United States |
Correspondence Address | 5 Market Lane Wellington Wellington 6011 New Zealand |
Director Name | Lord Andrew Simon Feldman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2024(5 years, 3 months after company formation) |
Appointment Duration | 1 week, 4 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kao Data Campus London Road Harlow CM17 9NA |
Director Name | Mr Matthew James Harris |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kao Data Campus London Road Harlow CM17 9NA |
Director Name | Mr David Joseph Bloom |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(same day as company formation) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | Kao Data Campus London Road Harlow CM17 9NA |
Director Name | Mr Johannes Antonius Jacobus Luycks |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 February 2019(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 October 2019) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Kao Data Campus London Road Harlow CM17 9NA |
Director Name | Mr Craig Alaister Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2019(1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Kao Data Campus London Road Harlow CM17 9NA |
Director Name | Mr Lee Myall |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 20 August 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Kao Data Campus London Road Harlow CM17 9NA |
Director Name | NOE Group (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2023(4 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 22 October 2023) |
Correspondence Address | 30 Market Place London W1W 8AP |
Registered Address | Kao Data Campus London Road Harlow CM17 9NA |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | 8 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 | Small |
Accounts Year End | 31 March |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
29 March 2022 | Delivered on: 30 March 2022 Persons entitled: Smbc Leasing & Finance UK No.1 Limited Classification: A registered charge Outstanding |
---|---|
29 March 2022 | Delivered on: 30 March 2022 Persons entitled: Smbc Leasing & Finance UK No.1 Limited Classification: A registered charge Outstanding |
8 February 2022 | Delivered on: 10 February 2022 Persons entitled: Downing LLP Classification: A registered charge Outstanding |
7 February 2019 | Delivered on: 11 February 2019 Persons entitled: Downing LLP Classification: A registered charge Outstanding |
18 April 2024 | Appointment of Lord Andrew Feldman as a director on 15 April 2024 (2 pages) |
---|---|
13 February 2024 | Accounts for a small company made up to 31 March 2023 (48 pages) |
26 October 2023 | Termination of appointment of Noe Group (Corporate Services) Limited as a director on 22 October 2023 (1 page) |
11 October 2023 | Resolutions
|
7 October 2023 | Memorandum and Articles of Association (55 pages) |
28 September 2023 | Termination of appointment of David Joseph Bloom as a director on 22 September 2023 (1 page) |
28 September 2023 | Cessation of Hockham Gp Limited as a person with significant control on 22 September 2023 (1 page) |
28 September 2023 | Change of details for Infratil Hpc Limited as a person with significant control on 22 September 2023 (2 pages) |
28 September 2023 | Appointment of Noe Group (Corporate Services) Limited as a director on 22 September 2023 (2 pages) |
28 June 2023 | Statement of capital following an allotment of shares on 26 May 2023
|
28 June 2023 | Confirmation statement made on 14 June 2023 with updates (4 pages) |
18 November 2022 | Resolutions
|
18 November 2022 | Memorandum and Articles of Association (54 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 August 2022 | Statement of capital following an allotment of shares on 8 July 2022
|
26 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
24 June 2022 | Notification of Infratil Hpc Limited as a person with significant control on 26 January 2022 (2 pages) |
30 March 2022 | Registration of charge 117563460003, created on 29 March 2022 (31 pages) |
30 March 2022 | Registration of charge 117563460004, created on 29 March 2022 (28 pages) |
10 February 2022 | Registration of charge 117563460002, created on 8 February 2022 (36 pages) |
8 February 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
16 November 2021 | Termination of appointment of Matthew James Harris as a director on 16 November 2021 (1 page) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 November 2021 | Change of details for Legal and General Capital as a person with significant control on 1 November 2021 (2 pages) |
21 September 2021 | Second filing of Confirmation Statement dated 15 June 2020 (4 pages) |
21 September 2021 | Second filing of a statement of capital following an allotment of shares on 13 February 2019
|
20 September 2021 | Statement of capital on 20 August 2021
|
9 September 2021 | Memorandum and Articles of Association (54 pages) |
9 September 2021 | Resolutions
|
3 September 2021 | Appointment of Mr William Oliver Clayton Smales as a director on 20 August 2021 (2 pages) |
2 September 2021 | Statement of capital following an allotment of shares on 20 August 2021
|
2 September 2021 | Termination of appointment of Lee Myall as a director on 20 August 2021 (1 page) |
2 September 2021 | Appointment of Mr Mark Simon Bedford as a director on 20 August 2021 (2 pages) |
2 September 2021 | Appointment of Mr Vincent Gerritsen as a director on 20 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Craig Alaister Wilson as a director on 20 August 2021 (1 page) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
22 February 2021 | Appointment of Mr Lee Myall as a director on 22 February 2021 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
15 June 2020 | Confirmation statement made on 15 June 2020 with updates
|
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (6 pages) |
16 January 2020 | Purchase of own shares. Shares purchased into treasury:
|
14 January 2020 | Confirmation statement made on 7 January 2020 with updates (5 pages) |
5 November 2019 | Termination of appointment of Johannes Antonius Jacobus Luycks as a director on 31 October 2019 (1 page) |
27 March 2019 | Change of details for Hockham Gp Limited as a person with significant control on 7 February 2019 (2 pages) |
27 March 2019 | Appointment of Mr Douglas Gordon Munro as a director on 7 February 2019 (2 pages) |
27 March 2019 | Notification of Legal and General Capital as a person with significant control on 7 February 2019 (2 pages) |
14 March 2019 | Appointment of Mr Craig Alaister Wilson as a director on 7 February 2019 (2 pages) |
12 March 2019 | Appointment of Mr Matteo Charles Colombo as a director on 7 February 2019 (2 pages) |
12 March 2019 | Appointment of Mr Johannes Antonius Jacobus Luycks as a director on 7 February 2019 (2 pages) |
20 February 2019 | Resolutions
|
19 February 2019 | Particulars of variation of rights attached to shares (4 pages) |
19 February 2019 | Change of share class name or designation (2 pages) |
13 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
13 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
12 February 2019 | Statement of capital following an allotment of shares on 7 February 2019
|
11 February 2019 | Registration of charge 117563460001, created on 7 February 2019 (58 pages) |
9 January 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
8 January 2019 | Incorporation Statement of capital on 2019-01-08
|