London
SW1 1LA
Director Name | Mr Kevin Yann Antoine Pierre |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 September 2021(same day as company formation) |
Role | Principal - Acquisition And Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 55 St James's Street London SW1 1LA |
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Mark Richard Priest |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Secretary Name | Louise Marie Casey |
---|---|
Status | Current |
Appointed | 31 July 2023(1 year, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster DN4 5PL |
Director Name | Mr Spencer Alexander Wells |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2021(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Director Name | Mr Matthew Leonard Molton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(3 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 26 October 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alter Domus (Uk) Limited 18 St Swithin's Lane London EC4N 8AD |
Secretary Name | Lyn Michelle Charters |
---|---|
Status | Resigned |
Appointed | 21 February 2022(5 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 26 August 2022) |
Role | Company Director |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster DN4 5PL |
Secretary Name | Mr Mark Richard Priest |
---|---|
Status | Resigned |
Appointed | 30 August 2022(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | The Waterfront Lakeside Boulevard Doncaster DN4 5PL |
Secretary Name | Alter Domus (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2021(same day as company formation) |
Correspondence Address | 18 St. Swithin's Lane London EC4N 8AD |
Registered Address | The Waterfront Lakeside Boulevard Doncaster DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
20 October 2021 | Delivered on: 21 October 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 October 2021 | Delivered on: 21 October 2021 Persons entitled: Deutsche Trustee Company Limited as Trustee Classification: A registered charge Particulars: None. Outstanding |
4 October 2023 | Confirmation statement made on 20 September 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Termination of appointment of Mark Richard Priest as a secretary on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Louise Marie Casey as a secretary on 31 July 2023 (2 pages) |
7 March 2023 | Full accounts made up to 31 October 2022 (20 pages) |
20 September 2022 | Confirmation statement made on 20 September 2022 with updates (5 pages) |
9 September 2022 | Termination of appointment of Lyn Michelle Charters as a secretary on 26 August 2022 (1 page) |
9 September 2022 | Appointment of Mr Mark Richard Priest as a secretary on 30 August 2022 (2 pages) |
23 February 2022 | Change of details for Maison Bidco Limited as a person with significant control on 21 February 2022 (2 pages) |
21 February 2022 | Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to The Waterfront Lakeside Boulevard Doncaster DN4 5PL on 21 February 2022 (1 page) |
21 February 2022 | Appointment of Lyn Michelle Charters as a secretary on 21 February 2022 (2 pages) |
17 February 2022 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 14 February 2022 (1 page) |
11 February 2022 | Current accounting period extended from 30 September 2022 to 31 October 2022 (1 page) |
18 January 2022 | Second filing for the termination of Matthew Leonard Molton as a director (5 pages) |
15 December 2021 | Appointment of Mr Timothy Mark Beale as a director on 26 October 2021 (2 pages) |
15 December 2021 | Appointment of Mr Mark Richard Priest as a director on 26 October 2021 (2 pages) |
7 December 2021 | Termination of appointment of Matthew Leonard Molton as a director on 1 December 2021
|
4 November 2021 | Satisfaction of charge 136064740001 in full (1 page) |
3 November 2021 | Resolutions
|
26 October 2021 | Director's details changed for Mr Matthew Leonard Molton on 21 October 2021 (2 pages) |
21 October 2021 | Registration of charge 136064740001, created on 20 October 2021 (32 pages) |
21 October 2021 | Registration of charge 136064740002, created on 20 October 2021 (43 pages) |
6 October 2021 | Appointment of Mr Matthew Leonard Molton as a director on 30 September 2021 (2 pages) |
6 October 2021 | Termination of appointment of Spencer Alexander Wells as a director on 30 September 2021 (1 page) |
29 September 2021 | Trading certificate for a public company
|
7 September 2021 | Incorporation Statement of capital on 2021-09-07
|