Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Sep 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
08 Apr 2025 |
CS01 |
Confirmation statement made on 4 April 2025 with updates
|
|
|
01 Aug 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
16 Jul 2024 |
AP01 |
Appointment of Mr Sam Ifergan as a director on 15 July 2024
|
|
|
16 Jul 2024 |
TM01 |
Termination of appointment of Gregory David Ogorek as a director on 15 July 2024
|
|
|
11 Apr 2024 |
MA |
Memorandum and Articles of Association
|
|
|
11 Apr 2024 |
RESOLUTIONS |
Resolutions
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|
|
11 Apr 2024 |
SH08 |
Change of share class name or designation
|
|
|
09 Apr 2024 |
CS01 |
Confirmation statement made on 4 April 2024 with updates
|
|
|
04 Apr 2024 |
SH01 |
Statement of capital following an allotment of shares on 4 April 2024
|
|
|
04 Apr 2024 |
SH01 |
Statement of capital following an allotment of shares on 4 April 2024
|
|
|
04 Apr 2024 |
AP01 |
Appointment of Mr Diego Mandelbaum as a director on 4 April 2024
|
|
|
04 Apr 2024 |
AP01 |
Appointment of Mr Gregory David Ogorek as a director on 4 April 2024
|
|
|
04 Apr 2024 |
TM01 |
Termination of appointment of Michael Cyril Aron as a director on 4 April 2024
|
|
|
04 Apr 2024 |
TM01 |
Termination of appointment of Peter Harold Clements as a director on 4 April 2024
|
|
|
30 Nov 2023 |
CS01 |
Confirmation statement made on 29 November 2023 with updates
|
|
|
18 Sep 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
17 Apr 2023 |
PSC05 |
Change of details for Igan Spv 2, Lp as a person with significant control on 3 April 2023
|
|
|
17 Apr 2023 |
PSC05 |
Change of details for Kf Nominees Ltd as a person with significant control on 3 April 2023
|
|
|
03 Apr 2023 |
AD01 |
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
|
|
|
22 Dec 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|
|
29 Nov 2022 |
CS01 |
Confirmation statement made on 29 November 2022 with no updates
|
|
|
28 Oct 2022 |
MR04 |
Satisfaction of charge 087959930002 in full
|
|
|
08 Mar 2022 |
AA |
Group of companies' accounts made up to 31 December 2020
|
|
|
09 Dec 2021 |
CS01 |
Confirmation statement made on 29 November 2021 with no updates
|
|