Edinburgh
EH1 2AA
Scotland
Director Name | Mr Edward John Daniels |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Johannes Von Hertell |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | Germany |
Correspondence Address | C/O Alceda Assets Management Gmbh Valentinskamp 70 Hamburg 20335 |
Director Name | Jost Rodewald |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Role | Board Member |
Country of Residence | Germany |
Correspondence Address | C/O Alceda Fund Management S.A. 5, Heienhaff Senningerberg L-1736 |
Director Name | Nils Von Schmidt |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | Germany |
Correspondence Address | C/O Alceda Assets Management Gmbh Valentinskamp 70 Hamburg 20335 |
Director Name | Jasper Renk |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 February 2019(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2021) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Johannes Baare |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2021(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Aquila Capital 70, Valentinskamp Hamburg 20355 Germany |
Registered Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
18 December 2015 | Delivered on: 23 December 2015 Persons entitled: Summerleaze Limited Classification: A registered charge Particulars: The subjects known as and forming land at strathmore, caithness (title number CTH3449). Outstanding |
---|
30 November 2020 | Confirmation statement made on 22 October 2020 with updates (4 pages) |
---|---|
19 May 2020 | Accounts for a small company made up to 31 October 2019 (9 pages) |
19 December 2019 | Cessation of Jost Rodewald as a person with significant control on 18 February 2019 (1 page) |
19 December 2019 | Notification of Jasper Renk as a person with significant control on 18 February 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
26 September 2019 | Appointment of Kai Carsten Albrecht as a director on 1 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Nils Von Schmidt as a director on 31 August 2019 (1 page) |
26 April 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
20 February 2019 | Termination of appointment of Jost Rodewald as a director on 18 February 2019 (1 page) |
20 February 2019 | Appointment of Jasper Renk as a director on 18 February 2019 (2 pages) |
11 January 2019 | Resolutions
|
11 January 2019 | Statement of capital following an allotment of shares on 2 January 2019
|
1 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
12 February 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of Johannes Von Hertell as a director on 27 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Johannes Von Hertell as a director on 27 June 2017 (1 page) |
1 March 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
1 March 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
23 December 2015 | Registration of charge SC5186130001, created on 18 December 2015 (12 pages) |
23 December 2015 | Registration of charge SC5186130001, created on 18 December 2015 (12 pages) |
1 December 2015 | Resolutions
|
1 December 2015 | Resolutions
|
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|