Douglas
Isle Of Man
IM1 1LB
Director Name | Mr David Richard Clifford Sherwin |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2022(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 13 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Lukas Nakos |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Isle Of Man |
Correspondence Address | 13 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Malcolm Howden Levy |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2016(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Isle Of Man |
Correspondence Address | 13 Hill Street Edinburgh EH2 3JZ Scotland |
Secretary Name | Helen Margaret Cullen |
---|---|
Status | Resigned |
Appointed | 28 November 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr Jonathan Felix Knight |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 November 2021) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Ms Karen Jean Maxine Tiplady |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2020) |
Role | Head Of Operations |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor Clarendon House Victoria Street Douglas IM1 2LN |
Director Name | Ms Irina Grigore |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 April 2020(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 November 2022) |
Role | Accountant |
Country of Residence | Malta |
Correspondence Address | Suite 11 Marina Business Centre Abate Rigord Street Ta' Xbiex Xbx 1129 Malta |
Director Name | Mr Vincent Nyawai |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2021(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 April 2022) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Conister Main Road Santon Isle Of Man IM4 1JB |
Registered Address | 13 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
1 June 2017 | Delivered on: 1 June 2017 Persons entitled: The Secretary of State for Communities and Local Government Classification: A registered charge Particulars: All and whole the subjects at new waverley, edinburgh shown in outline in red on the plan annexed to the charge document and signed as relative hereto forming part of the subjects currently undergoing registration in the land register of scotland under title number MID181878. Outstanding |
---|
2 March 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
22 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
21 November 2022 | Termination of appointment of Irina Grigore as a director on 21 November 2022 (1 page) |
21 November 2022 | Appointment of Mr David Richard Clifford Sherwin as a director on 21 November 2022 (2 pages) |
14 April 2022 | Appointment of Mrs Andrea Louise Cassidy as a director on 8 April 2022 (2 pages) |
14 April 2022 | Termination of appointment of Vincent Nyawai as a director on 8 April 2022 (1 page) |
14 January 2022 | Director's details changed for Ms Irina Grigore on 3 January 2022 (2 pages) |
14 January 2022 | Director's details changed for Ms Irina Grigore on 3 January 2022 (2 pages) |
31 December 2021 | Full accounts made up to 30 June 2021 (17 pages) |
9 December 2021 | Change of details for New Waverley 10 Limited as a person with significant control on 11 November 2021 (2 pages) |
30 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
17 November 2021 | Appointment of Mr Vincent Nyawai as a director on 17 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Jonathan Felix Knight as a director on 17 November 2021 (1 page) |
29 April 2021 | Full accounts made up to 30 June 2020 (18 pages) |
1 December 2020 | Notification of New Waverley 10 Limited as a person with significant control on 28 November 2016 (2 pages) |
1 December 2020 | Withdrawal of a person with significant control statement on 1 December 2020 (2 pages) |
27 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
13 August 2020 | Appointment of Ms Irina Grigore as a director on 1 April 2020 (2 pages) |
13 August 2020 | Termination of appointment of Karen Jean Maxine Tiplady as a director on 1 April 2020 (1 page) |
20 July 2020 | Termination of appointment of Helen Margaret Cullen as a secretary on 1 July 2020 (1 page) |
2 June 2020 | Full accounts made up to 30 June 2019 (20 pages) |
17 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
18 September 2019 | Satisfaction of charge SC5512850001 in full (1 page) |
9 May 2019 | Termination of appointment of Malcolm Howden Levy as a director on 1 May 2019 (1 page) |
9 May 2019 | Appointment of Ms Karen Jean Maxine Tiplady as a director on 1 May 2019 (2 pages) |
13 March 2019 | Full accounts made up to 30 June 2018 (18 pages) |
3 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
3 August 2018 | Appointment of Mr Jonathan Felix Knight as a director on 3 August 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
10 October 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
10 October 2017 | Previous accounting period shortened from 30 November 2017 to 30 June 2017 (1 page) |
13 September 2017 | Termination of appointment of Lukas Nakos as a director on 18 August 2017 (1 page) |
13 September 2017 | Termination of appointment of Lukas Nakos as a director on 18 August 2017 (1 page) |
1 June 2017 | Registration of charge SC5512850001, created on 1 June 2017 (8 pages) |
1 June 2017 | Registration of charge SC5512850001, created on 1 June 2017 (8 pages) |
28 November 2016 | Incorporation Statement of capital on 2016-11-28
|
28 November 2016 | Incorporation Statement of capital on 2016-11-28
|