30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Abdul Abdulkerimov |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Michael Anthony Fazio |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 June 2018(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr William Mark Evans |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 23 December 2019(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Francisco Javier Perez Sanchez |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 13 January 2022(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Francisco Javier Perez Sanchez |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 13 January 2022(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Christoph Henry Mayer |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 March 2023(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Second Floor Great Pulteney Street London W1F 9NZ |
Director Name | Mr Humbert De Liedekerke Beaufort |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 09 April 2021(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Second Floor Great Pulteney Street London W1F 9NZ |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
3 February 2023 | Delivered on: 7 February 2023 Persons entitled: Harbert European Speciality Lending Company Ii, Sarl Classification: A registered charge Particulars: All present and future patents, trade marks, service marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rightsm, whether or not registered. Outstanding |
---|---|
12 October 2020 | Delivered on: 15 October 2020 Persons entitled: Harbert European Specialty Lending Company Ii, S.A.R.L Classification: A registered charge Particulars: All present and future patents, trade marks, service marks, trade names, designs copyrights, inventions, topographical or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered. Outstanding |
18 December 2020 | Group of companies' accounts made up to 31 December 2019 (31 pages) |
---|---|
10 November 2020 | Memorandum and Articles of Association (40 pages) |
10 November 2020 | Resolutions
|
27 October 2020 | Resolutions
|
15 October 2020 | Registration of charge SC5625290001, created on 12 October 2020 (26 pages) |
17 September 2020 | Resolutions
|
21 April 2020 | Confirmation statement made on 5 April 2020 with updates (6 pages) |
20 January 2020 | Statement of capital following an allotment of shares on 7 January 2020
|
20 January 2020 | Resolutions
|
14 January 2020 | Appointment of Mr William Mark Evans as a director on 23 December 2019 (2 pages) |
10 January 2020 | Group of companies' accounts made up to 31 December 2018 (21 pages) |
6 November 2019 | Change of details for Mrs Elvira Abdulkerimova as a person with significant control on 6 September 2019 (2 pages) |
1 October 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
1 October 2019 | Sub-division of shares on 6 September 2019 (6 pages) |
1 October 2019 | Resolutions
|
5 August 2019 | Resolutions
|
31 July 2019 | Resolutions
|
31 July 2019 | Resolutions
|
29 July 2019 | Statement of capital following an allotment of shares on 6 July 2019
|
22 July 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
26 June 2019 | Resolutions
|
5 April 2019 | Resolutions
|
5 April 2019 | Statement of capital following an allotment of shares on 28 March 2019
|
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (6 pages) |
5 April 2019 | Resolutions
|
15 March 2019 | Resolutions
|
12 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
16 October 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
29 August 2018 | Resolutions
|
23 August 2018 | Statement of capital following an allotment of shares on 16 August 2018
|
22 August 2018 | Resolutions
|
20 August 2018 | Statement of capital following an allotment of shares on 7 August 2018
|
2 August 2018 | Notification of Elvira Abdulkerimova as a person with significant control on 30 June 2018 (2 pages) |
25 July 2018 | Appointment of Michael Anthony Fazio as a director on 29 June 2018 (2 pages) |
25 July 2018 | Cessation of Ronald Miller Millar as a person with significant control on 30 June 2018 (3 pages) |
17 July 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
17 July 2018 | Change of share class name or designation (2 pages) |
17 July 2018 | Appointment of Mr Abdul Abdulkerimov as a director on 29 June 2018 (2 pages) |
17 July 2018 | Resolutions
|
1 June 2018 | Statement of capital following an allotment of shares on 18 May 2018
|
10 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
4 December 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
4 December 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
1 December 2017 | Second filing of a statement of capital following an allotment of shares on 6 October 2017
|
1 December 2017 | Second filing of a statement of capital following an allotment of shares on 6 October 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 15 June 2017
|
12 July 2017 | Sub-division of shares on 15 June 2017 (4 pages) |
12 July 2017 | Sub-division of shares on 15 June 2017 (4 pages) |
4 April 2017 | Incorporation Statement of capital on 2017-04-04
|
4 April 2017 | Incorporation Statement of capital on 2017-04-04
|