London
EC1M 4JN
Director Name | Guido Torrini |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 January 2024(22 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr John Mannix |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Weigall Road London SE12 8HF |
Secretary Name | Ronald Mannix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 191b Burnt Ash Hill London SE12 0QF |
Director Name | Mr Gilbert Mark Hill |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 April 2017) |
Role | Technology |
Country of Residence | England |
Correspondence Address | 78 Effingham Road Lee London SE12 8NU |
Director Name | Mr Alan Dabbiere |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2016(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 March 2023) |
Role | Co-Chairman |
Country of Residence | United States |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr John Marshall |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2016(15 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 March 2023) |
Role | Co-Chairman |
Country of Residence | United States |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Mr Ian Michael Evans |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Wendy Wei Zhen Zheng |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2023(22 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 October 2023) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2008(6 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 November 2020) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | www.governor.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 6906012 |
Telephone region | Freephone |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Mr Gilbert Hill 50.00% Ordinary A |
---|---|
50 at £1 | Mr John Mannix 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £246,714 |
Cash | £193,288 |
Current Liabilities | £85,750 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
30 June 2022 | Delivered on: 15 July 2022 Persons entitled: Keybank National Association Classification: A registered charge Outstanding |
---|---|
29 June 2022 | Delivered on: 12 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
28 April 2022 | Delivered on: 6 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
15 December 2020 | Delivered on: 8 January 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
4 July 2019 | Delivered on: 15 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
22 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
20 January 2021 | Current accounting period extended from 31 December 2020 to 31 January 2021 (1 page) |
8 January 2021 | Registration of charge 041563170002, created on 15 December 2020 (15 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
20 November 2020 | Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page) |
17 September 2020 | Change of details for Mr Kabir Ashif Barday as a person with significant control on 2 September 2020 (2 pages) |
17 September 2020 | Change of details for Mr John Marshall as a person with significant control on 2 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Alan Dabbiere on 2 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Kabir Ashif Barday on 2 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr John Marshall on 2 September 2020 (2 pages) |
17 September 2020 | Director's details changed for Mr Ian Michael Evans on 16 August 2019 (2 pages) |
17 September 2020 | Change of details for Mr Alan Dabbiere as a person with significant control on 2 September 2020 (2 pages) |
4 March 2020 | Change of details for Mr Kabir Ashif Barday as a person with significant control on 1 January 2020 (2 pages) |
4 March 2020 | Director's details changed for Mr Kabir Ashif Barday on 1 January 2020 (2 pages) |
4 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
2 October 2019 | Change of details for Mr John Marshall as a person with significant control on 3 July 2019 (2 pages) |
2 October 2019 | Change of details for Mr Alan Dabbiere as a person with significant control on 3 July 2019 (2 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
15 July 2019 | Registration of charge 041563170001, created on 4 July 2019 (14 pages) |
21 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
26 February 2018 | Notification of Kabir Ashif Barday as a person with significant control on 12 September 2016 (2 pages) |
26 February 2018 | Notification of John Marshall as a person with significant control on 12 September 2016 (2 pages) |
26 February 2018 | Notification of Alan Dabbiere as a person with significant control on 12 September 2016 (2 pages) |
26 February 2018 | Withdrawal of a person with significant control statement on 26 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 June 2017 | Termination of appointment of Gilbert Hill as a director on 28 April 2017 (1 page) |
20 June 2017 | Appointment of Mr Ian Michael Evans as a director on 5 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Gilbert Hill as a director on 28 April 2017 (1 page) |
20 June 2017 | Appointment of Mr Ian Michael Evans as a director on 5 June 2017 (2 pages) |
13 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
13 June 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
8 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
12 January 2017 | Change of name notice (2 pages) |
12 January 2017 | Change of name notice (2 pages) |
12 January 2017 | Company name changed governor technology LIMITED\certificate issued on 12/01/17 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
15 November 2016 | Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page) |
15 November 2016 | Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page) |
15 November 2016 | Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page) |
15 November 2016 | Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page) |
4 November 2016 | Appointment of Mr Kabir Ashif Barday as a director on 12 September 2016 (2 pages) |
4 November 2016 | Appointment of Mr Kabir Ashif Barday as a director on 12 September 2016 (2 pages) |
4 November 2016 | Appointment of Mr John Marshall as a director on 12 September 2016 (2 pages) |
4 November 2016 | Appointment of Mr John Marshall as a director on 12 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Alan Dabbiere as a director on 12 September 2016 (2 pages) |
3 November 2016 | Appointment of Mr Alan Dabbiere as a director on 12 September 2016 (2 pages) |
2 November 2016 | Termination of appointment of John Mannix as a director on 12 September 2016 (1 page) |
2 November 2016 | Termination of appointment of John Mannix as a director on 12 September 2016 (1 page) |
26 September 2016 | Resolutions
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
12 March 2015 | Resolutions
|
12 March 2015 | Resolutions
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
20 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
12 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
18 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 May 2008 | Return made up to 08/02/08; full list of members (5 pages) |
14 May 2008 | Return made up to 08/02/08; full list of members (5 pages) |
12 May 2008 | Appointment terminated secretary ronald mannix (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 178 brownhill road london SE6 2DJ (1 page) |
12 May 2008 | Appointment terminated secretary ronald mannix (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 178 brownhill road london SE6 2DJ (1 page) |
12 May 2008 | Secretary appointed 2020 secretarial LIMITED (2 pages) |
12 May 2008 | Secretary appointed 2020 secretarial LIMITED (2 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 October 2007 | Ad 12/02/07--------- £ si [email protected]=10 £ ic 100/110 (2 pages) |
1 October 2007 | Ad 12/02/07--------- £ si [email protected]=10 £ ic 100/110 (2 pages) |
2 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
2 March 2007 | Nc inc already adjusted 18/12/06 (1 page) |
2 March 2007 | Resolutions
|
2 March 2007 | Return made up to 08/02/07; full list of members (7 pages) |
2 March 2007 | Resolutions
|
2 March 2007 | Nc inc already adjusted 18/12/06 (1 page) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
10 March 2006 | Return made up to 08/02/06; full list of members
|
10 March 2006 | Return made up to 08/02/06; full list of members
|
24 November 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
24 November 2005 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
25 February 2005 | Return made up to 08/02/05; full list of members
|
25 February 2005 | Return made up to 08/02/05; full list of members
|
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
17 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
20 May 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
18 May 2003 | New director appointed (2 pages) |
18 May 2003 | New director appointed (2 pages) |
28 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
28 February 2003 | Return made up to 08/02/03; full list of members (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
18 November 2002 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
13 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 08/02/02; full list of members (6 pages) |
7 March 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2001 | Registered office changed on 22/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned;director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
8 February 2001 | Incorporation (18 pages) |
8 February 2001 | Incorporation (18 pages) |