Canary Wharf
London
E14 5FA
Director Name | Mr James Christopher Ingram |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(21 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Johny Geers |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years (resigned 23 April 2012) |
Role | Financial Director |
Correspondence Address | Balei 59 Sint-Lievens-Houtem 9521 Foreign |
Director Name | Bernard Van Ommeslaghe |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 October 2007) |
Role | Company Director |
Correspondence Address | Avenue Bon Air 12 Rhode-St-Genese B-1640 Belgium |
Director Name | Dominique Carnoy |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 March 2018) |
Role | Company Director |
Correspondence Address | Avenue De L'Horizon, 53 Bruxelles Be-1150 Belgium |
Secretary Name | Lisa Jayne Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 August 2019) |
Role | Company Director |
Correspondence Address | Mushroom Farm Trouthall Lane Plumley Knutsford Cheshire WA16 9RY |
Director Name | Alexis Giry |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 April 2012(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 March 2018) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Ms Lisa Jayne Wright |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 August 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Mr Daniel Arthur Russell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2018(16 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 250 Avenue Louise Brussels Be 1050 Belgium |
Secretary Name | Mr Charles Anthony Pringle |
---|---|
Status | Resigned |
Appointed | 20 August 2019(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Mr Charles Anthony Pringle |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2021) |
Role | Managing Director Sales |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Fergus Adair Duncan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 2021(19 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5FA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.zephyr2.bvdep.com |
---|
Registered Address | One Canada Square Canary Wharf London E14 5FA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,614,589 |
Net Worth | £221,400 |
Cash | £81,547 |
Current Liabilities | £649,457 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
30 November 2004 | Delivered on: 14 December 2004 Satisfied on: 5 September 2012 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company and bureau van dijk electronic publishing limited to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
7 December 2020 | Termination of appointment of Daniel Arthur Russell as a director on 30 November 2020 (1 page) |
---|---|
27 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
26 February 2020 | Director's details changed for Mr Daniel Arthur Russell on 11 December 2019 (2 pages) |
11 December 2019 | Full accounts made up to 31 December 2018 (29 pages) |
27 November 2019 | Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page) |
27 November 2019 | Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page) |
4 October 2019 | Appointment of Broughton Secretaries Limited as a secretary on 3 October 2019 (2 pages) |
2 September 2019 | Termination of appointment of Lisa Jayne Wright as a secretary on 20 August 2019 (1 page) |
2 September 2019 | Appointment of Mr Charles Anthony Pringle as a secretary on 20 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Lisa Jayne Wright as a director on 20 August 2019 (1 page) |
2 September 2019 | Appointment of Mr Charles Anthony Pringle as a director on 22 August 2019 (2 pages) |
20 March 2019 | Notification of Moody's International (Uk) Limited as a person with significant control on 19 March 2019 (2 pages) |
18 March 2019 | Cessation of Moody's Corporation as a person with significant control on 18 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
12 September 2018 | Registered office address changed from One One Canada Square Canary Wharf London London E14 5FA United Kingdom to One Canada Square Canary Wharf London London E14 5FA on 12 September 2018 (1 page) |
18 June 2018 | Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to One One Canada Square Canary Wharf London London E14 5FA on 18 June 2018 (1 page) |
19 March 2018 | Termination of appointment of Dominique Carnoy as a director on 19 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Daniel Arthur Russell as a director on 19 March 2018 (2 pages) |
19 March 2018 | Termination of appointment of Alexis Giry as a director on 19 March 2018 (1 page) |
19 March 2018 | Appointment of Ms Lisa Jayne Wright as a director on 19 March 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
18 September 2017 | Accounts for a small company made up to 31 December 2016 (22 pages) |
15 September 2017 | Notification of Moody's Corporation as a person with significant control on 10 August 2017 (2 pages) |
15 September 2017 | Notification of Moody's Corporation as a person with significant control on 15 September 2017 (2 pages) |
15 September 2017 | Notification of Moody's Corporation as a person with significant control on 10 August 2017 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
15 September 2017 | Withdrawal of a person with significant control statement on 15 September 2017 (2 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
11 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
5 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
18 August 2014 | Secretary's details changed for Lisa Jayne Wright on 15 August 2014 (1 page) |
18 August 2014 | Secretary's details changed for Lisa Jayne Wright on 15 August 2014 (1 page) |
20 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
28 November 2013 | Secretary's details changed for Lisa Jayne Wright on 26 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Lisa Jayne Wright on 26 November 2013 (2 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
10 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
20 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 20 June 2012 (1 page) |
1 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 April 2012 | Appointment of Alexis Giry as a director (2 pages) |
26 April 2012 | Appointment of Alexis Giry as a director (2 pages) |
26 April 2012 | Termination of appointment of Johny Geers as a director (1 page) |
26 April 2012 | Termination of appointment of Johny Geers as a director (1 page) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
4 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members (2 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 April 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
23 February 2005 | Memorandum and Articles of Association (6 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Memorandum and Articles of Association (6 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
14 December 2004 | Particulars of mortgage/charge (10 pages) |
14 December 2004 | Particulars of mortgage/charge (10 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
13 March 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 January 2003 | Ad 13/04/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
28 January 2003 | Ad 13/04/02--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: c/o ind & rosmarin 1 regent street london SW1Y 4NW (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: c/o ind & rosmarin 1 regent street london SW1Y 4NW (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: ind & rosmarin 1 regent street london SW1Y 4NW (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: ind & rosmarin 1 regent street london SW1Y 4NW (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
24 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
24 April 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
12 April 2002 | Memorandum and Articles of Association (14 pages) |
12 April 2002 | Memorandum and Articles of Association (14 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Nc inc already adjusted 05/04/02 (2 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | Registered office changed on 11/04/02 from: 6-8 underwood street london N1 7JQ (1 page) |
11 April 2002 | Nc inc already adjusted 05/04/02 (2 pages) |
11 April 2002 | Registered office changed on 11/04/02 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 2002 | Company name changed speed 9097 LIMITED\certificate issued on 08/04/02 (2 pages) |
8 April 2002 | Company name changed speed 9097 LIMITED\certificate issued on 08/04/02 (2 pages) |
11 March 2002 | Incorporation (17 pages) |
11 March 2002 | Incorporation (17 pages) |