London
EC2Y 5AS
Director Name | Mr David Martin Moran |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Adrian Leslie Jeffery |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(19 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Fund And Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 9th Floor, 1 Minster Court Minster Court London EC3R 7AA |
Director Name | Mr Michael Burbidge |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 June 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Ms Michelle Le Brun |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mrs Martina Patricia Magner |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2014(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Richard James McBride |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mr Mark Ian Coppin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mr Niall Miles Pritchard |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(15 years after company formation) |
Appointment Duration | 3 years (resigned 30 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mr Ahsan Ahmed |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2020) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 6th Floor Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mrs Emma Morgan |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 2020) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 6th Floor Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mrs Annika Murray-Blake |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Mr John William Sullivan |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 December 2022) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | 6th Floor Bastion House 140 London Wall London EC2Y 5DN |
Director Name | Miss Lucy Ann De Gruchy |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Ian Stephen Venter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2022(18 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Temple Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2004(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Director Name | IPES Director (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(1 year, 4 months after company formation) |
Appointment Duration | 13 years (resigned 17 May 2019) |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | IPES Secretaries UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2006(1 year, 4 months after company formation) |
Appointment Duration | 13 years (resigned 17 May 2019) |
Correspondence Address | 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,346 |
Cash | £2,851 |
Current Liabilities | £8,197 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
14 September 2023 | Termination of appointment of Ian Stephen Venter as a director on 13 September 2023 (1 page) |
---|---|
14 September 2023 | Appointment of Mr David Martin Moran as a director on 13 September 2023 (2 pages) |
5 September 2023 | Termination of appointment of Lucy Ann De Gruchy as a director on 5 July 2023 (1 page) |
20 June 2023 | Registered office address changed from 6th Floor Bastion House 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 June 2023 (1 page) |
10 May 2023 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
16 March 2023 | Confirmation statement made on 20 December 2022 with no updates (3 pages) |
9 February 2023 | Appointment of Mr Ian Stephen Venter as a director on 30 December 2022 (2 pages) |
9 February 2023 | Termination of appointment of Niall Miles Pritchard as a director on 30 December 2022 (1 page) |
9 February 2023 | Termination of appointment of John William Sullivan as a director on 30 December 2022 (1 page) |
9 February 2023 | Appointment of Mr Michael Anthony Burbidge as a director on 30 December 2022 (2 pages) |
4 February 2022 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
2 February 2022 | Termination of appointment of Annika Murray-Blake as a director on 31 January 2022 (1 page) |
2 February 2022 | Appointment of Miss Lucy Ann De Gruchy as a director on 31 January 2022 (2 pages) |
13 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
11 June 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
24 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
18 December 2020 | Appointment of Mrs Annika Murray-Blake as a director on 30 September 2020 (2 pages) |
18 December 2020 | Appointment of Mr John William Sullivan as a director on 30 September 2020 (2 pages) |
18 December 2020 | Termination of appointment of Ahsan Ahmed as a director on 30 September 2020 (1 page) |
18 December 2020 | Termination of appointment of Emma Morgan as a director on 30 September 2020 (1 page) |
1 July 2020 | Termination of appointment of Richard James Mcbride as a director on 30 June 2020 (1 page) |
1 July 2020 | Termination of appointment of Mark Ian Coppin as a director on 30 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Ahsan Ahmed as a director on 30 June 2020 (2 pages) |
1 July 2020 | Appointment of Mrs Emma Morgan as a director on 30 June 2020 (2 pages) |
4 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
31 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
24 December 2019 | Appointment of Mr Niall Miles Pritchard as a director on 19 December 2019 (2 pages) |
16 December 2019 | Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 16 December 2019 (1 page) |
28 May 2019 | Appointment of Apex Fund and Corporate Services (Uk) Limited as a secretary on 17 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Ipes Director (Uk) Limited as a director on 17 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Mark Ian Coppin as a director on 17 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Ipes Secretaries Uk Limited as a secretary on 17 May 2019 (1 page) |
27 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
29 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
29 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Annual return made up to 20 December 2015 no member list (3 pages) |
21 December 2015 | Annual return made up to 20 December 2015 no member list (3 pages) |
3 November 2015 | Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 (1 page) |
3 November 2015 | Director's details changed for Ipes Director (Uk) Limited on 9 October 2015 (1 page) |
3 November 2015 | Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page) |
3 November 2015 | Secretary's details changed for Ipes Secretaries Uk Limited on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 9 October 2015 (1 page) |
31 March 2015 | Appointment of Mr Richard James Mcbride as a director on 31 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Martina Patricia Magner as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Martina Patricia Magner as a director on 31 March 2015 (1 page) |
31 March 2015 | Appointment of Mr Richard James Mcbride as a director on 31 March 2015 (2 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Annual return made up to 20 December 2014 no member list (3 pages) |
22 December 2014 | Annual return made up to 20 December 2014 no member list (3 pages) |
21 July 2014 | Appointment of Ms Martina Patricia Magner as a director on 18 July 2014 (2 pages) |
21 July 2014 | Termination of appointment of Michelle Le Brun as a director on 18 July 2014 (1 page) |
21 July 2014 | Termination of appointment of Michelle Le Brun as a director on 18 July 2014 (1 page) |
21 July 2014 | Appointment of Ms Martina Patricia Magner as a director on 18 July 2014 (2 pages) |
14 January 2014 | Annual return made up to 20 December 2013 no member list (3 pages) |
14 January 2014 | Annual return made up to 20 December 2013 no member list (3 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Appointment of Ms Michelle Le Brun as a director (2 pages) |
6 June 2013 | Termination of appointment of Michael Burbidge as a director (1 page) |
6 June 2013 | Termination of appointment of Michael Burbidge as a director (1 page) |
6 June 2013 | Appointment of Ms Michelle Le Brun as a director (2 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Annual return made up to 5 December 2012 no member list (4 pages) |
7 January 2013 | Annual return made up to 5 December 2012 no member list (4 pages) |
7 January 2013 | Annual return made up to 5 December 2012 no member list (4 pages) |
4 January 2013 | Director's details changed for Ipes Director (Uk) Limited on 22 November 2010 (2 pages) |
4 January 2013 | Director's details changed for Ipes Director (Uk) Limited on 22 November 2010 (2 pages) |
4 January 2013 | Secretary's details changed for Ipes Secretaries Uk Limited on 22 November 2010 (2 pages) |
4 January 2013 | Secretary's details changed for Ipes Secretaries Uk Limited on 22 November 2010 (2 pages) |
9 February 2012 | Appointment of Mr Michael Burbidge as a director (3 pages) |
9 February 2012 | Appointment of Mr Michael Burbidge as a director (3 pages) |
19 January 2012 | Annual return made up to 20 December 2011 (14 pages) |
19 January 2012 | Annual return made up to 20 December 2011 (14 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
12 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Annual return made up to 20 December 2010 (15 pages) |
10 January 2011 | Annual return made up to 20 December 2010 (15 pages) |
10 November 2010 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 10 November 2010 (2 pages) |
10 November 2010 | Registered office address changed from 23 Buckingham Gate London SW1E 6LB on 10 November 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
30 March 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Annual return made up to 20 December 2009 (14 pages) |
8 January 2010 | Annual return made up to 20 December 2009 (14 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
23 December 2008 | Annual return made up to 20/12/08 (2 pages) |
23 December 2008 | Annual return made up to 20/12/08 (2 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
18 January 2008 | Annual return made up to 20/12/07 (1 page) |
18 January 2008 | Annual return made up to 20/12/07 (1 page) |
28 December 2006 | Annual return made up to 20/12/06 (1 page) |
28 December 2006 | Annual return made up to 20/12/06 (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 May 2006 | Director resigned (2 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 16 old bailey london EC4M 7EG (2 pages) |
23 May 2006 | Director resigned (2 pages) |
23 May 2006 | Secretary resigned (2 pages) |
23 May 2006 | New director appointed (4 pages) |
23 May 2006 | Secretary resigned (2 pages) |
23 May 2006 | New director appointed (4 pages) |
23 May 2006 | New secretary appointed (4 pages) |
23 May 2006 | New secretary appointed (4 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 16 old bailey london EC4M 7EG (2 pages) |
17 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
17 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
20 December 2004 | Incorporation (30 pages) |
20 December 2004 | Incorporation (30 pages) |