Milton Keynes
MK9 1AU
Director Name | Mr Malcolm Antony Gomersall |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2020(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mrs Ruth Patricia Topham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Darren Michael Bear |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2024(18 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | John David Mew |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Gerard William Sykes |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Secretary Name | John David Mew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Lawrence John Cartwright |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 31 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Michael John Cleary |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2008) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Ian Richards Johnson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Stephen Robert Edmonds |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Scott Barnes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
Director Name | Malcolm Ward |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2007(2 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 2009) |
Role | Chartered Accountant |
Correspondence Address | Grant Thornton House Melton Street, Euston Square London NW1 2EP |
Director Name | Mr Simon Charles Morris |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2011) |
Role | Accountant |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Paul Michael David Etherington |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grant Thornton House Melton Street London NW1 2EP |
Director Name | Mr Simon Jonathan Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Ms Sacha Veronica Romanovitch |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Andrew Michael Cockman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(10 years after company formation) |
Appointment Duration | 5 years (resigned 22 July 2020) |
Role | Chartered Tax Advisor |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Robert Hannah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(11 years after company formation) |
Appointment Duration | 2 years (resigned 01 July 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Andrew Paul Westhead |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(12 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 December 2017) |
Role | Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Jonathan Charles Riley |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David John Dunckley |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2018(13 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr Nigel Morrison |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Director Name | Mr David Paul Munton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2020(14 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 June 2014) |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Grant Thornton Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2014(9 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 February 2019) |
Correspondence Address | 30 Finsbury Square London EC2A 1AG |
Website | grant-thornton.co.uk |
---|---|
Telephone | 020 73835100 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Grant Thornton Uk LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
12 August 2020 | Cessation of Grant Thornton Uk Llp as a person with significant control on 26 February 2019 (1 page) |
---|---|
12 August 2020 | Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 26 February 2019 (2 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
23 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
22 July 2020 | Termination of appointment of Andrew Michael Cockman as a director on 22 July 2020 (1 page) |
11 June 2020 | Appointment of Mr Malcolm Gomersall as a director on 5 June 2020 (2 pages) |
11 June 2020 | Appointment of Mr David Munton as a director on 5 June 2020 (2 pages) |
10 June 2020 | Termination of appointment of Jonathan Charles Riley as a director on 5 June 2020 (1 page) |
10 June 2020 | Termination of appointment of Nigel Morrison as a director on 5 June 2020 (1 page) |
6 November 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
10 April 2019 | Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 (1 page) |
20 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
16 January 2019 | Appointment of Mr Nigel Morrison as a director on 17 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 (1 page) |
19 December 2018 | Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 (1 page) |
19 December 2018 | Appointment of David John Dunckley as a director on 1 December 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 31 July 2018 with updates (3 pages) |
24 July 2018 | Termination of appointment of Robert Hannah as a director on 1 July 2018 (1 page) |
24 July 2018 | Appointment of Jonathan Charles Riley as a director on 1 July 2018 (2 pages) |
22 December 2017 | Appointment of Mr Kevin Alexander Gale as a director on 22 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Andrew Paul Westhead as a director on 22 December 2017 (1 page) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
6 November 2017 | Director's details changed for Simon Jonathan Jones on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Andrew Paul Westhead as a director on 1 November 2017 (2 pages) |
3 November 2017 | Appointment of Andrew Paul Westhead as a director on 1 November 2017 (2 pages) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
31 October 2017 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Grant Thornton House Melton Street London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 (1 page) |
31 October 2017 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 (2 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
9 October 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Withdrawal of a person with significant control statement on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 (2 pages) |
30 June 2017 | Termination of appointment of Ian Richards Johnson as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Ian Richards Johnson as a director on 30 June 2017 (1 page) |
12 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mr Robert Hannah as a director on 1 July 2016 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
25 November 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
17 November 2015 | Appointment of Andrew Michael Cockman as a director on 1 July 2015 (2 pages) |
17 November 2015 | Appointment of Andrew Michael Cockman as a director on 1 July 2015 (2 pages) |
17 November 2015 | Appointment of Andrew Michael Cockman as a director on 1 July 2015 (2 pages) |
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Scott Barnes as a director on 30 June 2015 (1 page) |
1 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Simon Jonathan Jones as a director on 31 March 2015 (2 pages) |
1 May 2015 | Appointment of Sacha Veronica Romanovitch as a director on 31 March 2015 (2 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
16 October 2014 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 June 2014 | Appointment of Grant Thornton Limited as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders
|
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders
|
23 June 2014 | Appointment of Grant Thornton Limited as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Cargil Management Services Limited as a secretary (1 page) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Director's details changed for Ian Richards Johnson on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Ian Richards Johnson on 26 June 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Cargil Management Services Limited on 26 June 2013 (1 page) |
26 June 2013 | Secretary's details changed for Cargil Management Services Limited on 26 June 2013 (1 page) |
21 January 2013 | Auditors resignation (1 page) |
21 January 2013 | Auditors resignation (1 page) |
16 January 2013 | Auditor's resignation (1 page) |
16 January 2013 | Auditor's resignation (1 page) |
19 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
19 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
3 July 2012 | Termination of appointment of John Mew as a director (1 page) |
3 July 2012 | Termination of appointment of John Mew as a director (1 page) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Appointment of Paul Michael David Etherington as a director (3 pages) |
25 May 2012 | Appointment of Paul Michael David Etherington as a director (3 pages) |
14 December 2011 | Termination of appointment of Simon Morris as a director (1 page) |
14 December 2011 | Termination of appointment of Simon Morris as a director (1 page) |
18 November 2011 | Full accounts made up to 30 June 2011 (9 pages) |
18 November 2011 | Full accounts made up to 30 June 2011 (9 pages) |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
26 November 2010 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Resolutions
|
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
21 December 2009 | Director's details changed for John David Mew on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for John David Mew on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for John David Mew on 1 October 2009 (2 pages) |
15 July 2009 | Director appointed simon charles morris (2 pages) |
15 July 2009 | Director appointed simon charles morris (2 pages) |
3 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
3 July 2009 | Appointment terminated director malcolm ward (1 page) |
3 July 2009 | Appointment terminated director stephen edmonds (1 page) |
3 July 2009 | Appointment terminated director malcolm ward (1 page) |
3 July 2009 | Appointment terminated director stephen edmonds (1 page) |
20 April 2009 | Full accounts made up to 30 June 2008 (7 pages) |
20 April 2009 | Full accounts made up to 30 June 2008 (7 pages) |
8 January 2009 | Appointment terminated director michael cleary (1 page) |
8 January 2009 | Appointment terminated director michael cleary (1 page) |
1 July 2008 | Return made up to 14/06/08; full list of members (7 pages) |
1 July 2008 | Return made up to 14/06/08; full list of members (7 pages) |
1 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
1 April 2008 | Full accounts made up to 30 June 2007 (8 pages) |
24 July 2007 | New director appointed (3 pages) |
24 July 2007 | New director appointed (3 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
5 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
5 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
21 April 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (3 pages) |
31 January 2006 | New director appointed (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
12 August 2005 | New secretary appointed (2 pages) |
12 August 2005 | New secretary appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
23 July 2005 | New director appointed (2 pages) |
23 July 2005 | New director appointed (2 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (3 pages) |
14 June 2005 | Incorporation (23 pages) |
14 June 2005 | Incorporation (23 pages) |