London
E1W 9SS
Director Name | Miss Ayesha Hazarika |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Broadcaster And Columnist |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 78292 . London E1W 9SS |
Director Name | Ms Alexandra Jane Reina Pringle |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Editor-In-Chief, Bloomsbury Publishing |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 78292 . London E1W 9SS |
Director Name | Mr Stephen Kinsella |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 78292 . London E1W 9SS |
Director Name | Ms Jane Elaine Tenenbaum |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 78292 . London E1W 9SS |
Director Name | Dame Elish Frances Angiolini |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(15 years after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Principal Of St Hugh's College, Oxford |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 78292 . London E1W 9SS |
Director Name | Mr Luca Bosatta |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Matthew McGregor |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2022(15 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Christopher Carl Duckett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2022(15 years, 12 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Harsimran Arora-Lalani |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(17 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Rupert Thomas De Vere Welchman |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2023(17 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Ms Helen Janet Marshall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2023(17 years, 6 months after company formation) |
Appointment Duration | 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Secretary Name | Mr William Buckley |
---|---|
Status | Current |
Appointed | 22 January 2024(17 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Emma-Sue Prince |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Consultant/Trainer |
Correspondence Address | 163 Saint Johns Road London E17 4JH |
Director Name | Baroness Martha Lane Fox |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 46 Green Street London W1K 7FY |
Director Name | Mr Paul Hamann |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 71 Leverton Street London NW5 2NX |
Director Name | Joanna Martin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 December 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 261 Derington Road London SW17 8JD |
Director Name | Lord The Rt Hon Thomas Henry Bingham |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 July 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Mr Peter George Gibbs |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 July 2013) |
Role | Private Equity |
Country of Residence | England |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Lady Katharine Susan Gavron |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 April 2016) |
Role | Book Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eagle Street London WC1R 4FS |
Director Name | Ms Sylvia May Coleman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 April 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 19 Coulson Street London SW3 3NA |
Director Name | Ms Susan Caroline Carpenter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2013) |
Role | Book Editor |
Country of Residence | United Kingdom |
Correspondence Address | 2-6 Cannon Street London EC4M 6YH |
Director Name | Lord Kenneth Donald John MacDonald |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 April 2017) |
Role | Qc Barrister & Parliamentarian |
Country of Residence | United Kingdom |
Correspondence Address | Matrix Chambers Griffin Buildings Gray's Inn London WC1R 5LN |
Director Name | Mr Damien Eric Marie Joseph Regent |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 October 2011(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 April 2017) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Mrs Susan Mary Hollick |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(8 years after company formation) |
Appointment Duration | 4 years, 12 months (resigned 24 April 2019) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat 10 13a Portobello Road London W11 3DA |
Director Name | Mrs Ursula Margaret Owen |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 April 2020) |
Role | Publisher And Editor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Director Name | Nasir Asad Ahmad |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Reprieve PO Box 72054 London EC3P 3BZ |
Director Name | Ms Mary Catherine Fitzgerald |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Us Uk |
Status | Resigned |
Appointed | 08 December 2015(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Spencer Rise London NW5 1AP |
Director Name | Dr Andrew Winston Mawdsley Graham |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 April 2021) |
Role | Free Lance Consultant |
Country of Residence | England |
Correspondence Address | Reprieve PO Box 72054 London EC3P 3BZ |
Director Name | Dr Nadege Vanessa Rejane Genetay |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2016(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2022) |
Role | Public Policy And Regulator Consultant |
Country of Residence | England |
Correspondence Address | PO Box 78292 . London E1W 9SS |
Director Name | Mr Adrian Leon Cohen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(11 years after company formation) |
Appointment Duration | 6 years (resigned 25 April 2023) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | PO Box 78292 . London E1W 9SS |
Director Name | Miss Yemsrach Hailemariam |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 2020(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 2024) |
Role | Computer Programmer |
Country of Residence | England |
Correspondence Address | PO Box 78292 . London E1W 9SS |
Director Name | Dr Adeshola Mos-Shogbamimu |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2022(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Secretary Name | Ms Sarah Payne |
---|---|
Status | Resigned |
Appointed | 16 January 2023(16 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2024) |
Role | Company Director |
Correspondence Address | First Floor 10 Queen Street Place London EC4R 1BE |
Secretary Name | BWB Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Website | reprieve.com |
---|
Registered Address | First Floor 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,527,304 |
Net Worth | £1,570,111 |
Cash | £1,521,600 |
Current Liabilities | £95,556 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
8 October 2012 | Delivered on: 19 October 2012 Persons entitled: Ibex London Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The total deposit, see image for full details. Outstanding |
---|
3 February 2024 | Memorandum and Articles of Association (27 pages) |
---|---|
3 February 2024 | Resolutions
|
24 January 2024 | Appointment of Mr William Buckley as a secretary on 22 January 2024 (2 pages) |
23 January 2024 | Termination of appointment of Yemsrach Hailemariam as a director on 12 January 2024 (1 page) |
23 January 2024 | Termination of appointment of Sarah Payne as a secretary on 22 January 2024 (1 page) |
2 January 2024 | Termination of appointment of Adeshola Mos-Shogbamimu as a director on 8 December 2023 (1 page) |
27 October 2023 | Director's details changed for Mr Robert Thomas Devere Welchman on 17 October 2023 (2 pages) |
23 October 2023 | Appointment of Mrs Harsimran Arora-Lalani as a director on 10 October 2023 (2 pages) |
23 October 2023 | Appointment of Ms Helen Janet Marshall as a director on 20 October 2023 (2 pages) |
20 October 2023 | Appointment of Mr Robert Thomas Devere Welchman as a director on 17 October 2023 (2 pages) |
21 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
17 July 2023 | Full accounts made up to 31 December 2022 (68 pages) |
26 April 2023 | Termination of appointment of Isabella Sankey as a director on 25 April 2023 (1 page) |
26 April 2023 | Termination of appointment of Adrian Leon Cohen as a director on 25 April 2023 (1 page) |
23 January 2023 | Appointment of Ms Sarah Payne as a secretary on 16 January 2023 (2 pages) |
14 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
10 May 2022 | Appointment of Dr Adeshola Mos-Shogbamimu as a director on 6 April 2022 (2 pages) |
10 May 2022 | Full accounts made up to 31 December 2021 (53 pages) |
5 May 2022 | Termination of appointment of Nadege Vanessa Rejane Genetay as a director on 5 May 2022 (1 page) |
20 April 2022 | Appointment of Mr Matthew Mcgregor as a director on 6 April 2022 (2 pages) |
13 April 2022 | Appointment of Mr Christopher Carl Duckett as a director on 6 April 2022 (2 pages) |
26 November 2021 | Amended full accounts made up to 31 December 2020 (67 pages) |
2 November 2021 | Termination of appointment of Bwb Secretarial Limited as a secretary on 31 October 2021 (1 page) |
13 October 2021 | Appointment of Mr Luca Bosatta as a director on 13 October 2021 (2 pages) |
13 October 2021 | Director's details changed for Mr Luca Bosatta on 13 October 2021 (2 pages) |
20 August 2021 | Appointment of Ms Isabella Sankey as a director on 30 June 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 December 2020 (67 pages) |
4 June 2021 | Director's details changed for Dame Elish Frances Angiolini on 1 June 2021 (2 pages) |
3 June 2021 | Director's details changed for Mr Stephen Kinsella on 1 June 2021 (2 pages) |
3 June 2021 | Director's details changed for Simon Anthony Tuttle on 1 June 2021 (2 pages) |
3 June 2021 | Director's details changed for Mr Adrian Leon Cohen on 1 June 2021 (2 pages) |
2 June 2021 | Director's details changed for Ms Nadege Vanessa Rejane Genetay on 1 June 2021 (2 pages) |
2 June 2021 | Director's details changed for Ms Yemsrach Hailemariam on 1 June 2021 (2 pages) |
2 June 2021 | Director's details changed for Ms Alexandra Jane Reina Pringle on 1 June 2021 (2 pages) |
2 June 2021 | Director's details changed for Ms Jane Elaine Tenenbaum on 1 June 2021 (2 pages) |
2 June 2021 | Director's details changed for Miss Ayesha Hazarika on 1 June 2021 (2 pages) |
10 May 2021 | Appointment of Dame Elish Frances Angiolini as a director on 26 April 2021 (2 pages) |
7 May 2021 | Termination of appointment of James Robert Wallace-of-Tankerness as a director on 26 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Tanya Margaret Anne Steele as a director on 21 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Andrew Winston Mawdsley Graham as a director on 21 April 2021 (1 page) |
23 April 2021 | Termination of appointment of Nasir Asad Ahmad as a director on 21 April 2021 (1 page) |
28 September 2020 | Appointment of Ms Yemsrach Hailemariam as a director on 18 September 2020 (2 pages) |
25 September 2020 | Appointment of Mrs Jane Elaine Tenenbaum as a director on 18 September 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr Stephen Kinsella on 1 September 2020 (2 pages) |
3 September 2020 | Director's details changed for Mr Adrian Leon Cohen on 1 September 2020 (2 pages) |
1 September 2020 | Director's details changed for Miss Ayesha Hazarika on 1 September 2020 (2 pages) |
1 September 2020 | Director's details changed for Dr Andrew Winston Mawdsley Graham on 1 September 2020 (2 pages) |
1 September 2020 | Director's details changed for Ms Alexandra Jane Reina Pringle on 1 September 2020 (2 pages) |
1 September 2020 | Director's details changed for Nasir Asad Ahmad on 1 September 2020 (2 pages) |
1 September 2020 | Director's details changed for Lord James Robert Wallace-of-Tankerness on 1 September 2020 (2 pages) |
1 September 2020 | Director's details changed for Ms Tanya Margaret Anne Steele on 1 September 2020 (2 pages) |
30 July 2020 | Registered office address changed from PO Box 72054 London EC3P 3BZ England to First Floor 10 Queen Street Place London EC4R 1BE on 30 July 2020 (1 page) |
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
25 June 2020 | Director's details changed for Ms Tanya Margaret Anne Steele on 15 June 2020 (2 pages) |
4 May 2020 | Full accounts made up to 31 December 2019 (34 pages) |
24 April 2020 | Termination of appointment of Ursula Margaret Owen as a director on 22 April 2020 (1 page) |
24 April 2020 | Termination of appointment of Samir Shah as a director on 22 April 2020 (1 page) |
1 April 2020 | Registered office address changed from 10 Queen Street Place London EC4R 1BE to PO Box 72054 London EC3P 3BZ on 1 April 2020 (1 page) |
28 October 2019 | Appointment of Mr Stephen Kinsella as a director on 23 October 2019 (2 pages) |
12 September 2019 | Appointment of Miss Ayesha Hazarika as a director on 17 July 2019 (2 pages) |
12 September 2019 | Appointment of Ms Alexandra Jane Reina Pringle as a director on 23 July 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
22 July 2019 | Director's details changed for Mr Adrian Leon Cohen on 9 July 2019 (2 pages) |
10 May 2019 | Termination of appointment of Susan Mary Hollick as a director on 24 April 2019 (1 page) |
9 May 2019 | Full accounts made up to 31 December 2018 (36 pages) |
5 February 2019 | Director's details changed for Simon Anthony Tuttle on 5 December 2018 (2 pages) |
5 November 2018 | Termination of appointment of Mary Catherine Fitzgerald as a director on 30 October 2018 (1 page) |
11 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (35 pages) |
21 July 2017 | Appointment of Lord James Robert Wallace-of-Tankerness as a director on 17 July 2017 (2 pages) |
21 July 2017 | Appointment of Lord James Robert Wallace-of-Tankerness as a director on 17 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
2 June 2017 | Termination of appointment of Kenneth Donald John Macdonald as a director on 24 April 2017 (1 page) |
2 June 2017 | Termination of appointment of Damien Eric Marie Joseph Regent as a director on 24 April 2017 (1 page) |
2 June 2017 | Termination of appointment of Anthony Michael Vaughan Salz as a director on 24 April 2017 (1 page) |
2 June 2017 | Termination of appointment of Anthony Michael Vaughan Salz as a director on 24 April 2017 (1 page) |
2 June 2017 | Termination of appointment of Kenneth Donald John Macdonald as a director on 24 April 2017 (1 page) |
2 June 2017 | Termination of appointment of Damien Eric Marie Joseph Regent as a director on 24 April 2017 (1 page) |
22 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
26 April 2017 | Appointment of Mr Adrian Leon Cohen as a director on 24 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Adrian Leon Cohen as a director on 24 April 2017 (2 pages) |
23 November 2016 | Appointment of Ms Nadege Vanessa Rejane Genetay as a director on 17 October 2016 (2 pages) |
23 November 2016 | Appointment of Ms Nadege Vanessa Rejane Genetay as a director on 17 October 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 1 July 2016 with no updates (3 pages) |
9 August 2016 | Confirmation statement made on 1 July 2016 with no updates (3 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
14 June 2016 | Termination of appointment of Katharine Susan Gavron as a director on 25 April 2016 (1 page) |
14 June 2016 | Termination of appointment of Sylvia May Coleman as a director on 25 April 2016 (1 page) |
14 June 2016 | Termination of appointment of Sylvia May Coleman as a director on 25 April 2016 (1 page) |
14 June 2016 | Termination of appointment of Katharine Susan Gavron as a director on 25 April 2016 (1 page) |
14 June 2016 | Termination of appointment of Lyndall Norma Stein as a director on 25 April 2016 (1 page) |
14 June 2016 | Termination of appointment of Lyndall Norma Stein as a director on 25 April 2016 (1 page) |
14 June 2016 | Termination of appointment of William Matthew Sieghart as a director on 25 April 2016 (1 page) |
14 June 2016 | Termination of appointment of William Matthew Sieghart as a director on 25 April 2016 (1 page) |
27 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 January 2016 | Appointment of Ms Mary Catherine Fitzgerald as a director on 8 December 2015 (3 pages) |
7 January 2016 | Appointment of Nasir Asad Ahmad as a director on 19 October 2015 (3 pages) |
7 January 2016 | Appointment of Ms Mary Catherine Fitzgerald as a director on 8 December 2015 (3 pages) |
7 January 2016 | Appointment of Dr Andrew Winston Mawdsley Graham as a director on 8 December 2015 (3 pages) |
7 January 2016 | Appointment of Dr Andrew Winston Mawdsley Graham as a director on 8 December 2015 (3 pages) |
7 January 2016 | Appointment of Nasir Asad Ahmad as a director on 19 October 2015 (3 pages) |
9 December 2015 | Appointment of Ms Tanya Margaret Anne Steele as a director on 19 October 2015 (3 pages) |
9 December 2015 | Appointment of Ms Tanya Margaret Anne Steele as a director on 19 October 2015 (3 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
8 July 2015 | Annual return made up to 1 July 2015 no member list (12 pages) |
8 July 2015 | Annual return made up to 1 July 2015 no member list (12 pages) |
8 July 2015 | Annual return made up to 1 July 2015 no member list (12 pages) |
15 June 2015 | Director's details changed for Lord Kenneth Donald John Macdonald on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Lord Kenneth Donald John Macdonald on 15 June 2015 (2 pages) |
14 April 2015 | Termination of appointment of Stephen Solley as a director on 21 October 2014 (1 page) |
14 April 2015 | Termination of appointment of Stephen Solley as a director on 21 October 2014 (1 page) |
13 March 2015 | Appointment of Mrs Ursula Margaret Owen as a director on 16 December 2014 (2 pages) |
13 March 2015 | Termination of appointment of Paul Hamann as a director on 22 July 2014 (1 page) |
13 March 2015 | Termination of appointment of Paul Hamann as a director on 22 July 2014 (1 page) |
13 March 2015 | Appointment of Mrs Ursula Margaret Owen as a director on 16 December 2014 (2 pages) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Damien Eric Marie Joseph Regent on 1 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Damien Eric Marie Joseph Regent on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Damien Eric Marie Joseph Regent on 1 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page) |
29 October 2014 | Appointment of Samir Shah as a director on 21 October 2014 (3 pages) |
29 October 2014 | Appointment of Samir Shah as a director on 21 October 2014 (3 pages) |
29 October 2014 | Appointment of Sahir Shah as a director on 21 October 2014 (3 pages) |
22 July 2014 | Annual return made up to 1 July 2014 no member list (12 pages) |
22 July 2014 | Annual return made up to 1 July 2014 no member list (12 pages) |
22 July 2014 | Annual return made up to 1 July 2014 no member list (12 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 May 2014 | Appointment of Lady Susan Mary Hollick as a director (3 pages) |
8 May 2014 | Appointment of Lady Susan Mary Hollick as a director (3 pages) |
23 July 2013 | Annual return made up to 1 July 2013 no member list (12 pages) |
23 July 2013 | Annual return made up to 1 July 2013 no member list (12 pages) |
23 July 2013 | Annual return made up to 1 July 2013 no member list (12 pages) |
9 July 2013 | Termination of appointment of Peter Gibbs as a director (1 page) |
9 July 2013 | Termination of appointment of Peter Gibbs as a director (1 page) |
9 July 2013 | Termination of appointment of Susan Carpenter as a director (1 page) |
9 July 2013 | Termination of appointment of Joanna Martin as a director (1 page) |
9 July 2013 | Termination of appointment of Joanna Martin as a director (1 page) |
9 July 2013 | Termination of appointment of Susan Carpenter as a director (1 page) |
17 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
17 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 July 2012 | Annual return made up to 1 July 2012 no member list (14 pages) |
25 July 2012 | Annual return made up to 1 July 2012 no member list (14 pages) |
25 July 2012 | Annual return made up to 1 July 2012 no member list (14 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (28 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (28 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Resolutions
|
24 November 2011 | Appointment of Mr Damien Eric Marie Joseph Regent as a director (2 pages) |
24 November 2011 | Appointment of Mr Damien Eric Marie Joseph Regent as a director (2 pages) |
20 July 2011 | Annual return made up to 1 July 2011 no member list (12 pages) |
20 July 2011 | Annual return made up to 1 July 2011 no member list (12 pages) |
20 July 2011 | Annual return made up to 1 July 2011 no member list (12 pages) |
11 May 2011 | Appointment of Mr Anthony Michael Vaughan Salz as a director (2 pages) |
11 May 2011 | Appointment of Mr Anthony Michael Vaughan Salz as a director (2 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (29 pages) |
23 March 2011 | Appointment of Lord Ken Macdonald as a director (3 pages) |
23 March 2011 | Appointment of Lord Ken Macdonald as a director (3 pages) |
22 December 2010 | Appointment of Ms Lyndall Stein as a director (2 pages) |
22 December 2010 | Appointment of Miss Susan Caroline Carpenter as a director (2 pages) |
22 December 2010 | Appointment of Ms Lyndall Stein as a director (2 pages) |
22 December 2010 | Appointment of Miss Susan Caroline Carpenter as a director (2 pages) |
26 November 2010 | Appointment of Lady Katherine Susan Gavron as a director (2 pages) |
26 November 2010 | Appointment of Lady Katherine Susan Gavron as a director (2 pages) |
26 October 2010 | Appointment of Miss Sylvia May Coleman as a director (2 pages) |
26 October 2010 | Appointment of Miss Sylvia May Coleman as a director (2 pages) |
23 July 2010 | Termination of appointment of Thomas Bingham as a director (1 page) |
23 July 2010 | Termination of appointment of Thomas Bingham as a director (1 page) |
8 July 2010 | Annual return made up to 1 July 2010 no member list (5 pages) |
8 July 2010 | Annual return made up to 1 July 2010 no member list (5 pages) |
8 July 2010 | Annual return made up to 1 July 2010 no member list (5 pages) |
28 June 2010 | Appointment of William Matthew Sieghart as a director (3 pages) |
28 June 2010 | Appointment of William Matthew Sieghart as a director (3 pages) |
11 June 2010 | Director's details changed for Lord the Rt Hon Thomas Henry Bingham on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Lord the Rt Hon Thomas Henry Bingham on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 11 April 2010 no member list (5 pages) |
11 June 2010 | Director's details changed for Lord the Rt Hon Thomas Henry Bingham on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 11 April 2010 no member list (5 pages) |
10 June 2010 | Director's details changed for Stephen Solley on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Stephen Solley on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Stephen Solley on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Hamann on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Hamann on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Joanna Martin on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Joanna Martin on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
10 June 2010 | Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Joanna Martin on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Paul Hamann on 1 October 2009 (2 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (31 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (31 pages) |
10 May 2010 | Appointment of Peter Gibbs as a director (3 pages) |
10 May 2010 | Appointment of Peter Gibbs as a director (3 pages) |
29 April 2010 | Termination of appointment of Martha Lane Fox as a director (1 page) |
29 April 2010 | Termination of appointment of Martha Lane Fox as a director (1 page) |
26 June 2009 | Annual return made up to 11/04/09 (3 pages) |
26 June 2009 | Annual return made up to 11/04/09 (3 pages) |
10 June 2009 | Director appointed thomas henry bingham logged form (2 pages) |
10 June 2009 | Director appointed thomas henry bingham logged form (2 pages) |
10 June 2009 | Director appointed lord thomas henry bingham (2 pages) |
10 June 2009 | Director appointed lord thomas henry bingham (2 pages) |
3 June 2009 | Director appointed stephen malcolm solley (2 pages) |
3 June 2009 | Director appointed stephen malcolm solley (2 pages) |
21 May 2009 | Director's change of particulars / joanna bragg / 23/10/2007 (1 page) |
21 May 2009 | Director's change of particulars / joanna bragg / 23/10/2007 (1 page) |
12 May 2009 | Full accounts made up to 31 December 2008 (30 pages) |
12 May 2009 | Full accounts made up to 31 December 2008 (30 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (31 pages) |
20 June 2008 | Full accounts made up to 31 December 2007 (31 pages) |
16 May 2008 | Appointment terminated director emma-sue prince (1 page) |
16 May 2008 | Appointment terminated director emma-sue prince (1 page) |
15 April 2008 | Annual return made up to 11/04/08 (3 pages) |
15 April 2008 | Annual return made up to 11/04/08 (3 pages) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | New director appointed (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 May 2007 | Annual return made up to 11/04/07
|
23 May 2007 | Annual return made up to 11/04/07
|
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
20 April 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 April 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
11 April 2006 | Incorporation (28 pages) |
11 April 2006 | Incorporation (28 pages) |