Company NameReprieve
Company StatusActive
Company Number05777831
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 April 2006(18 years ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameSimon Anthony Tuttle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(12 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 78292 .
London
E1W 9SS
Director NameMiss Ayesha Hazarika
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleBroadcaster And Columnist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 78292 .
London
E1W 9SS
Director NameMs Alexandra Jane Reina Pringle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleEditor-In-Chief, Bloomsbury Publishing
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 78292 .
London
E1W 9SS
Director NameMr Stephen Kinsella
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 78292 .
London
E1W 9SS
Director NameMs Jane Elaine Tenenbaum
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 78292 .
London
E1W 9SS
Director NameDame Elish Frances Angiolini
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(15 years after company formation)
Appointment Duration2 years, 11 months
RolePrincipal Of St Hugh's College, Oxford
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 78292 .
London
E1W 9SS
Director NameMr Luca Bosatta
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Matthew McGregor
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(15 years, 12 months after company formation)
Appointment Duration2 years
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Christopher Carl Duckett
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed06 April 2022(15 years, 12 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMrs Harsimran Arora-Lalani
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(17 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMr Rupert Thomas De Vere Welchman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(17 years, 6 months after company formation)
Appointment Duration6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameMs Helen Janet Marshall
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(17 years, 6 months after company formation)
Appointment Duration6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameMr William Buckley
StatusCurrent
Appointed22 January 2024(17 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Director NameEmma-Sue Prince
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleConsultant/Trainer
Correspondence Address163 Saint Johns Road
London
E17 4JH
Director NameBaroness Martha Lane Fox
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
46 Green Street
London
W1K 7FY
Director NameMr Paul Hamann
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleFilm Maker
Country of ResidenceUnited Kingdom
Correspondence Address71 Leverton Street
London
NW5 2NX
Director NameJoanna Martin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address261 Derington Road
London
SW17 8JD
Director NameLord The Rt Hon Thomas Henry Bingham
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameMr Peter George Gibbs
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 July 2013)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameLady Katharine Susan Gavron
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 April 2016)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence Address44 Eagle Street
London
WC1R 4FS
Director NameMs Sylvia May Coleman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(4 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 April 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence Address19 Coulson Street
London
SW3 3NA
Director NameMs Susan Caroline Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2013)
RoleBook Editor
Country of ResidenceUnited Kingdom
Correspondence Address2-6 Cannon Street
London
EC4M 6YH
Director NameLord Kenneth Donald John MacDonald
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(4 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 April 2017)
RoleQc Barrister & Parliamentarian
Country of ResidenceUnited Kingdom
Correspondence AddressMatrix Chambers Griffin Buildings
Gray's Inn
London
WC1R 5LN
Director NameMr Damien Eric Marie Joseph Regent
Date of BirthOctober 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed11 October 2011(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2017)
RoleBanking
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMrs Susan Mary Hollick
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(8 years after company formation)
Appointment Duration4 years, 12 months (resigned 24 April 2019)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressFlat 10 13a Portobello Road
London
W11 3DA
Director NameMrs Ursula Margaret Owen
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(8 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 April 2020)
RolePublisher And Editor
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameNasir Asad Ahmad
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressReprieve PO Box 72054
London
EC3P 3BZ
Director NameMs Mary Catherine Fitzgerald
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityUs Uk
StatusResigned
Appointed08 December 2015(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Spencer Rise
London
NW5 1AP
Director NameDr Andrew Winston Mawdsley Graham
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(9 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 2021)
RoleFree Lance Consultant
Country of ResidenceEngland
Correspondence AddressReprieve PO Box 72054
London
EC3P 3BZ
Director NameDr Nadege Vanessa Rejane Genetay
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2022)
RolePublic Policy And Regulator Consultant
Country of ResidenceEngland
Correspondence AddressPO Box 78292 .
London
E1W 9SS
Director NameMr Adrian Leon Cohen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(11 years after company formation)
Appointment Duration6 years (resigned 25 April 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPO Box 78292 .
London
E1W 9SS
Director NameMiss Yemsrach Hailemariam
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 January 2024)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence AddressPO Box 78292 .
London
E1W 9SS
Director NameDr Adeshola Mos-Shogbamimu
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(15 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameMs Sarah Payne
StatusResigned
Appointed16 January 2023(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 January 2024)
RoleCompany Director
Correspondence AddressFirst Floor 10 Queen Street Place
London
EC4R 1BE
Secretary NameBWB Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address10 Queen Street Place
London
EC4R 1BE

Contact

Websitereprieve.com

Location

Registered AddressFirst Floor
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£2,527,304
Net Worth£1,570,111
Cash£1,521,600
Current Liabilities£95,556

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

8 October 2012Delivered 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

Filing History

3 February 2024Memorandum and Articles of Association (27 pages)
3 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 January 2024Appointment of Mr William Buckley as a secretary on 22 January 2024 (2 pages)
23 January 2024Termination of appointment of Yemsrach Hailemariam as a director on 12 January 2024 (1 page)
23 January 2024Termination of appointment of Sarah Payne as a secretary on 22 January 2024 (1 page)
2 January 2024Termination of appointment of Adeshola Mos-Shogbamimu as a director on 8 December 2023 (1 page)
27 October 2023Director's details changed for Mr Robert Thomas Devere Welchman on 17 October 2023 (2 pages)
23 October 2023Appointment of Mrs Harsimran Arora-Lalani as a director on 10 October 2023 (2 pages)
23 October 2023Appointment of Ms Helen Janet Marshall as a director on 20 October 2023 (2 pages)
20 October 2023Appointment of Mr Robert Thomas Devere Welchman as a director on 17 October 2023 (2 pages)
21 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (68 pages)
26 April 2023Termination of appointment of Isabella Sankey as a director on 25 April 2023 (1 page)
26 April 2023Termination of appointment of Adrian Leon Cohen as a director on 25 April 2023 (1 page)
23 January 2023Appointment of Ms Sarah Payne as a secretary on 16 January 2023 (2 pages)
14 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
10 May 2022Appointment of Dr Adeshola Mos-Shogbamimu as a director on 6 April 2022 (2 pages)
10 May 2022Full accounts made up to 31 December 2021 (53 pages)
5 May 2022Termination of appointment of Nadege Vanessa Rejane Genetay as a director on 5 May 2022 (1 page)
20 April 2022Appointment of Mr Matthew Mcgregor as a director on 6 April 2022 (2 pages)
13 April 2022Appointment of Mr Christopher Carl Duckett as a director on 6 April 2022 (2 pages)
26 November 2021Amended full accounts made up to 31 December 2020 (67 pages)
2 November 2021Termination of appointment of Bwb Secretarial Limited as a secretary on 31 October 2021 (1 page)
13 October 2021Appointment of Mr Luca Bosatta as a director on 13 October 2021 (2 pages)
13 October 2021Director's details changed for Mr Luca Bosatta on 13 October 2021 (2 pages)
20 August 2021Appointment of Ms Isabella Sankey as a director on 30 June 2021 (2 pages)
9 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
9 June 2021Full accounts made up to 31 December 2020 (67 pages)
4 June 2021Director's details changed for Dame Elish Frances Angiolini on 1 June 2021 (2 pages)
3 June 2021Director's details changed for Mr Stephen Kinsella on 1 June 2021 (2 pages)
3 June 2021Director's details changed for Simon Anthony Tuttle on 1 June 2021 (2 pages)
3 June 2021Director's details changed for Mr Adrian Leon Cohen on 1 June 2021 (2 pages)
2 June 2021Director's details changed for Ms Nadege Vanessa Rejane Genetay on 1 June 2021 (2 pages)
2 June 2021Director's details changed for Ms Yemsrach Hailemariam on 1 June 2021 (2 pages)
2 June 2021Director's details changed for Ms Alexandra Jane Reina Pringle on 1 June 2021 (2 pages)
2 June 2021Director's details changed for Ms Jane Elaine Tenenbaum on 1 June 2021 (2 pages)
2 June 2021Director's details changed for Miss Ayesha Hazarika on 1 June 2021 (2 pages)
10 May 2021Appointment of Dame Elish Frances Angiolini as a director on 26 April 2021 (2 pages)
7 May 2021Termination of appointment of James Robert Wallace-of-Tankerness as a director on 26 April 2021 (1 page)
23 April 2021Termination of appointment of Tanya Margaret Anne Steele as a director on 21 April 2021 (1 page)
23 April 2021Termination of appointment of Andrew Winston Mawdsley Graham as a director on 21 April 2021 (1 page)
23 April 2021Termination of appointment of Nasir Asad Ahmad as a director on 21 April 2021 (1 page)
28 September 2020Appointment of Ms Yemsrach Hailemariam as a director on 18 September 2020 (2 pages)
25 September 2020Appointment of Mrs Jane Elaine Tenenbaum as a director on 18 September 2020 (2 pages)
3 September 2020Director's details changed for Mr Stephen Kinsella on 1 September 2020 (2 pages)
3 September 2020Director's details changed for Mr Adrian Leon Cohen on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Miss Ayesha Hazarika on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Dr Andrew Winston Mawdsley Graham on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Ms Alexandra Jane Reina Pringle on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Nasir Asad Ahmad on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Lord James Robert Wallace-of-Tankerness on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Ms Tanya Margaret Anne Steele on 1 September 2020 (2 pages)
30 July 2020Registered 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 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
25 June 2020Director's details changed for Ms Tanya Margaret Anne Steele on 15 June 2020 (2 pages)
4 May 2020Full accounts made up to 31 December 2019 (34 pages)
24 April 2020Termination of appointment of Ursula Margaret Owen as a director on 22 April 2020 (1 page)
24 April 2020Termination of appointment of Samir Shah as a director on 22 April 2020 (1 page)
1 April 2020Registered 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 2019Appointment of Mr Stephen Kinsella as a director on 23 October 2019 (2 pages)
12 September 2019Appointment of Miss Ayesha Hazarika as a director on 17 July 2019 (2 pages)
12 September 2019Appointment of Ms Alexandra Jane Reina Pringle as a director on 23 July 2019 (2 pages)
22 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
22 July 2019Director's details changed for Mr Adrian Leon Cohen on 9 July 2019 (2 pages)
10 May 2019Termination of appointment of Susan Mary Hollick as a director on 24 April 2019 (1 page)
9 May 2019Full accounts made up to 31 December 2018 (36 pages)
5 February 2019Director's details changed for Simon Anthony Tuttle on 5 December 2018 (2 pages)
5 November 2018Termination of appointment of Mary Catherine Fitzgerald as a director on 30 October 2018 (1 page)
11 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (35 pages)
21 July 2017Appointment of Lord James Robert Wallace-of-Tankerness as a director on 17 July 2017 (2 pages)
21 July 2017Appointment of Lord James Robert Wallace-of-Tankerness as a director on 17 July 2017 (2 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
2 June 2017Termination of appointment of Kenneth Donald John Macdonald as a director on 24 April 2017 (1 page)
2 June 2017Termination of appointment of Damien Eric Marie Joseph Regent as a director on 24 April 2017 (1 page)
2 June 2017Termination of appointment of Anthony Michael Vaughan Salz as a director on 24 April 2017 (1 page)
2 June 2017Termination of appointment of Anthony Michael Vaughan Salz as a director on 24 April 2017 (1 page)
2 June 2017Termination of appointment of Kenneth Donald John Macdonald as a director on 24 April 2017 (1 page)
2 June 2017Termination of appointment of Damien Eric Marie Joseph Regent as a director on 24 April 2017 (1 page)
22 May 2017Full accounts made up to 31 December 2016 (31 pages)
22 May 2017Full accounts made up to 31 December 2016 (31 pages)
26 April 2017Appointment of Mr Adrian Leon Cohen as a director on 24 April 2017 (2 pages)
26 April 2017Appointment of Mr Adrian Leon Cohen as a director on 24 April 2017 (2 pages)
23 November 2016Appointment of Ms Nadege Vanessa Rejane Genetay as a director on 17 October 2016 (2 pages)
23 November 2016Appointment of Ms Nadege Vanessa Rejane Genetay as a director on 17 October 2016 (2 pages)
9 August 2016Confirmation statement made on 1 July 2016 with no updates (3 pages)
9 August 2016Confirmation statement made on 1 July 2016 with no updates (3 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
14 June 2016Termination of appointment of Katharine Susan Gavron as a director on 25 April 2016 (1 page)
14 June 2016Termination of appointment of Sylvia May Coleman as a director on 25 April 2016 (1 page)
14 June 2016Termination of appointment of Sylvia May Coleman as a director on 25 April 2016 (1 page)
14 June 2016Termination of appointment of Katharine Susan Gavron as a director on 25 April 2016 (1 page)
14 June 2016Termination of appointment of Lyndall Norma Stein as a director on 25 April 2016 (1 page)
14 June 2016Termination of appointment of Lyndall Norma Stein as a director on 25 April 2016 (1 page)
14 June 2016Termination of appointment of William Matthew Sieghart as a director on 25 April 2016 (1 page)
14 June 2016Termination of appointment of William Matthew Sieghart as a director on 25 April 2016 (1 page)
27 May 2016Full accounts made up to 31 December 2015 (29 pages)
27 May 2016Full accounts made up to 31 December 2015 (29 pages)
7 January 2016Appointment of Ms Mary Catherine Fitzgerald as a director on 8 December 2015 (3 pages)
7 January 2016Appointment of Nasir Asad Ahmad as a director on 19 October 2015 (3 pages)
7 January 2016Appointment of Ms Mary Catherine Fitzgerald as a director on 8 December 2015 (3 pages)
7 January 2016Appointment of Dr Andrew Winston Mawdsley Graham as a director on 8 December 2015 (3 pages)
7 January 2016Appointment of Dr Andrew Winston Mawdsley Graham as a director on 8 December 2015 (3 pages)
7 January 2016Appointment of Nasir Asad Ahmad as a director on 19 October 2015 (3 pages)
9 December 2015Appointment of Ms Tanya Margaret Anne Steele as a director on 19 October 2015 (3 pages)
9 December 2015Appointment of Ms Tanya Margaret Anne Steele as a director on 19 October 2015 (3 pages)
20 July 2015Full accounts made up to 31 December 2014 (27 pages)
20 July 2015Full accounts made up to 31 December 2014 (27 pages)
8 July 2015Annual return made up to 1 July 2015 no member list (12 pages)
8 July 2015Annual return made up to 1 July 2015 no member list (12 pages)
8 July 2015Annual return made up to 1 July 2015 no member list (12 pages)
15 June 2015Director's details changed for Lord Kenneth Donald John Macdonald on 15 June 2015 (2 pages)
15 June 2015Director's details changed for Lord Kenneth Donald John Macdonald on 15 June 2015 (2 pages)
14 April 2015Termination of appointment of Stephen Solley as a director on 21 October 2014 (1 page)
14 April 2015Termination of appointment of Stephen Solley as a director on 21 October 2014 (1 page)
13 March 2015Appointment of Mrs Ursula Margaret Owen as a director on 16 December 2014 (2 pages)
13 March 2015Termination of appointment of Paul Hamann as a director on 22 July 2014 (1 page)
13 March 2015Termination of appointment of Paul Hamann as a director on 22 July 2014 (1 page)
13 March 2015Appointment of Mrs Ursula Margaret Owen as a director on 16 December 2014 (2 pages)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Damien Eric Marie Joseph Regent on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Damien Eric Marie Joseph Regent on 1 March 2015 (2 pages)
2 March 2015Registered 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 2015Registered 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 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Secretary's details changed for Bwb Secretarial Limited on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Damien Eric Marie Joseph Regent on 1 March 2015 (2 pages)
2 March 2015Registered 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 2014Appointment of Samir Shah as a director on 21 October 2014 (3 pages)
29 October 2014Appointment of Samir Shah as a director on 21 October 2014 (3 pages)
29 October 2014Appointment of Sahir Shah as a director on 21 October 2014 (3 pages)
22 July 2014Annual return made up to 1 July 2014 no member list (12 pages)
22 July 2014Annual return made up to 1 July 2014 no member list (12 pages)
22 July 2014Annual return made up to 1 July 2014 no member list (12 pages)
22 May 2014Full accounts made up to 31 December 2013 (26 pages)
22 May 2014Full accounts made up to 31 December 2013 (26 pages)
8 May 2014Appointment of Lady Susan Mary Hollick as a director (3 pages)
8 May 2014Appointment of Lady Susan Mary Hollick as a director (3 pages)
23 July 2013Annual return made up to 1 July 2013 no member list (12 pages)
23 July 2013Annual return made up to 1 July 2013 no member list (12 pages)
23 July 2013Annual return made up to 1 July 2013 no member list (12 pages)
9 July 2013Termination of appointment of Peter Gibbs as a director (1 page)
9 July 2013Termination of appointment of Peter Gibbs as a director (1 page)
9 July 2013Termination of appointment of Susan Carpenter as a director (1 page)
9 July 2013Termination of appointment of Joanna Martin as a director (1 page)
9 July 2013Termination of appointment of Joanna Martin as a director (1 page)
9 July 2013Termination of appointment of Susan Carpenter as a director (1 page)
17 May 2013Full accounts made up to 31 December 2012 (25 pages)
17 May 2013Full accounts made up to 31 December 2012 (25 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
25 July 2012Annual return made up to 1 July 2012 no member list (14 pages)
25 July 2012Annual return made up to 1 July 2012 no member list (14 pages)
25 July 2012Annual return made up to 1 July 2012 no member list (14 pages)
27 April 2012Full accounts made up to 31 December 2011 (28 pages)
27 April 2012Full accounts made up to 31 December 2011 (28 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
24 November 2011Appointment of Mr Damien Eric Marie Joseph Regent as a director (2 pages)
24 November 2011Appointment of Mr Damien Eric Marie Joseph Regent as a director (2 pages)
20 July 2011Annual return made up to 1 July 2011 no member list (12 pages)
20 July 2011Annual return made up to 1 July 2011 no member list (12 pages)
20 July 2011Annual return made up to 1 July 2011 no member list (12 pages)
11 May 2011Appointment of Mr Anthony Michael Vaughan Salz as a director (2 pages)
11 May 2011Appointment of Mr Anthony Michael Vaughan Salz as a director (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (29 pages)
4 May 2011Full accounts made up to 31 December 2010 (29 pages)
23 March 2011Appointment of Lord Ken Macdonald as a director (3 pages)
23 March 2011Appointment of Lord Ken Macdonald as a director (3 pages)
22 December 2010Appointment of Ms Lyndall Stein as a director (2 pages)
22 December 2010Appointment of Miss Susan Caroline Carpenter as a director (2 pages)
22 December 2010Appointment of Ms Lyndall Stein as a director (2 pages)
22 December 2010Appointment of Miss Susan Caroline Carpenter as a director (2 pages)
26 November 2010Appointment of Lady Katherine Susan Gavron as a director (2 pages)
26 November 2010Appointment of Lady Katherine Susan Gavron as a director (2 pages)
26 October 2010Appointment of Miss Sylvia May Coleman as a director (2 pages)
26 October 2010Appointment of Miss Sylvia May Coleman as a director (2 pages)
23 July 2010Termination of appointment of Thomas Bingham as a director (1 page)
23 July 2010Termination of appointment of Thomas Bingham as a director (1 page)
8 July 2010Annual return made up to 1 July 2010 no member list (5 pages)
8 July 2010Annual return made up to 1 July 2010 no member list (5 pages)
8 July 2010Annual return made up to 1 July 2010 no member list (5 pages)
28 June 2010Appointment of William Matthew Sieghart as a director (3 pages)
28 June 2010Appointment of William Matthew Sieghart as a director (3 pages)
11 June 2010Director's details changed for Lord the Rt Hon Thomas Henry Bingham on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Lord the Rt Hon Thomas Henry Bingham on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 11 April 2010 no member list (5 pages)
11 June 2010Director's details changed for Lord the Rt Hon Thomas Henry Bingham on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 11 April 2010 no member list (5 pages)
10 June 2010Director's details changed for Stephen Solley on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Stephen Solley on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Stephen Solley on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Paul Hamann on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Paul Hamann on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Joanna Martin on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Joanna Martin on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Bwb Secretarial Limited on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Joanna Martin on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Paul Hamann on 1 October 2009 (2 pages)
18 May 2010Full accounts made up to 31 December 2009 (31 pages)
18 May 2010Full accounts made up to 31 December 2009 (31 pages)
10 May 2010Appointment of Peter Gibbs as a director (3 pages)
10 May 2010Appointment of Peter Gibbs as a director (3 pages)
29 April 2010Termination of appointment of Martha Lane Fox as a director (1 page)
29 April 2010Termination of appointment of Martha Lane Fox as a director (1 page)
26 June 2009Annual return made up to 11/04/09 (3 pages)
26 June 2009Annual return made up to 11/04/09 (3 pages)
10 June 2009Director appointed thomas henry bingham logged form (2 pages)
10 June 2009Director appointed thomas henry bingham logged form (2 pages)
10 June 2009Director appointed lord thomas henry bingham (2 pages)
10 June 2009Director appointed lord thomas henry bingham (2 pages)
3 June 2009Director appointed stephen malcolm solley (2 pages)
3 June 2009Director appointed stephen malcolm solley (2 pages)
21 May 2009Director's change of particulars / joanna bragg / 23/10/2007 (1 page)
21 May 2009Director's change of particulars / joanna bragg / 23/10/2007 (1 page)
12 May 2009Full accounts made up to 31 December 2008 (30 pages)
12 May 2009Full accounts made up to 31 December 2008 (30 pages)
20 June 2008Full accounts made up to 31 December 2007 (31 pages)
20 June 2008Full accounts made up to 31 December 2007 (31 pages)
16 May 2008Appointment terminated director emma-sue prince (1 page)
16 May 2008Appointment terminated director emma-sue prince (1 page)
15 April 2008Annual return made up to 11/04/08 (3 pages)
15 April 2008Annual return made up to 11/04/08 (3 pages)
10 December 2007New director appointed (1 page)
10 December 2007New director appointed (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 May 2007Annual return made up to 11/04/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 2007Annual return made up to 11/04/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 July 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
17 July 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 April 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
20 April 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
11 April 2006Incorporation (28 pages)
11 April 2006Incorporation (28 pages)