Cottons Lane
London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Miss Tonianne Dwyer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 April 2010) |
Role | Property Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 170 Bishops Road Fulham London SW6 7JG |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Manor Cottered Buntingford Hertfordshire SG9 9QE |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 19 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Old Cottage 97 The High Street Wargrave Berkshire RG10 8DD |
Director Name | Mr Nicholas Simon Keith Shattock |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 March 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Court Lane Dulwich London SE21 7DH |
Secretary Name | Ms Susan Elizabeth Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 29-31 Dingley Place London EC1 8BR |
Director Name | Mr Ian Park Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 19 March 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Easthampstead Road Wokingham Berkshire RG40 2EH |
Director Name | Mr David Nicholas Gavaghan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2012) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Alan Kevin Lynch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Peter John Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2016) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(6 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 October 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Nigel Justin Kempner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2014(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2020) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Secretary Name | Mr Andrew James Cossar |
---|---|
Status | Resigned |
Appointed | 15 May 2014(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(8 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mrs Emma Catherine Davies |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2015(8 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 29 January 2016) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(8 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 29 January 2016) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(14 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(14 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(15 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | Trustee Of Wellcome Trust 50.00% Ordinary A |
---|---|
5k at £1 | Trustee Of Wellcome Trust 50.00% Ordinary B |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
24 September 2018 | Delivered on: 1 October 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
---|---|
24 September 2018 | Delivered on: 28 September 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Leasehold property with title number NGL952584 and address: 200 euston road, london (NW1 2FA). Outstanding |
4 July 2016 | Delivered on: 8 July 2016 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Land charged in the instrument includes leasehold (AGL262167) and freehold (41866 and 104947). intellectual property charged in the instrument includes registered trademark no. UK00002494503 and UK00002494504. For more details please refer to the instrument. Outstanding |
4 July 2016 | Delivered on: 8 July 2016 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Land charged in the instrument includes leasehold (AGL262167) and freehold (41866 and 104947). intellectual property charged in the instrument includes registered trademark no. UK00002494503 and UK00002494504. For more details please refer to the instrument. Outstanding |
4 July 2016 | Delivered on: 8 July 2016 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
15 May 2020 | Delivered on: 26 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold property known as city, 11 bastwick street, london EC1V 3AQ registered at hm land registry under title number AGL269149 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
24 September 2018 | Delivered on: 1 October 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
10 August 2012 | Delivered on: 23 August 2012 Satisfied on: 25 November 2015 Persons entitled: Cbre Loan Servicing Limited (The Security Trustee) Classification: Share charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge 1 ordinary share in the issued share capital of iq two (general partner) limited, 1 ordinary share in the issued share capital of iq two (general partner 2) limited, 1 ordinary share in the issued share capital of iq two letting (general partner) limited, for further details of shares charged please refer to form MG01. Fully Satisfied |
30 March 2012 | Delivered on: 13 April 2012 Satisfied on: 25 November 2015 Persons entitled: Deutsche Postbank Ag,London Branch Classification: Third party share mortgage Secured details: All monies due or to become due from each of the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights and interest in the investments and all dividends see image for full details. Fully Satisfied |
30 March 2012 | Delivered on: 13 April 2012 Satisfied on: 25 November 2015 Persons entitled: Cbre Loan Servicing Limited (Security Trustee) Classification: Share charge Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge including all rights of enforcement in 1 ordinary share in the issued share capital of iq two (general partner) limited. 1 ordinary share in the issued share capital of two (general partner 2) limited. 1 ordinary share in the issued share capital of iq two letting (general partner) limited, for further details of shares charged please refer to form MG01,. Fully Satisfied |
15 June 2007 | Delivered on: 4 July 2007 Satisfied on: 25 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Finance Parties Classification: Share mortgage Secured details: All monies due or to become due from the company and iq property partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The existing shares and any dividends,. See the mortgage charge document for full details. Fully Satisfied |
11 March 2021 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page) |
---|---|
11 March 2021 | Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages) |
11 March 2021 | Appointment of Robert Roger as a director on 25 February 2021 (2 pages) |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
23 November 2020 | Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 12 st. James's Square London SW1Y 4LB (1 page) |
23 November 2020 | Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page) |
28 October 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page) |
10 September 2020 | Full accounts made up to 30 September 2019 (34 pages) |
24 July 2020 | Satisfaction of charge 058353820010 in full (1 page) |
24 July 2020 | Satisfaction of charge 058353820008 in full (1 page) |
24 July 2020 | Satisfaction of charge 058353820009 in full (1 page) |
30 June 2020 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page) |
9 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
8 June 2020 | Cessation of Wellcome Trust Investments 1 Unlimited as a person with significant control on 15 May 2020 (1 page) |
8 June 2020 | Notification of Capella Uk Bidco 1 Limited as a person with significant control on 15 May 2020 (2 pages) |
8 June 2020 | Cessation of Titanium Uk Holdco 1 Limited as a person with significant control on 15 May 2020 (1 page) |
28 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
28 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
26 May 2020 | Registration of charge 058353820013, created on 15 May 2020 (58 pages) |
15 May 2020 | Registration of charge 058353820011, created on 15 May 2020 (101 pages) |
15 May 2020 | Registration of charge 058353820012, created on 15 May 2020 (144 pages) |
28 October 2019 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages) |
28 October 2019 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages) |
28 October 2019 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page) |
11 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
22 March 2019 | Full accounts made up to 30 September 2018 (33 pages) |
2 October 2018 | Satisfaction of charge 058353820006 in full (1 page) |
2 October 2018 | Satisfaction of charge 058353820007 in full (1 page) |
2 October 2018 | Satisfaction of charge 058353820005 in full (1 page) |
1 October 2018 | Registration of charge 058353820009, created on 24 September 2018 (29 pages) |
1 October 2018 | Registration of charge 058353820010, created on 24 September 2018 (128 pages) |
28 September 2018 | Registration of charge 058353820008, created on 24 September 2018 (128 pages) |
5 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
12 April 2018 | Full accounts made up to 30 September 2017 (33 pages) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
12 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (31 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
22 May 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
16 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
16 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
30 January 2017 | Auditor's resignation (2 pages) |
30 January 2017 | Auditor's resignation (2 pages) |
8 July 2016 | Registration of charge 058353820005, created on 4 July 2016 (29 pages) |
8 July 2016 | Registration of charge 058353820007, created on 4 July 2016 (93 pages) |
8 July 2016 | Registration of charge 058353820007, created on 4 July 2016 (93 pages) |
8 July 2016 | Registration of charge 058353820006, created on 4 July 2016 (93 pages) |
8 July 2016 | Registration of charge 058353820006, created on 4 July 2016 (93 pages) |
8 July 2016 | Registration of charge 058353820005, created on 4 July 2016 (29 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (25 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (25 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Director's details changed for Mr Iliya William Blazic on 1 January 2016 (2 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
2 June 2016 | Director's details changed for Mr Stephen Sui Sang Leung on 1 January 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Stephen Sui Sang Leung on 1 January 2016 (2 pages) |
2 June 2016 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
2 June 2016 | Director's details changed for Mr David Samuel Tymms on 1 January 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Iliya William Blazic on 1 January 2016 (2 pages) |
2 June 2016 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
2 June 2016 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
2 June 2016 | Director's details changed for Mr David Samuel Tymms on 1 January 2016 (2 pages) |
16 February 2016 | Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Emma Catherine Davies as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Emma Catherine Davies as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Timothy James Livett as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Peter John Pereira Gray as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Peter John Pereira Gray as a director on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Timothy James Livett as a director on 29 January 2016 (1 page) |
26 January 2016 | Appointment of Mr Timothy James Livett as a director on 21 May 2015 (2 pages) |
26 January 2016 | Appointment of Mr Timothy James Livett as a director on 21 May 2015 (2 pages) |
25 November 2015 | Satisfaction of charge 3 in full (4 pages) |
25 November 2015 | Satisfaction of charge 2 in full (4 pages) |
25 November 2015 | Satisfaction of charge 2 in full (4 pages) |
25 November 2015 | Satisfaction of charge 1 in full (4 pages) |
25 November 2015 | Satisfaction of charge 4 in full (4 pages) |
25 November 2015 | Satisfaction of charge 1 in full (4 pages) |
25 November 2015 | Satisfaction of charge 4 in full (4 pages) |
25 November 2015 | Satisfaction of charge 3 in full (4 pages) |
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
14 May 2015 | Director's details changed for Mrs Emma Catherine Davies on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mrs Emma Catherine Davies on 14 May 2015 (2 pages) |
30 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015 (2 pages) |
13 February 2015 | Appointment of Mrs Emma Catherine Davies as a director on 1 January 2015 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
28 October 2014 | Appointment of Mr David Samuel Tymms as a director on 23 September 2014 (2 pages) |
28 October 2014 | Appointment of Mr David Samuel Tymms as a director on 23 September 2014 (2 pages) |
17 September 2014 | Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page) |
17 September 2014 | Current accounting period extended from 30 September 2014 to 30 September 2015 (1 page) |
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
19 May 2014 | Termination of appointment of Nigel Kempner as a director (1 page) |
19 May 2014 | Termination of appointment of Maxwell James as a director (1 page) |
19 May 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
19 May 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Alan Lynch as a director (1 page) |
19 May 2014 | Appointment of Mr Iliya William Blazic as a director (2 pages) |
19 May 2014 | Termination of appointment of Maxwell James as a director (1 page) |
19 May 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
19 May 2014 | Termination of appointment of Sandra Odell as a secretary (1 page) |
19 May 2014 | Appointment of Mr Andrew James Cossar as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Alan Lynch as a director (1 page) |
19 May 2014 | Termination of appointment of Sandra Odell as a secretary (1 page) |
19 May 2014 | Appointment of Mr Iliya William Blazic as a director (2 pages) |
19 May 2014 | Appointment of Mr Andrew James Cossar as a secretary (2 pages) |
19 May 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page) |
19 May 2014 | Termination of appointment of Nigel Kempner as a director (1 page) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
25 September 2013 | Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages) |
8 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
8 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
25 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
25 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
25 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 October 2012 | Termination of appointment of Richard Stearn as a director (1 page) |
30 October 2012 | Termination of appointment of Richard Stearn as a director (1 page) |
19 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
19 October 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
19 October 2012 | Appointment of Mr Nigel Justin Kempner as a director (2 pages) |
19 October 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
19 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
19 October 2012 | Appointment of Mr Nigel Justin Kempner as a director (2 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
1 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
23 April 2012 | Appointment of Peter Pereira Gray as a director (3 pages) |
23 April 2012 | Appointment of Peter Pereira Gray as a director (3 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 April 2012 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
3 April 2012 | Appointment of Mr Alan Kevin Lynch as a director (3 pages) |
3 April 2012 | Appointment of Mr Alan Kevin Lynch as a director (3 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
2 April 2012 | Particulars of variation of rights attached to shares (3 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Change of share class name or designation (2 pages) |
2 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
9 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
9 February 2012 | Termination of appointment of David Gavaghan as a director (1 page) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
7 April 2011 | Termination of appointment of Nicholas Shattock as a director (2 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
10 June 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
10 June 2010 | Appointment of David Nicholas Gavaghan as a director (3 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
24 May 2010 | Termination of appointment of Tonianne Dwyer as a director (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
24 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
10 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 02/06/09; full list of members (4 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
4 July 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2007 | Particulars of mortgage/charge (5 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | New director appointed (1 page) |
9 August 2006 | Nc inc already adjusted 25/07/06 (2 pages) |
9 August 2006 | New director appointed (45 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (48 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | New director appointed (49 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | New director appointed (45 pages) |
9 August 2006 | New director appointed (49 pages) |
9 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (4 pages) |
9 August 2006 | New director appointed (48 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New director appointed (4 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
9 August 2006 | Nc inc already adjusted 25/07/06 (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
9 August 2006 | Registered office changed on 09/08/06 from: lacon house theobalds road london WC1X 8RW (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2006 | Ad 25/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
9 August 2006 | Resolutions
|
26 July 2006 | Company name changed shelfco (no. 3263) LIMITED\certificate issued on 26/07/06 (2 pages) |
26 July 2006 | Company name changed shelfco (no. 3263) LIMITED\certificate issued on 26/07/06 (2 pages) |
2 June 2006 | Incorporation (25 pages) |
2 June 2006 | Incorporation (25 pages) |