London
SE10 0DX
Director Name | Mr Alexander James Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | President, Aeg Europe |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mrs Sarah Catherine McGuigan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2011(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chief Legal And Development Officer |
Country of Residence | Northern Ireland |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Paul Reeve |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Gavin Neil Brind |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr John Robert Langford |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 January 2019(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Mark Stephen Donnelly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27a Bowes Road Walton On Thames Surrey KT12 3HT |
Director Name | Mr Timothy Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 572 N.Bundy Los Angeles California Foreign |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Gu28 |
Secretary Name | Ms Sarah Catherine McGuigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Kingshall Road Beckenham Kent BR3 1LL |
Director Name | Miss Sarah Mary Brooks |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Studio The O2 London SE10 0DX |
Director Name | Mr Joseph James Marciano |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 July 2014) |
Role | President And CEO |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Secretary Name | Mr Christopher Kangis |
---|---|
Status | Resigned |
Appointed | 16 March 2012(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 February 2020) |
Role | Company Director |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Thomas Miserendino |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2014(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2019) |
Role | President And Ceo Of Aeg Europe |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Website | thamesclippers.com |
---|---|
Telephone | 01481 463832 |
Telephone region | Guernsey |
Registered Address | The O2 Peninsula Square London SE10 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anschutz Entertainment Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,951,000 |
Gross Profit | £7,326,000 |
Net Worth | -£2,280,000 |
Cash | £3,329,000 |
Current Liabilities | £22,065,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
21 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Termination of appointment of Christopher Kangis as a secretary on 27 February 2020 (1 page) |
22 November 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
12 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
10 January 2019 | Director's details changed for Mr Paul Reeve on 1 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Ms Sarah Catherine Mcguigan on 1 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Thomas Miserendino as a director on 1 January 2019 (1 page) |
8 January 2019 | Appointment of Mr Gavin Neil Brind as a director on 1 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Alexander James Hill on 1 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr John Robert Langford as a director on 1 January 2019 (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
19 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
8 October 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
28 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
9 July 2014 | Termination of appointment of Joseph Marciano as a director (1 page) |
7 March 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
7 March 2014 | Appointment of Mr Thomas Miserendino as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director (2 pages) |
23 December 2013 | Appointment of Mr Paul Reeve as a director (2 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
8 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
17 May 2013 | Termination of appointment of Sarah Brooks as a director (1 page) |
17 May 2013 | Termination of appointment of Sarah Brooks as a director (1 page) |
17 May 2013 | Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from the Studio the O2 London SE10 0DX United Kingdom on 17 May 2013 (1 page) |
8 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
26 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
24 June 2012 | Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page) |
24 June 2012 | Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (2 pages) |
27 March 2012 | Appointment of Mr Joseph James Marciano as a director (2 pages) |
27 March 2012 | Appointment of Miss Sarah Mary Brooks as a director (2 pages) |
27 March 2012 | Appointment of Mr Christopher Kangis as a secretary (1 page) |
27 March 2012 | Appointment of Miss Sarah Mary Brooks as a director (2 pages) |
27 March 2012 | Termination of appointment of Sarah Mcguigan as a secretary (1 page) |
27 March 2012 | Appointment of Mr Christopher Kangis as a secretary (1 page) |
27 March 2012 | Termination of appointment of Sarah Mcguigan as a secretary (1 page) |
27 March 2012 | Appointment of Mr Joseph James Marciano as a director (2 pages) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director (1 page) |
6 October 2011 | Director's details changed for Timothy Leiweke on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Timothy Leiweke on 5 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Timothy Leiweke on 5 October 2011 (2 pages) |
6 October 2011 | Re-section 519 (1 page) |
6 October 2011 | Re-section 519 (1 page) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Director's details changed for Mr Alexander James Hill on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Alexander James Hill on 5 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Alexander James Hill on 5 October 2011 (2 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
6 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
10 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
10 March 2011 | Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
18 January 2011 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
18 January 2011 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
8 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders
|
8 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members
|
22 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
12 May 2009 | Appointment terminated director mark donnelly (1 page) |
12 May 2009 | Appointment terminated director mark donnelly (1 page) |
19 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
19 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Return made up to 12/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 12/09/08; full list of members
|
28 August 2008 | Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 25 canada square canary wharf london E14 5LQ (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from 25 canada square canary wharf london E14 5LQ (1 page) |
19 March 2008 | Director appointed alexander hill (2 pages) |
19 March 2008 | Director appointed alexander hill (2 pages) |
14 November 2007 | Return made up to 12/09/07; full list of members (2 pages) |
14 November 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
14 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 November 2007 | Return made up to 12/09/07; full list of members
|
14 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
14 November 2007 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 September 2006 | Incorporation
|
12 September 2006 | Incorporation (25 pages) |