London
EC4M 7WS
Secretary Name | Diane Elizabeth Uduehi |
---|---|
Status | Current |
Appointed | 30 June 2022(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | James Porretto |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 November 2023(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Hubert Rankin Forrester |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Number One One London Wall London EC2Y 5AB |
Director Name | John Crichton Kennedy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Businessman |
Correspondence Address | 5-8 St Vincent Place Edinburgh EH3 5BQ Scotland |
Director Name | Mr Charles Edward Carroll |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Number One One London Wall London EC2Y 5AB |
Secretary Name | Mr Hubert Rankin Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Number One One London Wall London EC2Y 5AB |
Director Name | Mr Colin Robert Ormiston |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | William Combe |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 September 2018) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Colin Robert Ormiston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2022) |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Charles Bradford Jones |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2015(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 December 2019) |
Role | Businessman |
Country of Residence | Usa/Delaware |
Correspondence Address | 555 Paper Mill Road Newark Delaware 19711 United States |
Director Name | Michael Thomas Enright |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2018(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Lester Aldridge (Management) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth BH8 8EX |
Secretary Name | Lester Aldridge Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | Russell House Oxford Road Bournemouth Dorset BH8 8EX |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
7m at €1 | W.l. Gore & Associates Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,012,646 |
Gross Profit | £548,187 |
Net Worth | £13,080,141 |
Cash | £162,287,125 |
Current Liabilities | £238,219,955 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
18 January 2024 | Amended full accounts made up to 31 March 2023 (24 pages) |
---|---|
28 December 2023 | Full accounts made up to 31 March 2023 (24 pages) |
8 December 2023 | Appointment of James Porretto as a director on 20 November 2023 (2 pages) |
8 December 2023 | Termination of appointment of Michael Thomas Enright as a director on 20 November 2023 (1 page) |
18 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
21 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
7 July 2022 | Appointment of Diane Elizabeth Uduehi as a secretary on 30 June 2022 (2 pages) |
7 July 2022 | Appointment of Diane Elizabeth Uduehi as a director on 30 June 2022 (2 pages) |
5 July 2022 | Termination of appointment of Colin Robert Ormiston as a director on 30 June 2022 (1 page) |
5 July 2022 | Termination of appointment of Colin Robert Ormiston as a secretary on 30 June 2022 (1 page) |
14 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
18 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
5 February 2021 | Full accounts made up to 31 March 2020 (22 pages) |
26 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
9 September 2020 | Notification of a person with significant control statement (2 pages) |
9 September 2020 | Cessation of Elizabeth Walton Snyder as a person with significant control on 19 February 2020 (1 page) |
24 December 2019 | Termination of appointment of Charles Bradford Jones as a director on 16 December 2019 (1 page) |
1 November 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
19 July 2019 | Full accounts made up to 31 March 2019 (22 pages) |
9 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
8 January 2019 | Resolutions
|
12 November 2018 | Cessation of Robert W. Gore as a person with significant control on 1 May 2018 (1 page) |
12 November 2018 | Notification of Elizabeth Walton Snyder as a person with significant control on 1 May 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 October 2018 | Appointment of Michael Thomas Enright as a director on 17 September 2018 (2 pages) |
11 October 2018 | Termination of appointment of William Combe as a director on 17 September 2018 (1 page) |
16 July 2018 | Full accounts made up to 31 March 2018 (22 pages) |
25 January 2018 | Secretary's details changed for Colin Robert Ormiston on 27 October 2017 (1 page) |
10 January 2018 | Registered office address changed from Number One One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 10 January 2018 (1 page) |
1 December 2017 | Notification of Robert W. Gore as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Notification of Robert W. Gore as a person with significant control on 6 April 2016 (2 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
13 September 2017 | Full accounts made up to 31 March 2017 (22 pages) |
27 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (27 pages) |
7 September 2016 | Full accounts made up to 31 March 2016 (27 pages) |
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 August 2015 | Appointment of Charles Bradford Jones as a director on 1 July 2015 (3 pages) |
24 August 2015 | Appointment of Charles Bradford Jones as a director on 1 July 2015 (3 pages) |
24 August 2015 | Appointment of Charles Bradford Jones as a director on 1 July 2015 (3 pages) |
23 July 2015 | Termination of appointment of Charles Edward Carroll as a director on 30 June 2015 (1 page) |
23 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 July 2015 | Full accounts made up to 31 March 2015 (12 pages) |
23 July 2015 | Termination of appointment of Charles Edward Carroll as a director on 30 June 2015 (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
15 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
15 October 2014 | Full accounts made up to 31 March 2014 (12 pages) |
13 October 2014 | Appointment of Colin Robert Ormiston as a secretary on 10 September 2014 (3 pages) |
13 October 2014 | Appointment of Colin Robert Ormiston as a secretary on 10 September 2014 (3 pages) |
19 March 2014 | Termination of appointment of Hubert Forrester as a director (1 page) |
19 March 2014 | Termination of appointment of Hubert Forrester as a secretary (1 page) |
19 March 2014 | Termination of appointment of Hubert Forrester as a secretary (1 page) |
19 March 2014 | Termination of appointment of Hubert Forrester as a director (1 page) |
27 February 2014 | Appointment of William Combe as a director (3 pages) |
27 February 2014 | Appointment of William Combe as a director (3 pages) |
31 October 2013 | Secretary's details changed for Mr Hubert Rankin Forrester on 25 October 2013 (1 page) |
31 October 2013 | Director's details changed for Mr Hubert Rankin Forrester on 25 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Director's details changed for Mr Charles Edward Carroll on 25 October 2013 (2 pages) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Secretary's details changed for Mr Hubert Rankin Forrester on 25 October 2013 (1 page) |
31 October 2013 | Director's details changed for Mr Charles Edward Carroll on 25 October 2013 (2 pages) |
31 October 2013 | Director's details changed for Mr Hubert Rankin Forrester on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Colin Robert Ormiston on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Colin Robert Ormiston on 25 October 2013 (2 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
25 April 2012 | Resolutions
|
25 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
25 April 2012 | Resolutions
|
25 April 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
6 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Registered office address changed from 70 Chancery Lane London WC2A 1AF United Kingdom on 23 September 2011 (1 page) |
23 September 2011 | Registered office address changed from 70 Chancery Lane London WC2A 1AF United Kingdom on 23 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 14 September 2011 (1 page) |
27 May 2011 | Section 519 (1 page) |
27 May 2011 | Section 519 (1 page) |
26 May 2011 | Full accounts made up to 31 March 2011 (12 pages) |
26 May 2011 | Full accounts made up to 31 March 2011 (12 pages) |
4 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
4 March 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
11 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
23 December 2009 | Statement of capital following an allotment of shares on 18 December 2009
|
23 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Director's details changed for Charles Edward Carroll on 17 November 2009 (2 pages) |
21 November 2009 | Director's details changed for Charles Edward Carroll on 17 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Hubert Rankin Forrester on 17 November 2009 (1 page) |
20 November 2009 | Director's details changed for Mr Hubert Rankin Forrester on 17 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Mr Hubert Rankin Forrester on 17 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Colin Robert Ormiston on 17 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Colin Robert Ormiston on 17 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Hubert Rankin Forrester on 17 November 2009 (1 page) |
14 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
14 July 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 November 2008 | Return made up to 04/10/08; full list of members (7 pages) |
7 November 2008 | Return made up to 04/10/08; full list of members (7 pages) |
21 July 2008 | Ad 20/05/08\eur si 3000000@1=3000000\eur ic 250000/3250000\ (2 pages) |
21 July 2008 | Ad 20/05/08\eur si 3000000@1=3000000\eur ic 250000/3250000\ (2 pages) |
29 May 2008 | Full accounts made up to 31 March 2008 (11 pages) |
29 May 2008 | Full accounts made up to 31 March 2008 (11 pages) |
1 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 04/10/07; full list of members (3 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
23 October 2006 | Ad 04/10/06--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
23 October 2006 | Ad 04/10/06--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
12 October 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
12 October 2006 | New secretary appointed;new director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | Director resigned (1 page) |
4 October 2006 | Incorporation (15 pages) |
4 October 2006 | Incorporation (15 pages) |