London
EC2A 2EW
Director Name | Mr Mark Andrew Brinin |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 November 2015(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadgate Tower Level 13 20 Primrose Street London EC2A 2EW |
Secretary Name | Mr Brian Robert Aird |
---|---|
Status | Current |
Appointed | 20 November 2015(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr David Michael Swift |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hither Chantlers Langton Green Tunbridge Wells Kent TN3 0BJ |
Secretary Name | Carole Linda Daphne Swift |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hither Chantlers Langton Green Tunbridge Wells Kent TN3 0BJ |
Director Name | Mr Stephen James Halliday |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 March 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Kenneth Edward Thompson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2015(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 April 2021) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Telephone | 01892 864810 |
---|---|
Telephone region | Tunbridge Wells |
Registered Address | Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
800 at £3 | David Michael Swift 80.00% Ordinary |
---|---|
200 at £3 | Carole Linda Daphne Swift 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £312,007 |
Cash | £167,437 |
Current Liabilities | £1,470 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 5 days from now) |
1 February 2023 | Delivered on: 2 February 2023 Persons entitled: Hps Investment Partners, Llc as Security Agent (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|
17 February 2024 | Resolutions
|
---|---|
17 February 2024 | Memorandum and Articles of Association (7 pages) |
12 February 2024 | Satisfaction of charge 062266770001 in full (1 page) |
31 October 2023 | Accounts for a dormant company made up to 31 December 2022 (12 pages) |
30 June 2023 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 30 June 2023 (1 page) |
25 May 2023 | Second filing for the appointment of Mr Simon Crowe as a director (3 pages) |
1 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
28 April 2023 | Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
|
2 February 2023 | Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Brian Robert Aird as a secretary on 1 February 2023 (1 page) |
2 February 2023 | Registration of charge 062266770001, created on 1 February 2023 (49 pages) |
2 February 2023 | Termination of appointment of Brian Robert Aird as a director on 1 February 2023 (1 page) |
7 October 2022 | Accounts for a dormant company made up to 31 December 2021 (14 pages) |
6 May 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (14 pages) |
6 May 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
8 April 2021 | Termination of appointment of Kenneth Edward Thompson as a director on 8 April 2021 (1 page) |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
21 September 2020 | Termination of appointment of Stephen James Halliday as a director on 30 March 2020 (1 page) |
29 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
12 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
12 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
12 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (41 pages) |
12 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
30 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
18 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
18 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
18 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
18 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (42 pages) |
8 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
8 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
8 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
8 November 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
8 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
24 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
24 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (40 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
2 December 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
2 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages) |
2 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
2 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 December 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 December 2015 | Appointment of Mr Kenneth Edward Thompson as a director on 20 November 2015 (2 pages) |
8 December 2015 | Appointment of Mr Kenneth Edward Thompson as a director on 20 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Carole Linda Daphne Swift as a secretary on 20 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Brian Robert Aird as a director on 20 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of David Michael Swift as a director on 20 November 2015 (1 page) |
7 December 2015 | Appointment of Mr Brian Robert Aird as a director on 20 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of David Michael Swift as a director on 20 November 2015 (1 page) |
7 December 2015 | Registered office address changed from 1 Hither Chantlers, Langton Green, Tunbridge Wells Kent TN3 0BJ to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Stephen James Halliday as a director on 20 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Mark Andrew Brinin as a director on 20 November 2015 (2 pages) |
7 December 2015 | Termination of appointment of Carole Linda Daphne Swift as a secretary on 20 November 2015 (1 page) |
7 December 2015 | Registered office address changed from Level 13 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Brian Robert Aird as a secretary on 20 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Stephen James Halliday as a director on 20 November 2015 (2 pages) |
7 December 2015 | Registered office address changed from 1 Hither Chantlers, Langton Green, Tunbridge Wells Kent TN3 0BJ to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Mark Andrew Brinin as a director on 20 November 2015 (2 pages) |
7 December 2015 | Registered office address changed from Level 13 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 7 December 2015 (1 page) |
7 December 2015 | Appointment of Mr Brian Robert Aird as a secretary on 20 November 2015 (2 pages) |
2 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
2 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (12 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (12 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for David Michael Swift on 25 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for David Michael Swift on 25 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 April 2007 | Incorporation (17 pages) |
25 April 2007 | Incorporation (17 pages) |