London
SW1H 0ET
Director Name | Mr Michael James Harrison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2021(14 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Mr Stephen Augustus Lovegrove |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 February 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Mr Richard Henry Charles Nourse |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 October 2021) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Secretary Name | Mr Stephen David Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 8 Puckridge Cottages Vicarage Lane Chigwell Essex IG7 6LU |
Director Name | Mr Anthony Louis Odgers |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Mr Henry Butler Lloyd |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Registered Address | 1 Victoria Street London SW1H 0ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Secretary Of State For Business Innovation & Skills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £520,490,000 |
Cash | £45,000 |
Current Liabilities | £26,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
6 January 2021 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
---|---|
17 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
9 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
12 August 2019 | Group of companies' accounts made up to 31 December 2018 (24 pages) |
16 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
10 July 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
29 June 2018 | Appointment of Mr Justin Christopher John Manson as a director on 15 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Henry Butler Lloyd as a director on 15 June 2018 (1 page) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
28 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
21 December 2016 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
3 April 2016 | Termination of appointment of Anthony Louis Odgers as a director on 23 March 2016 (1 page) |
3 April 2016 | Appointment of Mr Henry Lloyd as a director on 23 March 2016 (2 pages) |
3 April 2016 | Appointment of Mr Henry Lloyd as a director on 23 March 2016 (2 pages) |
3 April 2016 | Termination of appointment of Anthony Louis Odgers as a director on 23 March 2016 (1 page) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
30 December 2015 | Group of companies' accounts made up to 31 March 2015 (20 pages) |
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
1 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
1 December 2014 | Group of companies' accounts made up to 31 March 2014 (19 pages) |
18 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
23 December 2013 | Group of companies' accounts made up to 31 March 2013 (20 pages) |
12 November 2013 | Auditor's resignation (1 page) |
12 November 2013 | Auditor's resignation (1 page) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
27 February 2013 | Termination of appointment of Stephen Lovegrove as a director (1 page) |
27 February 2013 | Appointment of Mr Anthony Louis Odgers as a director (2 pages) |
27 February 2013 | Termination of appointment of Stephen Lovegrove as a director (1 page) |
27 February 2013 | Appointment of Mr Anthony Louis Odgers as a director (2 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
5 January 2013 | Group of companies' accounts made up to 31 March 2012 (21 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Mr Stephen Augustus Lovegrove on 2 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Stephen Augustus Lovegrove on 2 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Stephen Augustus Lovegrove on 2 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Mr Richard Henry Charles Nourse on 2 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr Richard Henry Charles Nourse on 2 October 2011 (2 pages) |
20 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Mr Richard Henry Charles Nourse on 2 October 2011 (2 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (20 pages) |
14 July 2011 | Full accounts made up to 31 March 2011 (20 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Richard Henry Charles Nourse on 2 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Richard Henry Charles Nourse on 2 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Mr Richard Henry Charles Nourse on 2 October 2009 (2 pages) |
10 December 2009 | Termination of appointment of Stephen Wheeler as a secretary (2 pages) |
10 December 2009 | Termination of appointment of Stephen Wheeler as a secretary (2 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (18 pages) |
19 December 2008 | Return made up to 02/10/08; full list of members (5 pages) |
19 December 2008 | Return made up to 02/10/08; full list of members (5 pages) |
25 March 2008 | Director appointed stephen augustus lovegrove (2 pages) |
25 March 2008 | Secretary appointed stephen david wheeler (2 pages) |
25 March 2008 | Director appointed richard henry charles nourse (2 pages) |
25 March 2008 | Secretary appointed stephen david wheeler (2 pages) |
25 March 2008 | Director appointed richard henry charles nourse (2 pages) |
25 March 2008 | Director appointed stephen augustus lovegrove (2 pages) |
17 March 2008 | Appointment terminated director peregrine secretarial services LIMITED (1 page) |
17 March 2008 | Curr ext from 31/10/2008 to 31/03/2009 (1 page) |
17 March 2008 | Appointment terminated secretary office organization & services LIMITED (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from level 1, exchange house primrose street london EC2A 2HS (1 page) |
17 March 2008 | Appointment terminated secretary office organization & services LIMITED (1 page) |
17 March 2008 | Appointment terminated director peregrine secretarial services LIMITED (1 page) |
17 March 2008 | Curr ext from 31/10/2008 to 31/03/2009 (1 page) |
14 March 2008 | Company name changed precis (2733) LIMITED\certificate issued on 14/03/08 (3 pages) |
14 March 2008 | Company name changed precis (2733) LIMITED\certificate issued on 14/03/08 (3 pages) |
2 October 2007 | Incorporation (17 pages) |
2 October 2007 | Incorporation (17 pages) |