Portishead
Bristol
BS20 7PX
Director Name | Mr Ted Meyer |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 July 2017(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 June 2023) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Meredith K Sugar |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 July 2017(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 June 2023) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Ms Carmen Burguera Arienza |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 25 July 2017(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 13 June 2023) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Don Goldberg |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2017(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Secretary Name | Prospect Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2017(9 years, 8 months after company formation) |
Appointment Duration | 6 years (closed 13 June 2023) |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Director Name | Mrs Eleanor Sorel Leonard |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 Purley Knoll Purley Surrey CR8 3AE |
Director Name | Mr David John Way |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fladgate Fielder 25 North Row London W1K 6DJ |
Director Name | Mr John Charlton Loveless |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 March 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chatel Duvette Les Abreuveurs St Sampsons Guernsey GY2 4XA |
Director Name | Mr Andrew Clyde Stewart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 32 Groom Place London SW1X 7BA |
Director Name | Mr Rupert Guy Robinson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2007(1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pelham Place London SW7 2NQ |
Director Name | Mr Alasdair Michael Alan Cross |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr James William Fleming |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 June 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5th Floor 8 St. James's Square London SW1Y 4JU |
Director Name | Pablo Burgvera Arienza |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 February 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2017) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 31 St James's Square London SW1Y 4JR |
Director Name | Carmen Burgvera Arienza |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 February 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2017) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 31 St James's Square London SW1Y 4JR |
Director Name | Berta Burguera Arienza |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 February 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 July 2017) |
Role | Entreprneur |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 31 St James's Square London SW1Y 4JR |
Secretary Name | S G Hambros Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | Norfolk House 31 St James's Square London SW1Y 4JR |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,208,461 |
Net Worth | £4,137,526 |
Cash | £269,084 |
Current Liabilities | £72,989 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2023 | Voluntary strike-off action has been suspended (1 page) |
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2023 | Application to strike the company off the register (2 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (19 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
25 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
4 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
9 August 2018 | Notification of John Loveless as a person with significant control on 9 August 2018 (2 pages) |
7 March 2018 | Change of name notice (2 pages) |
7 March 2018 | NE01 (2 pages) |
7 March 2018 | Resolutions
|
20 October 2017 | Notification of Ted Meyer as a person with significant control on 9 August 2017 (2 pages) |
20 October 2017 | Notification of Don Goldberg as a person with significant control on 9 August 2017 (2 pages) |
20 October 2017 | Notification of Ted Meyer as a person with significant control on 9 August 2017 (2 pages) |
20 October 2017 | Notification of Emilio Alonso-Mendoza as a person with significant control on 9 August 2017 (2 pages) |
20 October 2017 | Notification of Meredith K Sugar as a person with significant control on 9 August 2017 (2 pages) |
20 October 2017 | Notification of Carmen Burguera Arienza as a person with significant control on 9 August 2017 (2 pages) |
20 October 2017 | Notification of Carmen Burguera Arienza as a person with significant control on 9 August 2017 (2 pages) |
20 October 2017 | Notification of Meredith K Sugar as a person with significant control on 9 August 2017 (2 pages) |
20 October 2017 | Notification of Don Goldberg as a person with significant control on 9 August 2017 (2 pages) |
20 October 2017 | Notification of Simon Brooks as a person with significant control on 9 August 2017 (2 pages) |
20 October 2017 | Notification of Emilio Alonso-Mendoza as a person with significant control on 9 August 2017 (2 pages) |
20 October 2017 | Notification of Simon Brooks as a person with significant control on 9 August 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
19 October 2017 | Withdrawal of a person with significant control statement on 19 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Don Goldberg as a director on 1 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Don Goldberg as a director on 1 September 2017 (2 pages) |
9 August 2017 | Director's details changed for Ms Carmen Burgvera Arienza on 9 August 2017 (2 pages) |
9 August 2017 | Director's details changed for Ms Carmen Burgvera Arienza on 9 August 2017 (2 pages) |
8 August 2017 | Appointment of Ms Carmen Burgvera Arienza as a director on 25 July 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Appointment of Ms Carmen Burgvera Arienza as a director on 25 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of S G Hambros Trust Company Limited as a secretary on 1 June 2017 (1 page) |
7 August 2017 | Termination of appointment of S G Hambros Trust Company Limited as a secretary on 1 June 2017 (1 page) |
7 August 2017 | Termination of appointment of Carmen Burgvera Arienza as a director on 24 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Carmen Burgvera Arienza as a director on 24 July 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Ted Mayer on 1 August 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Ted Mayer on 1 August 2017 (2 pages) |
27 July 2017 | Appointment of Mr Ted Mayer as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Meredith K Sugar as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Meredith K Sugar as a director on 24 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr Ted Mayer as a director on 24 July 2017 (2 pages) |
26 July 2017 | Termination of appointment of Alasdair Michael Alan Cross as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Pablo Burgvera Arienza as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Pablo Burgvera Arienza as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Berta Burguera Arienza as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Alasdair Michael Alan Cross as a director on 24 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Berta Burguera Arienza as a director on 24 July 2017 (1 page) |
13 July 2017 | Termination of appointment of James William Fleming as a director on 1 June 2017 (1 page) |
13 July 2017 | Termination of appointment of David John Way as a director on 1 June 2017 (1 page) |
13 July 2017 | Termination of appointment of James William Fleming as a director on 1 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Rupert Guy Robinson as a director on 1 June 2017 (1 page) |
13 July 2017 | Registered office address changed from 5th Floor 8 st. James's Square London SW1Y 4JU England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 13 July 2017 (1 page) |
13 July 2017 | Appointment of Prospect Secretaries Limited as a secretary on 1 June 2017 (2 pages) |
13 July 2017 | Registered office address changed from 5th Floor 8 st. James's Square London SW1Y 4JU England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 13 July 2017 (1 page) |
13 July 2017 | Appointment of Prospect Secretaries Limited as a secretary on 1 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of David John Way as a director on 1 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Andrew Clyde Stewart as a director on 1 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Rupert Guy Robinson as a director on 1 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Andrew Clyde Stewart as a director on 1 June 2017 (1 page) |
6 July 2017 | Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 5th Floor 8 st. James's Square London SW1Y 4JU on 6 July 2017 (1 page) |
6 July 2017 | Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 5th Floor 8 st. James's Square London SW1Y 4JU on 6 July 2017 (1 page) |
19 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
19 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
13 September 2016 | Director's details changed for Mr Simon Brooks on 22 April 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Simon Brooks on 22 April 2016 (2 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
27 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 February 2016 | Registered office address changed from 8 st James's Square 8 st. James's Square London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 8 st James's Square St. James's Square London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from C/O Sg Hambros Trust Company Limited Norfolk House 31 st James's Square London SW1Y 4JR to 8 st. James's Square London SW1Y 4JU on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 8 st James's Square St. James's Square London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from 8 st James's Square 8 st. James's Square London SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from C/O Sg Hambros Trust Company Limited Norfolk House 31 st James's Square London SW1Y 4JR to 8 st. James's Square London SW1Y 4JU on 11 February 2016 (1 page) |
8 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
27 August 2015 | Annual return made up to 31 July 2015 no member list (10 pages) |
27 August 2015 | Annual return made up to 31 July 2015 no member list (10 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
18 March 2015 | Appointment of Carmen Burgvera Arienza as a director on 24 February 2015 (3 pages) |
18 March 2015 | Appointment of Pablo Burgvera Arienza as a director on 24 February 2015 (3 pages) |
18 March 2015 | Appointment of Berta Burguera Arienza as a director on 24 February 2015 (3 pages) |
18 March 2015 | Appointment of Pablo Burgvera Arienza as a director on 24 February 2015 (3 pages) |
18 March 2015 | Appointment of Berta Burguera Arienza as a director on 24 February 2015 (3 pages) |
18 March 2015 | Appointment of Carmen Burgvera Arienza as a director on 24 February 2015 (3 pages) |
1 August 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
1 August 2014 | Annual return made up to 31 July 2014 no member list (7 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 October 2013 | Annual return made up to 2 October 2013 no member list (7 pages) |
9 October 2013 | Annual return made up to 2 October 2013 no member list (7 pages) |
9 October 2013 | Annual return made up to 2 October 2013 no member list (7 pages) |
8 October 2013 | Director's details changed for Mr Simon Brooks on 25 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Simon Brooks on 25 September 2013 (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 November 2012 | Annual return made up to 4 October 2012 no member list (7 pages) |
9 November 2012 | Annual return made up to 4 October 2012 no member list (7 pages) |
9 November 2012 | Annual return made up to 4 October 2012 no member list (7 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
17 October 2011 | Annual return made up to 4 October 2011 no member list (7 pages) |
17 October 2011 | Annual return made up to 4 October 2011 no member list (7 pages) |
17 October 2011 | Annual return made up to 4 October 2011 no member list (7 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 October 2010 | Termination of appointment of John Loveless as a director (1 page) |
11 October 2010 | Annual return made up to 4 October 2010 no member list (7 pages) |
11 October 2010 | Annual return made up to 4 October 2010 no member list (7 pages) |
11 October 2010 | Termination of appointment of John Loveless as a director (1 page) |
11 October 2010 | Annual return made up to 4 October 2010 no member list (7 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 May 2010 | Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 27 May 2010 (1 page) |
26 April 2010 | Appointment of Mr James William Fleming as a director (2 pages) |
26 April 2010 | Appointment of Mr Alasdair Cross as a director (2 pages) |
26 April 2010 | Appointment of Mr Alasdair Cross as a director (2 pages) |
26 April 2010 | Appointment of Mr James William Fleming as a director (2 pages) |
18 February 2010 | Secretary's details changed for S G Hambros Trust Company Limited on 2 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for S G Hambros Trust Company Limited on 2 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for S G Hambros Trust Company Limited on 2 February 2010 (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
23 October 2009 | Director's details changed for David John Way on 22 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 4 October 2009 no member list (5 pages) |
23 October 2009 | Annual return made up to 4 October 2009 no member list (5 pages) |
23 October 2009 | Director's details changed for David John Way on 22 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 4 October 2009 no member list (5 pages) |
22 October 2009 | Secretary's details changed for S G Hambros Trust Company Limited on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon Brooks on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon Brooks on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrew Stewart on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Charlton Loveless on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Andrew Stewart on 22 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for S G Hambros Trust Company Limited on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for John Charlton Loveless on 22 October 2009 (2 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
19 June 2009 | Memorandum and Articles of Association (21 pages) |
19 June 2009 | Memorandum and Articles of Association (21 pages) |
20 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
20 October 2008 | Annual return made up to 04/10/08 (3 pages) |
20 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
20 October 2008 | Annual return made up to 04/10/08 (3 pages) |
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | Director resigned (1 page) |
4 October 2007 | Incorporation (32 pages) |
4 October 2007 | Incorporation (32 pages) |