Douglas
Isle Of Man
IM2 4DF
Director Name | Oliver George Webster |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Client Services Director |
Country of Residence | Isle Of Man |
Correspondence Address | First Names House Victoria Road Douglas Isle Of Man IM2 4DF |
Secretary Name | Joanne Elizabeth Massey |
---|---|
Status | Current |
Appointed | 12 March 2024(16 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Secretary Name | Mrs Anita Joanne Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(12 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 13 May 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eddiscombe Road London SW6 4UA |
Director Name | Irene Mary Morrison |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(2 years after company formation) |
Appointment Duration | 3 years (resigned 15 February 2013) |
Role | Bank Official |
Country of Residence | Isle Of Man |
Correspondence Address | 19 Ballaughton Manor Hill Douglas Isle Of Man IM2 1NZ |
Director Name | Mr Christopher James Tushingham |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 09 February 2010(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 2012) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Soalt Y Cottier The Dhoor Lezayre Isle Of Man IM7 4ED |
Director Name | Mr Andrew Henry Irving |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2014) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 100 Fairways Drive Mount Murray Douglas Isle Of Man IM4 2JF |
Director Name | Mrs Sharon Ann Hannigan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 22 November 2013) |
Role | Bank Official |
Country of Residence | Isle Of Man |
Correspondence Address | Barclays 3rd Floor, Barclays House Victoria Street Douglas Isle Of Man IM99 1DF |
Director Name | Miss Aine Patricia McLoughlin |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2013(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 May 2014) |
Role | Bank Official |
Country of Residence | Isle Of Man |
Correspondence Address | 3rd Floor Barclays House Victoria Street Douglas Isle Of Man IM1 2LE |
Director Name | Clare Louise Moor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2014) |
Role | Bank Official |
Country of Residence | Isle Of Man |
Correspondence Address | 3rd Floor Barclays House Victoria Street Douglas Isle Of Man IM1 2LE |
Director Name | Joanne Ellen Rowlands |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 20 June 2014) |
Role | Bank Official |
Country of Residence | Isle Of Man |
Correspondence Address | Barclays 3rd Floor, Barclays House Victoria Street Douglas Isle Of Man IM99 1DF |
Director Name | Charlotte Marcia Murtagh |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 June 2014) |
Role | Bank Official |
Country of Residence | Isle Of Man |
Correspondence Address | 3rd Floor Barclays House Victoria Street Douglas Isle Of Man IM1 2LE |
Secretary Name | David Scudder |
---|---|
Status | Resigned |
Appointed | 13 May 2022(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 March 2024) |
Role | Company Director |
Correspondence Address | 4 Stable Street London N1C 4AB |
Director Name | Barclays Wealth Directors (Isle Of Man) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 4th Floor Queen Victoria House, Victoria Street Douglas Isle Of Man IM99 2BJ |
Secretary Name | Barclays Wealth Corporate Officers (Isle Of Man) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2008(same day as company formation) |
Correspondence Address | 4th Floor Queen Victoria House, Victoria Street Douglas Isle Of Man IM99 2BJ |
Registered Address | 4 Stable Street London N1C 4AB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
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 | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
1 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
13 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
31 March 2023 | Termination of appointment of Irene Mary Morrison as a director on 31 March 2023 (1 page) |
1 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
25 January 2023 | Second filing for the termination of Christopher James Tushingham as a director (5 pages) |
4 January 2023 | Appointment of Mr Stuart Marcus Gibson as a director on 1 January 2023 (2 pages) |
4 January 2023 | Appointment of Oliver George Webster as a director on 1 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of Christopher James Tushingham as a director on 31 December 2022
|
20 September 2022 | Change of details for Mr Peter Geoffrey Freeman as a person with significant control on 19 September 2022 (2 pages) |
2 August 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
13 May 2022 | Termination of appointment of Anita Joanne Sadler as a secretary on 13 May 2022 (1 page) |
13 May 2022 | Appointment of David Scudder as a secretary on 13 May 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
22 July 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
4 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
7 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
4 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 January 2017 | Director's details changed for Irene Mary Morrison on 29 July 2016 (2 pages) |
13 January 2017 | Director's details changed for Irene Mary Morrison on 29 July 2016 (2 pages) |
13 January 2017 | Director's details changed for Mr Christopher James Tushingham on 29 July 2016 (2 pages) |
13 January 2017 | Director's details changed for Mr Christopher James Tushingham on 29 July 2016 (2 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
12 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 October 2014 | Termination of appointment of Charlotte Marcia Murtagh as a director on 20 June 2014 (1 page) |
6 October 2014 | Termination of appointment of Charlotte Marcia Murtagh as a director on 20 June 2014 (1 page) |
27 June 2014 | Termination of appointment of Andrew Irving as a director (1 page) |
27 June 2014 | Termination of appointment of Clare Moor as a director (1 page) |
27 June 2014 | Termination of appointment of Andrew Irving as a director (1 page) |
27 June 2014 | Appointment of Mr Christopher James Tushingham as a director (2 pages) |
27 June 2014 | Appointment of Irene Mary Morrison as a director (2 pages) |
27 June 2014 | Appointment of Irene Mary Morrison as a director (2 pages) |
27 June 2014 | Termination of appointment of Joanne Rowlands as a director (1 page) |
27 June 2014 | Termination of appointment of Clare Moor as a director (1 page) |
27 June 2014 | Appointment of Mr Christopher James Tushingham as a director (2 pages) |
27 June 2014 | Termination of appointment of Joanne Rowlands as a director (1 page) |
13 May 2014 | Appointment of Charlotte Marcia Murtagh as a director (2 pages) |
13 May 2014 | Termination of appointment of Aine Mcloughlin as a director (1 page) |
13 May 2014 | Appointment of Charlotte Marcia Murtagh as a director (2 pages) |
13 May 2014 | Director's details changed for Joanne Ellen Rowlands on 1 May 2014 (2 pages) |
13 May 2014 | Termination of appointment of Aine Mcloughlin as a director (1 page) |
13 May 2014 | Director's details changed for Joanne Ellen Rowlands on 1 May 2014 (2 pages) |
13 May 2014 | Director's details changed for Joanne Ellen Rowlands on 1 May 2014 (2 pages) |
10 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (18 pages) |
10 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (18 pages) |
10 February 2014 | Second filing of AR01 previously delivered to Companies House made up to 1 February 2014 (18 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 February 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
29 November 2013 | Appointment of Joanne Ellen Rowlands as a director (2 pages) |
29 November 2013 | Termination of appointment of Sharon Hannigan as a director (1 page) |
29 November 2013 | Appointment of Joanne Ellen Rowlands as a director (2 pages) |
29 November 2013 | Termination of appointment of Sharon Hannigan as a director (1 page) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 May 2013 | Appointment of Aine Patricia Mcloughlin as a director (2 pages) |
14 May 2013 | Appointment of Clare Louise Moor as a director (2 pages) |
14 May 2013 | Appointment of Aine Patricia Mcloughlin as a director (2 pages) |
14 May 2013 | Appointment of Clare Louise Moor as a director (2 pages) |
9 April 2013 | Appointment of Sharon Ann Hannigan as a director (2 pages) |
9 April 2013 | Appointment of Sharon Ann Hannigan as a director (2 pages) |
8 April 2013 | Termination of appointment of Irene Morrison as a director (1 page) |
8 April 2013 | Termination of appointment of Irene Morrison as a director (1 page) |
14 March 2013 | Registered office address changed from , 5 Albany Courtyard, Piccadilly, London, W1J 0HF on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from , 5 Albany Courtyard, Piccadilly, London, W1J 0HF on 14 March 2013 (1 page) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Termination of appointment of Christopher Tushingham as a director (1 page) |
29 November 2012 | Termination of appointment of Christopher Tushingham as a director (1 page) |
28 November 2012 | Appointment of Andrew Henry Irving as a director (2 pages) |
28 November 2012 | Appointment of Andrew Henry Irving as a director (2 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 February 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
16 September 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
21 July 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
21 July 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
25 February 2010 | Director's details changed for Barclays Wealth Directors (Isle of Man) Limited on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Barclays Wealth Directors (Isle of Man) Limited on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Barclays Wealth Directors (Isle of Man) Limited on 1 October 2009 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Appointment of Irene Mary Morrison as a director (3 pages) |
22 February 2010 | Termination of appointment of a director (2 pages) |
22 February 2010 | Appointment of Christopher James Tushingham as a director (3 pages) |
22 February 2010 | Appointment of Christopher James Tushingham as a director (3 pages) |
22 February 2010 | Appointment of Irene Mary Morrison as a director (3 pages) |
22 February 2010 | Termination of appointment of a director (2 pages) |
12 February 2010 | Termination of appointment of Barclays Wealth Directors (Isle of Man) Limited as a director (1 page) |
12 February 2010 | Termination of appointment of Barclays Wealth Directors (Isle of Man) Limited as a director (1 page) |
7 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
7 December 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
18 March 2009 | Secretary appointed anita joanne sadler (1 page) |
18 March 2009 | Appointment terminated secretary barclays wealth corporate officers (isle of man) LTD (1 page) |
18 March 2009 | Appointment terminated secretary barclays wealth corporate officers (isle of man) LTD (1 page) |
18 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
18 March 2009 | Secretary appointed anita joanne sadler (1 page) |
18 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
15 April 2008 | Director's change of particulars / walbrook directors (no.5) LIMITED / 31/03/2008 (1 page) |
15 April 2008 | Secretary's change of particulars / walbrook (iom) secretaries LIMITED / 31/03/2008 (1 page) |
15 April 2008 | Director's change of particulars / walbrook directors (no.5) LIMITED / 31/03/2008 (1 page) |
15 April 2008 | Secretary's change of particulars / walbrook (iom) secretaries LIMITED / 31/03/2008 (1 page) |
1 February 2008 | Incorporation (17 pages) |
1 February 2008 | Incorporation (17 pages) |