London
EC4A 4AB
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr David Anthony Spicer |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2021(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Simon James Christopher Freer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Northbrook Farm Cottages Northbrook Farnham Surrey GU10 5EU |
Director Name | Mr Michael Stoddard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walnut Cottage Main Street Hanwell Banbury Oxfordshire OX17 1HN |
Secretary Name | Mr Simon Richard Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cole Park Road Twickenham Middlesex TW1 1HT |
Director Name | Andrew Strudwick |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Minoan Drive Apsley Herts HP3 9WA |
Director Name | Mr Phillip David Rowland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Mr Simon Richard Downing |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2011(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burston Road Putney London SW15 6AR |
Director Name | Mr Mark Redman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2015) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Suite 12000 6 New Street Square New Fetter Lane London EC4A 3BF |
Director Name | Ms Lisa Melchior |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 June 2016) |
Role | Investment Professional |
Country of Residence | Canada |
Correspondence Address | Royal Bank Plaza South Tower Suite 2010, 200 Bay S M5j 2j2 Toronto Ontario Canada |
Director Name | Mr Martin Guy Le Huray |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2013(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 November 2017) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 122 Leadenhall Street 29th Floor London EC3V 4AB |
Director Name | Mrs Isabelle Sylvie Veronique Pagnotta |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 Leadenhall Street 29th Floor London EC3V 4AB |
Director Name | Mr Wayne Andrew Story |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southbank Central 30 Stamford Street London SE1 9LQ |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | civica.co.uk |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
4.2m at £1 | Cornwall Topco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,389,000 |
Current Liabilities | £891,000 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 August 2014 | Delivered on: 11 August 2014 Persons entitled: Ge Corporate Finance Bank Sas, London Branch Classification: A registered charge Outstanding |
---|---|
27 August 2013 | Delivered on: 28 August 2013 Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 May 2013 | Delivered on: 30 May 2013 Persons entitled: Ge Corporate Finance Bank Sas, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
30 April 2008 | Delivered on: 8 May 2008 Satisfied on: 21 May 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
28 March 2008 | Delivered on: 11 April 2008 Satisfied on: 14 June 2008 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Finance Parties Classification: Security assignment of agreements Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Present and future right title and interest in and to the assigned contracts including all monies payable to the company and any claims awards and judgments in favour of the company under or in connection with the assigned contracts. See image for full details. Fully Satisfied |
28 March 2008 | Delivered on: 11 April 2008 Satisfied on: 14 June 2008 Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Finance Parties Classification: Share charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all present and future shares and dividends, including all rights relating to any of the shares. See image for full details. Fully Satisfied |
8 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
---|---|
17 July 2020 | Full accounts made up to 30 September 2019 (18 pages) |
30 March 2020 | Change of details for Cornwall Topco Limited as a person with significant control on 29 March 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
17 June 2019 | Full accounts made up to 30 September 2018 (17 pages) |
15 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
23 July 2018 | Director's details changed for Mr Wayne Andrew Story on 1 July 2018 (2 pages) |
1 July 2018 | Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 (1 page) |
4 June 2018 | Full accounts made up to 30 September 2017 (16 pages) |
19 March 2018 | Termination of appointment of Simon Richard Downing as a director on 19 March 2018 (1 page) |
7 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
17 November 2017 | Termination of appointment of Isabelle Sylvie Veronique Pagnotta as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Martin Le Huray as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Martin Le Huray as a director on 17 November 2017 (1 page) |
17 November 2017 | Termination of appointment of Isabelle Sylvie Veronique Pagnotta as a director on 17 November 2017 (1 page) |
27 October 2017 | Satisfaction of charge 065233700004 in full (4 pages) |
27 October 2017 | Satisfaction of charge 065233700006 in full (4 pages) |
27 October 2017 | Satisfaction of charge 065233700005 in full (4 pages) |
27 October 2017 | Satisfaction of charge 065233700006 in full (4 pages) |
27 October 2017 | Satisfaction of charge 065233700004 in full (4 pages) |
27 October 2017 | Satisfaction of charge 065233700005 in full (4 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
5 July 2016 | Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Wayne Story as a director on 4 July 2016 (2 pages) |
8 June 2016 | Termination of appointment of Lisa Melchior as a director on 7 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Lisa Melchior as a director on 7 June 2016 (1 page) |
18 May 2016 | Director's details changed for Mrs Isabelle Sylvie Veronique Pagnotta on 8 February 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Martin Le Huray on 8 February 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Martin Le Huray on 8 February 2016 (2 pages) |
18 May 2016 | Director's details changed for Mrs Isabelle Sylvie Veronique Pagnotta on 8 February 2016 (2 pages) |
25 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 February 2016 | Full accounts made up to 30 September 2015 (14 pages) |
24 February 2016 | Full accounts made up to 30 September 2015 (14 pages) |
16 November 2015 | Termination of appointment of Mark Redman as a director on 23 October 2015 (1 page) |
16 November 2015 | Appointment of Mrs Isabelle Sylvie Veronique Pagnotta as a director on 23 October 2015 (2 pages) |
16 November 2015 | Appointment of Mrs Isabelle Sylvie Veronique Pagnotta as a director on 23 October 2015 (2 pages) |
16 November 2015 | Termination of appointment of Mark Redman as a director on 23 October 2015 (1 page) |
5 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
5 June 2015 | Full accounts made up to 30 September 2014 (14 pages) |
29 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
11 August 2014 | Registration of charge 065233700006, created on 4 August 2014 (113 pages) |
11 August 2014 | Registration of charge 065233700006, created on 4 August 2014 (113 pages) |
11 August 2014 | Registration of charge 065233700006, created on 4 August 2014 (113 pages) |
8 April 2014 | Full accounts made up to 30 September 2013 (14 pages) |
8 April 2014 | Full accounts made up to 30 September 2013 (14 pages) |
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
28 August 2013 | Registration of charge 065233700005 (29 pages) |
28 August 2013 | Registration of charge 065233700005 (29 pages) |
1 July 2013 | Termination of appointment of Michael Stoddard as a director (1 page) |
1 July 2013 | Appointment of Mr Martin Le Huray as a director (2 pages) |
1 July 2013 | Termination of appointment of Michael Stoddard as a director (1 page) |
1 July 2013 | Appointment of Mr Mark Redman as a director (2 pages) |
1 July 2013 | Appointment of Ms Lisa Melchior as a director (2 pages) |
1 July 2013 | Appointment of Mr Martin Le Huray as a director (2 pages) |
1 July 2013 | Appointment of Ms Lisa Melchior as a director (2 pages) |
1 July 2013 | Appointment of Mr Mark Redman as a director (2 pages) |
10 June 2013 | Memorandum and Articles of Association (16 pages) |
10 June 2013 | Memorandum and Articles of Association (16 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
30 May 2013 | Registration of charge 065233700004 (68 pages) |
30 May 2013 | Registration of charge 065233700004 (68 pages) |
21 May 2013 | Satisfaction of charge 3 in full (4 pages) |
21 May 2013 | Satisfaction of charge 3 in full (4 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
11 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
7 March 2012 | Termination of appointment of Jo Wetz as a director (1 page) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Termination of appointment of Jo Wetz as a director (1 page) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
6 March 2012 | Full accounts made up to 30 September 2011 (14 pages) |
5 January 2012 | Termination of appointment of Simon Freer as a director (1 page) |
5 January 2012 | Termination of appointment of Andrew Strudwick as a director (1 page) |
5 January 2012 | Termination of appointment of Simon Freer as a director (1 page) |
5 January 2012 | Termination of appointment of Andrew Strudwick as a director (1 page) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Mr Simon Richard Downing on 4 July 2011 (2 pages) |
6 May 2011 | Appointment of Mr Michael Stoddard as a secretary (1 page) |
6 May 2011 | Appointment of Mr Simon Richard Downing as a director (2 pages) |
6 May 2011 | Termination of appointment of Simon Downing as a secretary (1 page) |
6 May 2011 | Appointment of Mr Simon Richard Downing as a director (2 pages) |
6 May 2011 | Appointment of Mr Michael Stoddard as a secretary (1 page) |
6 May 2011 | Termination of appointment of Simon Downing as a secretary (1 page) |
5 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (13 pages) |
11 January 2011 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
11 January 2011 | Appointment of Mr Phillip David Rowland as a director (2 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (13 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (13 pages) |
10 July 2009 | Director's change of particulars / simon freer / 02/07/2009 (1 page) |
10 July 2009 | Director's change of particulars / simon freer / 02/07/2009 (1 page) |
6 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/03/09; full list of members (4 pages) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Location of debenture register (1 page) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of register of members (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 10 snow hill london EC1A 2AL england (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 10 snow hill london EC1A 2AL england (1 page) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 May 2008 | Director appointed andrew strudwick (1 page) |
12 May 2008 | Director appointed andrew strudwick (1 page) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 3 (13 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Ad 28/04/08\gbp si 4166664@1=4166664\gbp ic 2/4166666\ (2 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Nc inc already adjusted 28/04/08 (1 page) |
6 May 2008 | Ad 28/04/08\gbp si 4166664@1=4166664\gbp ic 2/4166666\ (2 pages) |
6 May 2008 | Nc inc already adjusted 28/04/08 (1 page) |
18 April 2008 | Resolutions
|
18 April 2008 | Resolutions
|
11 April 2008 | Director appointed michael stoddard (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 April 2008 | Appointment terminated director travers smith LIMITED (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 April 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
11 April 2008 | Appointment terminated director and secretary travers smith secretaries LIMITED (1 page) |
11 April 2008 | Secretary appointed simon downing (2 pages) |
11 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
11 April 2008 | Director appointed simon freer (1 page) |
11 April 2008 | Director appointed simon freer (1 page) |
11 April 2008 | Appointment terminated director travers smith LIMITED (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 April 2008 | Director appointed michael stoddard (1 page) |
11 April 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 April 2008 | Secretary appointed simon downing (2 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Resolutions
|
20 March 2008 | Memorandum and Articles of Association (14 pages) |
20 March 2008 | Memorandum and Articles of Association (14 pages) |
19 March 2008 | Company name changed de facto 1610 LIMITED\certificate issued on 19/03/08 (2 pages) |
19 March 2008 | Company name changed de facto 1610 LIMITED\certificate issued on 19/03/08 (2 pages) |
4 March 2008 | Incorporation (19 pages) |
4 March 2008 | Incorporation (19 pages) |