London
E14 5HU
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mateusz Michal Szeszkowski |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Polish & Canadian |
Status | Resigned |
Appointed | 17 April 2008(3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Codrington Mews London W11 2EH |
Director Name | Sven Gosta Pontus Pettersson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 April 2008(3 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 9 Ladbroke Gardens London W11 2PT |
Secretary Name | Mr John David Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Julio Philip Nicolas D'Abreu |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 2011(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Edouard Pillot |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 January 2013(4 years, 9 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Kugan Sathiyanandarajah |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2013(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Secretary Name | Mr Daniel William Schenck |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr John Robert Stier |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Adel Bedry Al-Saleh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2013(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Peoplebuilding 2, Peoplebuilding Estate Marylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Stuart Ross |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Mr Malcolm Robert Bennett |
---|---|
Status | Resigned |
Appointed | 01 May 2016(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 July 2020) |
Role | Company Director |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Andrew Phillip Monshaw |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2017(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Director Name | Mr Steven James Chalker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2020) |
Role | Chief Financial Director |
Country of Residence | England |
Correspondence Address | Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £67,547,000 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 30 April |
20 June 2016 | Delivered on: 23 June 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: Nil. Outstanding |
---|---|
29 April 2008 | Delivered on: 12 May 2008 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: A deed of accession Secured details: All monies due or to become due from that charging company to any of the finance 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. Outstanding |
12 November 2020 | Cessation of Northgate Information Solutions Holdings Limited as a person with significant control on 12 November 2020 (1 page) |
---|---|
12 November 2020 | Notification of Stephen Allen Schwarzman as a person with significant control on 4 November 2019 (2 pages) |
4 November 2020 | Registered office address changed from Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Hertfordshire HP2 4NW to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 4 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Andrew Phillip Monshaw as a director on 21 October 2020 (1 page) |
10 July 2020 | Termination of appointment of Malcolm Robert Bennett as a secretary on 10 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Steven James Chalker as a director on 30 June 2020 (1 page) |
7 July 2020 | Appointment of Ms Gillian Tiffney Gilliat Nolan as a director on 30 June 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
30 January 2020 | Audit exemption subsidiary accounts made up to 30 April 2019 (14 pages) |
30 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (63 pages) |
30 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page) |
30 January 2020 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages) |
20 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
8 February 2019 | Audit exemption subsidiary accounts made up to 30 April 2018 (14 pages) |
31 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 (2 pages) |
28 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (58 pages) |
28 January 2019 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages) |
3 December 2018 | Termination of appointment of Stuart Ross as a director on 12 November 2018 (1 page) |
16 October 2018 | Appointment of Mr Steven James Chalker as a director on 16 October 2018 (2 pages) |
13 April 2018 | Full accounts made up to 30 April 2017 (15 pages) |
5 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
20 March 2018 | Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018 (1 page) |
2 February 2018 | Satisfaction of charge 065441830002 in full (4 pages) |
3 November 2017 | Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (13 pages) |
23 June 2016 | Registration of charge 065441830002, created on 20 June 2016 (33 pages) |
23 June 2016 | Registration of charge 065441830002, created on 20 June 2016 (33 pages) |
10 May 2016 | Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page) |
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016 (1 page) |
10 May 2016 | Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 May 2016 | Full accounts made up to 30 April 2015 (10 pages) |
4 May 2016 | Full accounts made up to 30 April 2015 (10 pages) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2016 | Satisfaction of charge 1 in full (4 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | Satisfaction of charge 1 in full (4 pages) |
22 April 2015 | Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page) |
22 April 2015 | Termination of appointment of John Robert Stier as a director on 20 April 2015 (1 page) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
1 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mr Stuart Ross as a director on 1 April 2015 (2 pages) |
18 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
18 February 2015 | Full accounts made up to 30 April 2014 (20 pages) |
21 May 2014 | S 519 (2 pages) |
21 May 2014 | S 519 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
7 May 2014 | Director's details changed for Mr John Robert Stier on 6 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 28 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr John Robert Stier on 28 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
25 March 2014 | Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page) |
20 March 2014 | Secretary's details changed for Mr Daniel William Schenck on 20 March 2014 (1 page) |
20 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
20 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
6 January 2014 | Appointment of Mr John Robert Stier as a director (2 pages) |
6 January 2014 | Appointment of Mr John Robert Stier as a director (2 pages) |
13 December 2013 | Termination of appointment of Kugan Sathiyanandarajah as a director (1 page) |
13 December 2013 | Termination of appointment of Edouard Pillot as a director (1 page) |
13 December 2013 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
13 December 2013 | Termination of appointment of Edouard Pillot as a director (1 page) |
13 December 2013 | Termination of appointment of Kugan Sathiyanandarajah as a director (1 page) |
13 December 2013 | Appointment of Mr Adel Bedry Al-Saleh as a director (2 pages) |
13 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
13 September 2013 | Appointment of Mr Daniel William Schenck as a secretary (1 page) |
13 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
13 September 2013 | Termination of appointment of John Richardson as a secretary (1 page) |
15 May 2013 | Secretary's details changed for Mr John David Richardson on 15 May 2013 (1 page) |
15 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Secretary's details changed for Mr John David Richardson on 15 May 2013 (1 page) |
1 March 2013 | Appointment of Mr Kugan Sathiyanandarajah as a director (2 pages) |
1 March 2013 | Appointment of Mr Kugan Sathiyanandarajah as a director (2 pages) |
1 March 2013 | Termination of appointment of Julio D'abreu as a director (1 page) |
1 March 2013 | Termination of appointment of Julio D'abreu as a director (1 page) |
31 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (10 pages) |
22 January 2013 | Termination of appointment of Mateusz Szeszkowski as a director (1 page) |
22 January 2013 | Appointment of Mr Edouard Pillot as a director (2 pages) |
22 January 2013 | Termination of appointment of Mateusz Szeszkowski as a director (1 page) |
22 January 2013 | Appointment of Mr Edouard Pillot as a director (2 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (10 pages) |
19 December 2011 | Full accounts made up to 30 April 2011 (10 pages) |
1 August 2011 | Termination of appointment of Sven Pettersson as a director (1 page) |
1 August 2011 | Appointment of Mr Julio Philip Nicolas D'abreu as a director (2 pages) |
1 August 2011 | Termination of appointment of Sven Pettersson as a director (1 page) |
1 August 2011 | Appointment of Mr Julio Philip Nicolas D'abreu as a director (2 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (10 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (10 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed (3 pages) |
25 March 2010 | Director's details changed (3 pages) |
2 December 2009 | Full accounts made up to 30 April 2009 (10 pages) |
2 December 2009 | Full accounts made up to 30 April 2009 (10 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from northgate information solutions LIMITED peoplebuilding 2 peoplebuilding estate maylands avenue hemel hempstead hertfordshire HP2 4NW (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from northgate information solutions LIMITED peoplebuilding 2 peoplebuilding estate maylands avenue hemel hempstead hertfordshire HP2 4NW (1 page) |
6 April 2009 | Location of register of members (1 page) |
6 April 2009 | Location of debenture register (1 page) |
6 April 2009 | Location of register of members (1 page) |
18 November 2008 | Secretary appointed john david richardson (2 pages) |
18 November 2008 | Secretary appointed john david richardson (2 pages) |
12 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
12 November 2008 | Appointment terminated secretary clifford chance secretaries LIMITED (1 page) |
12 November 2008 | Registered office changed on 12/11/2008 from 10 upper bank street london E14 5JJ (1 page) |
6 October 2008 | Ad 30/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
6 October 2008 | Ad 30/09/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
17 June 2008 | Memorandum and Articles of Association (24 pages) |
17 June 2008 | Memorandum and Articles of Association (24 pages) |
13 June 2008 | Company name changed nis french acquisition LIMITED\certificate issued on 13/06/08 (2 pages) |
13 June 2008 | Company name changed nis french acquisition LIMITED\certificate issued on 13/06/08 (2 pages) |
12 June 2008 | Statement of affairs (6 pages) |
12 June 2008 | Statement of affairs (6 pages) |
12 June 2008 | Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 June 2008 | Ad 23/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (12 pages) |
7 May 2008 | Declaration of assistance for shares acquisition (12 pages) |
6 May 2008 | Memorandum and Articles of Association (24 pages) |
6 May 2008 | Memorandum and Articles of Association (24 pages) |
23 April 2008 | Appointment terminated director adrian levy (1 page) |
23 April 2008 | Director appointed sven gosta pontus pettersson (3 pages) |
23 April 2008 | Appointment terminated director david pudge (1 page) |
23 April 2008 | Appointment terminated director david pudge (1 page) |
23 April 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
23 April 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
23 April 2008 | Director appointed sven gosta pontus pettersson (3 pages) |
23 April 2008 | Director appointed mateusz michal szeszkowski (3 pages) |
23 April 2008 | Director appointed mateusz michal szeszkowski (3 pages) |
23 April 2008 | Appointment terminated director adrian levy (1 page) |
18 April 2008 | Company name changed seymourgreen LIMITED\certificate issued on 22/04/08 (3 pages) |
18 April 2008 | Company name changed seymourgreen LIMITED\certificate issued on 22/04/08 (3 pages) |
26 March 2008 | Incorporation (28 pages) |
26 March 2008 | Incorporation (28 pages) |