London
WC2R 3LA
Director Name | Marcus Rodwell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(13 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Joana Bezerra Cavalcanti |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 01 September 2021(13 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Group Head Of Operations & Idt Finance |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | James Murphy |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2023(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Anthony Copty |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 01 April 2023(14 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Ralf Wittenberg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2023(15 years after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Regional Marketing Manager Africa & Middle East |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Zafar Aslam Khan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 September 2023(15 years after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Christopher John Lord |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr David Thomas Newns |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Dr Saiyed Kaasim Mahmood |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2012) |
Role | Venture Capital Investor |
Country of Residence | England |
Correspondence Address | 24 Buckingham Gate London SW1E 6LD |
Director Name | Dr Dale Pfost |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2011(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2012) |
Role | Advisor |
Country of Residence | United States |
Correspondence Address | The Old Tannery Eastgate Accrington Lancashire BB5 6PW |
Director Name | Mr Steven James Burton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 22 August 2013) |
Role | Head Of Cora And Gr&D Finance |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Philippe Zell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swiss And French |
Status | Resigned |
Appointed | 18 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2015) |
Role | Group Head Of Non Combustible Business |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Richard Cordeschi |
---|---|
Status | Resigned |
Appointed | 18 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Desmond John Naughton |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Douglas James Lafferty |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(5 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 October 2015) |
Role | Finance Director / Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Peter Simon Charles Cleverly |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Miss Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 20 August 2013(5 years after company formation) |
Appointment Duration | 2 years (resigned 11 September 2015) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Kingsley Wheaton |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2017) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Marina Trani |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2015(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 2019) |
Role | Head Of Research And Development |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Frederico Pinto Monteiro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 27 February 2015(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Hauke Paasch |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 October 2015(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2016) |
Role | Finance Director Next Generation Products |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Sophie Louise Edmonds Kerr |
---|---|
Status | Resigned |
Appointed | 09 October 2015(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 April 2018) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Renata Moraes Machado |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 12 December 2016(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 April 2018) |
Role | Head Of Finance, Ngp |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Timothy James Bartle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Stanislav Amyaga |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 13 April 2018(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Oliver James Martin |
---|---|
Status | Resigned |
Appointed | 13 April 2018(9 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Dr David O'Reilly |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Jessica Haynes |
---|---|
Status | Resigned |
Appointed | 26 July 2018(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Mihovil James Dijanosic |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 January 2019(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2020) |
Role | General Management |
Country of Residence | Hong Kong |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Vladimir Shilov |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 15 May 2019(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Ms Danika Ahr |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 May 2019(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Paul Rutger Lageweg |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2019(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Oliver James Martin |
---|---|
Status | Resigned |
Appointed | 27 March 2020(11 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Robert Arthur Marie Goossens |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 02 November 2020(12 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2021) |
Role | Regional Head Of Consumer Marketing |
Country of Residence | Hong Kong |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Simon Dudley Keith Shaw Ashton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2023) |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 2LA |
Website | bat.com |
---|---|
Telephone | 020 78451000 |
Telephone region | London |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50m at £1 | Nicoventures Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,525,000 |
Gross Profit | £717,000 |
Net Worth | £3,060,000 |
Cash | £105,000 |
Current Liabilities | £5,248,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
9 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
6 September 2023 | Appointment of Mr Ralf Wittenberg as a director on 1 September 2023 (2 pages) |
4 September 2023 | Appointment of Zafar Aslam Khan as a director on 1 September 2023 (2 pages) |
3 August 2023 | Director's details changed for James Murphy on 3 May 2023 (2 pages) |
30 June 2023 | Termination of appointment of Paul Rutger Lageweg as a director on 30 June 2023 (1 page) |
28 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
13 May 2023 | Second filing for the appointment of Mr Anthony Copty as a director (3 pages) |
3 April 2023 | Appointment of Mr Anthony Copty as a director on 1 April 2023
|
3 April 2023 | Termination of appointment of Simon Dudley Keith Shaw Ashton as a director on 31 March 2023 (1 page) |
2 March 2023 | Appointment of James Murphy as a director on 1 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of David O'reilly as a director on 28 February 2023 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (39 pages) |
5 July 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
2 March 2022 | Director's details changed for Joana Bezerra Cavalcanti on 19 September 2021 (2 pages) |
22 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
23 September 2021 | Appointment of Simon Dudley Keith Shaw Ashton as a director on 1 September 2021 (2 pages) |
20 September 2021 | Appointment of Joana Bezerra Cavalcanti as a director on 1 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Robert Arthur Marie Goossens as a director on 31 August 2021 (1 page) |
13 September 2021 | Termination of appointment of Timothy James Bartle as a director on 31 August 2021 (1 page) |
13 September 2021 | Termination of appointment of Vladimir Shilov as a director on 31 August 2021 (1 page) |
25 August 2021 | Appointment of Marcus Rodwell as a director on 23 August 2021 (2 pages) |
17 August 2021 | Full accounts made up to 31 December 2020 (39 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
28 May 2021 | Director's details changed for Mr Mihovil James Dijanosic on 1 July 2019 (2 pages) |
18 May 2021 | Termination of appointment of Danika Ahr as a director on 18 May 2021 (1 page) |
11 May 2021 | Director's details changed for Vladimir Shilov on 1 May 2021 (2 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
29 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
3 December 2020 | Appointment of Mr Robert Arthur Marie Goossens as a director on 2 November 2020 (2 pages) |
1 October 2020 | Termination of appointment of Oliver James Martin as a secretary on 25 September 2020 (1 page) |
1 October 2020 | Termination of appointment of Mihovil James Dijanosic as a director on 25 September 2020 (1 page) |
1 October 2020 | Appointment of Shital Mehta as a secretary on 25 September 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
7 April 2020 | Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page) |
7 April 2020 | Appointment of Mr Oliver James Martin as a secretary on 27 March 2020 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
22 August 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
7 June 2019 | Appointment of Danika Ahr as a director on 15 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Frederico Pinto Monteiro as a director on 15 May 2019 (1 page) |
23 May 2019 | Appointment of Vladimir Shilov as a director on 15 May 2019 (2 pages) |
23 May 2019 | Appointment of Paul Rutger Lageweg as a director on 15 May 2019 (2 pages) |
23 May 2019 | Termination of appointment of Stanislav Amyaga as a director on 15 May 2019 (1 page) |
14 March 2019 | Appointment of Mr Mihovil James Dijanosic as a director on 30 January 2019 (2 pages) |
14 March 2019 | Secretary's details changed for Jessica Munday on 2 March 2019 (1 page) |
8 March 2019 | Termination of appointment of Marina Trani as a director on 7 March 2019 (1 page) |
21 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
30 October 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
6 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
30 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
26 July 2018 | Termination of appointment of Oliver James Martin as a secretary on 26 July 2018 (1 page) |
26 July 2018 | Appointment of Jessica Munday as a secretary on 26 July 2018 (2 pages) |
5 July 2018 | Appointment of Mr David O'reilly as a director on 26 April 2018 (2 pages) |
5 July 2018 | Appointment of Stanislav Amyaga as a director on 13 April 2018 (2 pages) |
29 June 2018 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 13 April 2018 (1 page) |
29 June 2018 | Appointment of Mr Oliver James Martin as a secretary on 13 April 2018 (2 pages) |
22 June 2018 | Termination of appointment of Kingsley Wheaton as a director on 31 December 2017 (1 page) |
22 June 2018 | Termination of appointment of Renata Moraes Machado as a director on 13 April 2018 (1 page) |
22 June 2018 | Appointment of Mr Timothy James Bartle as a director on 13 April 2018 (2 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 December 2016 | Appointment of Renata Moraes Machado as a director on 12 December 2016 (2 pages) |
14 December 2016 | Appointment of Renata Moraes Machado as a director on 12 December 2016 (2 pages) |
12 December 2016 | Termination of appointment of Hauke Paasch as a director on 11 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Hauke Paasch as a director on 11 November 2016 (1 page) |
14 November 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 12 September 2016
|
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
29 April 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
29 April 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
9 October 2015 | Termination of appointment of Douglas James Lafferty as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Douglas James Lafferty as a director on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Hauke Paasch as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Hauke Paasch as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Hauke Paasch as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Douglas James Lafferty as a director on 9 October 2015 (1 page) |
5 October 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
28 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
17 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
17 August 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
15 April 2015 | Auditor's resignation (1 page) |
15 April 2015 | Auditor's resignation (1 page) |
5 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
4 March 2015 | Termination of appointment of Desmond John Naughton as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Kingsley Wheaton as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Kingsley Wheaton as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Desmond John Naughton as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Peter Simon Charles Cleverly as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Frederico Pinto Monteiro as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Peter Simon Charles Cleverly as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Frederico Pinto Monteiro as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Ms Marina Trani as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Ms Marina Trani as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Philippe Zell as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Philippe Zell as a director on 27 February 2015 (1 page) |
10 December 2014 | Registered office address changed from 22 Tudor Street London EC4Y 0AY to Globe House 1 Water Street London WC2R 3LA on 10 December 2014 (1 page) |
10 December 2014 | Registered office address changed from 22 Tudor Street London EC4Y 0AY to Globe House 1 Water Street London WC2R 3LA on 10 December 2014 (1 page) |
13 November 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
13 November 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
10 November 2014 | Change of name notice (2 pages) |
10 November 2014 | Company name changed cn creative LIMITED\certificate issued on 10/11/14
|
10 November 2014 | Company name changed cn creative LIMITED\certificate issued on 10/11/14
|
10 November 2014 | Change of name notice (2 pages) |
24 October 2014 | Second filing of SH01 previously delivered to Companies House
|
24 October 2014 | Second filing of SH01 previously delivered to Companies House
|
22 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (20 pages) |
22 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (20 pages) |
22 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 6 August 2014 (20 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 September 2014 | Termination of appointment of David Thomas Newns as a director on 8 September 2014 (1 page) |
25 September 2014 | Termination of appointment of David Thomas Newns as a director on 8 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Christopher John Lord as a director on 8 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Christopher John Lord as a director on 8 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Christopher John Lord as a director on 8 September 2014 (1 page) |
25 September 2014 | Termination of appointment of David Thomas Newns as a director on 8 September 2014 (1 page) |
31 August 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
31 August 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders
|
14 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders
|
10 January 2014 | Consolidation of shares on 9 December 2013 (5 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Consolidation of shares on 9 December 2013 (5 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
10 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
10 January 2014 | Change of share class name or designation (2 pages) |
10 January 2014 | Consolidation of shares on 9 December 2013 (5 pages) |
10 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
2 December 2013 | Registered office address changed from , Globe House 4 Temple Place, London, WC2R 2PG, United Kingdom to 22 Tudor Street London EC4Y 0AY on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from , Globe House 4 Temple Place, London, WC2R 2PG, United Kingdom to 22 Tudor Street London EC4Y 0AY on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from , Globe House 4 Temple Place, London, WC2R 2PG, United Kingdom to 22 Tudor Street London EC4Y 0AY on 2 December 2013 (1 page) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
10 September 2013 | Statement of capital on 10 September 2013
|
10 September 2013 | Statement by directors (4 pages) |
10 September 2013 | Statement by directors (4 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Statement of capital on 10 September 2013
|
10 September 2013 | Solvency statement dated 30/08/13 (4 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Solvency statement dated 30/08/13 (4 pages) |
9 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
9 September 2013 | Statement of capital following an allotment of shares on 30 August 2013
|
3 September 2013 | Director's details changed for Mr Christopher John Lord on 1 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr Christopher John Lord on 1 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (7 pages) |
3 September 2013 | Director's details changed for Mr David Thomas Newns on 1 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (7 pages) |
3 September 2013 | Director's details changed for Mr Christopher John Lord on 1 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (7 pages) |
3 September 2013 | Director's details changed for Mr David Thomas Newns on 1 August 2013 (2 pages) |
3 September 2013 | Director's details changed for Mr David Thomas Newns on 1 August 2013 (2 pages) |
29 August 2013 | Appointment of Mr Douglas James Lafferty as a director (2 pages) |
29 August 2013 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
29 August 2013 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
29 August 2013 | Termination of appointment of Steven Burton as a director (1 page) |
29 August 2013 | Termination of appointment of Steven Burton as a director (1 page) |
29 August 2013 | Appointment of Mr Desmond John Naughton as a director (2 pages) |
29 August 2013 | Appointment of Mr Desmond John Naughton as a director (2 pages) |
29 August 2013 | Appointment of Mr Douglas James Lafferty as a director (2 pages) |
29 August 2013 | Appointment of Mr Peter Simon Charles Cleverly as a director (2 pages) |
29 August 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
29 August 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
29 August 2013 | Appointment of Mr Peter Simon Charles Cleverly as a director (2 pages) |
19 March 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
19 March 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
26 February 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
20 February 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
20 February 2013 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
24 January 2013 | Registered office address changed from , the Old Tannery Eastgate, Accrington, Lancashire, BB5 6PW, England to 22 Tudor Street London EC4Y 0AY on 24 January 2013 (1 page) |
24 January 2013 | Appointment of Mr Philippe Zell as a director (2 pages) |
24 January 2013 | Registered office address changed from , the Old Tannery Eastgate, Accrington, Lancashire, BB5 6PW, England to 22 Tudor Street London EC4Y 0AY on 24 January 2013 (1 page) |
24 January 2013 | Appointment of Mr Steven James Burton as a director (2 pages) |
24 January 2013 | Appointment of Mr Steven James Burton as a director (2 pages) |
24 January 2013 | Appointment of Mr Philippe Zell as a director (2 pages) |
23 January 2013 | Appointment of Mr Richard Cordeschi as a secretary (2 pages) |
23 January 2013 | Termination of appointment of Saiyed Mahmood as a director (1 page) |
23 January 2013 | Termination of appointment of Saiyed Mahmood as a director (1 page) |
23 January 2013 | Termination of appointment of Dale Pfost as a director (1 page) |
23 January 2013 | Termination of appointment of Dale Pfost as a director (1 page) |
23 January 2013 | Appointment of Mr Richard Cordeschi as a secretary (2 pages) |
11 January 2013 | Section 519 2006 (1 page) |
11 January 2013 | Section 519 2006 (1 page) |
10 September 2012 | Memorandum and Articles of Association (34 pages) |
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
10 September 2012 | Memorandum and Articles of Association (34 pages) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
6 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Appointment of Mr Dale Pfost as a director (2 pages) |
23 August 2011 | Appointment of Mr Dale Pfost as a director (2 pages) |
17 August 2011 | Appointment of Dr Saiyed Kaasim Mahmood as a director (2 pages) |
17 August 2011 | Appointment of Dr Saiyed Kaasim Mahmood as a director (2 pages) |
16 August 2011 | Resolutions
|
16 August 2011 | Sub-division of shares on 27 July 2011 (5 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
16 August 2011 | Resolutions
|
16 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
16 August 2011 | Sub-division of shares on 27 July 2011 (5 pages) |
11 August 2011 | Memorandum and Articles of Association (34 pages) |
11 August 2011 | Memorandum and Articles of Association (34 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
14 October 2009 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page) |
14 October 2009 | Previous accounting period extended from 31 August 2009 to 30 September 2009 (1 page) |
20 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
6 August 2008 | Incorporation (13 pages) |
6 August 2008 | Incorporation (13 pages) |