London
EC4R 1BE
Director Name | Mr Ian Richard Millner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mr David John Till |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cambridge Road Twickenham Middlesex TW1 2HL |
Secretary Name | Ms Rebecca Wotherspoon |
---|---|
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Alexandra House St. Marys Terrace London W2 1SF |
Director Name | Christopher James Bates |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 October 2009) |
Role | Company Director |
Correspondence Address | Flat 26 4 New Crane Place London E1W 3TS |
Director Name | Mr Anthony James Hodgson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(8 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 10 July 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Third Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Loic Le Corre |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2010) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 25 Watling Street London EC4M 9BR |
Director Name | Mrs Neena Vivash |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Watling Street London EC4M 9BR |
Director Name | James Saunders |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 October 2009(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 25 Watling Street London EC4M 9BR |
Director Name | Paul Hunt |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 October 2009(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 July 2015) |
Role | Consulting |
Country of Residence | Canada |
Correspondence Address | 25 Watling Street London EC4M 9BR |
Director Name | Mr Gregory Robert Thomas |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 July 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 08 July 2015) |
Role | Research Consultant |
Country of Residence | Canada |
Correspondence Address | 43 Colborne Street Toronto Ontario M5e1e3 |
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Benjamin Charles Chilcott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 10 Queen Street Place London EC4R 1BE |
Director Name | Mr Oliver Estanislao George Boughton |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 10 Queen Street Place London EC4R 1BE |
Website | pricingsolutions.com |
---|---|
Telephone | 020 73235059 |
Telephone region | London |
Registered Address | Third Floor 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£26,583 |
Cash | £653 |
Current Liabilities | £92,895 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
3 February 2021 | Cessation of Anthony Hodgson as a person with significant control on 22 January 2021 (1 page) |
---|---|
2 February 2021 | Change of details for Iris Nation Worldwide Limited as a person with significant control on 22 January 2021 (2 pages) |
26 January 2021 | Appointment of Mr Stephen Alan Bell as a director on 22 January 2021 (2 pages) |
26 January 2021 | Termination of appointment of Benjamin Charles Chilcott as a director on 22 January 2021 (1 page) |
26 January 2021 | Appointment of Ian Richard Millner as a director on 22 January 2021 (2 pages) |
10 November 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
13 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
13 July 2020 | Termination of appointment of Anthony James Hodgson as a director on 10 July 2020 (1 page) |
3 June 2020 | Termination of appointment of Simon John Hargreaves as a director on 3 June 2020 (1 page) |
3 June 2020 | Appointment of Mr Oliver Estanislao George Boughton as a director on 3 June 2020 (2 pages) |
8 October 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
30 April 2019 | Change of details for Mr Anthony Hodgson as a person with significant control on 15 April 2019 (2 pages) |
12 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
4 September 2018 | Change of details for Iris Nation Worldwide Limited as a person with significant control on 22 August 2018 (2 pages) |
22 August 2018 | Registered office address changed from 185 Park Street London SE1 9DY England to Third Floor 10 Queen Street Place London EC4R 1BE on 22 August 2018 (1 page) |
13 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
13 October 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
12 October 2017 | Change of details for Mr Anthony Hodgson as a person with significant control on 28 April 2017 (2 pages) |
12 October 2017 | Change of details for Mr Anthony Hodgson as a person with significant control on 28 April 2017 (2 pages) |
11 October 2017 | Change of details for Mr Anthony Hodgson as a person with significant control on 28 April 2017 (2 pages) |
11 October 2017 | Notification of Iris Nation Worldwide Limited as a person with significant control on 28 April 2017 (2 pages) |
11 October 2017 | Change of details for Mr Anthony Hodgson as a person with significant control on 28 April 2017 (2 pages) |
11 October 2017 | Notification of Iris Nation Worldwide Limited as a person with significant control on 28 April 2017 (2 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 April 2017 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
6 April 2017 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
6 April 2017 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
6 April 2017 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
10 March 2017 | Resolutions
|
10 March 2017 | Resolutions
|
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 29 September 2010
|
10 March 2017 | Statement of capital following an allotment of shares on 29 September 2010
|
10 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 185 Park Street London SE1 9DY on 7 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Simon John Hargreaves as a director on 23 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Benjamin Charles Chilcott as a director on 23 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Benjamin Charles Chilcott as a director on 23 February 2017 (2 pages) |
7 March 2017 | Appointment of Mr Simon John Hargreaves as a director on 23 February 2017 (2 pages) |
7 March 2017 | Registered office address changed from 1 Primrose Street London EC2A 2EX England to 185 Park Street London SE1 9DY on 7 March 2017 (1 page) |
18 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
29 March 2016 | Registered office address changed from 25 Watling Street London EC4M 9BR to 1 Primrose Street London EC2A 2EX on 29 March 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 March 2016 | Registered office address changed from 25 Watling Street London EC4M 9BR to 1 Primrose Street London EC2A 2EX on 29 March 2016 (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 October 2015 | Termination of appointment of Paul Hunt as a director on 8 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Gregory Robert Thomas as a director on 8 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Gregory Robert Thomas as a director on 8 July 2015 (1 page) |
6 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Gregory Robert Thomas as a director on 8 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Paul Hunt as a director on 8 July 2015 (1 page) |
6 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Termination of appointment of Paul Hunt as a director on 8 July 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 October 2014 | Termination of appointment of James Saunders as a director on 31 January 2014 (1 page) |
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of James Saunders as a director on 31 January 2014 (1 page) |
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Termination of appointment of Neena Vivash as a director (1 page) |
2 October 2012 | Termination of appointment of Neena Vivash as a director (1 page) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
19 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 July 2012 | Appointment of Mr Gregory Robert Thomas as a director (2 pages) |
2 July 2012 | Appointment of Mr Gregory Robert Thomas as a director (2 pages) |
25 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
25 October 2011 | Director's details changed for Mr Anthony James Hodgson on 25 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Anthony James Hodgson on 25 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
14 December 2010 | Termination of appointment of Loic Le Corre as a director (1 page) |
14 December 2010 | Termination of appointment of Loic Le Corre as a director (1 page) |
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (8 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
23 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
23 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
27 January 2010 | Appointment of Loic Le Corre as a director (3 pages) |
27 January 2010 | Appointment of Loic Le Corre as a director (3 pages) |
17 January 2010 | Appointment of James Saunders as a director (3 pages) |
17 January 2010 | Appointment of James Saunders as a director (3 pages) |
17 January 2010 | Appointment of Paul Hunt as a director (3 pages) |
17 January 2010 | Appointment of Paul Hunt as a director (3 pages) |
22 December 2009 | Termination of appointment of Christopher Bates as a director (2 pages) |
22 December 2009 | Appointment of Neena Vivash as a director (3 pages) |
22 December 2009 | Appointment of Neena Vivash as a director (3 pages) |
22 December 2009 | Termination of appointment of Christopher Bates as a director (2 pages) |
13 November 2009 | Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA on 13 November 2009 (1 page) |
13 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
13 November 2009 | Change of share class name or designation (2 pages) |
13 November 2009 | Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA on 13 November 2009 (1 page) |
13 November 2009 | Change of share class name or designation (2 pages) |
13 November 2009 | Resolutions
|
13 November 2009 | Resolutions
|
13 November 2009 | Appointment of Anthony Hodgson as a director (3 pages) |
13 November 2009 | Appointment of Anthony Hodgson as a director (3 pages) |
13 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2009 | Company name changed apexmoat LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice (2 pages) |
11 November 2009 | Company name changed apexmoat LIMITED\certificate issued on 11/11/09
|
11 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
3 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
2 March 2009 | Director appointed christopher james bates (2 pages) |
2 March 2009 | Appointment terminated director david till (1 page) |
2 March 2009 | Appointment terminated secretary rebecca wotherspoon (1 page) |
2 March 2009 | Appointment terminated secretary rebecca wotherspoon (1 page) |
2 March 2009 | Director appointed christopher james bates (2 pages) |
2 March 2009 | Appointment terminated director david till (1 page) |
29 September 2008 | Incorporation (18 pages) |
29 September 2008 | Incorporation (18 pages) |