London
WC1B 3AU
Secretary Name | Ms Elizabeth Ann Bisby |
---|---|
Status | Current |
Appointed | 04 November 2022(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Virtual Internet Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 57/63 Line Wall Road Gibraltar GX11 1AA |
Director Name | Mr Simon Paul Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Director Name | Mr Thomas Murphy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Greenside House 50 Station Road, Wood Green London N22 7TP |
Secretary Name | Mr Dennis Read |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Henry Birch |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 October 2012) |
Role | CEO |
Correspondence Address | 23 Ashburnham Road London NW10 5SD |
Director Name | Mr Neil Cooper |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Andrew Paul Lee |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2012(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Jessica Road London SW18 2QN |
Director Name | Mr Cathal McCarthy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2013(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 71 Ragged Staff Wharf Queensway Quay Gibraltar |
Director Name | Juergen Reutter |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 May 2015(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2017) |
Role | Company Executive |
Country of Residence | Gibraltar |
Correspondence Address | The Sails, Apartment 37 Queensway Quay Gibraltar |
Director Name | Mr Philip Hedley Bowcock |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2015(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 April 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Crispin Francis Nieboer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenside House 50 Station Road London N22 7TP |
Secretary Name | Mr Thomas Stamper Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2016(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Ms Lisa Ravenscroft |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 June 2017) |
Role | Head Of Planning |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Grant Williams |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2017(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Director Name | Mr Peter Spiers |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2017(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr James Andrew Richardson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(9 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 January 2019) |
Role | Online Finance Director |
Country of Residence | England |
Correspondence Address | Greenside House 50 Station Road London N22 7TP |
Director Name | Mrs Claire Margaret Pape |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2019) |
Role | Deputy Cfo |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Luke Amos Thomas |
---|---|
Status | Resigned |
Appointed | 17 September 2018(9 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 19 December 2018) |
Role | Company Director |
Correspondence Address | Greenside House 50 Station Road Wood Green London N22 7TP |
Secretary Name | Balbir Kelly-Bisla |
---|---|
Status | Resigned |
Appointed | 19 December 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2020) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Henry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2019(10 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 20 April 2020) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Michael James Ford |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Mr Simon James Callander |
---|---|
Status | Resigned |
Appointed | 25 March 2020(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Simon James Callander |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2020(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bedford Avenue London WC1B 3AU |
Director Name | Ms Josie-Azzara Havita |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2022(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Secretary Name | Ms Josie-Azzara Havita |
---|---|
Status | Resigned |
Appointed | 21 June 2022(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 November 2022) |
Role | Company Director |
Correspondence Address | One Bedford Avenue London W1C 3AU |
Registered Address | 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,260,000 |
Net Worth | £227,000 |
Current Liabilities | £1,289,000 |
Latest Accounts | 27 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months from now) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (204 pages) |
---|---|
9 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
20 April 2020 | Appointment of Mr Simon James Callander as a director on 20 April 2020 (2 pages) |
20 April 2020 | Termination of appointment of Henry Andrew Willits as a director on 20 April 2020 (1 page) |
30 March 2020 | Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages) |
26 March 2020 | Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page) |
10 October 2019 | Full accounts made up to 1 January 2019 (21 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (4 pages) |
31 May 2019 | Appointment of Mr Henry Andrew Willits as a director on 30 March 2019
|
31 May 2019 | Appointment of Mr Henry Andrew Willits as a director on 21 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Peter Spiers as a director on 30 March 2019 (1 page) |
28 May 2019 | Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages) |
28 May 2019 | Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page) |
1 March 2019 | Registered office address changed from Greenside House 50 Station Road London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page) |
2 January 2019 | Termination of appointment of Grant Williams as a director on 2 January 2019 (1 page) |
2 January 2019 | Termination of appointment of James Andrew Richardson as a director on 2 January 2019 (1 page) |
21 December 2018 | Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page) |
21 December 2018 | Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages) |
3 October 2018 | Full accounts made up to 26 December 2017 (21 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
25 September 2018 | Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page) |
16 April 2018 | Appointment of Mrs Claire Margaret Pape as a director on 16 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Philip Hedley Bowcock as a director on 16 April 2018 (1 page) |
6 April 2018 | Director's details changed for Mr James Andrew Richardson on 5 April 2018 (2 pages) |
5 April 2018 | Appointment of Mr James Andrew Richardson as a director on 28 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Crispin Francis Nieboer as a director on 28 March 2018 (1 page) |
21 November 2017 | Full accounts made up to 27 December 2016 (22 pages) |
21 November 2017 | Full accounts made up to 27 December 2016 (22 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
27 June 2017 | Termination of appointment of Lisa Ravenscroft as a director on 23 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Peter Spiers as a director on 23 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Peter Spiers as a director on 23 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Lisa Ravenscroft as a director on 23 June 2017 (1 page) |
3 May 2017 | Appointment of Mr Grant Williams as a director on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Grant Williams as a director on 2 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Juergen Reutter as a director on 2 May 2017 (1 page) |
3 May 2017 | Appointment of Ms Lisa Ravenscroft as a director on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Ms Lisa Ravenscroft as a director on 2 May 2017 (2 pages) |
3 May 2017 | Termination of appointment of Juergen Reutter as a director on 2 May 2017 (1 page) |
9 October 2016 | Full accounts made up to 29 December 2015 (17 pages) |
9 October 2016 | Full accounts made up to 29 December 2015 (17 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page) |
9 September 2016 | Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages) |
2 February 2016 | Appointment of Mr Crispin Francis Nieboer as a director on 14 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Andrew Paul Lee as a director on 14 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Crispin Francis Nieboer as a director on 14 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Andrew Paul Lee as a director on 14 January 2016 (1 page) |
17 November 2015 | Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Philip Hedley Bowcock as a director on 6 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
10 November 2015 | Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page) |
13 October 2015 | Full accounts made up to 30 December 2014 (17 pages) |
13 October 2015 | Full accounts made up to 30 December 2014 (17 pages) |
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 June 2015 | Appointment of Juergen Reutter as a director on 29 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Cathal Mccarthy as a director on 29 May 2015 (1 page) |
2 June 2015 | Appointment of Juergen Reutter as a director on 29 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Cathal Mccarthy as a director on 29 May 2015 (1 page) |
7 January 2015 | Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Thomas Murphy as a director on 31 December 2014 (1 page) |
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
16 July 2013 | Appointment of Mr Cathal Mccarthy as a director (2 pages) |
16 July 2013 | Appointment of Mr Cathal Mccarthy as a director (2 pages) |
11 March 2013 | Full accounts made up to 1 January 2013 (18 pages) |
11 March 2013 | Full accounts made up to 1 January 2013 (18 pages) |
11 March 2013 | Full accounts made up to 1 January 2013 (18 pages) |
16 January 2013 | Termination of appointment of Henry Birch as a director (1 page) |
16 January 2013 | Termination of appointment of Henry Birch as a director (1 page) |
14 January 2013 | Appointment of Mr Andrew Paul Lee as a director (2 pages) |
14 January 2013 | Appointment of Mr Andrew Paul Lee as a director (2 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Full accounts made up to 27 December 2011 (17 pages) |
10 August 2012 | Full accounts made up to 27 December 2011 (17 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Full accounts made up to 28 December 2010 (16 pages) |
4 April 2011 | Full accounts made up to 28 December 2010 (16 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Resolutions
|
14 September 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Statement of company's objects (2 pages) |
14 September 2010 | Resolutions
|
7 September 2010 | Full accounts made up to 29 December 2009 (16 pages) |
7 September 2010 | Previous accounting period shortened from 31 October 2010 to 31 December 2009 (3 pages) |
7 September 2010 | Previous accounting period shortened from 31 October 2010 to 31 December 2009 (3 pages) |
7 September 2010 | Full accounts made up to 29 December 2009 (16 pages) |
23 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
23 June 2010 | Appointment of Mr Neil Cooper as a director (2 pages) |
22 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
22 April 2010 | Termination of appointment of Simon Lane as a director (1 page) |
25 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
22 January 2009 | Director appointed henry benedict birch (2 pages) |
22 January 2009 | Director appointed henry benedict birch (2 pages) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
2 October 2008 | Incorporation (18 pages) |
2 October 2008 | Incorporation (18 pages) |