14 - 17 Market Place
London
W1W 8AJ
Secretary Name | Mr Jason Gray |
---|---|
Status | Current |
Appointed | 10 November 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
Director Name | Mr Marc Bishop Lafleche |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 01 April 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canonbury Square Islington London N1 2AU |
Director Name | Peter Michael Boycott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Director Name | Mr Matthew Julian Tack |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Director Name | Mr Brian Melvyn Wides |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Secretary Name | Mr Matthew Julian Tack |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5NZ |
Director Name | Mr Arthur Christopher Orchard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 2013) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Director Name | Mr John Theobald |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 2013) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Secretary Name | Mr Jason Gray |
---|---|
Status | Resigned |
Appointed | 07 October 2010(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 August 2011) |
Role | Company Director |
Correspondence Address | 17 Hill Street London W1J 5LJ |
Secretary Name | Mr Peter Timothy James Mason |
---|---|
Status | Resigned |
Appointed | 30 August 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2015) |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Mark Roderick Potter |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Savile Row London W1S 3JR |
Director Name | Mr Julian Andre Treger |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2014(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Savile Row London W1S 3JR |
Secretary Name | Mr Kevin Flynn |
---|---|
Status | Resigned |
Appointed | 12 March 2015(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 November 2020) |
Role | Company Director |
Correspondence Address | 1 Savile Row London W1S 3JR |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Website | anglopacificgroup.com |
---|
Registered Address | Kent House 3rd Floor North 14 - 17 Market Place London W1W 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Anglo Pacific Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £341,498 |
Net Worth | £428,193 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
11 November 2020 | Appointment of Mr Jason Gray as a secretary on 10 November 2020 (2 pages) |
---|---|
11 November 2020 | Termination of appointment of Kevin Flynn as a secretary on 10 November 2020 (1 page) |
1 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
24 September 2019 | Resolutions
|
16 September 2019 | Statement of capital following an allotment of shares on 23 August 2019
|
19 August 2019 | Appointment of Mr Kevin Flynn as a director on 18 August 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
8 April 2019 | Full accounts made up to 31 December 2018 (15 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
18 April 2018 | Full accounts made up to 31 December 2017 (13 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
11 October 2017 | Full accounts made up to 31 December 2016 (13 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
17 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 December 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 June 2015 | Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Mark Roderick Potter as a director on 31 May 2015 (1 page) |
13 March 2015 | Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Peter Timothy James Mason as a secretary on 12 March 2015 (1 page) |
13 March 2015 | Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Kevin Flynn as a secretary on 12 March 2015 (2 pages) |
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
8 December 2014 | Registered office address changed from 17 Hill Street London W1J 5LJ to 1 Savile Row London W1S 3JR on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 17 Hill Street London W1J 5LJ to 1 Savile Row London W1S 3JR on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from 17 Hill Street London W1J 5LJ to 1 Savile Row London W1S 3JR on 8 December 2014 (1 page) |
6 August 2014 | Auditor's resignation (1 page) |
6 August 2014 | Auditor's resignation (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
12 May 2014 | Appointment of Mr Julian Andre Treger as a director (2 pages) |
12 May 2014 | Appointment of Mr Julian Andre Treger as a director (2 pages) |
12 May 2014 | Termination of appointment of Brian Wides as a director (1 page) |
12 May 2014 | Termination of appointment of Brian Wides as a director (1 page) |
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
20 January 2014 | Termination of appointment of Peter Boycott as a director (1 page) |
20 January 2014 | Termination of appointment of Peter Boycott as a director (1 page) |
31 October 2013 | Appointment of Mr Mark Roderick Potter as a director (2 pages) |
31 October 2013 | Appointment of Mr Mark Roderick Potter as a director (2 pages) |
31 October 2013 | Termination of appointment of John Theobald as a director (1 page) |
31 October 2013 | Termination of appointment of John Theobald as a director (1 page) |
31 October 2013 | Termination of appointment of Arthur Orchard as a director (1 page) |
31 October 2013 | Termination of appointment of Arthur Orchard as a director (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 March 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Termination of appointment of Matthew Tack as a director (1 page) |
16 February 2012 | Termination of appointment of Matthew Tack as a director (1 page) |
16 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 September 2011 | Termination of appointment of Jason Gray as a secretary (1 page) |
9 September 2011 | Appointment of Mr Peter Timothy James Mason as a secretary (1 page) |
9 September 2011 | Appointment of Mr Peter Timothy James Mason as a secretary (1 page) |
9 September 2011 | Termination of appointment of Jason Gray as a secretary (1 page) |
21 April 2011 | Registered office address changed from 17 Hill Street London W1J 5LJ United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 17 Hill Street London W1J 5LJ United Kingdom on 21 April 2011 (1 page) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Secretary's details changed for Mr Jason Gray on 28 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Registered office address changed from 17 Hill Street London W1J 5NZ on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 17 Hill Street London W1J 5NZ on 29 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Mr Jason Gray on 28 March 2011 (2 pages) |
20 October 2010 | Appointment of Mr Arthur Christopher Orchard as a director (2 pages) |
20 October 2010 | Appointment of Mr Jason Gray as a secretary (1 page) |
20 October 2010 | Appointment of Mr Jason Gray as a secretary (1 page) |
20 October 2010 | Termination of appointment of Matthew Tack as a secretary (1 page) |
20 October 2010 | Appointment of Mr John Theobald as a director (2 pages) |
20 October 2010 | Appointment of Mr Arthur Christopher Orchard as a director (2 pages) |
20 October 2010 | Appointment of Mr John Theobald as a director (2 pages) |
20 October 2010 | Termination of appointment of Matthew Tack as a secretary (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Director's details changed for Matthew Tack on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Michael Boycott on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Matthew Tack on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Michael Boycott on 19 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Matthew Tack on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Matthew Tack on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr Brian Melvyn Wides on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Brian Melvyn Wides on 19 October 2009 (2 pages) |
5 May 2009 | Director appointed peter michael boycott (2 pages) |
5 May 2009 | Director appointed peter michael boycott (2 pages) |
23 April 2009 | Appointment terminated director michael barron (1 page) |
23 April 2009 | Appointment terminated director michael barron (1 page) |
23 April 2009 | Director and secretary appointed matthew tack (2 pages) |
23 April 2009 | Director appointed brian melvyn wides (2 pages) |
23 April 2009 | Appointment terminated secretary dm company services (london) LIMITED (1 page) |
23 April 2009 | Director appointed brian melvyn wides (2 pages) |
23 April 2009 | Director and secretary appointed matthew tack (2 pages) |
23 April 2009 | Appointment terminated secretary dm company services (london) LIMITED (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
9 April 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
9 April 2009 | Registered office changed on 09/04/2009 from royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
9 April 2009 | Nc inc already adjusted 04/03/09 (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Nc inc already adjusted 04/03/09 (1 page) |
4 March 2009 | Incorporation (28 pages) |
4 March 2009 | Incorporation (28 pages) |