Lehi
Ut 84043
Director Name | Mr David Kenneth Wright |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 September 2018(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 870 N 100 E Ste 107 Lehi Ut 84043 |
Director Name | Mr Torsten Schaefer |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 25 October 2023(14 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | General Manager, Europe |
Country of Residence | Germany |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Martin David Newman |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Management Consultancy |
Country of Residence | England |
Correspondence Address | 33 Newmans Way Barnet Hertfordshire EN4 0LR |
Secretary Name | Laura Naomi Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Role | Management Consultancy |
Correspondence Address | 33 Newmans Way Barnet Hertfordshire EN4 0LR |
Director Name | Mr Mark Jonathan Lewis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Old Church Street Chelsea London SW3 6EP |
Director Name | Mr Jeremy Anthony John Wilson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 57 Windmill Road Hampton Hill Hampton Middlesex TW12 1QS |
Director Name | Nupur Manchanda |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 May 2018) |
Role | Managing Consultant |
Country of Residence | England |
Correspondence Address | 152 Nether Street London N3 1PG |
Director Name | Mr David James Wild |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2013(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield Manor Walnut Lane Cherington Warks CV36 5HS |
Director Name | Christopher Vincent |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2017(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-17 Little Portland Street London W1W 8BP |
Director Name | Mrs Nicola Hollow |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 March 2023) |
Role | European Director |
Country of Residence | England |
Correspondence Address | 76 Wardour Street London W1F 0UR |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | practicology.com |
---|---|
Email address | [email protected] |
Telephone | 020 73230539 |
Telephone region | London |
Registered Address | 76 Wardour Street London W1F 0UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
400 at £0.2 | Martin David Newman 45.35% Ordinary |
---|---|
328 at £0.2 | Mark Lewis 37.19% Ordinary A |
112 at £0.2 | Jeremy Wilson 12.70% Ordinary C |
17 at £0.2 | Nupur Manchanda 1.93% Ordinary C |
11 at £0.2 | Douglas Gurr 1.25% Ordinary B |
6 at £0.2 | Martin David Newman 0.68% Ordinary B |
5 at £0.2 | Mark Lewis 0.57% Ordinary B |
3 at £0.2 | Lee Wilson 0.34% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £465,013 |
Cash | £319,587 |
Current Liabilities | £332,526 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
13 December 2013 | Delivered on: 23 December 2013 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
9 July 2012 | Delivered on: 12 July 2012 Persons entitled: Living Tapes Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The account and its balance see image for full details. Outstanding |
12 October 2020 | Company name changed practicology LTD.\certificate issued on 12/10/20
|
---|---|
29 September 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
2 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
30 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with updates (5 pages) |
20 August 2019 | Confirmation statement made on 19 August 2019 with updates (5 pages) |
21 June 2019 | Registered office address changed from 16-17 Little Portland Street London W1W 8BP to Swan House Swan House 17 - 19 Stratford Place London W1C 1BQ on 21 June 2019 (1 page) |
21 June 2019 | Registered office address changed from Swan House Swan House 17 - 19 Stratford Place London W1C 1BQ United Kingdom to Swan House 17 - 19 Stratford Place London W1C 1BQ on 21 June 2019 (1 page) |
17 April 2019 | S1096 Court Order to Rectify (2 pages) |
27 March 2019 | Cessation of Martin David Newman as a person with significant control on 28 September 2018 (1 page) |
27 March 2019 | Notification of David Kenneth Wright as a person with significant control on 28 September 2018 (2 pages) |
27 March 2019 | Cessation of Mark Jonathan Lewis as a person with significant control on 28 September 2018 (1 page) |
14 December 2018 | Termination of appointment of Martin David Newman as a director on 14 December 2018 (1 page) |
4 December 2018 | Termination of appointment of Laura Naomi Newman as a secretary on 3 December 2018 (1 page) |
6 November 2018 | Resolutions
|
29 October 2018 | Statement of capital following an allotment of shares on 25 October 2018
|
25 October 2018 | Change of share class name or designation (2 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
10 October 2018 | Termination of appointment of Nicola Hollow as a director on 28 September 2018 (1 page) |
10 October 2018 | Appointment of Mr David Kenneth Wright as a director on 28 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Jeremy Wilson as a director on 28 September 2018 (1 page) |
10 October 2018 | Appointment of Ms Melanie Alder as a director on 28 September 2018 (2 pages) |
10 October 2018 | Termination of appointment of Mark Jonathan Lewis as a director on 28 September 2018 (1 page) |
3 October 2018 | Satisfaction of charge 069946030002 in full (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
21 September 2018 | Satisfaction of charge 1 in full (1 page) |
13 September 2018 | Statement of capital following an allotment of shares on 1 February 2015
|
13 September 2018 | Statement of capital following an allotment of shares on 1 August 2015
|
13 September 2018 | Statement of capital following an allotment of shares on 1 August 2016
|
13 September 2018 | Statement of capital following an allotment of shares on 1 February 2016
|
13 September 2018 | Statement of capital following an allotment of shares on 5 January 2015
|
13 September 2018 | Statement of capital following an allotment of shares on 24 April 2015
|
13 September 2018 | Statement of capital following an allotment of shares on 13 October 2014
|
13 September 2018 | Statement of capital following an allotment of shares on 1 July 2015
|
31 August 2018 | Confirmation statement made on 19 August 2018 with updates (6 pages) |
17 May 2018 | Termination of appointment of Nupur Manchanda as a director on 10 May 2018 (1 page) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with updates (6 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with updates (6 pages) |
23 May 2017 | Appointment of Christopher Vincent as a director on 20 April 2017 (3 pages) |
23 May 2017 | Appointment of Christopher Vincent as a director on 20 April 2017 (3 pages) |
19 December 2016 | Termination of appointment of David James Wild as a director on 30 November 2016 (1 page) |
19 December 2016 | Termination of appointment of David James Wild as a director on 30 November 2016 (1 page) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 February 2016 | Appointment of Mrs Nicola Hollow as a director on 1 January 2016 (3 pages) |
29 February 2016 | Appointment of Mrs Nicola Hollow as a director on 1 January 2016 (3 pages) |
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Mark Jonathan Lewis on 29 July 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Mark Jonathan Lewis on 29 July 2015 (2 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Registered office address changed from 16-17 Little Portland Street London W1W 8NE England to 16-17 Little Portland Street London W1W 8BP on 23 April 2015 (1 page) |
23 April 2015 | Registered office address changed from 16-17 Little Portland Street London W1W 8NE England to 16-17 Little Portland Street London W1W 8BP on 23 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 84 Newman Street London W1T 3EU to 16-17 Little Portland Street London W1W 8NE on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 84 Newman Street London W1T 3EU to 16-17 Little Portland Street London W1W 8NE on 17 April 2015 (1 page) |
29 January 2015 | Resolutions
|
29 January 2015 | Resolutions
|
28 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 December 2013 | Appointment of Mr David James Wild as a director (3 pages) |
30 December 2013 | Appointment of Mr David James Wild as a director (3 pages) |
23 December 2013 | Registration of charge 069946030002 (32 pages) |
23 December 2013 | Registration of charge 069946030002 (32 pages) |
30 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2012 | Appointment of Nupur Manchanda as a director (3 pages) |
19 December 2012 | Appointment of Nupur Manchanda as a director (3 pages) |
6 September 2012 | Registered office address changed from 33 Newmans Way Barnet Hertfordshire EN4 0LR on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 33 Newmans Way Barnet Hertfordshire EN4 0LR on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 33 Newmans Way Barnet Hertfordshire EN4 0LR on 6 September 2012 (1 page) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 July 2012 | Appointment of Mr Jeremy Wilson as a director (2 pages) |
6 July 2012 | Appointment of Mr Jeremy Wilson as a director (2 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 24 April 2012
|
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
22 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
20 September 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2011 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Sub-division of shares on 11 May 2011 (5 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Sub-division of shares on 11 May 2011 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2010 | Director's details changed for Martin David Newman on 19 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for Martin David Newman on 19 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
15 June 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
8 June 2010 | Appointment of Mark Lewis as a director (3 pages) |
8 June 2010 | Appointment of Mark Lewis as a director (3 pages) |
3 September 2009 | Secretary appointed laura naomi newman (2 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 33 newmans way barnet EN4 0LR (1 page) |
3 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
3 September 2009 | Registered office changed on 03/09/2009 from 33 newmans way barnet EN4 0LR (1 page) |
3 September 2009 | Secretary appointed laura naomi newman (2 pages) |
3 September 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
3 September 2009 | Ad 19/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 September 2009 | Director appointed martin david newman (2 pages) |
3 September 2009 | Ad 19/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 September 2009 | Director appointed martin david newman (2 pages) |
27 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 August 2009 | Resolutions
|
27 August 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 August 2009 | Appointment terminated director stephen mabbott (1 page) |
27 August 2009 | Appointment terminated director stephen mabbott (1 page) |
27 August 2009 | Resolutions
|
19 August 2009 | Incorporation (18 pages) |
19 August 2009 | Incorporation (18 pages) |