London
EC4M 7AU
Director Name | Jacqueline Mary Berry |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Philip Andrew Verity |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Mr Toby Jonathan Stanbrook |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Director Name | Dr Matthew Gaved |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bristol Gardens London W9 2JQ |
Director Name | Mr Thomas Alfred Hoehn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Dr Matthew Gaved |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bristol Gardens London W9 2JQ |
Director Name | Mr David Roger Pierre Herbinet |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 August 2015(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Farquhar Road London SW19 8DA |
Director Name | Mr Philip Andrew Verity |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rowan House 4 Portfields Farm Newport Pagnell Buckinghamshire MK16 8NG |
Director Name | Mr Alistair John Fraser |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Glyn Mark Williams |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(5 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Avron Penshurst Road Speldhurst Tunbridge Wells Kent TN3 0PQ |
Director Name | Mr Timothy Glynn Davies |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2019) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2015(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 September 2017) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | www.competitionrx.com |
---|
Registered Address | 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Arx Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £406,273 |
Cash | £303,129 |
Current Liabilities | £515,029 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
4 January 2021 | Director's details changed for Mr Toby Jonathan Stanbrook on 22 December 2020 (2 pages) |
---|---|
9 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
27 August 2020 | Director's details changed for Justin Carl Menezes on 27 August 2020 (2 pages) |
28 May 2020 | Full accounts made up to 31 August 2019 (19 pages) |
19 November 2019 | Appointment of Mr Toby Jonathan Stanbrook as a director on 7 November 2019 (2 pages) |
19 November 2019 | Appointment of Jacqueline Mary Berry as a director on 7 November 2019 (2 pages) |
19 November 2019 | Appointment of Mr Philip Andrew Verity as a director on 7 November 2019 (2 pages) |
8 October 2019 | Termination of appointment of Alistair John Fraser as a director on 30 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
12 September 2019 | Termination of appointment of Timothy Glynn Davies as a director on 31 August 2019 (1 page) |
12 September 2019 | Termination of appointment of Glyn Mark Williams as a director on 31 August 2019 (1 page) |
30 May 2019 | Accounts for a small company made up to 31 August 2018 (19 pages) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
10 September 2018 | Director's details changed for Mr Timothy Glynn Davies on 23 February 2018 (2 pages) |
4 September 2018 | Director's details changed for Mr Timothy Glynn Davies on 1 January 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages) |
7 June 2018 | Accounts for a small company made up to 31 August 2017 (19 pages) |
5 October 2017 | Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 (1 page) |
5 October 2017 | Appointment of Justin Carl Menezes as a director on 27 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of David Roger Pierre Herbinet as a director on 27 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page) |
5 October 2017 | Termination of appointment of Philip Andrew Verity as a director on 27 September 2017 (1 page) |
5 October 2017 | Appointment of Justin Carl Menezes as a director on 27 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page) |
5 October 2017 | Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages) |
5 October 2017 | Appointment of Mr Timothy Glynn Davies as a director on 27 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Philip Andrew Verity as a director on 27 September 2017 (1 page) |
5 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (25 pages) |
11 April 2017 | Full accounts made up to 31 August 2016 (25 pages) |
25 November 2016 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
25 November 2016 | Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page) |
4 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
21 October 2015 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
5 October 2015 | Appointment of Mazars Company Secretaries Limited as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mazars Company Secretaries Limited as a secretary on 5 October 2015 (2 pages) |
5 October 2015 | Appointment of Mazars Company Secretaries Limited as a secretary on 5 October 2015 (2 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
27 August 2015 | Appointment of Mr Philip Andrew Verity as a director on 17 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Alistair John Fraser as a director on 17 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr David Roger Pierre Herbinet as a director on 17 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Alistair John Fraser as a director on 17 August 2015 (2 pages) |
27 August 2015 | Appointment of Mr Glyn Mark Williams as a director on 17 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Thomas Alfred Hoehn as a director on 17 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Glyn Mark Williams as a director on 17 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from 35 Ballards Lane London N3 1XW to Tower Bridge House St Katharine's Way London E1W 1DD on 27 August 2015 (1 page) |
27 August 2015 | Appointment of Mr David Roger Pierre Herbinet as a director on 17 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Thomas Alfred Hoehn as a director on 17 August 2015 (1 page) |
27 August 2015 | Appointment of Mr Philip Andrew Verity as a director on 17 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from 35 Ballards Lane London N3 1XW to Tower Bridge House St Katharine's Way London E1W 1DD on 27 August 2015 (1 page) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
22 July 2014 | Termination of appointment of Matthew Gaved as a director on 23 June 2014 (1 page) |
22 July 2014 | Registered office address changed from 29 Bristol Gardens London W9 2JQ to 35 Ballards Lane London N3 1XW on 22 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Matthew Gaved as a director on 23 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Matthew Gaved as a secretary on 23 June 2014 (1 page) |
22 July 2014 | Termination of appointment of Matthew Gaved as a secretary on 23 June 2014 (1 page) |
22 July 2014 | Registered office address changed from 29 Bristol Gardens London W9 2JQ to 35 Ballards Lane London N3 1XW on 22 July 2014 (1 page) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Mr Thomas Alfred Hoehn on 26 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Thomas Alfred Hoehn on 26 September 2013 (2 pages) |
27 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
17 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Director's details changed for Mr Thomas Alfred Hoehn on 22 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Thomas Alfred Hoehn on 22 September 2010 (2 pages) |
3 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
3 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
9 September 2009 | Incorporation (33 pages) |
9 September 2009 | Incorporation (33 pages) |