Company NameOn Purpose Careers Limited
Company StatusActive
Company Number07060582
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 2009(14 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Thomas Mark Rippin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2009(same day as company formation)
RoleDirector (Proposed)
Country of ResidenceUnited Kingdom
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameOsama Abdelmoghni
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed05 September 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Technology Officer
Country of ResidenceFrance
Correspondence Address10 Rue De Turbigo
75001 Paris
France
Director NameMs Suzanne Elizabeth Penn
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMr Howard Ashley Bell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(13 years after company formation)
Appointment Duration1 year, 5 months
RoleBoard Advisor
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMs Ezgi Nil Akarsu
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityAustralian,Turkish
StatusCurrent
Appointed10 November 2022(13 years after company formation)
Appointment Duration1 year, 5 months
RolePolicy & Advocacy Officer
Country of ResidenceGermany
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameNiraj Varia
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 August 2015)
RoleManaging Director
Country of ResidenceKenya
Correspondence AddressTakamoto Bidgas PO Box 80178
Nairobi
Kenya
Director NameDavid Walker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 November 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address99 Bishopsgate
London
EC2M 3XF
Director NameDr Fraser Keir Thompson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 August 2015)
RoleManagement Consultancy
Country of ResidenceSingapore
Correspondence AddressMcKinsey Global Institute #18-01/02/03 Centennial
Temasek Avenue
Downtown Core
039190
Director NameMs Christine Susan Lloyd
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 May 2019)
RoleHuman Resource Director
Country of ResidenceEngland
Correspondence Address80 Clearwater
Lower Mill Estate Somerford Keynes
Cirencester
Gloucestershire
GL7 6FN
Wales
Director NameMr Andrew James Hamilton Purvis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(5 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Niraj Rajnikant Varia
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2015(5 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceKenya
Correspondence AddressCarrwood Park Selby Road
Swillington Common
Leeds
LS15 4LG
Director NameMr William Michael Day
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2016(6 years, 11 months after company formation)
Appointment Duration6 years (resigned 10 November 2022)
RoleChair Person
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMs Candice Ann Motran
Date of BirthMarch 1983 (Born 41 years ago)
NationalityCanadian
StatusResigned
Appointed18 January 2017(7 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 October 2017)
RoleSocial Investment Director
Country of ResidenceEngland
Correspondence Address82 Wentworth Street
London
E1 7SA
Secretary NameMaureen Gillian Graham
StatusResigned
Appointed01 August 2017(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2019)
RoleCompany Director
Correspondence AddressFlat 30, Great Jubilee Wharf 78 Wapping Wall
London
E1W 3TH
Director NameMr Robbie David Semple
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2017(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 January 2020)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address27 Loxford House
London
N5 1GF
Director NameMr Olivier De Guerre
Date of BirthJuly 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed18 October 2017(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 04 November 2021)
RoleChairman Phi Trust
Country of ResidenceFrance
Correspondence Address7 Rue D'Anjou
Paris
75008
Director NameMr Mark Timo Fliegauf
Date of BirthDecember 1977 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2018(8 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 October 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address82 Wentworth Street
London
E1 7SA
Secretary NameMr Thomas John Ebbutt
StatusResigned
Appointed29 April 2019(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 February 2023)
RoleCompany Director
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMr Thomas John Ebbutt
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(9 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMs Tara Anderson
Date of BirthApril 1984 (Born 40 years ago)
NationalityAustralian
StatusResigned
Appointed05 September 2019(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 February 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameDr Alexander Nick
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2019(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 November 2022)
RoleIndustrial Engineer
Country of ResidenceGermany
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMiss Rebecca Emily Frances Sweetman
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 November 2023)
RoleCoach & Operations Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMs Alexandra Kate Richardson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 July 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressCan Mezzanine 7-14 Great Dover Street
London
SE1 4YR
Director NameMs Nicole Marie Vanderbilt
Date of BirthAugust 1973 (Born 50 years ago)
NationalityAmerican,British
StatusResigned
Appointed03 September 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR

Contact

Websiteonpurpose.uk.com
Email address[email protected]

Location

Registered Address7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£152,522
Cash£265,168
Current Liabilities£237,196

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

15 November 2023Termination of appointment of Rebecca Emily Frances Sweetman as a director on 2 November 2023 (1 page)
25 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
3 April 2023Registered office address changed from Can Mezzanine 7-14 Great Dover Street London SE1 4YR England to 7-14 Great Dover Street London SE1 4YR on 3 April 2023 (1 page)
6 February 2023Termination of appointment of Thomas John Ebbutt as a secretary on 2 February 2023 (1 page)
6 February 2023Termination of appointment of Thomas John Ebbutt as a director on 2 February 2023 (1 page)
17 November 2022Appointment of Ms Ezgi Nil Akarsu as a director on 10 November 2022 (2 pages)
16 November 2022Notification of Ezgi Nil Akarsu as a person with significant control on 10 November 2022 (2 pages)
16 November 2022Cessation of William Michael Day as a person with significant control on 16 November 2022 (1 page)
16 November 2022Change of details for Mr Thomas Mark Rippin as a person with significant control on 16 November 2022 (2 pages)
16 November 2022Notification of Howard Ashley Bell as a person with significant control on 10 November 2022 (2 pages)
16 November 2022Appointment of Mr Howard Ashley Bell as a director on 10 November 2022 (2 pages)
10 November 2022Termination of appointment of William Michael Day as a director on 10 November 2022 (1 page)
10 November 2022Termination of appointment of Alexander Nick as a director on 10 November 2022 (1 page)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
26 August 2022Cessation of Alexandra Kate Richardson as a person with significant control on 21 July 2022 (1 page)
22 July 2022Termination of appointment of Alexandra Kate Richardson as a director on 21 July 2022 (1 page)
5 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
10 December 2021Termination of appointment of Olivier De Guerre as a director on 4 November 2021 (1 page)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
11 February 2021Termination of appointment of Andrew James Hamilton Purvis as a director on 2 February 2021 (1 page)
23 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
4 September 2020Appointment of Ms. Nicole Marie Vanderbilt as a director on 3 September 2020 (2 pages)
1 May 2020Register inspection address has been changed from C/O Providence Row 82 Wentworth Street London E1 7SA England to 7-14 Great Dover Street London SE1 4YR (1 page)
1 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Tara Anderson as a director on 28 February 2020 (1 page)
17 January 2020Notification of Alexandra Kate Richardson as a person with significant control on 16 January 2020 (2 pages)
17 January 2020Cessation of Robbie David Semple as a person with significant control on 16 January 2020 (1 page)
17 January 2020Termination of appointment of Robbie David Semple as a director on 16 January 2020 (1 page)
4 December 2019Appointment of Ms Alexandra Kate Richardson as a director on 20 November 2019 (2 pages)
4 December 2019Termination of appointment of David Walker as a director on 20 November 2019 (1 page)
8 October 2019Registered office address changed from 82 Wentworth Street London E1 7SA England to Can Mezzanine 7-14 Great Dover Street London SE1 4YR on 8 October 2019 (1 page)
8 October 2019Termination of appointment of Maureen Gillian Graham as a secretary on 8 October 2019 (1 page)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
17 September 2019Director's details changed for Osama Abdelmoghni on 5 September 2019 (2 pages)
17 September 2019Appointment of Miss Rebecca Emily Frances Sweetman as a director on 5 September 2019 (2 pages)
13 September 2019Appointment of Dr Alexander Nick as a director on 5 September 2019 (2 pages)
13 September 2019Appointment of Osama Abdelmoghni as a director on 5 September 2019 (2 pages)
13 September 2019Appointment of Ms Tara Anderson as a director on 5 September 2019 (2 pages)
13 September 2019Appointment of Ms Suzanne Elizabeth Penn as a director on 5 September 2019 (2 pages)
13 September 2019Director's details changed for Osama Abdelmoghni on 5 September 2019 (2 pages)
31 May 2019Appointment of Mr Thomas John Ebbutt as a director on 22 May 2019 (2 pages)
31 May 2019Termination of appointment of Christine Susan Lloyd as a director on 22 May 2019 (1 page)
9 May 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
9 May 2019Appointment of Mr Thomas John Ebbutt as a secretary on 29 April 2019 (2 pages)
30 November 2018Termination of appointment of Mark Timo Fliegauf as a director on 31 October 2018 (1 page)
25 October 2018Memorandum and Articles of Association (18 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
5 September 2018Appointment of Mr Mark Timo Fliegauf as a director on 1 June 2018 (2 pages)
29 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2018Change of details for Mr Robbie David Semple as a person with significant control on 1 June 2018 (2 pages)
1 June 2018Notification of William Michael Day as a person with significant control on 1 June 2018 (2 pages)
1 June 2018Notification of Robbie David Semple as a person with significant control on 1 June 2018 (2 pages)
19 May 2018Director's details changed for Mr Thomas Mark Rippin on 19 May 2018 (2 pages)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
24 October 2017Appointment of Mr Olivier De Guerre as a director (2 pages)
24 October 2017Appointment of Mr Olivier De Guerre as a director on 18 October 2017 (2 pages)
24 October 2017Appointment of Mr Olivier De Guerre as a director (2 pages)
24 October 2017Appointment of Mr Olivier De Guerre as a director on 18 October 2017 (2 pages)
23 October 2017Appointment of Mr Robbie David Semple as a director on 18 October 2017 (2 pages)
23 October 2017Termination of appointment of Candice Ann Motran as a director on 18 October 2017 (1 page)
23 October 2017Termination of appointment of Candice Ann Motran as a director on 18 October 2017 (1 page)
23 October 2017Appointment of Mr Robbie David Semple as a director on 18 October 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 August 2017Registered office address changed from Carrwood Park Selby Road Swillington Common Leeds LS15 4LG to 82 Wentworth Street London E1 7SA on 3 August 2017 (1 page)
3 August 2017Appointment of Maureen Gillian Graham as a secretary on 1 August 2017 (2 pages)
3 August 2017Appointment of Maureen Gillian Graham as a secretary on 1 August 2017 (2 pages)
3 August 2017Registered office address changed from Carrwood Park Selby Road Swillington Common Leeds LS15 4LG to 82 Wentworth Street London E1 7SA on 3 August 2017 (1 page)
27 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
21 April 2017Statement of company's objects (2 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 April 2017Statement of company's objects (2 pages)
21 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
18 January 2017Appointment of Ms Candice Ann Motran as a director on 18 January 2017 (2 pages)
18 January 2017Appointment of Mr William Michael Day as a director on 17 October 2016 (2 pages)
18 January 2017Appointment of Mr William Michael Day as a director on 17 October 2016 (2 pages)
18 January 2017Appointment of Ms Candice Ann Motran as a director on 18 January 2017 (2 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Termination of appointment of Niraj Rajnikant Varia as a director on 18 August 2016 (1 page)
23 August 2016Termination of appointment of Niraj Rajnikant Varia as a director on 18 August 2016 (1 page)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 May 2016Statement of company's objects (2 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 May 2016Statement of company's objects (2 pages)
4 April 2016Annual return made up to 1 April 2016 no member list (7 pages)
4 April 2016Annual return made up to 1 April 2016 no member list (7 pages)
1 April 2016Register(s) moved to registered inspection location C/O Providence Row 82 Wentworth Street London E1 7SA (1 page)
1 April 2016Register(s) moved to registered inspection location C/O Providence Row 82 Wentworth Street London E1 7SA (1 page)
14 December 2015Annual return made up to 29 October 2015 no member list (7 pages)
14 December 2015Annual return made up to 29 October 2015 no member list (7 pages)
6 November 2015Appointment of Mr Andrew James Hamilton Purvis as a director on 16 October 2015 (2 pages)
6 November 2015Appointment of Mr Niraj Rajnikant Varia as a director on 16 October 2015 (2 pages)
6 November 2015Appointment of Mr Niraj Rajnikant Varia as a director on 16 October 2015 (2 pages)
6 November 2015Appointment of Mr Andrew James Hamilton Purvis as a director on 16 October 2015 (2 pages)
8 September 2015Termination of appointment of Fraser Keir Thompson as a director on 10 August 2015 (1 page)
8 September 2015Termination of appointment of Niraj Varia as a director on 6 August 2015 (1 page)
8 September 2015Termination of appointment of Niraj Varia as a director on 6 August 2015 (1 page)
8 September 2015Termination of appointment of Niraj Varia as a director on 6 August 2015 (1 page)
8 September 2015Termination of appointment of Fraser Keir Thompson as a director on 10 August 2015 (1 page)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2015Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 19 January 2015 (1 page)
19 January 2015Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Carrwood Park Selby Road Swillington Common Leeds LS15 4LG on 19 January 2015 (1 page)
4 December 2014Annual return made up to 29 October 2014 no member list (7 pages)
4 December 2014Annual return made up to 29 October 2014 no member list (7 pages)
3 December 2014Director's details changed for Dr Fraser Keir Thompson on 29 October 2014 (2 pages)
3 December 2014Director's details changed for Dr Fraser Keir Thompson on 29 October 2014 (2 pages)
3 December 2014Register(s) moved to registered office address Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP (1 page)
3 December 2014Register(s) moved to registered office address Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP (1 page)
28 October 2014Register inspection address has been changed from Smallworks Peabody Estate Vauxhall Bridge Road London SW1V 1TB England to C/O Providence Row 82 Wentworth Street London E1 7SA (1 page)
28 October 2014Register inspection address has been changed from Smallworks Peabody Estate Vauxhall Bridge Road London SW1V 1TB England to C/O Providence Row 82 Wentworth Street London E1 7SA (1 page)
2 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
27 January 2014Appointment of Ms Christine Susan Lloyd as a director (2 pages)
27 January 2014Appointment of Ms Christine Susan Lloyd as a director (2 pages)
27 November 2013Annual return made up to 29 October 2013 no member list (6 pages)
27 November 2013Annual return made up to 29 October 2013 no member list (6 pages)
19 November 2013Director's details changed for Dr Thomas Mark Rippin on 18 November 2013 (2 pages)
19 November 2013Director's details changed for Dr Thomas Mark Rippin on 18 November 2013 (2 pages)
12 November 2013Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 12 November 2013 (1 page)
12 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
5 July 2013Appointment of David Walker as a director (3 pages)
5 July 2013Appointment of David Walker as a director (3 pages)
28 June 2013Appointment of Dr Fraser Keir Thompson as a director (3 pages)
28 June 2013Appointment of Dr Fraser Keir Thompson as a director (3 pages)
28 June 2013Appointment of Niraj Varia as a director (3 pages)
28 June 2013Appointment of Niraj Varia as a director (3 pages)
25 April 2013Register inspection address has been changed from C/O C/O Fallon 20-22 Great Titchfield Street London W1W 8BE United Kingdom (1 page)
25 April 2013Register inspection address has been changed from C/O C/O Fallon 20-22 Great Titchfield Street London W1W 8BE United Kingdom (1 page)
6 December 2012Registered office address changed from 28B Falmouth Road London SE1 4JQ United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 28B Falmouth Road London SE1 4JQ United Kingdom on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 28B Falmouth Road London SE1 4JQ United Kingdom on 6 December 2012 (1 page)
8 November 2012Annual return made up to 29 October 2012 no member list (3 pages)
8 November 2012Annual return made up to 29 October 2012 no member list (3 pages)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Register inspection address has been changed from C/O C/O Cantos Communications 20 Lincoln's Inn Fields London WC2A 3ED United Kingdom (1 page)
10 October 2012Register inspection address has been changed from C/O C/O Cantos Communications 20 Lincoln's Inn Fields London WC2A 3ED United Kingdom (1 page)
10 October 2012Register(s) moved to registered inspection location (1 page)
19 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 29 October 2011 no member list (3 pages)
6 December 2011Annual return made up to 29 October 2011 no member list (3 pages)
1 November 2011Registered office address changed from 16a Hinde Street London London W1U 2BB United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 16a Hinde Street London London W1U 2BB United Kingdom on 1 November 2011 (1 page)
1 November 2011Director's details changed for Mr Thomas Mark Rippin on 10 October 2011 (2 pages)
1 November 2011Registered office address changed from 16a Hinde Street London London W1U 2BB United Kingdom on 1 November 2011 (1 page)
1 November 2011Director's details changed for Mr Thomas Mark Rippin on 10 October 2011 (2 pages)
26 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 November 2010Annual return made up to 29 October 2010 no member list (3 pages)
3 November 2010Register inspection address has been changed (1 page)
3 November 2010Annual return made up to 29 October 2010 no member list (3 pages)
3 November 2010Register inspection address has been changed (1 page)
3 November 2010Register(s) moved to registered inspection location (1 page)
3 November 2010Register(s) moved to registered inspection location (1 page)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 March 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
10 March 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
29 October 2009Incorporation (19 pages)
29 October 2009Incorporation (19 pages)