Barbican
London
EC2Y 5AU
Director Name | Mr Michael Alan Burns |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Director Name | Mr Guy Fraser Lindup |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Director Name | Mr James Mason |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2010(11 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
Director Name | Mr Robert Merriman |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shamley Wood Estate Woodhill Lane Shamley Green Surrey GU5 0SP |
Director Name | Richard Alec Christopher Turner |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London Greater London EC4V 6BJ |
Registered Address | 6th Floor 2 London Wall Place Barbican London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
6.4k at £0.0001 | Peter Killain Tahany 8.48% Ordinary |
---|---|
- | OTHER 7.09% - |
4.9k at £0.0001 | Robert Merriman 6.54% Ordinary |
4.1k at £0.0001 | Peter Caplan 5.48% Ordinary |
3.4k at £0.0001 | Tower Pension Trustees LTD-119002 Toby Angel 4.47% Ordinary |
23.8k at £0.0001 | Michael Alan Burns 31.61% Ordinary |
3k at £0.0001 | Michael John Thornton Dudley 3.91% Ordinary |
2.9k at £0.0001 | Envirobusiness South East LTD 3.82% Ordinary |
2.8k at £0.0001 | Volcott International LTD 3.69% Ordinary |
2.5k at £0.0001 | Guy Fraser Lindup 3.32% Ordinary |
2.5k at £0.0001 | Giovanni Amati 3.28% Ordinary |
2.3k at £0.0001 | Toby Edward Angel 3.09% Ordinary |
2.3k at £0.0001 | Guy Tritton 3.07% Ordinary |
1.6k at £0.0001 | Alan J. Colton 2.06% Ordinary |
1.3k at £0.0001 | James Mason 1.66% Ordinary |
1.3k at £0.0001 | Marco Cucinotta 1.66% Ordinary |
1.2k at £0.0001 | Andrew Coventon Phillips 1.64% Ordinary |
1.2k at £0.0001 | Caroline Mary Clark 1.55% Ordinary |
1k at £0.0001 | Paul Goacher 1.36% Ordinary |
845 at £0.0001 | Richard Christopher Wynne-griffith 1.12% Ordinary |
838 at £0.0001 | William Hermon 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£563,305 |
Cash | £49,007 |
Current Liabilities | £439,618 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
7 October 2014 | Delivered on: 9 October 2014 Persons entitled: Coast to Capital Classification: A registered charge Outstanding |
---|
14 December 2020 | Confirmation statement made on 12 December 2020 with updates (4 pages) |
---|---|
3 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
17 January 2020 | Confirmation statement made on 12 December 2019 with updates (4 pages) |
18 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 18 December 2019 (1 page) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
15 January 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 8 December 2018
|
9 January 2019 | Resolutions
|
17 December 2018 | Statement of capital following an allotment of shares on 18 July 2018
|
11 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
15 December 2017 | Confirmation statement made on 12 December 2017 with updates (7 pages) |
14 August 2017 | Statement of capital following an allotment of shares on 25 November 2013
|
14 August 2017 | Statement of capital following an allotment of shares on 28 June 2013
|
14 August 2017 | Statement of capital following an allotment of shares on 25 November 2013
|
14 August 2017 | Statement of capital following an allotment of shares on 28 June 2013
|
10 August 2017 | Statement of capital following an allotment of shares on 8 May 2015
|
10 August 2017 | Statement of capital following an allotment of shares on 8 May 2015
|
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
25 July 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 6 January 2017
|
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 February 2016 | Director's details changed for Mr Peter Killain Tahany on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Peter Killain Tahany on 9 February 2016 (2 pages) |
5 February 2016 | Statement of capital following an allotment of shares on 16 October 2015
|
5 February 2016 | Statement of capital following an allotment of shares on 16 April 2015
|
5 February 2016 | Statement of capital following an allotment of shares on 16 October 2015
|
5 February 2016 | Statement of capital following an allotment of shares on 16 April 2015
|
4 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
16 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2015 | Purchase of own shares. Shares purchased into treasury:
|
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Statement of capital following an allotment of shares on 28 February 2014
|
30 March 2015 | Statement of capital following an allotment of shares on 28 February 2014
|
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
9 October 2014 | Registration of charge 071030500001, created on 7 October 2014 (44 pages) |
9 October 2014 | Registration of charge 071030500001, created on 7 October 2014 (44 pages) |
9 October 2014 | Registration of charge 071030500001, created on 7 October 2014 (44 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-03-03
|
10 February 2014 | Resolutions
|
10 February 2014 | Change of share class name or designation (2 pages) |
10 February 2014 | Change of share class name or designation (2 pages) |
10 February 2014 | Resolutions
|
2 December 2013 | Appointment of Robert Merriman as a director (2 pages) |
2 December 2013 | Appointment of Robert Merriman as a director (2 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 13 May 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
7 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
22 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
22 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
22 February 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
22 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
22 February 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 10 October 2011
|
11 May 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 10 October 2011
|
11 May 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Resolutions
|
14 November 2011 | Resolutions
|
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
6 September 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
23 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
9 May 2011 | Termination of appointment of Richard Turner as a director (1 page) |
9 May 2011 | Termination of appointment of Richard Turner as a director (1 page) |
9 May 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
9 May 2011 | Statement of capital following an allotment of shares on 30 November 2010
|
2 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Sub-division of shares on 30 November 2010 (5 pages) |
14 January 2011 | Sub-division of shares on 30 November 2010 (5 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
16 December 2010 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
16 December 2010 | Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page) |
13 December 2010 | Company name changed clean powertech LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Company name changed clean powertech LIMITED\certificate issued on 13/12/10
|
9 December 2010 | Appointment of James Mason as a director (2 pages) |
9 December 2010 | Appointment of Michael Alan Burns as a director (2 pages) |
9 December 2010 | Appointment of Guy Fraser Lindup as a director (2 pages) |
9 December 2010 | Appointment of Guy Fraser Lindup as a director (2 pages) |
9 December 2010 | Appointment of Michael Alan Burns as a director (2 pages) |
9 December 2010 | Appointment of James Mason as a director (2 pages) |
29 November 2010 | Company name changed noise field technology LIMITED\certificate issued on 29/11/10
|
29 November 2010 | Company name changed noise field technology LIMITED\certificate issued on 29/11/10
|
12 December 2009 | Incorporation (45 pages) |
12 December 2009 | Incorporation (45 pages) |