London
EC2A 4DJ
Director Name | Mr Paul Gideon Van Zyl |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 March 2021(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Arminger Road London W12 7BB |
Director Name | Mr Robert Charles Thust |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Mr Neil Lamond Brown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | COO |
Country of Residence | England |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Richard Mark Burrett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Ms Kathryn Jane Rae |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Int'L Enviro Legal Consultant |
Country of Residence | England |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Paul Gustav Josef Alexander Simon |
---|---|
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 St. James's Street London SW1A 1HD |
Director Name | Mr Paul Gustav Josef Alexander Simon |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Conduit 40 Conduit Street London W1S 2YQ |
Director Name | Ms Diana Louise Chambers |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2021) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | The Conduit 40 Conduit Street London W1S 2YQ |
Director Name | Mr Joel John Rochfort Williams |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2019(9 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Conduit 40 Conduit Street London W1S 2YQ |
Director Name | Mr Martin Charles Bunch |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(10 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 30 March 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Website | www.earthcp.com |
---|---|
Email address | [email protected] |
Telephone | 020 78114500 |
Telephone region | London |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,340 |
Cash | £7,643 |
Current Liabilities | £3,303 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
9 November 2020 | Appointment of Mr Martin Charles Bunch as a director on 30 June 2020 (2 pages) |
---|---|
9 November 2020 | Termination of appointment of Paul Gustav Josef Alexander Simon as a secretary on 5 October 2020 (1 page) |
9 November 2020 | Termination of appointment of Paul Gustav Josef Alexander Simon as a director on 5 October 2020 (1 page) |
5 June 2020 | Statement of company's objects (2 pages) |
5 June 2020 | Memorandum and Articles of Association (26 pages) |
5 June 2020 | Resolutions
|
25 March 2020 | Notification of The Conduit Holdco Limited as a person with significant control on 22 November 2019 (2 pages) |
25 March 2020 | Cessation of Richard Mark Burrett as a person with significant control on 22 November 2019 (1 page) |
25 March 2020 | Cessation of Kathryn Jane Rae as a person with significant control on 22 November 2019 (1 page) |
25 March 2020 | Cessation of Neil Lamond Brown as a person with significant control on 22 November 2019 (1 page) |
10 January 2020 | Registered office address changed from C/O Ecp Foundation Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA to 40 Conduit Street London W1S 2YQ on 10 January 2020 (1 page) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 December 2019 | Resolutions
|
10 December 2019 | Resolutions
|
4 December 2019 | Change of name notice (2 pages) |
4 December 2019 | NE01 (2 pages) |
4 December 2019 | Resolutions
|
2 December 2019 | Appointment of Ms Diana Louise Chambers as a director on 22 November 2019 (2 pages) |
2 December 2019 | Appointment of Mr Paul Gustav Josef Alexander Simon as a director on 22 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Richard Mark Burrett as a director on 22 November 2019 (1 page) |
2 December 2019 | Termination of appointment of Kathryn Jane Rae as a director on 22 November 2019 (1 page) |
2 December 2019 | Appointment of Mr Joel John Rochfort Williams as a director on 22 November 2019 (2 pages) |
2 December 2019 | Termination of appointment of Neil Lamond Brown as a director on 22 November 2019 (1 page) |
4 November 2019 | Appointment of Mr Richard Mark Burrett as a director on 21 December 2009 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
14 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
25 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 March 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
3 March 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
29 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
29 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
6 March 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
6 March 2013 | Annual return made up to 31 December 2012 no member list (5 pages) |
5 March 2013 | Register(s) moved to registered office address (1 page) |
5 March 2013 | Register(s) moved to registered office address (1 page) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
23 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
13 September 2011 | Secretary's details changed for Paul Gustav Josef Alexander Simon on 9 September 2011 (3 pages) |
13 September 2011 | Secretary's details changed for Paul Gustav Josef Alexander Simon on 9 September 2011 (3 pages) |
13 September 2011 | Secretary's details changed for Paul Gustav Josef Alexander Simon on 9 September 2011 (3 pages) |
11 January 2011 | Register inspection address has been changed (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Register(s) moved to registered inspection location (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 no member list (5 pages) |
11 January 2011 | Register inspection address has been changed (1 page) |
4 May 2010 | Memorandum and Articles of Association (24 pages) |
4 May 2010 | Memorandum and Articles of Association (24 pages) |
21 December 2009 | Incorporation (43 pages) |
21 December 2009 | Incorporation (43 pages) |