London
WC1A 1HB
Director Name | Mr Michael Anthony Rea |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Arbor Level 5, Arbor 255 Blackfriars Road London SE1 9AX |
Director Name | Mr Robert John Watts |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100 New Oxford Street London WC1A 1HB |
Director Name | Mr Giuseppe Vullo |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Gerard Anthony Frewin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2020(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Eric Robert Lounsbury |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(13 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5, Arbor 255 Blackfriars Road London SE1 9AX |
Secretary Name | Threadneedle Property Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2010(1 week, 3 days after company formation) |
Appointment Duration | 14 years, 1 month |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Christopher John Morrogh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 60 St. Mary Axe London EC3A 8JQ |
Director Name | Mr Michael John Seymour |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Holborn Viaduct London EC1A 2FG |
Director Name | Mr John Marcus Willcock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Secretary Name | Alan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(1 day after company formation) |
Appointment Duration | 1 week, 2 days (resigned 11 March 2010) |
Role | Company Director |
Correspondence Address | 60 St. Mary Axe London EC3A 8JQ |
Director Name | Mr Andrew Christopher Wordsworth |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 5 New Street Square London EC4A 3BF |
Director Name | Mr Simon Clive Camp |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 100 New Oxford Street London WC1A 1HB |
Director Name | Mr Donald Armstrong Jordison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 February 2018) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Susannah McClintock |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2010(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2011) |
Role | Venture Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 5 New Street Square London EC4A 3BF |
Director Name | Mrs Gina Verissimo Hall |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2011(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Carbon Trust, 4th Floor, Dorset House 27-45 Stamfo London SE1 9NT |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2010(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £150 |
Cash | £164,781 |
Current Liabilities | £111,875 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
1 January 2021 | Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page) |
---|---|
21 December 2020 | Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages) |
21 December 2020 | Appointment of Mr Gerard Anthony Frewin as a director on 26 November 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 March 2019 (33 pages) |
1 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
13 June 2018 | Appointment of Mr Giuseppe Vullo as a director on 4 June 2018 (2 pages) |
26 April 2018 | Director's details changed for Mrs Gina Verissimo Hall on 24 April 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
1 March 2018 | Termination of appointment of Donald Armstrong Jordison as a director on 19 February 2018 (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (35 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (8 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
4 July 2016 | Appointment of Mr Robert John Watts as a director on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Mr Robert John Watts as a director on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Simon Clive Camp as a director on 24 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Simon Clive Camp as a director on 24 June 2016 (1 page) |
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (32 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (32 pages) |
8 December 2015 | Secretary's details changed for Threadneedle Property Investments Limited on 27 March 2015 (1 page) |
8 December 2015 | Director's details changed for Mr Simon Clive Camp on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Simon Clive Camp on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for David John Camp on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for David John Camp on 7 December 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Threadneedle Property Investments Limited on 27 March 2015 (1 page) |
22 April 2015 | Resolutions
|
22 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
22 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
27 March 2015 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 60 St. Mary Axe London EC3A 8JQ to Cannon Place 78 Cannon Street London EC4N 6AG on 27 March 2015 (1 page) |
12 March 2015 | Director's details changed for Mrs Gina Verissimo Hall on 10 March 2015 (2 pages) |
12 March 2015 | Director's details changed for Mrs Gina Verissimo Hall on 10 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
28 December 2014 | Full accounts made up to 31 March 2014 (32 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (32 pages) |
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
4 January 2014 | Full accounts made up to 31 March 2013 (32 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (32 pages) |
23 August 2013 | Director's details changed for Donald Jordison on 9 August 2013 (2 pages) |
23 August 2013 | Director's details changed for Donald Jordison on 9 August 2013 (2 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
1 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (9 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (38 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (38 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
1 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (9 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
5 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
1 August 2011 | Appointment of Mr Michael Anthony Rea as a director (3 pages) |
1 August 2011 | Termination of appointment of Susannah Mcclintock as a director (2 pages) |
1 August 2011 | Termination of appointment of Andrew Wordsworth as a director (2 pages) |
1 August 2011 | Appointment of Mrs Gina Teresa Verissimo Hall as a director (3 pages) |
1 August 2011 | Termination of appointment of Andrew Wordsworth as a director (2 pages) |
1 August 2011 | Appointment of Mrs Gina Teresa Verissimo Hall as a director (3 pages) |
1 August 2011 | Termination of appointment of Susannah Mcclintock as a director (2 pages) |
1 August 2011 | Appointment of Mr Michael Anthony Rea as a director (3 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
31 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (8 pages) |
18 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
18 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
18 May 2010 | Director's details changed for John Marcus Willcock on 7 May 2010 (3 pages) |
30 March 2010 | Change of share class name or designation (2 pages) |
30 March 2010 | Appointment of David John Camp as a director (3 pages) |
30 March 2010 | Resolutions
|
30 March 2010 | Resolutions
|
30 March 2010 | Change of share class name or designation (2 pages) |
30 March 2010 | Appointment of David John Camp as a director (3 pages) |
25 March 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
25 March 2010 | Termination of appointment of Sisec Limited as a secretary (2 pages) |
23 March 2010 | Appointment of Simon Clive Camp as a director (3 pages) |
23 March 2010 | Appointment of Threadneedle Property Investments Limited as a secretary (3 pages) |
23 March 2010 | Appointment of Mr Andrew Christopher Wordsworth as a director (3 pages) |
23 March 2010 | Termination of appointment of Christopher Morrogh as a director (2 pages) |
23 March 2010 | Appointment of Mr Andrew Christopher Wordsworth as a director (3 pages) |
23 March 2010 | Appointment of Simon Clive Camp as a director (3 pages) |
23 March 2010 | Termination of appointment of Christopher Morrogh as a director (2 pages) |
23 March 2010 | Appointment of Susannah Mcclintock as a director (3 pages) |
23 March 2010 | Appointment of Threadneedle Property Investments Limited as a secretary (3 pages) |
23 March 2010 | Appointment of Donald Jordison as a director (3 pages) |
23 March 2010 | Termination of appointment of Alan Kaye as a secretary (2 pages) |
23 March 2010 | Appointment of Donald Jordison as a director (3 pages) |
23 March 2010 | Termination of appointment of Alan Kaye as a secretary (2 pages) |
23 March 2010 | Appointment of Susannah Mcclintock as a director (3 pages) |
12 March 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
12 March 2010 | Appointment of Christopher John Morrogh as a director (3 pages) |
12 March 2010 | Appointment of John Marcus Willcock as a director (3 pages) |
12 March 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
12 March 2010 | Appointment of Alan Kaye as a secretary (3 pages) |
12 March 2010 | Termination of appointment of Serjeants' Inn Nominees Limited as a director (2 pages) |
12 March 2010 | Appointment of Alan Kaye as a secretary (3 pages) |
12 March 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
12 March 2010 | Appointment of Christopher John Morrogh as a director (3 pages) |
12 March 2010 | Appointment of John Marcus Willcock as a director (3 pages) |
12 March 2010 | Termination of appointment of Loviting Limited as a director (2 pages) |
12 March 2010 | Termination of appointment of Michael Seymour as a director (2 pages) |
1 March 2010 | Incorporation (26 pages) |
1 March 2010 | Incorporation (26 pages) |