London
WC1X 8HB
Director Name | Mr David Wolffe |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Gray's Inn Road London WC1X 8HB |
Director Name | Dr Andrew Charles Palmer |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2023(13 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Gray's Inn Road London WC1X 8HB |
Director Name | Mr Roger Maran |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clarence Gate Gardens Glentworth Street London NW1 6AY |
Director Name | Mr Peter Gerard Hiscocks |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 50 High Street Hinxton Cambridgeshire CB10 1QY |
Secretary Name | Roger Maran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr David Erik Fairbairn |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2010(2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 13 February 2020) |
Role | Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28-42 Banner Street Banner Street London EC1Y 8QE |
Director Name | Mr Dominique Houde |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 May 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Dukes Meadow Stapleford Cambridge CB22 5BH |
Director Name | Mr Simon Christopher Cook |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Undercliff House Undercliff Sandgate Kent CT20 3AT |
Director Name | Mr John Alexander Bromley |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(8 years, 12 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 November 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Jonathan Nicholas Hugo Sibilia |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 September 2019(9 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 February 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street Banner Street London EC1Y 8QE |
Director Name | Mr Barry Luke Adley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Whitfield Street London W1T 4EZ |
Director Name | Mr Philippe Andre Dominique Commaret |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Whitfield Street London W1T 4EZ |
Director Name | Mr Vincent De Rul |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Whitfield Street London W1T 4EZ |
Director Name | Mr David Erik Fairbairn |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28-42 Banner Street Banner Street London EC1Y 8QE |
Director Name | Mr David William Surtees |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28-42 Banner Street Banner Street London EC1Y 8QE |
Website | pod-point.com |
---|---|
Email address | [email protected] |
Telephone | 020 72474114 |
Telephone region | London |
Registered Address | 222 Gray's Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,272,936 |
Cash | £83 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
24 February 2020 | Delivered on: 4 March 2020 Persons entitled: Triodos Bank UK Limited Classification: A registered charge Particulars: For further information please see the charging instrument. Outstanding |
---|---|
28 June 2016 | Delivered on: 1 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 July 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
6 July 2023 | Appointment of Dr Andrew Charles Palmer as a director on 6 July 2023 (2 pages) |
6 July 2023 | Termination of appointment of David Erik Fairbairn as a director on 6 July 2023 (1 page) |
8 February 2023 | Change of details for Edf Energy Ev Limited as a person with significant control on 28 October 2021 (2 pages) |
8 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
17 January 2023 | Appointment of Mr David Wolffe as a director on 3 January 2023 (2 pages) |
17 January 2023 | Termination of appointment of David William Surtees as a director on 3 January 2023 (1 page) |
13 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
8 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
20 December 2021 | Appointment of Mr Gareth Davis as a director on 7 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Barry Luke Adley as a director on 7 December 2021 (1 page) |
17 December 2021 | Appointment of Mr David William Surtees as a director on 7 December 2021 (2 pages) |
17 December 2021 | Appointment of Mr David Erik Fairbairn as a director on 7 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Philippe Andre Dominique Commaret as a director on 7 December 2021 (1 page) |
25 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
16 March 2021 | Termination of appointment of Vincent De Rul as a director on 12 March 2021 (1 page) |
4 March 2021 | Satisfaction of charge 071804630001 in full (1 page) |
25 January 2021 | Confirmation statement made on 25 January 2021 with updates (9 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with updates (9 pages) |
30 March 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
25 March 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
24 March 2020 | Notification of Edf Energy Ev Limited as a person with significant control on 13 February 2020 (2 pages) |
24 March 2020 | Withdrawal of a person with significant control statement on 24 March 2020 (2 pages) |
9 March 2020 | Resolutions
|
4 March 2020 | Appointment of Mr Barry Luke Adley as a director on 13 February 2020 (2 pages) |
4 March 2020 | Appointment of Mr Philippe Andre Dominique Commaret as a director on 13 February 2020 (2 pages) |
4 March 2020 | Termination of appointment of Jonathan Nicholas Hugo Sibilia as a director on 13 February 2020 (1 page) |
4 March 2020 | Termination of appointment of Peter Gerard Hiscocks as a director on 13 February 2020 (1 page) |
4 March 2020 | Termination of appointment of David Erik Fairbairn as a director on 13 February 2020 (1 page) |
4 March 2020 | Registration of charge 071804630002, created on 24 February 2020 (27 pages) |
4 March 2020 | Appointment of Mr Vincent De Rul as a director on 13 February 2020 (2 pages) |
8 January 2020 | Group of companies' accounts made up to 30 June 2019 (39 pages) |
11 November 2019 | Termination of appointment of John Alexander Bromley as a director on 11 November 2019 (1 page) |
26 September 2019 | Appointment of Mr Jonathan Nicholas Hugo Sibilia as a director on 26 September 2019 (2 pages) |
26 September 2019 | Termination of appointment of Simon Christopher Cook as a director on 26 September 2019 (1 page) |
10 July 2019 | Confirmation statement made on 6 June 2019 with updates (9 pages) |
26 March 2019 | Resolutions
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
20 March 2019 | Appointment of Mr John Alexander Bromley as a director on 1 March 2019 (2 pages) |
19 March 2019 | Group of companies' accounts made up to 30 June 2018 (37 pages) |
26 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
9 July 2018 | Auditor's resignation (1 page) |
9 July 2018 | Confirmation statement made on 6 June 2018 with updates (7 pages) |
12 June 2018 | Statement of capital following an allotment of shares on 14 February 2018
|
11 June 2018 | Resolutions
|
4 May 2018 | Second filing of a statement of capital following an allotment of shares on 16 May 2017
|
15 November 2017 | Group of companies' accounts made up to 30 June 2017 (30 pages) |
15 November 2017 | Group of companies' accounts made up to 30 June 2017 (30 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
5 July 2017 | Confirmation statement made on 6 June 2017 with updates (7 pages) |
21 June 2017 | Director's details changed for Mr David Erik Fairbairn on 7 June 2016 (2 pages) |
21 June 2017 | Director's details changed for Mr David Erik Fairbairn on 7 June 2016 (2 pages) |
4 June 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
4 June 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
3 May 2017 | Resolutions
|
26 April 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
26 April 2017 | Statement of capital following an allotment of shares on 9 January 2017
|
21 April 2017 | Appointment of Mr Simon Christopher Cook as a director on 12 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Simon Christopher Cook as a director on 12 April 2017 (2 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
10 April 2017 | Total exemption full accounts made up to 30 June 2016 (16 pages) |
2 February 2017 | Sub-division of shares on 5 June 2016 (6 pages) |
2 February 2017 | Sub-division of shares on 5 June 2016 (6 pages) |
12 January 2017 | Second filing of the annual return made up to 6 June 2016 (24 pages) |
12 January 2017 | Second filing of the annual return made up to 6 June 2016 (24 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 18 July 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
2 September 2016 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 28-42 Banner Street Banner Street London EC1Y 8QE on 2 September 2016 (1 page) |
2 September 2016 | Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to 28-42 Banner Street Banner Street London EC1Y 8QE on 2 September 2016 (1 page) |
1 July 2016 | Registration of charge 071804630001, created on 28 June 2016 (25 pages) |
1 July 2016 | Registration of charge 071804630001, created on 28 June 2016 (25 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 May 2016 | Termination of appointment of Dominique Houde as a director on 6 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Dominique Houde as a director on 6 May 2016 (2 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (14 pages) |
11 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders (5 pages) |
11 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders (5 pages) |
11 June 2015 | Annual return made up to 5 March 2015 with a full list of shareholders (5 pages) |
15 April 2015 | Sub-division of shares on 28 March 2015 (5 pages) |
15 April 2015 | Sub-division of shares on 28 March 2015 (5 pages) |
15 April 2015 | Statement of capital following an allotment of shares on 28 March 2015
|
15 April 2015 | Statement of capital following an allotment of shares on 28 March 2015
|
27 October 2014 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
27 October 2014 | Total exemption full accounts made up to 30 June 2014 (15 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 18 June 2013
|
27 March 2014 | Statement of capital following an allotment of shares on 18 June 2013
|
27 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
1 May 2013 | Termination of appointment of Roger Maran as a secretary (1 page) |
1 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Termination of appointment of Roger Maran as a secretary (1 page) |
1 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Appointment of Mr Dominique Houde as a director (2 pages) |
1 May 2013 | Appointment of Mr Dominique Houde as a director (2 pages) |
1 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 15 August 2012
|
19 July 2012 | Termination of appointment of Roger Maran as a director (2 pages) |
19 July 2012 | Termination of appointment of Roger Maran as a director (2 pages) |
9 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (15 pages) |
9 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (15 pages) |
9 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (15 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 December 2011 | Director's details changed for Mr David Erik Fairbairn on 1 September 2011 (3 pages) |
1 December 2011 | Director's details changed for Mr David Erik Fairbairn on 1 September 2011 (3 pages) |
1 December 2011 | Director's details changed for Mr David Erik Fairbairn on 1 September 2011 (3 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (15 pages) |
31 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (15 pages) |
1 February 2011 | Registered office address changed from , 28 York Street, London, W1U 6PZ on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 28 York Street London W1U 6PZ on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from 28 York Street London W1U 6PZ on 1 February 2011 (2 pages) |
1 February 2011 | Registered office address changed from , 28 York Street, London, W1U 6PZ on 1 February 2011 (2 pages) |
26 January 2011 | Registered office address changed from , 190 Clarence Gate Gardens Glentworth Street, London, NW1 6AD on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from 190 Clarence Gate Gardens Glentworth Street London NW1 6AD on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from , 190 Clarence Gate Gardens Glentworth Street, London, NW1 6AD on 26 January 2011 (2 pages) |
5 November 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
5 November 2010 | Current accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
19 October 2010 | Resolutions
|
19 October 2010 | Resolutions
|
16 August 2010 | Company name changed pod point LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
16 August 2010 | Company name changed pod point LIMITED\certificate issued on 16/08/10
|
16 August 2010 | Change of name notice (2 pages) |
1 July 2010 | Appointment of a director
|
1 July 2010 | Appointment of a director
|
30 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
30 June 2010 | Statement of capital following an allotment of shares on 14 June 2010
|
22 June 2010 | Company name changed ezirotcaf LIMITED\certificate issued on 22/06/10
|
22 June 2010 | Company name changed ezirotcaf LIMITED\certificate issued on 22/06/10
|
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Change of name notice (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Notice of Restriction on the Company's Articles (2 pages) |
9 June 2010 | Resolutions
|
9 June 2010 | Notice of Restriction on the Company's Articles (2 pages) |
4 June 2010 | Appointment of Mr David Erik Fairbairn as a director (3 pages) |
4 June 2010 | Appointment of Mr David Erik Fairbairn as a director (3 pages) |
5 March 2010 | Incorporation
|
5 March 2010 | Incorporation
|