London
W2 1AF
Director Name | Mrs Rosemarie Jane Lewins |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2010(same day as company formation) |
Role | Director (Tax) |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Director Name | Mr Gregory James Battisson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2021(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 29 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Secretary Name | Mrs Amy Kyla Abbott |
---|---|
Status | Closed |
Appointed | 15 July 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 29 August 2023) |
Role | Company Director |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Director Name | Mr Piers Dominic Gilchrist Woolston |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Director (Strategy) |
Country of Residence | England |
Correspondence Address | The Point 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Mark Jonathan Perfrement |
---|---|
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Marlow International Parkway Marlow SL7 1AJ |
Director Name | Mr John Stynes |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2013(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 24 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uki Legal Department Dun & Bradstreet Limited, Mar Parkway Marlow Bucks SL7 1AJ |
Director Name | Mr Neel Gupta |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uki Legal Department Dun & Bradstreet Limited, Mar Parkway Marlow Bucks SL7 1AJ |
Secretary Name | Elizabeth Johnson |
---|---|
Status | Resigned |
Appointed | 28 December 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 January 2018) |
Role | Company Director |
Correspondence Address | Marlow International Parkway Marlow Bucks SL7 1AJ |
Secretary Name | Mrs Emma Kimberley Morris |
---|---|
Status | Resigned |
Appointed | 19 January 2018(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 March 2020) |
Role | Company Director |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Secretary Name | Mr Paramdeep Singh Sidhu |
---|---|
Status | Resigned |
Appointed | 07 March 2020(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 July 2022) |
Role | Company Director |
Correspondence Address | The Point, 37 North Wharf Road London W2 1AF |
Website | dnb.com |
---|
Registered Address | The Point, 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
57.4k at £1 | Dun & Bradstreet Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,000 |
Latest Accounts | 30 November 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 September 2020 | Full accounts made up to 30 November 2019 (16 pages) |
---|---|
27 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
24 June 2020 | Appointment of Mr Paramdeep Singh Sidhu as a secretary on 7 March 2020 (2 pages) |
24 June 2020 | Registered office address changed from Marlow International Parkway Marlow SL7 1AJ to The Point, 37 North Wharf Road London W2 1AF on 24 June 2020 (1 page) |
24 June 2020 | Termination of appointment of Emma Kimberley Morris as a secretary on 6 March 2020 (1 page) |
12 December 2019 | Auditor's resignation (1 page) |
21 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 30 November 2018 (16 pages) |
9 October 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 30 November 2017 (16 pages) |
19 January 2018 | Termination of appointment of Elizabeth Johnson as a secretary on 19 January 2018 (1 page) |
19 January 2018 | Appointment of Mrs Emma Kimberley Morris as a secretary on 19 January 2018 (2 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
10 August 2017 | Full accounts made up to 30 November 2016 (16 pages) |
10 August 2017 | Full accounts made up to 30 November 2016 (16 pages) |
29 December 2016 | Termination of appointment of Mark Jonathan Perfrement as a secretary on 28 December 2016 (1 page) |
29 December 2016 | Appointment of Elizabeth Johnson as a secretary on 28 December 2016 (2 pages) |
29 December 2016 | Appointment of Elizabeth Johnson as a secretary on 28 December 2016 (2 pages) |
29 December 2016 | Termination of appointment of Mark Jonathan Perfrement as a secretary on 28 December 2016 (1 page) |
30 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
14 July 2016 | Full accounts made up to 30 November 2015 (12 pages) |
14 July 2016 | Full accounts made up to 30 November 2015 (12 pages) |
28 April 2016 | Termination of appointment of Neel Gupta as a director on 25 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Neel Gupta as a director on 25 April 2016 (1 page) |
13 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
7 September 2015 | Full accounts made up to 30 November 2014 (13 pages) |
7 September 2015 | Full accounts made up to 30 November 2014 (13 pages) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
30 July 2014 | Full accounts made up to 30 November 2013 (14 pages) |
6 June 2014 | Appointment of Mr Neel Gupta as a director (2 pages) |
6 June 2014 | Appointment of Mr Neel Gupta as a director (2 pages) |
24 December 2013 | Termination of appointment of John Stynes as a director (1 page) |
24 December 2013 | Termination of appointment of John Stynes as a director (1 page) |
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
3 September 2013 | Full accounts made up to 30 November 2012 (14 pages) |
3 September 2013 | Full accounts made up to 30 November 2012 (14 pages) |
8 March 2013 | Appointment of Mr John Stynes as a director (2 pages) |
8 March 2013 | Appointment of Mr John Stynes as a director (2 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 30 November 2011 (14 pages) |
20 June 2012 | Full accounts made up to 30 November 2011 (14 pages) |
25 April 2012 | Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
25 April 2012 | Previous accounting period extended from 31 August 2011 to 30 November 2011 (1 page) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
1 September 2010 | Statement of capital following an allotment of shares on 24 August 2010
|
16 August 2010 | Incorporation (24 pages) |
16 August 2010 | Incorporation (24 pages) |