London
EC2A 4DS
Director Name | Nicholas Anthony Gilhespie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2021(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Mr Sarbjit Singh Gill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2017(7 years after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Michael Charles Wood |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Alan Charles Marks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 154-160 Fleet Street London EC4A 2DQ |
Director Name | Mr Alexis Daniel Sandown Prenn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Henry Cowburn Savage Carleton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154-160 Fleet Street London EC4A 2DQ |
Director Name | Mr Nicholas Rive Bartlett |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 November 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 2016) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | 154-160 Fleet Street London EC4A 2DQ |
Director Name | Mr Murray Hennessy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 July 2020) |
Role | Business Consultant / Director |
Country of Residence | United States |
Correspondence Address | 99 Clifton Street London EC2A 4LG |
Director Name | Mr Paul Vider |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21-22 Warwick Street London W1B 5NE |
Director Name | Mr Hillel Louis Zidel |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kennet Partners 4th Floor 21-22 Warwick Street London W1B 5NE |
Director Name | Mr Philip Anthony Robert-Tissot |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 May 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodlands Road London SW13 0JZ |
Director Name | Mr Bradley George Twohig |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 June 2018) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | 99 Clifton Street London EC2A 4LG |
Director Name | Mr Alexander James Gayer |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(7 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 154-160 Fleet Street London EC4A 2DQ |
Director Name | Paul Szurek |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2018(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 February 2019) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | Grace Building 1114 Avenue Of The Americas 36th Floor New York 10036 |
Director Name | Jason Andrews Ewell |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2019(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2021) |
Role | Private Equity Investment Firm Partner |
Country of Residence | United States |
Correspondence Address | 1114 6th Avenue New York 10036 |
Director Name | Mr Adrian Peter Blair |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 25 February 2019(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 December 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ |
Director Name | Mrs Christine Rose Gertrude Mullin |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2019(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | James Green |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1114 Avenue Of The Americas 36th Floor New York 10036 |
Director Name | Thomas Norris |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2021(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 May 2021) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Website | www.receipt-bank.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71979546 |
Telephone region | London |
Registered Address | Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS |
---|---|
Address Matches | 5 other UK companies use this postal address |
7.6k at £0.01 | Alan Marks 6.17% Ordinary |
---|---|
7.4k at £0.01 | Henry Carleton 5.96% Ordinary |
54.6k at £0.01 | Alexis Prenn 44.19% Ordinary |
31.4k at £0.01 | Michael Wood 25.44% Ordinary |
1.8k at £0.01 | Nigel Robinson 1.49% Ordinary |
1.3k at £0.01 | Chris Murphy 1.06% Ordinary |
1.3k at £0.01 | Michael Sherry Investments LTD 1.06% Ordinary |
1.3k at £0.01 | Phillip Robert Tissot 1.06% Ordinary |
1.3k at £0.01 | Rohan Fernando 1.06% Ordinary |
1.3k at £0.01 | Thomas Demeure 1.06% Ordinary |
1.2k at £0.01 | Mark Christie 0.95% Ordinary |
1000 at £0.01 | Seamus Keating 0.81% Ordinary |
871 at £0.01 | Michael Warshaw 0.70% Ordinary |
805 at £0.01 | Rushmore 0.65% Ordinary |
735 at £0.01 | Gisela Carleton 0.59% Ordinary |
714 at £0.01 | David Morgan 0.58% Ordinary |
709 at £0.01 | Goran Trapp 0.57% Ordinary |
709 at £0.01 | John Prenn 0.57% Ordinary |
666 at £0.01 | Michael Spalter 0.54% Ordinary |
587 at £0.01 | James Baird 0.47% Ordinary |
552 at £0.01 | Benjamin Beaton 0.45% Ordinary |
551 at £0.01 | Dankin Galvin & Lyndon Galvin 0.45% Ordinary |
517 at £0.01 | Matthew Evans 0.42% Ordinary |
508 at £0.01 | Jean-phillippe Favre 0.41% Ordinary |
508 at £0.01 | Philip Cockbain 0.41% Ordinary |
508 at £0.01 | Richard Punt 0.41% Ordinary |
460 at £0.01 | Jeremy Attard Manche 0.37% Ordinary |
438 at £0.01 | Silvia Trustees LTD 0.35% Ordinary |
293 at £0.01 | Martin Fraenkel 0.24% Ordinary |
254 at £0.01 | Andrew Lowenthal 0.21% Ordinary |
254 at £0.01 | Hugo Heath 0.21% Ordinary |
233 at £0.01 | Stephen Robin Ashworth 0.19% Ordinary |
200 at £0.01 | Oliver Prenn 0.16% Ordinary |
178 at £0.01 | Joe Miro 0.14% Ordinary |
166 at £0.01 | Ctpp Sipp Re Marks A 0.13% Ordinary |
131 at £0.01 | Julian Goodman 0.11% Ordinary |
131 at £0.01 | Richard Spacey 0.11% Ordinary |
102 at £0.01 | Herve Malaussena 0.08% Ordinary |
87 at £0.01 | Doug Monro 0.07% Ordinary |
87 at £0.01 | Pippa Evans 0.07% Ordinary |
34 at £0.01 | Elaine Jones 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,220,995 |
Cash | £1,231,568 |
Current Liabilities | £376,377 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 1 week from now) |
24 December 2020 | Delivered on: 14 January 2021 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Particulars: A united kingdom trade mark:. • under class numbers 9 and 35, with registration number UK00003271276. • under class numbers 9 and 35, with registration number UK00003291964. • under class numbers 9 and 35, with registration number UK00003304629. • under class numbers 9 and 35, with registration number UK00003304636. • under class numbers 9, 35, 36 and 42 with registration number UK00003518690. A united kingdom trade mark application:. • filed on 1 october 2020 under class numbers 9, 35, 36 and 42 for the "figurative- dext" trade mark, with application number UK00003539439. • filed on 1 october 2020 under class numbers 9, 35, 36 and 42 for the "figurative- dext" trade mark, with application number UK00003539455. Outstanding |
---|---|
4 May 2020 | Delivered on: 15 May 2020 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
4 May 2020 | Delivered on: 15 May 2020 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
4 May 2020 | Delivered on: 14 May 2020 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Particulars: Trade marks. A) 1TAP (registration number 9, 35). b) receipt bank (words) (registration number 9, 35). c) receipt bank (colour logo) (registration number 9, 35). d) (old) receipt bank + logo (registration number 9, 35). e) receipt bank + monochrome logo (registration number 9, 35). Outstanding |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Particulars: Trade marks:. 1. receipt bank (words) – registration/serial number 79235626. 2. (old) receipt bank + logo – registration/serial number 79165022. 3. 1TAP – registration/serial number 79244623. 4. receipt bank + monochrome logo – registration/serial number 79244357. 5. receipt bank colour logo – registration/serial number 79244144. Outstanding |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
21 December 2018 | Delivered on: 3 January 2019 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Particulars: Trademarks:. 1. 1TAP – registration number 9, 35. 2. receipt bank (words) – registration number 9,35. 3. receipt bank (colour logo) – registration number 9,35. 4. (old) receipt bank + logo – registration number 9,35. 5. receipt bank + monochrome logo – registration number 9,35. Outstanding |
22 March 2023 | Delivered on: 4 April 2023 Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: The intellectual property charged by the chargor included:. - trade mark: dext (words); class(es): 9, 35, 36, 42; registration number: 3518690; country: united kingdom. - trade mark: the dext logo (colour); class(es): 9, 35, 36, 42; registration number: 3539439; country: united kingdom. - trade mark: the dext logo (monochrome); class(es): 9, 35, 36, 42; registration number: 3539455; country: united kingdom. For more details of the intellectual property charged please refer to the charging instrument. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: Canadian Imperial Bank of Commerce in Its Role as Security Agent for the Lenders (Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
24 May 2022 | Delivered on: 27 May 2022 Persons entitled: Canadian Imperial Bank of Commerce (As Security Agent) Classification: A registered charge Outstanding |
1 April 2022 | Delivered on: 22 April 2022 Persons entitled: Canadian Imperial Bank of Commerce as Security Agent for the Lenders (Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: Ip 1:. description: receipt bank. Serial number: 79244357. registration number: 5929155. international registration number: 1431637. registration/application date: december 10, 2019. ip 2:. description: receipt bank. Serial number: 79235626. registration number: 5718582. international registration number: 1410424. registration/application date: april 9, 2019. ip 3:. description: receipt bank. Serial number: 79165022. registration number: 5075557. international registration number: 1246653. registration/application date: november 8, 2016. Outstanding |
1 April 2022 | Delivered on: 14 April 2022 Persons entitled: Canadian Imperial Bank of Commerce as Security Agent for the Lenders (Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
17 February 2022 | Delivered on: 24 February 2022 Persons entitled: Canadian Imperial Bank of Commerce as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
24 December 2021 | Delivered on: 10 January 2022 Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Secured Parties (The Security Agent) (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: The trade mark: dext (words) with the registration number 3518690. the dext logo (colour) with the registration number 3539439. the dext logo (monochrome) with the registration number 3539455. the trade mark: receipt bank with the registration number W01410424. The receipt bank limited logo with the registration number W01431637. Outstanding |
24 December 2021 | Delivered on: 5 January 2022 Persons entitled: Canadian Imperial Bank of Commerce as Security Trustee for the Finance Parties (The Secured Party) (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
3 November 2016 | Delivered on: 8 November 2016 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The trade mark "receipt bank" registered with. International registration designating in the eu. And trade mark number 1246653. please see the. Charge security instrument for further detail and. Detail of further intellectual property. Outstanding |
5 September 2023 | Full accounts made up to 31 December 2022 (43 pages) |
---|---|
4 September 2023 | Confirmation statement made on 31 August 2023 with updates (6 pages) |
4 April 2023 | Registration of charge 073610800017, created on 22 March 2023 (48 pages) |
7 January 2023 | Group of companies' accounts made up to 31 December 2021 (52 pages) |
9 December 2022 | Appointment of Mr Sarbjit Singh Gill as a director on 7 December 2022 (2 pages) |
9 November 2022 | Change of share class name or designation (2 pages) |
9 November 2022 | Particulars of variation of rights attached to shares (3 pages) |
26 October 2022 | Statement of capital following an allotment of shares on 30 September 2022
|
7 October 2022 | Registration of charge 073610800016, created on 30 September 2022 (16 pages) |
7 September 2022 | Confirmation statement made on 31 August 2022 with updates (22 pages) |
1 July 2022 | Change of details for Dext Bidco Limited as a person with significant control on 1 July 2022 (2 pages) |
1 July 2022 | Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ United Kingdom to Unit 1.2 Techspace Shoreditch 25 Luke Street London EC2A 4DS on 1 July 2022 (1 page) |
27 May 2022 | Registration of charge 073610800015, created on 24 May 2022 (23 pages) |
13 May 2022 | Resolutions
|
13 May 2022 | Memorandum and Articles of Association (33 pages) |
22 April 2022 | Registration of charge 073610800014, created on 1 April 2022 (10 pages) |
14 April 2022 | Registration of charge 073610800013, created on 1 April 2022 (17 pages) |
24 February 2022 | Registration of charge 073610800012, created on 17 February 2022 (17 pages) |
14 January 2022 | Resolutions
|
14 January 2022 | Memorandum and Articles of Association (43 pages) |
12 January 2022 | Change of details for Dext Bidco Limited as a person with significant control on 6 January 2022 (2 pages) |
10 January 2022 | Registration of charge 073610800011, created on 24 December 2021 (43 pages) |
7 January 2022 | Group of companies' accounts made up to 31 December 2020 (63 pages) |
5 January 2022 | Registration of charge 073610800010, created on 24 December 2021 (28 pages) |
10 December 2021 | Appointment of Nicholas Anthony Gilhespie as a director on 7 December 2021 (2 pages) |
10 December 2021 | Termination of appointment of Adrian Peter Blair as a director on 7 December 2021 (1 page) |
16 September 2021 | Confirmation statement made on 31 August 2021 with updates (27 pages) |
13 August 2021 | Resolutions
|
30 July 2021 | Registered office address changed from Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Scrutton Street London EC2A 4RQ on 30 July 2021 (1 page) |
30 July 2021 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
28 July 2021 | Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
26 July 2021 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Unit 1.1 Techspace Shoreditch South 32-38 Sutton Street London EC2A 4RQ on 26 July 2021 (1 page) |
14 July 2021 | Termination of appointment of Christine Rose Gertrude Mullin as a director on 30 June 2021 (1 page) |
17 June 2021 | Particulars of variation of rights attached to shares (3 pages) |
17 June 2021 | Change of share class name or designation (2 pages) |
17 June 2021 | Change of share class name or designation (2 pages) |
17 June 2021 | Change of share class name or designation (2 pages) |
16 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
8 June 2021 | Termination of appointment of Hillel Louis Zidel as a director on 6 May 2021 (1 page) |
8 June 2021 | Notification of Dext Bidco Limited as a person with significant control on 6 May 2021 (2 pages) |
8 June 2021 | Termination of appointment of Thomas Norris as a director on 6 May 2021 (1 page) |
8 June 2021 | Withdrawal of a person with significant control statement on 8 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of Jason Andrews Ewell as a director on 6 May 2021 (1 page) |
8 June 2021 | Termination of appointment of Michael Charles Wood as a director on 6 May 2021 (1 page) |
8 June 2021 | Termination of appointment of Alexis Daniel Sandown Prenn as a director on 6 May 2021 (1 page) |
8 June 2021 | Termination of appointment of Philip Anthony Robert-Tissot as a director on 6 May 2021 (1 page) |
3 June 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
1 June 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
28 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
26 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
26 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
21 May 2021 | Statement of capital following an allotment of shares on 6 May 2021
|
5 March 2021 | Director's details changed for Mr Michael Charles Wood on 1 November 2019 (2 pages) |
1 March 2021 | Statement of capital following an allotment of shares on 20 February 2021
|
24 February 2021 | Statement of capital following an allotment of shares on 12 February 2021
|
11 February 2021 | Appointment of Thomas Norris as a director on 28 January 2021 (2 pages) |
3 February 2021 | Termination of appointment of James Green as a director on 28 January 2021 (1 page) |
14 January 2021 | Registration of charge 073610800009, created on 24 December 2020 (43 pages) |
8 January 2021 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
2 December 2020 | Statement of capital following an allotment of shares on 17 November 2020
|
20 November 2020 | Change of share class name or designation (2 pages) |
20 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
16 November 2020 | Director's details changed for Mrs Christine Rose Gertrude Mullin on 22 September 2020 (2 pages) |
16 November 2020 | Director's details changed for Mr Adrian Peter Blair on 22 September 2020 (2 pages) |
24 September 2020 | Statement of capital following an allotment of shares on 8 September 2020
|
24 September 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
22 September 2020 | Registered office address changed from 99 Clifton Street London EC2A 4LG United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 September 2020 (1 page) |
22 September 2020 | Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
8 September 2020 | Confirmation statement made on 31 August 2020 with updates (16 pages) |
3 September 2020 | Notification of a person with significant control statement (2 pages) |
2 September 2020 | Withdrawal of a person with significant control statement on 2 September 2020 (2 pages) |
20 July 2020 | Statement of capital following an allotment of shares on 9 July 2020
|
20 July 2020 | Statement of capital following an allotment of shares on 4 July 2020
|
20 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
20 July 2020 | Statement of capital following an allotment of shares on 6 July 2020
|
13 July 2020 | Appointment of Mr Stephen Paul Rowley as a director on 5 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Murray Hennessy as a director on 5 July 2020 (1 page) |
6 July 2020 | Resolutions
|
30 June 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
9 June 2020 | Statement of capital following an allotment of shares on 18 May 2020
|
15 May 2020 | Registration of charge 073610800008, created on 4 May 2020 (15 pages) |
15 May 2020 | Registration of charge 073610800007, created on 4 May 2020 (15 pages) |
14 May 2020 | Registration of charge 073610800006, created on 4 May 2020 (43 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 20 February 2020
|
3 April 2020 | Statement of capital following an allotment of shares on 2 March 2020
|
3 April 2020 | Statement of capital following an allotment of shares on 25 February 2020
|
3 April 2020 | Statement of capital following an allotment of shares on 17 February 2020
|
3 April 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
10 March 2020 | Statement of capital following an allotment of shares on 16 January 2020
|
9 March 2020 | Statement of capital following an allotment of shares on 4 February 2020
|
9 March 2020 | Statement of capital following an allotment of shares on 2 January 2020
|
4 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
4 February 2020 | Particulars of variation of rights attached to shares (3 pages) |
4 February 2020 | Resolutions
|
30 January 2020 | Statement of capital following an allotment of shares on 4 December 2019
|
30 January 2020 | Appointment of James Green as a director on 2 January 2020 (2 pages) |
30 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
10 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
10 December 2019 | Change of share class name or designation (2 pages) |
17 October 2019 | Resolutions
|
15 October 2019 | Appointment of Mrs Christine Rose Gertrude Mullin as a director on 17 September 2019 (2 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
8 October 2019 | Confirmation statement made on 31 August 2019 with updates (16 pages) |
7 October 2019 | Resolutions
|
23 September 2019 | Statement of capital following an allotment of shares on 21 August 2019
|
23 September 2019 | Statement of capital following an allotment of shares on 26 July 2019
|
25 July 2019 | Statement of capital following an allotment of shares on 22 May 2019
|
25 July 2019 | Statement of capital following an allotment of shares on 10 July 2019
|
25 July 2019 | Statement of capital following an allotment of shares on 11 June 2019
|
25 July 2019 | Statement of capital following an allotment of shares on 3 July 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 24 March 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
14 June 2019 | Statement of capital following an allotment of shares on 24 February 2019
|
31 May 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
29 May 2019 | Statement of capital following an allotment of shares on 30 January 2019
|
29 May 2019 | Statement of capital following an allotment of shares on 3 December 2018
|
29 May 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
2 May 2019 | Appointment of Jason Andrews Ewell as a director on 19 February 2019 (2 pages) |
1 May 2019 | Termination of appointment of Paul Szurek as a director on 19 February 2019 (1 page) |
1 May 2019 | Appointment of Mr Adrian Peter Blair as a director on 25 February 2019 (2 pages) |
18 February 2019 | Purchase of own shares. (3 pages) |
9 January 2019 | Resolutions
|
3 January 2019 | Termination of appointment of Alexander James Gayer as a director on 1 November 2018 (1 page) |
3 January 2019 | Registration of charge 073610800005, created on 21 December 2018 (10 pages) |
3 January 2019 | Registration of charge 073610800004, created on 21 December 2018 (30 pages) |
3 January 2019 | Registration of charge 073610800002, created on 21 December 2018 (43 pages) |
3 January 2019 | Registration of charge 073610800003, created on 21 December 2018 (18 pages) |
24 December 2018 | Director's details changed for Mr Murray Hennessy on 1 December 2018 (2 pages) |
21 December 2018 | Satisfaction of charge 073610800001 in full (1 page) |
15 November 2018 | Statement of capital following an allotment of shares on 12 November 2018
|
8 November 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
8 November 2018 | Statement of capital following an allotment of shares on 8 October 2018
|
17 September 2018 | Confirmation statement made on 31 August 2018 with updates (11 pages) |
6 September 2018 | Notification of a person with significant control statement (2 pages) |
6 September 2018 | Cessation of Alexis Daniel Sandown Prenn as a person with significant control on 8 December 2017 (1 page) |
31 August 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
21 August 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
10 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
10 July 2018 | Appointment of Paul Szurek as a director on 13 June 2018 (2 pages) |
10 July 2018 | Termination of appointment of Bradley George Twohig as a director on 13 June 2018 (1 page) |
18 May 2018 | Registered office address changed from 154-160 Fleet Street London EC4A 2DQ to 99 Clifton Street London EC2A 4LG on 18 May 2018 (1 page) |
18 May 2018 | Director's details changed for Mr Michael Charles Wood on 9 May 2018 (2 pages) |
11 April 2018 | Resolutions
|
27 March 2018 | Termination of appointment of Henry Cowburn Savage Carleton as a director on 23 January 2018 (1 page) |
5 January 2018 | Statement of capital following an allotment of shares on 8 December 2017
|
5 January 2018 | Statement of capital following an allotment of shares on 8 December 2017
|
11 October 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 October 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 October 2017 | Appointment of Mr Alexander James Gayer as a director on 13 September 2017 (2 pages) |
11 October 2017 | Appointment of Mr Alexander James Gayer as a director on 13 September 2017 (2 pages) |
11 October 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
11 October 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
9 October 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2017 (2 pages) |
9 October 2017 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 13 September 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 31 August 2017 with updates (13 pages) |
6 October 2017 | Confirmation statement made on 31 August 2017 with updates (13 pages) |
2 October 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
2 October 2017 | Total exemption small company accounts made up to 31 December 2016 (7 pages) |
8 September 2017 | Termination of appointment of Paul Vider as a director on 30 June 2017 (1 page) |
8 September 2017 | Termination of appointment of Paul Vider as a director on 30 June 2017 (1 page) |
8 September 2017 | Termination of appointment of Paul Vider as a director on 30 June 2017 (1 page) |
8 September 2017 | Termination of appointment of Paul Vider as a director on 30 June 2017 (1 page) |
17 August 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
17 August 2017 | Sub-division of shares on 30 June 2017 (7 pages) |
17 August 2017 | Sub-division of shares on 30 June 2017 (7 pages) |
8 August 2017 | Appointment of Bradley George Twohig as a director on 30 June 2017 (3 pages) |
8 August 2017 | Appointment of Bradley George Twohig as a director on 30 June 2017 (3 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
8 November 2016 | Registration of charge 073610800001, created on 3 November 2016 (42 pages) |
8 November 2016 | Registration of charge 073610800001, created on 3 November 2016 (42 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (12 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (12 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
18 March 2016 | Appointment of Mr Hillel Louis Zidel as a director on 22 January 2016 (3 pages) |
18 March 2016 | Appointment of Mr Hillel Louis Zidel as a director on 22 January 2016 (3 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 13 October 2015
|
10 March 2016 | Statement of capital following an allotment of shares on 13 October 2015
|
10 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
10 March 2016 | Statement of capital following an allotment of shares on 25 November 2015
|
10 March 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
10 March 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
9 March 2016 | Second filing of SH01 previously delivered to Companies House
|
3 March 2016 | Termination of appointment of Alan Charles Marks as a director on 22 January 2016 (2 pages) |
3 March 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
3 March 2016 | Appointment of Murray Hennessy as a director on 22 January 2016 (3 pages) |
3 March 2016 | Termination of appointment of Alan Charles Marks as a director on 22 January 2016 (2 pages) |
3 March 2016 | Current accounting period extended from 31 August 2016 to 31 December 2016 (3 pages) |
3 March 2016 | Appointment of Paul Vider as a director on 22 January 2016 (3 pages) |
3 March 2016 | Appointment of Mr Philip Anthony Robert-Tissot as a director on 8 February 2016 (3 pages) |
3 March 2016 | Appointment of Murray Hennessy as a director on 22 January 2016 (3 pages) |
3 March 2016 | Termination of appointment of Nicholas Rive Bartlett as a director on 22 January 2016 (2 pages) |
3 March 2016 | Termination of appointment of Nicholas Rive Bartlett as a director on 22 January 2016 (2 pages) |
3 March 2016 | Appointment of Paul Vider as a director on 22 January 2016 (3 pages) |
3 March 2016 | Appointment of Mr Philip Anthony Robert-Tissot as a director on 8 February 2016 (3 pages) |
25 February 2016 | Resolutions
|
25 February 2016 | Resolutions
|
6 November 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
23 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (10 pages) |
20 May 2015 | Registered office address changed from , 102 Sydney Street, London, SW3 6NJ to 154-160 Fleet Street London EC4A 2DQ on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from 102 Sydney Street London SW3 6NJ to 154-160 Fleet Street London EC4A 2DQ on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from , 102 Sydney Street, London, SW3 6NJ to 154-160 Fleet Street London EC4A 2DQ on 20 May 2015 (2 pages) |
8 December 2014 | Appointment of Mr Nicholas Rive Bartlett as a director on 14 November 2014 (2 pages) |
8 December 2014 | Appointment of Mr Nicholas Rive Bartlett as a director on 14 November 2014 (2 pages) |
22 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (9 pages) |
22 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders (9 pages) |
31 August 2014 | Second filing of SH01 previously delivered to Companies House
|
31 August 2014 | Second filing of SH01 previously delivered to Companies House
|
31 August 2014 | Second filing of SH01 previously delivered to Companies House
|
22 August 2014 | Statement of capital following an allotment of shares on 10 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 10 August 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 10 August 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 May 2014 | Registered office address changed from Suite 516 28 Old Brompton Road London SW7 3SS on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from , Suite 516 28 Old Brompton Road, London, SW7 3SS on 20 May 2014 (2 pages) |
20 May 2014 | Registered office address changed from , Suite 516 28 Old Brompton Road, London, SW7 3SS on 20 May 2014 (2 pages) |
11 March 2014 | Appointment of Mr Henry Cowburn Savage Carleton as a director (2 pages) |
11 March 2014 | Appointment of Mr Henry Cowburn Savage Carleton as a director on 1 September 2012 (2 pages) |
11 March 2014 | Appointment of Mr Henry Cowburn Savage Carleton as a director on 1 September 2012 (2 pages) |
16 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
6 February 2013 | Sub-division of shares on 31 August 2012 (5 pages) |
6 February 2013 | Sub-division of shares on 31 August 2012 (5 pages) |
6 February 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
6 February 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
6 February 2013 | Statement of capital following an allotment of shares on 31 August 2012
|
22 January 2013 | Statement of capital following an allotment of shares on 5 October 2010
|
22 January 2013 | Sub-division of shares on 20 April 2012 (5 pages) |
22 January 2013 | Sub-division of shares on 20 April 2012 (5 pages) |
22 January 2013 | Statement of capital following an allotment of shares on 5 October 2010
|
22 January 2013 | Statement of capital following an allotment of shares on 5 October 2010
|
8 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Registered office address changed from , 25 Thurloe Street, London, SW7 2LQ on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 25 Thurloe Street London SW7 2LQ on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from , 25 Thurloe Street, London, SW7 2LQ on 25 September 2012 (1 page) |
29 June 2012 | Appointment of Mr Alan Charles Marks as a director on 29 June 2012 (2 pages) |
29 June 2012 | Appointment of Mr Alexis Daniel Sandown Prenn as a director on 29 June 2012 (2 pages) |
29 June 2012 | Appointment of Mr Alan Charles Marks as a director (2 pages) |
29 June 2012 | Appointment of Mr Alexis Daniel Sandown Prenn as a director (2 pages) |
29 June 2012 | Appointment of Mr Alexis Daniel Sandown Prenn as a director on 29 June 2012 (2 pages) |
29 June 2012 | Appointment of Mr Alan Charles Marks as a director on 29 June 2012 (2 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (3 pages) |
13 September 2010 | Registered office address changed from 36 Conduit Passage London W2 1HT England on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from , 36 Conduit Passage, London, W2 1HT, England on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from , 36 Conduit Passage, London, W2 1HT, England on 13 September 2010 (2 pages) |
31 August 2010 | Incorporation (32 pages) |
31 August 2010 | Incorporation (32 pages) |