London
W1D 1NN
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Barnaby David Rhys Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr David Keith Gammond |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 4th Floor 150-152 Fenchurch Street London EC3M 6BB |
Director Name | Mr Peter William Pridham |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 December 2012) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 52-54 Gracechurch Street London EC3V 0EH |
Secretary Name | Graham Kenneth Urquhart |
---|---|
Status | Resigned |
Appointed | 05 April 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Graham Kenneth Urquhart |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 November 2016) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 13 December 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Bothy Albury Park Albury Guildford GU5 9BH |
Director Name | Mr David Keith Gammond |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 December 2018) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Unit 5 The Bothy Albury Park Albury Surrey GU5 9BH |
Director Name | Mr Andrew James Crowe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Parkstone Advisory Limited Tower House Parkstone Road Poole BH15 2JH |
Director Name | Mr Martin Smith |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charles Street Leigh WN7 1DB |
Director Name | Mr Mark Anthony Read |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Baltic Exchange Limited St Mary Axe London EC3A 8BH |
Director Name | Mr Damian Francis James McGann |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2018(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Charles Street Leigh WN7 1DB |
Director Name | Mr Alexander David Kelson Brierley |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mrs Laura Gemma Halstead |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2020(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 2023) |
Role | Fund Management & Operations Director |
Country of Residence | England |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Secretary Name | Tricor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2015(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2016) |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2020(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 December 2022) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £195,855 |
Net Worth | £1,929,953 |
Cash | £16,596 |
Current Liabilities | £3,060 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 November 2016 | Delivered on: 30 November 2016 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
---|
2 October 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
---|---|
21 September 2020 | Change of details for a person with significant control (2 pages) |
1 September 2020 | Notice of removal of restriction on the company's articles (2 pages) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
20 July 2020 | Resolutions
|
20 July 2020 | Memorandum and Articles of Association (37 pages) |
20 July 2020 | Statement of company's objects (2 pages) |
9 July 2020 | Registered office address changed from Suite 510 Chadwick House Warrington Road Birchwood Warrington WA3 6AE England to 6th Floor 33 Holborn London EC1N 2HT on 9 July 2020 (1 page) |
9 July 2020 | Appointment of Mr Thomas James Rosser as a director on 3 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Damian Francis James Mcgann as a director on 3 July 2020 (1 page) |
9 July 2020 | Appointment of Alexander David Kelson Brierley as a director on 3 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Mark Anthony Read as a director on 3 July 2020 (1 page) |
9 July 2020 | Appointment of Mrs Laura Gemma Halstead as a director on 3 July 2020 (2 pages) |
9 July 2020 | Appointment of Mr Peter Edward Dias as a director on 3 July 2020 (2 pages) |
9 July 2020 | Termination of appointment of Martin Smith as a director on 3 July 2020 (1 page) |
9 July 2020 | Termination of appointment of Andrew James Crowe as a director on 3 July 2020 (1 page) |
9 July 2020 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 3 July 2020 (2 pages) |
7 July 2020 | Satisfaction of charge 073778240001 in full (1 page) |
4 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
17 June 2019 | Registered office address changed from 20th Ihub Office City Tower Piccadilly Manchester M1 4BT England to Suite 510 Chadwick House Warrington Road Birchwood Warrington WA3 6AE on 17 June 2019 (1 page) |
14 December 2018 | Appointment of Mr Damian Francis James Mcgann as a director on 13 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Mark Anthony Read as a director on 13 December 2018 (2 pages) |
14 December 2018 | Termination of appointment of David Keith Gammond as a director on 13 December 2018 (1 page) |
14 December 2018 | Appointment of Mr Martin Smith as a director on 13 December 2018 (2 pages) |
14 December 2018 | Appointment of Mr Andrew James Crowe as a director on 13 December 2018 (2 pages) |
14 December 2018 | Registered office address changed from Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH England to 20th Ihub Office City Tower Piccadilly Manchester M1 4BT on 14 December 2018 (1 page) |
14 December 2018 | Termination of appointment of Paul Thompson as a director on 13 December 2018 (1 page) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
17 September 2018 | Change of details for Sunlight Technology Plc as a person with significant control on 6 June 2018 (2 pages) |
13 September 2018 | Register(s) moved to registered office address Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH (1 page) |
27 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
6 June 2018 | Registered office address changed from 1st Floor Arthur House Chorlton Street Manchester M1 3FH England to Unit 5 the Bothy Albury Park Albury Surrey GU5 9BH on 6 June 2018 (1 page) |
1 December 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
1 December 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
25 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
5 September 2017 | Notification of Sunlight Technology Plc as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Notification of Sunlight Technology Plc as a person with significant control on 29 July 2016 (1 page) |
5 September 2017 | Notification of Sunlight Technology Plc as a person with significant control on 29 July 2016 (1 page) |
7 June 2017 | Registered office address changed from 6 Bradley Street Manchester M1 1EH to 1st Floor Arthur House Chorlton Street Manchester M1 3FH on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from 6 Bradley Street Manchester M1 1EH to 1st Floor Arthur House Chorlton Street Manchester M1 3FH on 7 June 2017 (1 page) |
2 June 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
2 June 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
29 March 2017 | Register inspection address has been changed to No 5 the Bothy Albury Park Albury Guildford GU5 9DA (1 page) |
29 March 2017 | Register(s) moved to registered inspection location No 5 the Bothy Albury Park Albury Guildford GU5 9DA (1 page) |
29 March 2017 | Register inspection address has been changed to No 5 the Bothy Albury Park Albury Guildford GU5 9DA (1 page) |
29 March 2017 | Register(s) moved to registered inspection location No 5 the Bothy Albury Park Albury Guildford GU5 9DA (1 page) |
27 March 2017 | Termination of appointment of Tricor Secretaries Limited as a secretary on 31 December 2016 (2 pages) |
27 March 2017 | Termination of appointment of Tricor Secretaries Limited as a secretary on 31 December 2016 (2 pages) |
22 March 2017 | Termination of appointment of Tricor Secretaries Limited as a secretary on 31 December 2016 (1 page) |
22 March 2017 | Termination of appointment of Tricor Secretaries Limited as a secretary on 31 December 2016 (1 page) |
30 January 2017 | Memorandum and Articles of Association (35 pages) |
30 January 2017 | Memorandum and Articles of Association (35 pages) |
26 January 2017 | Director's details changed for Mr Paul Thompson on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Paul Thompson on 26 January 2017 (2 pages) |
6 January 2017 | Resolutions
|
6 January 2017 | Resolutions
|
28 December 2016 | Termination of appointment of Graham Kenneth Urquhart as a director on 30 November 2016 (2 pages) |
28 December 2016 | Termination of appointment of Graham Kenneth Urquhart as a director on 30 November 2016 (2 pages) |
23 December 2016 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to 6 Bradley Street Manchester M1 1EH on 23 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr David Keith Gammond as a director on 30 November 2016 (3 pages) |
23 December 2016 | Appointment of Mr David Keith Gammond as a director on 30 November 2016 (3 pages) |
23 December 2016 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to 6 Bradley Street Manchester M1 1EH on 23 December 2016 (2 pages) |
30 November 2016 | Registration of charge 073778240001, created on 25 November 2016 (88 pages) |
30 November 2016 | Registration of charge 073778240001, created on 25 November 2016 (88 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
4 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
4 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
17 February 2016 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page) |
17 February 2016 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page) |
27 January 2016 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (3 pages) |
27 January 2016 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (3 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
26 May 2015 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages) |
26 May 2015 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages) |
26 May 2015 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages) |
26 May 2015 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
24 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 December 2013 (2 pages) |
24 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 24 December 2013 (2 pages) |
16 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
11 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 January 2013 | Termination of appointment of Peter Pridham as a director (2 pages) |
4 January 2013 | Termination of appointment of Peter Pridham as a director (2 pages) |
4 January 2013 | Appointment of Mr Paul Thompson as a director (3 pages) |
4 January 2013 | Appointment of Mr Graham Kenneth Urquhart as a director (3 pages) |
4 January 2013 | Appointment of Mr Graham Kenneth Urquhart as a director (3 pages) |
4 January 2013 | Appointment of Mr Paul Thompson as a director (3 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB United Kingdom on 6 July 2012 (2 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
16 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
16 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 9 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
22 December 2011 | Statement of capital following an allotment of shares on 5 December 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 28 November 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
7 December 2011 | Statement of capital following an allotment of shares on 11 November 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
16 September 2011 | Termination of appointment of David Gammond as a director (1 page) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Termination of appointment of David Gammond as a director (1 page) |
1 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
1 September 2011 | Statement of capital following an allotment of shares on 26 August 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
16 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 6 April 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 5 April 2011
|
13 April 2011 | Appointment of Graham Kenneth Urquhart as a secretary (2 pages) |
13 April 2011 | Appointment of Graham Kenneth Urquhart as a secretary (2 pages) |
12 April 2011 | Registered office address changed from 18 Riverside Irk Vale, Chadderton Oldham Lancashire OL1 2TX United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 18 Riverside Irk Vale, Chadderton Oldham Lancashire OL1 2TX United Kingdom on 12 April 2011 (1 page) |
5 April 2011 | Appointment of Mr Peter William Pridham as a director (2 pages) |
5 April 2011 | Appointment of Mr Peter William Pridham as a director (2 pages) |
25 March 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
25 March 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 September 2010 | Resolutions
|
27 September 2010 | Sub-division of shares on 21 September 2010 (5 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Statement of company's objects (2 pages) |
27 September 2010 | Sub-division of shares on 21 September 2010 (5 pages) |
27 September 2010 | Statement of company's objects (2 pages) |
27 September 2010 | Notice of Restriction on the Company's Articles (2 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Notice of Restriction on the Company's Articles (2 pages) |
16 September 2010 | Incorporation (22 pages) |
16 September 2010 | Incorporation (22 pages) |