London
W1G 9EL
Director Name | Mr Jonathan Nicholas Ord |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(13 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Head Of Strategic Partnerships |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Julia Carter |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(13 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Deputy Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Nicholas Thomson Boyle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(4 months after company formation) |
Appointment Duration | 4 years (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 March 2012) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Ms Katrina Anne Johnston |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2011(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Tracey Jane Spevack |
---|---|
Status | Resigned |
Appointed | 15 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 07 August 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2015) |
Role | Company Director |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HT |
Director Name | Joanna Leigh |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Timothy Arthur |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr William James Cooper |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mrs Adele Ara |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2017(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Ms Caroline Borg |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian,Maltese |
Status | Resigned |
Appointed | 05 October 2020(9 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Mr Jason Robert Lingard |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Olivier Jean Yves Fricot |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | Asli Guner Paul |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Registered Address | First Floor 1 Finsbury Avenue London EC2M 2PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,806,046 |
Cash | £351,425 |
Current Liabilities | £340,489 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
14 December 2015 | Delivered on: 18 December 2015 Persons entitled: Prudential Trustee Company Limited Classification: A registered charge Particulars: Mortgage of and fixed charge over the land listed in schedule 1 of the debenture. For more details, please refer to the instrument. Outstanding |
---|---|
4 November 2015 | Delivered on: 6 November 2015 Persons entitled: Prudential Trustee Company Limited as Senior Security Trustee (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: T/No LL326415 land at the south east side of long sutton butterfly and wildlife park london sutton. Outstanding |
16 April 2015 | Delivered on: 20 April 2015 Satisfied on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Fully Satisfied |
16 April 2015 | Delivered on: 20 April 2015 Satisfied on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: L/H land on the south east side of long sutton butterfly and wildlife park long sutton spalding t/no.LL326415. Fully Satisfied |
20 May 2011 | Delivered on: 1 June 2011 Satisfied on: 10 September 2013 Persons entitled: Fern Trading Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Appointment of Mr Jason Robert Lingard as a director on 5 October 2020 (2 pages) |
7 October 2020 | Appointment of Ms Caroline Borg as a director on 5 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Adele Ara as a director on 5 October 2020 (1 page) |
11 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
28 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
12 June 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
15 February 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
12 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
4 December 2018 | Accounts for a small company made up to 30 April 2018 (18 pages) |
19 January 2018 | Accounts for a small company made up to 30 April 2017 (18 pages) |
19 January 2018 | Accounts for a small company made up to 30 April 2017 (18 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
4 December 2017 | Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page) |
4 December 2017 | Appointment of Mrs Adele Ara as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mrs Adele Ara as a director on 1 December 2017 (2 pages) |
4 December 2017 | Termination of appointment of William James Cooper as a director on 30 November 2017 (1 page) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (15 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
13 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Timothy Arthur as a director on 5 October 2016 (1 page) |
13 October 2016 | Appointment of William Cooper as a director on 5 October 2016 (2 pages) |
13 October 2016 | Appointment of William Cooper as a director on 5 October 2016 (2 pages) |
7 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
7 January 2016 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
19 December 2015 | Director's details changed for Mr Timothy Arthur on 21 June 2015 (2 pages) |
19 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-19
|
19 December 2015 | Director's details changed for Mr Timothy Arthur on 21 June 2015 (2 pages) |
18 December 2015 | Registration of charge 074475180005, created on 14 December 2015 (45 pages) |
18 December 2015 | Registration of charge 074475180005, created on 14 December 2015 (45 pages) |
16 November 2015 | Satisfaction of charge 074475180003 in full (1 page) |
16 November 2015 | Satisfaction of charge 074475180003 in full (1 page) |
16 November 2015 | Satisfaction of charge 074475180002 in full (1 page) |
16 November 2015 | Satisfaction of charge 074475180002 in full (1 page) |
6 November 2015 | Registration of charge 074475180004, created on 4 November 2015 (121 pages) |
6 November 2015 | Registration of charge 074475180004, created on 4 November 2015 (121 pages) |
26 October 2015 | Change of share class name or designation (2 pages) |
26 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 October 2015 | Resolutions
|
26 October 2015 | Change of share class name or designation (2 pages) |
26 October 2015 | Resolutions
|
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
13 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 May 2015 | Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 7th Floor 33 Holborn London England EC1N 2HT England to 7th Floor 33 Holborn London EC1N 2HU on 12 May 2015 (1 page) |
29 April 2015 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 7Th Floor 33 Holborn London England EC1N 2HT on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Nicola Board as a secretary on 16 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 7Th Floor 33 Holborn London England EC1N 2HT on 29 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Nicola Board as a secretary on 16 April 2015 (1 page) |
21 April 2015 | Appointment of Mr Paul Mccartie as a director on 16 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Paul Mccartie as a director on 16 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Ocs Services Limited as a director on 16 April 2015 (1 page) |
21 April 2015 | Termination of appointment of Ocs Services Limited as a director on 16 April 2015 (1 page) |
20 April 2015 | Registration of charge 074475180002, created on 16 April 2015 (9 pages) |
20 April 2015 | Registration of charge 074475180003, created on 16 April 2015 (44 pages) |
20 April 2015 | Registration of charge 074475180003, created on 16 April 2015 (44 pages) |
20 April 2015 | Registration of charge 074475180002, created on 16 April 2015 (9 pages) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page) |
9 April 2015 | Appointment of Ocs Services Limited as a director on 7 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Nicholas Thomson Boyle as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Paul Stephen Latham as a director on 7 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Paul Stephen Latham as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Joanna Leigh as a director on 7 April 2015 (1 page) |
8 April 2015 | Termination of appointment of Joanna Leigh as a director on 7 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Joanna Leigh as a director on 7 April 2015 (1 page) |
8 April 2015 | Appointment of Mr Timothy Arthur as a director on 7 April 2015 (2 pages) |
8 April 2015 | Termination of appointment of Paul Stephen Latham as a director on 7 April 2015 (1 page) |
12 January 2015 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Nicholas Thomson Boyle on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Joanna Leigh on 15 December 2014 (2 pages) |
9 January 2015 | Director's details changed for Joanna Leigh on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (10 pages) |
17 June 2014 | Appointment of Joanna Leigh as a director (2 pages) |
17 June 2014 | Appointment of Joanna Leigh as a director (2 pages) |
16 June 2014 | Termination of appointment of Katrina Johnston as a director (1 page) |
16 June 2014 | Termination of appointment of Katrina Johnston as a director (1 page) |
10 June 2014 | Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages) |
10 June 2014 | Director's details changed for Ms Katrina Anne Johnston on 15 May 2014 (2 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
11 February 2014 | Auditor's resignation (3 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
9 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Change of share class name or designation (2 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
30 December 2013 | Statement of capital on 30 December 2013
|
30 December 2013 | Solvency statement dated 20/12/13 (1 page) |
30 December 2013 | Statement by directors (1 page) |
30 December 2013 | Statement by directors (1 page) |
30 December 2013 | Solvency statement dated 20/12/13 (1 page) |
30 December 2013 | Resolutions
|
30 December 2013 | Statement of capital on 30 December 2013
|
30 December 2013 | Resolutions
|
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (6 pages) |
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders (6 pages) |
10 September 2013 | Satisfaction of charge 1 in full (1 page) |
10 September 2013 | Satisfaction of charge 1 in full (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Termination of appointment of Tracey Spevack as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
8 August 2013 | Appointment of Nicola Board as a secretary (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
12 June 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
30 March 2012 | Resolutions
|
30 March 2012 | Resolutions
|
30 March 2012 | Statement of capital following an allotment of shares on 26 March 2012
|
15 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
15 March 2012 | Appointment of Tracey Jane Spevack as a secretary (2 pages) |
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
15 March 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
20 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
10 November 2011 | Appointment of Ms Katrina Anne Johnston as a director (2 pages) |
5 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
5 October 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 May 2011 | Memorandum and Articles of Association (31 pages) |
12 May 2011 | Memorandum and Articles of Association (31 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Resolutions
|
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
11 April 2011 | Sub-division of shares on 22 March 2011 (5 pages) |
11 April 2011 | Appointment of Nicholas Boyle as a director (3 pages) |
11 April 2011 | Sub-division of shares on 22 March 2011 (5 pages) |
11 April 2011 | Termination of appointment of Ocs Services Limited as a director (2 pages) |
11 April 2011 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
11 April 2011 | Appointment of Nicholas Boyle as a director (3 pages) |
11 April 2011 | Termination of appointment of Ocs Services Limited as a director (2 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Change of share class name or designation (2 pages) |
11 April 2011 | Appointment of Celia Linda Whitten as a secretary (3 pages) |
22 November 2010 | Incorporation
|
22 November 2010 | Incorporation
|