London
EC3N 3EL
Director Name | Thomas Kenneth Warren |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 January 2024(13 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Accounting Officer |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL |
Director Name | Anthony Hubert Warren |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2024(13 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Fis Corporate Governance The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | James Alexander Allen |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP |
Director Name | Mr Quentin Robert Golder |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP |
Director Name | Gideon Petrus Pretorius |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 27 June 2012) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alie Street London E1 8DE |
Director Name | Alexander Rafinski |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2016) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Alie Street London E1 8DE |
Director Name | Mr Brian Lee Collings |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 January 2024) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Amrik Singh Thethi |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 January 2024) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL |
Secretary Name | Jonathan Mark Dinnis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 January 2024) |
Role | Company Director |
Correspondence Address | 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL |
Director Name | Mrs Julie Carina Merry |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 May 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL |
Director Name | Mr John Mackay Gill |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 January 2024) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Neil Mardon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2023(12 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 January 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL |
Website | core.co.uk/Pages/Home.aspx |
---|---|
Telephone | 020 74187900 |
Telephone region | London |
Registered Address | 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,103,458 |
Cash | £2,889,584 |
Current Liabilities | £1,176,820 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (8 months, 4 weeks from now) |
18 November 2011 | Delivered on: 24 November 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £34,624.50 to the chargee. Outstanding |
---|
4 July 2023 | Appointment of Mr Neil Mardon as a director on 1 July 2023 (2 pages) |
---|---|
28 April 2023 | Cancellation of shares. Statement of capital on 20 March 2023
|
28 April 2023 | Purchase of own shares.
|
13 January 2023 | Confirmation statement made on 12 January 2023 with updates (7 pages) |
12 September 2022 | Cancellation of shares. Statement of capital on 3 August 2022
|
12 September 2022 | Purchase of own shares.
|
19 August 2022 | Group of companies' accounts made up to 31 January 2022 (39 pages) |
17 January 2022 | Confirmation statement made on 12 January 2022 with updates (6 pages) |
19 October 2021 | Group of companies' accounts made up to 31 January 2021 (36 pages) |
5 July 2021 | Statement of capital following an allotment of shares on 5 July 2021
|
28 June 2021 | Statement of capital following an allotment of shares on 7 May 2021
|
26 June 2021 | Cancellation of shares. Statement of capital on 6 May 2021
|
26 June 2021 | Purchase of own shares.
|
7 June 2021 | Statement of capital following an allotment of shares on 13 October 2020
|
1 June 2021 | Termination of appointment of Julie Carina Merry as a director on 31 May 2021 (1 page) |
13 January 2021 | Confirmation statement made on 12 January 2021 with updates (7 pages) |
3 November 2020 | Accounts for a small company made up to 31 January 2020 (12 pages) |
17 August 2020 | Resolutions
|
10 August 2020 | Purchase of own shares.
|
10 August 2020 | Cancellation of shares. Statement of capital on 26 June 2020
|
21 July 2020 | Cancellation of shares. Statement of capital on 27 April 2020
|
1 July 2020 | Purchase of own shares. (3 pages) |
15 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
22 October 2019 | Accounts for a small company made up to 31 January 2019 (13 pages) |
15 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a small company made up to 31 January 2018 (12 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with updates (6 pages) |
17 January 2018 | Confirmation statement made on 12 January 2018 with updates (6 pages) |
25 October 2017 | Statement by Directors (1 page) |
25 October 2017 | Statement of capital on 25 October 2017
|
25 October 2017 | Solvency Statement dated 06/10/17 (1 page) |
25 October 2017 | Solvency Statement dated 06/10/17 (1 page) |
25 October 2017 | Statement by Directors (1 page) |
25 October 2017 | Statement of capital on 25 October 2017
|
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
19 October 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
19 October 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
3 October 2017 | Appointment of Mr John Mackay Gill as a director on 21 September 2017 (2 pages) |
3 October 2017 | Appointment of Mr John Mackay Gill as a director on 21 September 2017 (2 pages) |
27 April 2017 | Satisfaction of charge 1 in full (1 page) |
27 April 2017 | Satisfaction of charge 1 in full (1 page) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
7 December 2016 | Registered office address changed from 1 Alie Street London E1 8DE to 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 1 Alie Street London E1 8DE to 8 Lloyd's Avenue Lloyd's Avenue London EC3N 3EL on 7 December 2016 (1 page) |
30 September 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
30 September 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
12 February 2016 | Purchase of own shares. (3 pages) |
12 February 2016 | Purchase of own shares. (3 pages) |
2 February 2016 | Appointment of Mrs Julie Carina Merry as a director on 1 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Alexander Rafinski as a director on 1 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Alexander Rafinski as a director on 1 February 2016 (1 page) |
2 February 2016 | Appointment of Mrs Julie Carina Merry as a director on 1 February 2016 (2 pages) |
29 January 2016 | Cancellation of shares. Statement of capital on 8 January 2016
|
29 January 2016 | Cancellation of shares. Statement of capital on 8 January 2016
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
16 July 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
16 July 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
20 April 2015 | Cancellation of shares. Statement of capital on 20 March 2015
|
20 April 2015 | Purchase of own shares. (3 pages) |
20 April 2015 | Purchase of own shares. (3 pages) |
20 April 2015 | Cancellation of shares. Statement of capital on 20 March 2015
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
20 October 2014 | Resolutions
|
20 October 2014 | Resolutions
|
20 October 2014 | Memorandum and Articles of Association (60 pages) |
20 October 2014 | Memorandum and Articles of Association (60 pages) |
7 August 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
7 August 2014 | Purchase of own shares. (3 pages) |
7 August 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
7 August 2014 | Purchase of own shares. (3 pages) |
6 August 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
6 August 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders
|
14 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders
|
2 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
2 July 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
10 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 10 April 2013
|
29 January 2013 | Annual return made up to 12 January 2013. List of shareholders has changed (15 pages) |
29 January 2013 | Annual return made up to 12 January 2013. List of shareholders has changed (15 pages) |
6 September 2012 | Purchase of own shares. (3 pages) |
6 September 2012 | Purchase of own shares. (3 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Cancellation of shares. Statement of capital on 3 September 2012
|
3 September 2012 | Cancellation of shares. Statement of capital on 3 September 2012
|
3 September 2012 | Resolutions
|
3 September 2012 | Cancellation of shares. Statement of capital on 3 September 2012
|
28 June 2012 | Termination of appointment of Gideon Pretorius as a director (1 page) |
28 June 2012 | Termination of appointment of Gideon Pretorius as a director (1 page) |
2 May 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
2 May 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
27 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
27 January 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (17 pages) |
26 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (17 pages) |
1 December 2011 | Registered office address changed from 111 Old Broad Street London EC2N 1AP on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from 111 Old Broad Street London EC2N 1AP on 1 December 2011 (2 pages) |
1 December 2011 | Registered office address changed from 111 Old Broad Street London EC2N 1AP on 1 December 2011 (2 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Memorandum and Articles of Association (60 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
10 August 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
10 August 2011 | Memorandum and Articles of Association (60 pages) |
10 August 2011 | Sub-division of shares on 25 July 2011 (6 pages) |
10 August 2011 | Sub-division of shares on 25 July 2011 (6 pages) |
20 July 2011 | Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 20 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from Merlin Place Milton Road Cambridge Cambridgeshire CB4 0DP on 20 July 2011 (2 pages) |
12 July 2011 | Appointment of Amrik Singh Thethi as a director (3 pages) |
12 July 2011 | Appointment of Alexander Rafinski as a director (3 pages) |
12 July 2011 | Appointment of Amrik Singh Thethi as a director (3 pages) |
12 July 2011 | Termination of appointment of James Allen as a director (2 pages) |
12 July 2011 | Appointment of Jonathan Mark Dinnis as a secretary (3 pages) |
12 July 2011 | Appointment of Brian Lee Collings as a director (3 pages) |
12 July 2011 | Appointment of Brian Lee Collings as a director (3 pages) |
12 July 2011 | Termination of appointment of Quentin Golder as a director (2 pages) |
12 July 2011 | Termination of appointment of James Allen as a director (2 pages) |
12 July 2011 | Appointment of Jonathan Mark Dinnis as a secretary (3 pages) |
12 July 2011 | Appointment of Alexander Rafinski as a director (3 pages) |
12 July 2011 | Appointment of Gideon Petrus Pretorius as a director (3 pages) |
12 July 2011 | Termination of appointment of Quentin Golder as a director (2 pages) |
12 July 2011 | Appointment of Gideon Petrus Pretorius as a director (3 pages) |
5 July 2011 | Company name changed tayvin 443 LIMITED\certificate issued on 05/07/11
|
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Change of name notice (2 pages) |
5 July 2011 | Company name changed tayvin 443 LIMITED\certificate issued on 05/07/11
|
12 January 2011 | Incorporation (61 pages) |
12 January 2011 | Incorporation (61 pages) |