Company NameLondon & Partners Limited
Company StatusActive
Company Number07493460
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Laura Francoise Citron
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMiss Tamara Rajah
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMr Mark Dean Taylor
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed17 May 2018(7 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMs Joanna Clare Wright
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(7 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMrs Manju Malhotra
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMr Dominic James Field
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleSenior Advisor
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMr Christopher Michael Hayward
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RolePolicy Chairman, Elected Official (Common Council)
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMr Eyal Boris Malinger
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2023(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RolePartner (Investment Firm)
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMs Joanne Patra Pisani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(12 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMrs Elizabeth Jennifer Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(12 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCouncillor
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMr Nayan Vraijal Rughani
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(12 years, 5 months after company formation)
Appointment Duration10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMr Howard Dawber
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(12 years, 11 months after company formation)
Appointment Duration4 months, 1 week
RoleDeputy Mayor Of London
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMr Brian Bickell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(13 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCharted Accountant
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMrs Rebecca Jayne Finding
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Daniel Lopez
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Grant David Hearn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 weeks, 3 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameDame Judith Mayhew Jonas
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(2 weeks, 3 days after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Jean-Louis Bravard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2011(2 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Andrew John Cooke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 January 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Gordon David Innes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 14 October 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Stuart John Fraser
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2011(7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 July 2012)
RoleChairman Of Policy City Of London
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Alan John Bishop
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(8 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 05 October 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Glen Richard Manchester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2017)
RoleConsultant And Company Chairman
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMs Julie Chappell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2013(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Christopher Laurie Malthouse
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 March 2015)
RolePolitician/Company Director
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Robert Ian Lechler
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(3 years after company formation)
Appointment Duration6 years (resigned 20 February 2020)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMs Sandra Dawe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(3 years, 8 months after company formation)
Appointment Duration6 years (resigned 17 September 2020)
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMs Anne Catherine Morrison
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 June 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMr Rajesh Agrawal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(5 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMs Catherine Sidony McGuinness
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed15 May 2017(6 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2022)
RoleLawyer
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Michael William Tuke Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 6 2 More London Riverside
London
SE1 2RR
Director NameMs Massy Larizadeh
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(6 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2024)
RoleConsultant
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL
Director NameMr Christopher Macleod
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2020(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Union Street
London
SE1 0LL
Director NameMr Benjamin Robert Johnson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2023(12 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 January 2024)
RoleMayoral Head Of Economic And Business Policy, Gla
Country of ResidenceEngland
Correspondence Address169 (London & Partners) Union Street
London
SE1 0LL

Contact

Websitelondonandpartners.com
Email address[email protected]
Telephone020 72345800
Telephone regionLondon

Location

Registered Address169 (London & Partners) Union Street
London
SE1 0LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£19,772,000
Net Worth£960,000
Cash£2,507,000
Current Liabilities£4,487,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

31 March 2011Delivered on: 7 April 2011
Persons entitled: More London Holdings One Limited and More London Holdings Two Limited

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: £306,905 plus vat see image for full details.
Outstanding

Filing History

1 February 2024Group of companies' accounts made up to 31 March 2023 (41 pages)
26 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
10 January 2024Appointment of Mr Howard Dawber as a director on 18 December 2023 (2 pages)
29 November 2023Termination of appointment of Rajesh Agrawal as a director on 26 November 2023 (1 page)
9 October 2023Registered office address changed from 169 Union Street London SE1 0LL England to 169 (London & Partners) Union Street London SE1 0LL on 9 October 2023 (1 page)
17 August 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
28 July 2023Memorandum and Articles of Association (28 pages)
24 July 2023Statement of company's objects (2 pages)
3 July 2023Appointment of Mr Nayan Vraijal Rughani as a director on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of Allen Mark Simpson as a director on 1 July 2023 (1 page)
31 May 2023Appointment of Cllr Elizabeth Jennifer Campbell as a director on 18 May 2023 (2 pages)
22 May 2023Appointment of Ms Joanne Patra Pisani as a director on 18 May 2023 (2 pages)
22 May 2023Appointment of Mr Benjamin Robert Johnson as a director on 18 May 2023 (2 pages)
22 May 2023Termination of appointment of Reza Razavi as a director on 18 May 2023 (1 page)
19 April 2023Satisfaction of charge 1 in full (1 page)
2 March 2023Group of companies' accounts made up to 31 March 2022 (38 pages)
27 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
4 January 2023Appointment of Mr Christopher Michael Hayward as a director on 1 September 2022 (2 pages)
3 January 2023Termination of appointment of Catherine Sidony Mcguinness as a director on 31 August 2022 (1 page)
3 January 2023Appointment of Mr Eyal Boris Malinger as a director on 1 January 2023 (2 pages)
12 December 2022Termination of appointment of Gabriella Neudecker as a director on 30 November 2022 (1 page)
21 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
17 January 2022Appointment of Mr Allen Mark Simpson as a director on 1 January 2022 (2 pages)
14 January 2022Termination of appointment of Andrew John Cooke as a director on 1 January 2022 (1 page)
24 December 2021Group of companies' accounts made up to 31 March 2021 (39 pages)
28 November 2021Appointment of Ms Gabriella Neudecker as a director on 18 November 2021 (2 pages)
26 August 2021Termination of appointment of Christopher Macleod as a director on 30 June 2021 (1 page)
21 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
19 February 2021Termination of appointment of Sacha Veronica Romanovitch as a director on 18 February 2021 (1 page)
10 January 2021Group of companies' accounts made up to 31 March 2020 (36 pages)
22 December 2020Registered office address changed from Level 6 2 More London Riverside London SE1 2RR to 169 Union Street London SE1 0LL on 22 December 2020 (1 page)
3 December 2020Appointment of Mr Christopher Macleod as a director on 9 July 2020 (2 pages)
3 December 2020Termination of appointment of Michael William Tuke Brown as a director on 30 June 2020 (1 page)
3 December 2020Termination of appointment of Sandra Dawe as a director on 17 September 2020 (1 page)
10 June 2020Memorandum and Articles of Association (29 pages)
10 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 June 2020Appointment of Ms Manju Malhotra as a director on 28 May 2020 (2 pages)
3 June 2020Appointment of Mr Reza Razavi as a director on 28 May 2020 (2 pages)
3 June 2020Appointment of Mr Dominic James Field as a director on 28 May 2020 (2 pages)
3 June 2020Termination of appointment of Robert Ian Lechler as a director on 20 February 2020 (1 page)
12 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
25 November 2019Group of companies' accounts made up to 31 March 2019 (36 pages)
8 March 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
3 January 2019Group of companies' accounts made up to 31 March 2018 (34 pages)
4 October 2018Appointment of Ms Joanna Clare Wright as a director on 20 September 2018 (2 pages)
23 July 2018Termination of appointment of Anne Catherine Morrison as a director on 1 June 2018 (1 page)
4 June 2018Appointment of Ms Tamara Rajah as a director on 17 May 2018 (2 pages)
4 June 2018Appointment of Mr Mark Dean Taylor as a director on 17 May 2018 (2 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Termination of appointment of Jean-Louis Bravard as a director on 17 November 2017 (1 page)
15 January 2018Appointment of Ms Massy Larizadeh as a director on 2 January 2018 (2 pages)
15 January 2018Termination of appointment of Hilary Susan Riva as a director on 14 November 2017 (1 page)
15 January 2018Termination of appointment of Kevin Leslie Murphy as a director on 17 November 2017 (1 page)
2 January 2018Group of companies' accounts made up to 31 March 2017 (33 pages)
6 November 2017Appointment of Ms Sacha Veronica Romanovitch as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Ms Sacha Veronica Romanovitch as a director on 1 November 2017 (2 pages)
6 October 2017Termination of appointment of Alan John Bishop as a director on 5 October 2017 (1 page)
6 October 2017Termination of appointment of Alan John Bishop as a director on 5 October 2017 (1 page)
4 July 2017Appointment of Ms Catherine Sidony Mcguinness as a director on 15 May 2017 (2 pages)
4 July 2017Appointment of Ms Catherine Sidony Mcguinness as a director on 15 May 2017 (2 pages)
4 July 2017Appointment of Mr Michael William Tuke Brown as a director on 16 May 2017 (2 pages)
4 July 2017Appointment of Mr Michael William Tuke Brown as a director on 16 May 2017 (2 pages)
3 May 2017Appointment of Ms Laura Francoise Citron as a director on 2 May 2017 (2 pages)
3 May 2017Termination of appointment of Mark John Boleat as a director on 30 April 2017 (1 page)
3 May 2017Termination of appointment of Mark John Boleat as a director on 30 April 2017 (1 page)
3 May 2017Appointment of Ms Laura Francoise Citron as a director on 2 May 2017 (2 pages)
1 February 2017Termination of appointment of Derek Jensen White as a director on 31 August 2016 (1 page)
1 February 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
1 February 2017Termination of appointment of Derek Jensen White as a director on 31 August 2016 (1 page)
9 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (32 pages)
14 October 2016Termination of appointment of Gordon David Innes as a director on 14 October 2016 (1 page)
14 October 2016Termination of appointment of Gordon David Innes as a director on 14 October 2016 (1 page)
16 August 2016Appointment of Mr Rajesh Agrawal as a director on 6 May 2016 (2 pages)
16 August 2016Appointment of Mr Rajesh Agrawal as a director on 6 May 2016 (2 pages)
12 July 2016Termination of appointment of Edward Julian Udny-Lister as a director on 6 May 2016 (1 page)
12 July 2016Termination of appointment of Edward Julian Udny-Lister as a director on 6 May 2016 (1 page)
3 February 2016Annual return made up to 14 January 2016 no member list (7 pages)
3 February 2016Annual return made up to 14 January 2016 no member list (7 pages)
8 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
8 December 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
1 June 2015Appointment of Ms Anne Catherine Morrison as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Ms Anne Catherine Morrison as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Ms Anne Catherine Morrison as a director on 1 June 2015 (2 pages)
18 March 2015Appointment of Sir Edward Julian Udny-Lister as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Sir Edward Julian Udny-Lister as a director on 9 March 2015 (2 pages)
18 March 2015Appointment of Sir Edward Julian Udny-Lister as a director on 9 March 2015 (2 pages)
15 March 2015Termination of appointment of Christopher Laurie Malthouse as a director on 6 March 2015 (1 page)
15 March 2015Termination of appointment of Christopher Laurie Malthouse as a director on 6 March 2015 (1 page)
15 March 2015Termination of appointment of Christopher Laurie Malthouse as a director on 6 March 2015 (1 page)
10 February 2015Annual return made up to 14 January 2015 no member list (7 pages)
10 February 2015Annual return made up to 14 January 2015 no member list (7 pages)
29 October 2014Termination of appointment of Guy Paul Cuthbert Parsons as a director on 5 October 2014 (1 page)
29 October 2014Termination of appointment of Guy Paul Cuthbert Parsons as a director on 5 October 2014 (1 page)
29 October 2014Termination of appointment of Guy Paul Cuthbert Parsons as a director on 5 October 2014 (1 page)
29 October 2014Appointment of Ms Sandra Dawe as a director on 18 September 2014 (2 pages)
29 October 2014Appointment of Ms Sandra Dawe as a director on 18 September 2014 (2 pages)
15 August 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
15 August 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
19 May 2014Termination of appointment of Peter Thompson as a director (1 page)
19 May 2014Termination of appointment of Glen Manchester as a director (1 page)
19 May 2014Termination of appointment of Peter Thompson as a director (1 page)
19 May 2014Termination of appointment of Glen Manchester as a director (1 page)
1 April 2014Appointment of Mr Robert Ian Lechler as a director (2 pages)
1 April 2014Appointment of Mr Robert Ian Lechler as a director (2 pages)
31 March 2014Appointment of Mr Derek Jensen White as a director (2 pages)
31 March 2014Appointment of Mr Derek Jensen White as a director (2 pages)
3 February 2014Annual return made up to 14 January 2014 no member list (7 pages)
3 February 2014Annual return made up to 14 January 2014 no member list (7 pages)
2 December 2013Termination of appointment of Julie Chappell as a director (1 page)
2 December 2013Termination of appointment of Julie Chappell as a director (1 page)
4 October 2013Appointment of Mr Christopher Laurie Malthouse as a director (2 pages)
4 October 2013Appointment of Mr Christopher Laurie Malthouse as a director (2 pages)
22 September 2013Termination of appointment of Judith Jonas as a director (1 page)
22 September 2013Termination of appointment of Judith Jonas as a director (1 page)
18 September 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
18 September 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
27 June 2013Appointment of Ms Julie Chappell as a director (2 pages)
27 June 2013Appointment of Ms Julie Chappell as a director (2 pages)
19 May 2013Termination of appointment of Linda Yueh as a director (1 page)
19 May 2013Termination of appointment of Linda Yueh as a director (1 page)
16 January 2013Annual return made up to 14 January 2013 no member list (7 pages)
16 January 2013Annual return made up to 14 January 2013 no member list (7 pages)
7 November 2012Appointment of Mr Mark John Boleat as a director (2 pages)
7 November 2012Appointment of Mr Mark John Boleat as a director (2 pages)
18 October 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
18 October 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
11 July 2012Termination of appointment of Stuart Fraser as a director (1 page)
11 July 2012Termination of appointment of Stuart Fraser as a director (1 page)
6 March 2012Appointment of Linda Yueh as a director (2 pages)
6 March 2012Appointment of Linda Yueh as a director (2 pages)
19 January 2012Annual return made up to 14 January 2012 no member list (7 pages)
19 January 2012Annual return made up to 14 January 2012 no member list (7 pages)
8 December 2011Appointment of Ms Hilary Susan Riva as a director (2 pages)
8 December 2011Appointment of Ms Hilary Susan Riva as a director (2 pages)
8 December 2011Appointment of Mr Glen Richard Manchester as a director (2 pages)
8 December 2011Appointment of Mr Glen Richard Manchester as a director (2 pages)
18 November 2011Appointment of Mr Gordon David Innes as a director (2 pages)
18 November 2011Appointment of Mr Gordon David Innes as a director (2 pages)
24 October 2011Appointment of Mr Guy Paul Parsons as a director (2 pages)
24 October 2011Appointment of Mr Alan John Bishop as a director (2 pages)
24 October 2011Appointment of Mr Guy Paul Parsons as a director (2 pages)
24 October 2011Appointment of Mr Alan John Bishop as a director (2 pages)
28 September 2011Appointment of Mr Stuart John Fraser as a director (2 pages)
28 September 2011Appointment of Mr Stuart John Fraser as a director (2 pages)
27 July 2011Termination of appointment of Grant Hearn as a director (2 pages)
27 July 2011Termination of appointment of Grant Hearn as a director (2 pages)
2 June 2011Termination of appointment of Daniel Lopez as a director (2 pages)
2 June 2011Termination of appointment of Daniel Lopez as a director (2 pages)
24 May 2011Appointment of Andrew John Cooke as a director (3 pages)
24 May 2011Appointment of Andrew John Cooke as a director (3 pages)
20 May 2011Registered office address changed from City Hall the Queen's Walk London SE1 2AA United Kingdom on 20 May 2011 (2 pages)
20 May 2011Registered office address changed from City Hall the Queen's Walk London SE1 2AA United Kingdom on 20 May 2011 (2 pages)
19 May 2011Statement of company's objects (1 page)
19 May 2011Statement of company's objects (1 page)
12 April 2011Memorandum and Articles of Association (29 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2011Memorandum and Articles of Association (29 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 February 2011Appointment of Mr Peter Michael Vardey Thompson as a director (2 pages)
1 February 2011Appointment of Mr Grant Hearn as a director (2 pages)
1 February 2011Appointment of Mr Jean-Louis Bravard as a director (2 pages)
1 February 2011Appointment of Dame Judith Mayhew Jonas as a director (2 pages)
1 February 2011Appointment of Mr Kevin Leslie Murphy as a director (2 pages)
1 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
1 February 2011Appointment of Dame Judith Mayhew Jonas as a director (2 pages)
1 February 2011Appointment of Mr Peter Michael Vardey Thompson as a director (2 pages)
1 February 2011Appointment of Mr Grant Hearn as a director (2 pages)
1 February 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
1 February 2011Appointment of Mr Kevin Leslie Murphy as a director (2 pages)
1 February 2011Appointment of Mr Jean-Louis Bravard as a director (2 pages)
26 January 2011Termination of appointment of Rebecca Finding as a director (1 page)
26 January 2011Termination of appointment of Rebecca Finding as a director (1 page)
25 January 2011Appointment of Mr Daniel Lopez as a director (2 pages)
25 January 2011Appointment of Mr Daniel Lopez as a director (2 pages)
25 January 2011Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 25 January 2011 (1 page)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir remain sect 175 ca mayor of london consented to be amember of comp 14/01/2011
(32 pages)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir remain sect 175 ca mayor of london consented to be amember of comp 14/01/2011
(32 pages)
14 January 2011Incorporation (28 pages)
14 January 2011Incorporation (28 pages)