Company NameEssence Global Group Limited
Company StatusDissolved
Company Number07563450
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years ago)
Dissolution Date21 November 2023 (4 months, 1 week ago)
Previous NameEssence Digital Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Santabarbara
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2020(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 21 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameRyan Andrew Storrar
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 21 November 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed29 February 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 8 months (closed 21 November 2023)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Andrew Mark Bonsall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Matthew Francis Anthony Isaacs
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew Shebbeare
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NamePenelope Jane Jerram
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2015)
RoleNon-Executive Director, Essence Digital
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMiss Wing Yee Vera So
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2015)
RoleCeo Sobonsall Inc.
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMs Helen Thi
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2015)
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMark James St John Nancarrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameChristian Douglas Juhl
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2013(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 October 2017)
RoleGlobal Ceo
Country of ResidenceUnited States
Correspondence Address130 Sutter Street
7th Floor
San Francisco
Ca
94104
Director NameMr Nicholas Gerard Byrd
Date of BirthMay 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2015(4 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 05 November 2015)
RoleGlobal Finance Director
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Robert David Norman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2017)
RoleGlobal Chief Digital Officer Groupm
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Mark Patterson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 October 2017)
RoleCeo Groupm Asia Pacific
Country of ResidenceHong Kong
Correspondence Address36 Floor Pccw Tower
Taikoo Place, Quarry Bay
Hong Kong
Director NameMr Rudiger Wanck
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed05 November 2015(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2016)
RoleCeo Worldwide Groupm Connect
Country of ResidenceThe Netherlands
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Colin Barlow
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr David John Bryan
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Tim Irwin
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Mark Wanstall
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Secretary NameDentons Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2012(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 2015)
Correspondence AddressOne Fleet Place
London
EC4M 7WS

Contact

Websiteessencedigital.com
Email address[email protected]
Telephone020 77584200
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

720.3k at £0.0001Christian Douglas Juhl
6.16%
Growth
513.9k at £0.0001Joseph Leon
4.40%
Ordinary
285.2k at £0.0001Anomaly Ventures, Inc.
2.44%
Ordinary B
2.1m at £0.0001Matthew Francis Anthony Isaacs
17.58%
Ordinary
2.1m at £0.0001Penelope Jane Jerram
17.58%
Ordinary
1.2m at £0.0001Helen Thi
10.47%
Ordinary
1.2m at £0.0001Andrew Mark Bonsall
10.25%
Ordinary
1.2m at £0.0001Andrew Shebbeare
10.25%
Ordinary
1.2m at £0.0001Vera Wing Yee So
10.25%
Ordinary
150k at £0.0001Richard Mooney
1.28%
Ordinary
150k at £0.0001Rupert Privett
1.28%
Ordinary
-OTHER
1.12%
-
111.4k at £0.0001Oscar Garza
0.95%
Growth
104.5k at £0.0001Elisa Grey
0.89%
Growth
97.9k at £0.0001Mxb Holdings Lp
0.84%
Ordinary
97k at £0.0001Nick Byrd
0.83%
Growth
88.1k at £0.0001Mark Sanjit Syal
0.75%
Growth
86.2k at £0.0001Alastair Boyle
0.74%
Growth
76.3k at £0.0001Mark James St John Nancarrow
0.65%
Growth
75k at £0.0001Andrew Veasey
0.64%
Ordinary
73.8k at £0.0001Daniel Dobson Smith
0.63%
Growth

Financials

Year2014
Turnover£233,905,972
Gross Profit£45,839,561
Net Worth-£3,397,226
Cash£13,982,316
Current Liabilities£61,125,779

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 May 2014Delivered on: 30 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2023Voluntary strike-off action has been suspended (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
5 July 2023Application to strike the company off the register (1 page)
3 July 2023Termination of appointment of Anthony Santabarbara as a director on 29 June 2023 (1 page)
5 April 2023Confirmation statement made on 25 March 2023 with updates (6 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
1 December 2022Statement of capital on 1 December 2022
  • GBP 1,734.9115
(5 pages)
1 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
1 December 2022Statement by Directors (1 page)
1 December 2022Solvency Statement dated 28/11/22 (1 page)
24 October 2022Satisfaction of charge 075634500001 in full (1 page)
30 March 2022Termination of appointment of Mark Wanstall as a director on 24 March 2022 (1 page)
25 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Tim Irwin as a director on 3 March 2022 (1 page)
4 March 2022Appointment of Ryan Andrew Storrar as a director on 3 March 2022 (2 pages)
16 September 2021Full accounts made up to 31 December 2020 (21 pages)
7 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
21 March 2021Change of details for Wpp Samson Limited as a person with significant control on 5 December 2018 (2 pages)
21 March 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (19 pages)
19 May 2020Termination of appointment of Colin Barlow as a director on 19 May 2020 (1 page)
15 May 2020Appointment of Mr Anthony Santabarbara as a director on 1 May 2020 (2 pages)
21 April 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
17 April 2020Termination of appointment of Andrew Shebbeare as a director on 26 March 2020 (1 page)
2 January 2020Full accounts made up to 31 December 2018 (19 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2019Appointment of Mr Mark Wanstall as a director on 20 August 2019 (2 pages)
29 August 2019Appointment of Mr Tim Irwin as a director on 20 August 2019 (2 pages)
12 July 2019Termination of appointment of David John Bryan as a director on 27 June 2019 (1 page)
3 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 8 January 2019 (1 page)
8 January 2019Full accounts made up to 31 December 2017 (17 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
29 March 2018Confirmation statement made on 14 March 2018 with updates (6 pages)
12 January 2018Notification of Wpp Samson Limited as a person with significant control on 21 December 2017 (2 pages)
12 January 2018Cessation of Wpp Group (Uk) as a person with significant control on 21 December 2017 (1 page)
20 November 2017Full accounts made up to 31 December 2016 (16 pages)
20 November 2017Full accounts made up to 31 December 2016 (16 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
18 October 2017Termination of appointment of Christian Douglas Juhl as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Mark Patterson as a director on 13 October 2017 (1 page)
18 October 2017Appointment of Mr David John Bryan as a director on 13 October 2017 (2 pages)
18 October 2017Termination of appointment of Robert David Norman as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Christian Douglas Juhl as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Mark Patterson as a director on 13 October 2017 (1 page)
18 October 2017Appointment of Mr David John Bryan as a director on 13 October 2017 (2 pages)
18 October 2017Termination of appointment of Robert David Norman as a director on 13 October 2017 (1 page)
27 July 2017Solvency Statement dated 26/07/17 (5 pages)
27 July 2017Statement of capital on 27 July 2017
  • GBP 1,734.9115
(5 pages)
27 July 2017Statement by Directors (5 pages)
27 July 2017Solvency Statement dated 26/07/17 (5 pages)
27 July 2017Statement of capital on 27 July 2017
  • GBP 1,734.9115
(5 pages)
27 July 2017Statement by Directors (5 pages)
27 July 2017Resolutions
  • RES13 ‐ Reduction of share premium account 26/07/2017
(1 page)
27 July 2017Resolutions
  • RES13 ‐ Reduction of share premium account 26/07/2017
(1 page)
20 April 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
20 April 2017Group of companies' accounts made up to 31 March 2016 (33 pages)
24 March 2017Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page)
24 March 2017Appointment of Mr Colin Barlow as a director on 24 March 2017 (2 pages)
24 March 2017Termination of appointment of Rudiger Wanck as a director on 31 December 2016 (1 page)
24 March 2017Appointment of Mr Colin Barlow as a director on 24 March 2017 (2 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
21 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 April 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,734.9115
(10 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,734.9115
(10 pages)
4 March 2016Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 (2 pages)
4 March 2016Appointment of Wpp Group (Nominees) Limited as a secretary on 29 February 2016 (2 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
2 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,734.92
(7 pages)
2 December 2015Statement of capital following an allotment of shares on 5 November 2015
  • GBP 1,734.92
(7 pages)
1 December 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 1,684.8576
(6 pages)
1 December 2015Statement of capital following an allotment of shares on 16 October 2015
  • GBP 1,684.8576
(6 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 November 2015Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Nicholas Gerard Byrd as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Helen Thi as a director on 5 November 2015 (2 pages)
21 November 2015Registered office address changed from Uk House 180 Oxford Street London W1D 1NN England to 27 Farm Street London W1J 5RJ on 21 November 2015 (2 pages)
21 November 2015Appointment of Robert David Norman as a director on 5 November 2015 (3 pages)
21 November 2015Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Andrew Mark Bonsall as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (2 pages)
21 November 2015Appointment of Robert David Norman as a director on 5 November 2015 (3 pages)
21 November 2015Termination of appointment of Penelope Jane Jerram as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Wing Yee Vera So as a director on 5 November 2015 (2 pages)
21 November 2015Appointment of Rudiger Wanck as a director on 5 November 2015 (3 pages)
21 November 2015Appointment of Mark Patterson as a director on 5 November 2015 (3 pages)
21 November 2015Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Wing Yee Vera So as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Wing Yee Vera So as a director on 5 November 2015 (2 pages)
21 November 2015Appointment of Mark Patterson as a director on 5 November 2015 (3 pages)
21 November 2015Termination of appointment of Dentons Secretaries Limited as a secretary on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Nicholas Gerard Byrd as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (2 pages)
21 November 2015Appointment of Mark Patterson as a director on 5 November 2015 (3 pages)
21 November 2015Appointment of Robert David Norman as a director on 5 November 2015 (3 pages)
21 November 2015Appointment of Rudiger Wanck as a director on 5 November 2015 (3 pages)
21 November 2015Termination of appointment of Penelope Jane Jerram as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Penelope Jane Jerram as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Mark James St John Nancarrow as a director on 5 November 2015 (2 pages)
21 November 2015Appointment of Rudiger Wanck as a director on 5 November 2015 (3 pages)
21 November 2015Registered office address changed from Uk House 180 Oxford Street London W1D 1NN England to 27 Farm Street London W1J 5RJ on 21 November 2015 (2 pages)
21 November 2015Termination of appointment of Helen Thi as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Helen Thi as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Nicholas Gerard Byrd as a director on 5 November 2015 (2 pages)
21 November 2015Termination of appointment of Matthew Francis Anthony Isaacs as a director on 5 November 2015 (2 pages)
12 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/02/2015
(7 pages)
12 November 2015Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 1,277.3019
  • ANNOTATION Clarification This document is a duplicate of SH06 registered on 21/10/2015
(6 pages)
12 November 2015Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 1,285.0046
  • ANNOTATION Clarification This document is a duplicate of SH06 registered on 21/10/2015
(6 pages)
12 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 26/03/2015 to 02/04/2015
(7 pages)
12 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 12/03/2015
(7 pages)
12 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 17/04/2015
(7 pages)
12 November 2015Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 1,285.0046
  • ANNOTATION Clarification This document is a duplicate of SH06 registered on 21/10/2015
(6 pages)
12 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 03/02/2015
(7 pages)
12 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 12/03/2015
(7 pages)
12 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 07/05/2015
(7 pages)
12 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Dates of allotment 26/03/2015 to 02/04/2015
(7 pages)
12 November 2015Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 1,277.3019
  • ANNOTATION Clarification This document is a duplicate of SH06 registered on 21/10/2015
(6 pages)
12 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 07/05/2015
(7 pages)
12 November 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 17/04/2015
(7 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
21 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
21 October 2015Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 1,285.6212
  • ANNOTATION Clarification a second filed SH06 was registered on 12/11/2015
(5 pages)
21 October 2015Cancellation of shares. Statement of capital on 28 September 2015
  • GBP 1,285.6212
  • ANNOTATION Clarification a second filed SH06 was registered on 12/11/2015
(5 pages)
21 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
21 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 1,293.3239
  • ANNOTATION Clarification a second filed SH06 was registered on 12/11/2015
(6 pages)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Purchase of own shares. (3 pages)
21 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
21 October 2015Cancellation of shares. Statement of capital on 20 August 2015
  • GBP 1,293.3239
  • ANNOTATION Clarification a second filed SH06 was registered on 12/11/2015
(6 pages)
21 October 2015Purchase of own shares. (3 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
6 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
6 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
27 May 2015Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages)
27 May 2015Appointment of Mr Nicholas Gerard Byrd as a director on 1 May 2015 (2 pages)
22 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,296.0604
(5 pages)
22 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,296.0604
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(6 pages)
22 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,296.0604
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(6 pages)
22 May 2015Statement of capital following an allotment of shares on 7 May 2015
  • GBP 1,296.0604
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(6 pages)
27 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,282.2210
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(5 pages)
27 April 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,282.2210
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(5 pages)
21 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,246.4385
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,246.4385
(5 pages)
21 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,246.4385
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,246.4385
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(6 pages)
19 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,075.3656
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(6 pages)
19 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,075.3656
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(6 pages)
19 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,075.3656
(5 pages)
19 April 2015Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,075.3656
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(6 pages)
17 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,168.5301
(22 pages)
17 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,168.5301
(22 pages)
27 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,168.2304
(5 pages)
27 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,168.2304
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(6 pages)
27 March 2015Statement of capital following an allotment of shares on 12 March 2015
  • GBP 1,168.2304
  • ANNOTATION Clarification a second filed SH01 was registered on 12/11/2015
(6 pages)
13 January 2015Purchase of own shares. (3 pages)
13 January 2015Cancellation of shares. Statement of capital on 19 November 2014
  • GBP 1,026.4403
(5 pages)
13 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2015Purchase of own shares. (3 pages)
13 January 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2015Cancellation of shares. Statement of capital on 19 November 2014
  • GBP 1,026.4403
(5 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
5 January 2015Group of companies' accounts made up to 31 March 2014 (30 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
19 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,027.9787
(5 pages)
19 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,027.9787
(5 pages)
30 October 2014Director's details changed for Mr Andrew Mark Bonsall on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Helen Thi on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Wing Yee Vera So on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Andrew Shebbeare on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Andrew Mark Bonsall on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Andrew Shebbeare on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Wing Yee Vera So on 30 September 2014 (2 pages)
30 October 2014Director's details changed for Helen Thi on 30 September 2014 (2 pages)
23 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,011.5082
(4 pages)
23 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,011.5082
(4 pages)
23 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 1,011.5082
(4 pages)
20 October 2014Cancellation of shares. Statement of capital on 27 August 2013
  • GBP 1,029.1009
(4 pages)
20 October 2014Cancellation of shares. Statement of capital on 27 August 2013
  • GBP 1,029.1009
(4 pages)
20 October 2014Cancellation of shares. Statement of capital on 1 May 2013
  • GBP 1,040.1009
(4 pages)
20 October 2014Cancellation of shares. Statement of capital on 1 May 2013
  • GBP 1,040.1009
(4 pages)
20 October 2014Cancellation of shares. Statement of capital on 1 May 2013
  • GBP 1,040.1009
(4 pages)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (23 pages)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 14 March 2014 (23 pages)
13 October 2014Cancellation of shares. Statement of capital on 27 August 2014
  • GBP 1,010.7281
(4 pages)
13 October 2014Cancellation of shares. Statement of capital on 27 August 2014
  • GBP 1,010.7281
(4 pages)
13 October 2014Purchase of own shares. (4 pages)
13 October 2014Purchase of own shares. (4 pages)
3 June 2014Purchase of own shares. (3 pages)
3 June 2014Purchase of own shares. (3 pages)
30 May 2014Registration of charge 075634500001 (27 pages)
30 May 2014Registration of charge 075634500001 (27 pages)
22 May 2014Appointment of Christian Douglas Juhl as a director (2 pages)
22 May 2014Appointment of Christian Douglas Juhl as a director (2 pages)
14 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
14 May 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(12 pages)
14 April 2014Registered office address changed from , Academy House 36 Poland Street, London, W1F 7LU on 14 April 2014 (1 page)
14 April 2014Registered office address changed from , Academy House 36 Poland Street, London, W1F 7LU on 14 April 2014 (1 page)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,029.6132
  • ANNOTATION Clarification a Second Filed AR01 is registered on 14/10/2014
(10 pages)
1 April 2014Register(s) moved to registered office address (1 page)
1 April 2014Register(s) moved to registered office address (1 page)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,029.6132
  • ANNOTATION Clarification a Second Filed AR01 is registered on 14/10/2014
(10 pages)
31 January 2014Director's details changed for Helen Thi on 1 December 2013 (2 pages)
31 January 2014Director's details changed for Andrew Shebbeare on 1 December 2013 (2 pages)
31 January 2014Director's details changed for Helen Thi on 1 December 2013 (2 pages)
31 January 2014Director's details changed for Andrew Shebbeare on 1 December 2013 (2 pages)
31 January 2014Director's details changed for Andrew Shebbeare on 1 December 2013 (2 pages)
31 January 2014Director's details changed for Helen Thi on 1 December 2013 (2 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
5 November 2013Purchase of own shares. (3 pages)
5 November 2013Purchase of own shares. (3 pages)
9 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 April 2013Director's details changed for Andrew Shebbeare on 10 October 2011 (2 pages)
10 April 2013Director's details changed for Helen Thi on 10 October 2011 (2 pages)
10 April 2013Director's details changed for Helen Thi on 10 October 2011 (2 pages)
10 April 2013Director's details changed for Mr Andrew Mark Bonsall on 1 July 2012 (2 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (9 pages)
10 April 2013Director's details changed for Mr Andrew Mark Bonsall on 1 July 2012 (2 pages)
10 April 2013Director's details changed for Andrew Shebbeare on 10 October 2011 (2 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
10 April 2013Director's details changed for Mr Andrew Mark Bonsall on 1 July 2012 (2 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (9 pages)
10 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013 (3 pages)
9 April 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Register inspection address has been changed (1 page)
9 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 22 November 2012 (1 page)
9 April 2013Register(s) moved to registered inspection location (1 page)
9 April 2013Register inspection address has been changed (1 page)
9 April 2013Secretary's details changed for Snr Denton Secretaries Limited on 22 November 2012 (1 page)
14 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
14 December 2012Group of companies' accounts made up to 31 March 2012 (26 pages)
12 December 2012Appointment of Helen Thi as a director (2 pages)
12 December 2012Appointment of Wing Yee Vera So as a director (2 pages)
12 December 2012Appointment of Penelope Jane Jerram as a director (2 pages)
12 December 2012Appointment of Helen Thi as a director (2 pages)
12 December 2012Appointment of Wing Yee Vera So as a director (2 pages)
12 December 2012Appointment of Penelope Jane Jerram as a director (2 pages)
5 December 2012Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
5 December 2012Appointment of Snr Denton Secretaries Limited as a secretary (2 pages)
9 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 1,040.6137
(3 pages)
20 September 2012Statement of capital following an allotment of shares on 10 September 2012
  • GBP 1,040.6137
(3 pages)
3 August 2012Appointment of Mark James St John Nancarrow as a director (3 pages)
3 August 2012Appointment of Mark James St John Nancarrow as a director (3 pages)
11 July 2012Director's details changed for Andrew Shebbeare on 30 May 2012 (2 pages)
11 July 2012Director's details changed for Mr Andrew Mark Bonsall on 30 May 2012 (2 pages)
11 July 2012Director's details changed for Mr Andrew Mark Bonsall on 30 May 2012 (2 pages)
11 July 2012Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 May 2012 (2 pages)
11 July 2012Director's details changed for Andrew Shebbeare on 30 May 2012 (2 pages)
11 July 2012Director's details changed for Mr Matthew Francis Anthony Isaacs on 30 May 2012 (2 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (7 pages)
28 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 1,027.7456
(4 pages)
28 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 1,027.7456
(4 pages)
10 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)