Floor 3
London
EC2A 3BX
Director Name | Mr Christopher Hamilton Carlson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Mr Dominic Charles Lynton Plumley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Veterinary Surgeon |
Country of Residence | England |
Correspondence Address | Kincraig Hope Terrace Alnwick NE66 1AJ |
Director Name | Mr Stephen William Mahon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lodore Road High West Jesmond Newcastle Upon Tyne NE2 3NN |
Director Name | Mr Kevin David Hard |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Eldon Business Park Chilwell Nottingham Nottinghamshire NG9 6DZ |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(9 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 March 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 52 Holly Park Road London N11 3HD |
Director Name | Mr Justin Brian Passfield |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmead Fosten Green Biddenden Ashford Kent TN27 8ER |
Director Name | Ms Louisa Mary Murray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sparrows Farm Terling Essex CM3 2QY |
Director Name | Mr Andrew Jonathan Charles Newman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Seymours Leeks Hill Melton Woodbridge Suffolk IP12 1LW |
Director Name | Mr Barney Rhys-Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Lambridge Place Bath BA1 6RU |
Director Name | Mr Robin Francis Chamberlayne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Mr Alan Adi Yazdabadi |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales |
Director Name | Mr Andrew Jonathan Charles Newman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Mr Richard Sloper |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Director Name | Mr Clarke Vankirk Simmons |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2019(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 2020) |
Role | Energy Technology Business Manager |
Country of Residence | France |
Correspondence Address | 141-145 Curtain Road Floor 3 London EC2A 3BX |
Registered Address | Level 4 Ldn:W 3 Noble Street London EC2V 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £477,395 |
Cash | £136,797 |
Current Liabilities | £826,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (3 days from now) |
16 December 2015 | Delivered on: 23 December 2015 Persons entitled: U.S. Bank Trustees Limited as Borrower Security Trustee (As Defined in the Borrower Deed of Charge) Classification: A registered charge Particulars: Title no: MM20581. The airspace above 35 main street, birmingham B11 1RU.. For more details of land please refer t o the. Instrument attached (borrower deed of charge) at. Schedule 2. Outstanding |
---|---|
27 July 2011 | Delivered on: 2 August 2011 Satisfied on: 18 December 2015 Persons entitled: Downing LLP as Security Trustee and Agent for the Noteholders Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details. Fully Satisfied |
26 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
---|---|
22 May 2023 | Registered office address changed from Level 4 Ldn:W Noble Street London EC2V 7EE England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on 22 May 2023 (1 page) |
19 May 2023 | Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W Noble Street London EC2V 7EE on 19 May 2023 (1 page) |
7 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
27 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
20 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
22 December 2021 | Termination of appointment of Richard Sloper as a director on 22 December 2021 (1 page) |
22 December 2021 | Appointment of Mr Christopher Hamilton Carlson as a director on 22 December 2021 (2 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
17 August 2021 | Appointment of Ms Helen Robinson as a director on 17 August 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 August 2020 | Termination of appointment of Clarke Vankirk Simmons as a director on 27 July 2020 (1 page) |
7 April 2020 | Change of details for Aei Holdco Limited as a person with significant control on 30 April 2019 (2 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
6 December 2019 | Termination of appointment of Andrew Jonathan Charles Newman as a director on 6 December 2019 (1 page) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
15 April 2019 | Director's details changed for Mr Andrew Jonathan Charles Newman on 1 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
8 April 2019 | Director's details changed for Mr Richard Sloper on 5 April 2019 (2 pages) |
22 January 2019 | Termination of appointment of Robin Francis Chamberlayne as a director on 9 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Stephen William Mahon as a director on 9 January 2019 (1 page) |
17 January 2019 | Appointment of Mr Clarke Vankirk Simmons as a director on 1 January 2019 (2 pages) |
11 December 2018 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 August 2018 | Termination of appointment of Alan Adi Yazdabadi as a director on 10 August 2018 (1 page) |
16 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 March 2017 | Appointment of Mr Richard Sloper as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Richard Sloper as a director on 24 March 2017 (2 pages) |
16 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
16 January 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 March 2016 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 10 March 2016 (1 page) |
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
31 December 2015 | Termination of appointment of Barney Rhys-Jones as a director on 16 December 2015 (2 pages) |
31 December 2015 | Appointment of Mr Alan Adi Yazdabadi as a director on 16 December 2015 (3 pages) |
31 December 2015 | Appointment of Mr Alan Adi Yazdabadi as a director on 16 December 2015 (3 pages) |
31 December 2015 | Appointment of Mr Robin Francis Chamberlayne as a director on 16 December 2015 (3 pages) |
31 December 2015 | Termination of appointment of Barney Rhys-Jones as a director on 16 December 2015 (2 pages) |
31 December 2015 | Appointment of Andrew Jonathan Charles Newman as a director on 16 December 2015 (3 pages) |
31 December 2015 | Appointment of Mr Robin Francis Chamberlayne as a director on 16 December 2015 (3 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Appointment of Andrew Jonathan Charles Newman as a director on 16 December 2015 (3 pages) |
31 December 2015 | Resolutions
|
23 December 2015 | Registration of charge 075961860002, created on 16 December 2015 (218 pages) |
23 December 2015 | Registration of charge 075961860002, created on 16 December 2015 (218 pages) |
18 December 2015 | Satisfaction of charge 1 in full (4 pages) |
18 December 2015 | Satisfaction of charge 1 in full (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
4 July 2014 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 4 July 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 April 2014 | Termination of appointment of Andrew Newman as a director (1 page) |
7 April 2014 | Termination of appointment of Andrew Newman as a director (1 page) |
4 February 2014 | Director's details changed for Mr Andrew Jonathan Charles Newman on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Stephen William Mahon on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Stephen William Mahon on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Andrew Jonathan Charles Newman on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Stephen William Mahon on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Andrew Jonathan Charles Newman on 4 February 2014 (2 pages) |
27 June 2013 | Appointment of Mr Barney Rhys-Jones as a director (2 pages) |
27 June 2013 | Termination of appointment of Justin Passfield as a director (1 page) |
27 June 2013 | Termination of appointment of Justin Passfield as a director (1 page) |
27 June 2013 | Termination of appointment of Louisa Murray as a director (1 page) |
27 June 2013 | Appointment of Mr Barney Rhys-Jones as a director (2 pages) |
27 June 2013 | Termination of appointment of Louisa Murray as a director (1 page) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 November 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (2 pages) |
27 November 2012 | Previous accounting period extended from 30 April 2012 to 30 September 2012 (2 pages) |
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
29 March 2012 | Appointment of Louisa Mary Murray as a director (2 pages) |
29 March 2012 | Appointment of Louisa Mary Murray as a director (2 pages) |
28 March 2012 | Appointment of Mr Andrew Jonathan Charles Newman as a director (2 pages) |
28 March 2012 | Termination of appointment of Michael Hughes as a director (1 page) |
28 March 2012 | Termination of appointment of Michael Hughes as a director (1 page) |
28 March 2012 | Appointment of Mr Andrew Jonathan Charles Newman as a director (2 pages) |
14 February 2012 | Appointment of Mr Justin Brian Passfield as a director (2 pages) |
14 February 2012 | Appointment of Mr Justin Brian Passfield as a director (2 pages) |
13 February 2012 | Appointment of Mr Michael John Hughes as a director (2 pages) |
13 February 2012 | Appointment of Mr Michael John Hughes as a director (2 pages) |
13 February 2012 | Termination of appointment of Kevin Hard as a director (1 page) |
13 February 2012 | Termination of appointment of Kevin Hard as a director (1 page) |
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
22 August 2011 | Appointment of Doctor Kevin Hard as a director (3 pages) |
22 August 2011 | Appointment of Doctor Kevin Hard as a director (3 pages) |
16 August 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
16 August 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Sub-division of shares on 18 July 2011 (5 pages) |
16 August 2011 | Termination of appointment of Dominic Plumley as a director (2 pages) |
16 August 2011 | Sub-division of shares on 18 July 2011 (5 pages) |
16 August 2011 | Termination of appointment of Dominic Plumley as a director (2 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 April 2011 | Incorporation (23 pages) |
7 April 2011 | Incorporation (23 pages) |