London
WC2N 6RH
Director Name | David Raymond Adair |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Head Of Community Engagement |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr David Robert Walters |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Zelf Hussain |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Emma Helen Louise Cox |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Partner |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Kalee Susan Talvitie-Brown |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Finnish,American |
Status | Current |
Appointed | 01 March 2018(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 16 October 2018(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Saye Mkangama |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(12 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Richard David Collier-Keywood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Owen Richard Jonathan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Keith Tilson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Gaenor Anne Bagley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Neil Roger Sherlock |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2018) |
Role | Head Of Reputation Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Valda Mary Clapham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2016) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Telephone | 020 75835000 |
---|---|
Telephone region | London |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,026,916 |
Net Worth | £76,248 |
Cash | £76,248 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Director's details changed for Kalee Talvitie-Brown on 1 March 2018 (2 pages) |
13 March 2023 | Accounts for a small company made up to 30 June 2022 (19 pages) |
30 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a small company made up to 30 June 2021 (18 pages) |
30 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
7 June 2021 | Director's details changed for Emma Helen Louise Cox on 1 February 2021 (2 pages) |
26 April 2021 | Full accounts made up to 30 June 2020 (17 pages) |
29 December 2020 | Director's details changed for Zelf Hussain on 24 December 2020 (2 pages) |
23 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
23 December 2020 | Director's details changed for Emma Helen Louise Cox on 21 December 2020 (2 pages) |
22 December 2020 | Director's details changed for David Raymond Adair on 21 December 2020 (2 pages) |
1 May 2020 | Full accounts made up to 30 June 2019 (15 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (15 pages) |
20 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
12 November 2018 | Appointment of Philip Patterson as a secretary on 16 October 2018 (2 pages) |
16 August 2018 | Appointment of Kalee Talvitie-Brown as a director (3 pages) |
26 July 2018 | Termination of appointment of Neil Roger Sherlock as a director on 30 June 2018 (1 page) |
11 July 2018 | Appointment of Kalee Talvitie-Brown as a director on 1 March 2018 (2 pages) |
24 April 2018 | Appointment of David Robert Walters as a director on 1 March 2018 (2 pages) |
24 April 2018 | Appointment of Zelf Hussain as a director on 1 March 2018 (2 pages) |
24 April 2018 | Appointment of Emma Helen Louise Cox as a director on 1 March 2018 (2 pages) |
20 April 2018 | Termination of appointment of Gaenor Anne Bagley as a director on 31 December 2017 (1 page) |
5 April 2018 | Full accounts made up to 30 June 2017 (15 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
9 April 2017 | Termination of appointment of Valda Mary Clapham as a secretary on 25 October 2016 (1 page) |
9 April 2017 | Termination of appointment of Valda Mary Clapham as a secretary on 25 October 2016 (1 page) |
4 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
29 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
29 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
16 May 2016 | Annual return made up to 12 April 2016 no member list (6 pages) |
16 May 2016 | Annual return made up to 12 April 2016 no member list (6 pages) |
30 December 2015 | Full accounts made up to 30 June 2015 (13 pages) |
30 December 2015 | Full accounts made up to 30 June 2015 (13 pages) |
22 April 2015 | Annual return made up to 12 April 2015 (16 pages) |
22 April 2015 | Annual return made up to 12 April 2015 (16 pages) |
12 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
12 March 2015 | Full accounts made up to 30 June 2014 (12 pages) |
21 May 2014 | Annual return made up to 12 April 2014 (16 pages) |
21 May 2014 | Annual return made up to 12 April 2014 (16 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (13 pages) |
27 March 2014 | Appointment of Kevin James David Ellis as a director (3 pages) |
27 March 2014 | Appointment of Kevin James David Ellis as a director (3 pages) |
27 March 2014 | Appointment of Neil Roger Sherlock as a director (3 pages) |
27 March 2014 | Appointment of Neil Roger Sherlock as a director (3 pages) |
26 March 2014 | Appointment of David Raymond Adair as a director (3 pages) |
26 March 2014 | Appointment of David Raymond Adair as a director (3 pages) |
26 March 2014 | Termination of appointment of Richard Collier-Keywood as a director (2 pages) |
26 March 2014 | Appointment of Valda Mary Clapham as a secretary (3 pages) |
26 March 2014 | Appointment of Valda Mary Clapham as a secretary (3 pages) |
26 March 2014 | Termination of appointment of Richard Collier-Keywood as a director (2 pages) |
25 March 2014 | Termination of appointment of Keith Tilson as a director (2 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Memorandum and Articles of Association (23 pages) |
25 March 2014 | Termination of appointment of Keith Tilson as a director (2 pages) |
25 March 2014 | Memorandum and Articles of Association (23 pages) |
25 March 2014 | Resolutions
|
20 May 2013 | Annual return made up to 12 April 2013 (15 pages) |
20 May 2013 | Annual return made up to 12 April 2013 (15 pages) |
25 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
25 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
3 January 2013 | Full accounts made up to 30 June 2012 (13 pages) |
17 May 2012 | Appointment of Gaenor Anne Bagley as a director (3 pages) |
17 May 2012 | Appointment of Gaenor Anne Bagley as a director (3 pages) |
14 May 2012 | Annual return made up to 12 April 2012 (16 pages) |
14 May 2012 | Annual return made up to 12 April 2012 (16 pages) |
28 September 2011 | Memorandum and Articles of Association (23 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
28 September 2011 | Memorandum and Articles of Association (23 pages) |
16 May 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
16 May 2011 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
12 April 2011 | Incorporation (41 pages) |
12 April 2011 | Incorporation (41 pages) |