Company NameCumming Management Group UK Ltd
DirectorsDerek Johnstone Hutchison and Anas Al Jajeh
Company StatusActive
Company Number07652159
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Derek Johnstone Hutchison
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCeo And President
Country of ResidenceUnited States
Correspondence AddressCumming, 16 Wilton Road
Westport
Ct 06880
Director NameMr Anas Al Jajeh
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 2020(8 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address16 Wilton Road
Westport
Ct 06880
Director NameMr James Creighton Morris
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMr Toby Giles Wait
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 07 February 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMr Simon Paul Craven
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(4 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 07 February 2020)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMr Adam Amir Mursal
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(7 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 07 September 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Director NameMr William Johnson Harkin Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2020(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY
Director NameMr Finlay McLay
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2021(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed31 May 2011(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Cosec Limited (Corporation)
StatusResigned
Appointed09 August 2013(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 2016)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Websitetower8.co.uk
Telephone020 73236809
Telephone regionLondon

Location

Registered Address1 Fellmongers Path
Tower Bridge Road
London
SE1 3LY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

30k at £0.01James Creighton Morris
33.33%
Ordinary
30k at £0.01Simon Paul Craven
33.33%
Ordinary
30k at £0.01Toby Giles Wait
33.33%
Ordinary

Financials

Year2014
Net Worth£632,213
Cash£1,031,006
Current Liabilities£1,579,260

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

24 February 2023Delivered on: 1 March 2023
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Particulars: Intellectual property - all patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests arising or subsisting under english law, whether registered or unregistered, and the benefit of all applications and rights to use such assets.
Outstanding
16 November 2021Delivered on: 19 November 2021
Persons entitled: Wilmington Trust, National Association in Its Capacity as Collateral Agent, as Agent and Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
26 May 2021Delivered on: 28 May 2021
Persons entitled: Wilmington Trust, National Association

Classification: A registered charge
Outstanding
20 March 2017Delivered on: 24 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 November 2012Delivered on: 20 November 2012
Satisfied on: 9 September 2015
Persons entitled: Knighton Estates 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: First fixed charge all its interest in the account and the deposit balance see image for full details.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 December 2022 (28 pages)
15 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
15 June 2023Change of details for Cumming Europe Ltd as a person with significant control on 1 June 2023 (2 pages)
1 March 2023Registration of charge 076521590005, created on 24 February 2023 (56 pages)
1 November 2022Director's details changed for Mr Derek Johnstone Hutchison on 29 October 2022 (2 pages)
8 September 2022Full accounts made up to 31 December 2021 (28 pages)
20 June 2022Termination of appointment of Finlay Mclay as a director on 14 June 2022 (1 page)
7 June 2022Director's details changed for Mr Finlay Mclay on 1 May 2022 (2 pages)
7 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
17 January 2022Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY England to 1 Fellmongers Path Tower Bridge Road London SE1 3LY on 17 January 2022 (1 page)
19 November 2021Registration of charge 076521590004, created on 16 November 2021 (53 pages)
30 September 2021Full accounts made up to 31 December 2020 (26 pages)
28 June 2021Memorandum and Articles of Association (37 pages)
28 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
22 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
28 May 2021Registration of charge 076521590003, created on 26 May 2021 (49 pages)
13 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
(3 pages)
22 April 2021Appointment of Mr Finlay Mclay as a director on 2 April 2021 (2 pages)
16 April 2021Termination of appointment of William Johnson Harkin Smith as a director on 2 April 2021 (1 page)
18 February 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
16 February 2021Full accounts made up to 31 May 2020 (29 pages)
17 July 2020Cessation of Simon Paul Craven as a person with significant control on 7 February 2020 (1 page)
17 July 2020Cessation of James Creighton Morris as a person with significant control on 7 February 2020 (1 page)
17 July 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
17 July 2020Cessation of Toby Giles Wait as a person with significant control on 7 February 2020 (1 page)
17 July 2020Notification of Cumming Europe Ltd as a person with significant control on 7 February 2020 (2 pages)
24 March 2020Appointment of Mr William Johnson Harkin Smith as a director on 21 February 2020 (2 pages)
28 February 2020Satisfaction of charge 076521590002 in full (1 page)
26 February 2020Full accounts made up to 31 May 2019 (29 pages)
14 February 2020Termination of appointment of James Creighton Morris as a director on 7 February 2020 (1 page)
14 February 2020Appointment of Mr Derek Johnstone Hutchison as a director on 7 February 2020 (2 pages)
14 February 2020Termination of appointment of Simon Paul Craven as a director on 7 February 2020 (1 page)
14 February 2020Termination of appointment of Toby Giles Wait as a director on 7 February 2020 (1 page)
14 February 2020Registered office address changed from 1 Fellmongers Path Tower Bridge Road London SE1 3LY United Kingdom to 4 st. Paul's Churchyard London EC4M 8AY on 14 February 2020 (1 page)
14 February 2020Appointment of Mr Anas Al Jajeh as a director on 7 February 2020 (2 pages)
20 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 1,004.92
(3 pages)
14 June 2019Confirmation statement made on 31 May 2019 with updates (6 pages)
5 March 2019Full accounts made up to 31 May 2018 (28 pages)
6 November 2018Termination of appointment of Adam Amir Mursal as a director on 7 September 2018 (1 page)
31 August 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 993.45
(3 pages)
4 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
6 March 2018Full accounts made up to 31 May 2017 (27 pages)
9 February 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 981.98
(3 pages)
7 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(39 pages)
7 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(39 pages)
16 October 2017Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 1 Fellmongers Path Tower Bridge Road London SE13LY on 16 October 2017 (1 page)
16 October 2017Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD to 1 Fellmongers Path Tower Bridge Road London SE13LY on 16 October 2017 (1 page)
21 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
24 March 2017Registration of charge 076521590002, created on 20 March 2017 (18 pages)
24 March 2017Registration of charge 076521590002, created on 20 March 2017 (18 pages)
6 March 2017Full accounts made up to 31 May 2016 (26 pages)
6 March 2017Full accounts made up to 31 May 2016 (26 pages)
8 June 2016Statement of capital following an allotment of shares on 21 May 2016
  • GBP 957.44
(3 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 957.44
(5 pages)
8 June 2016Statement of capital following an allotment of shares on 21 May 2016
  • GBP 957.44
(3 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 957.44
(5 pages)
7 June 2016Director's details changed for Mr Adam Amir Mursal on 31 May 2016 (2 pages)
7 June 2016Director's details changed for Mr Adam Amir Mursal on 31 May 2016 (2 pages)
3 March 2016Director's details changed for Mr Simon Paul Craven on 12 February 2016 (3 pages)
3 March 2016Director's details changed for James Creighton Morris on 12 February 2016 (3 pages)
3 March 2016Director's details changed for Mr Adam Amir Mursal on 12 February 2016 (3 pages)
3 March 2016Director's details changed for Mr Adam Amir Mursal on 12 February 2016 (3 pages)
3 March 2016Director's details changed for Mr Simon Paul Craven on 12 February 2016 (3 pages)
3 March 2016Director's details changed for Mr Toby Giles Wait on 12 February 2016 (3 pages)
3 March 2016Director's details changed for James Creighton Morris on 12 February 2016 (3 pages)
3 March 2016Director's details changed for Mr Toby Giles Wait on 12 February 2016 (3 pages)
19 February 2016Termination of appointment of F&L Cosec Limited as a secretary on 9 February 2016 (2 pages)
19 February 2016Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 19 February 2016 (2 pages)
19 February 2016Termination of appointment of F&L Cosec Limited as a secretary on 9 February 2016 (2 pages)
19 February 2016Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD on 19 February 2016 (2 pages)
12 February 2016Company name changed TOWER8 LIMITED\certificate issued on 12/02/16
  • RES15 ‐ Change company name resolution on 2016-02-11
(2 pages)
12 February 2016Change of name notice (2 pages)
12 February 2016Company name changed TOWER8 LIMITED\certificate issued on 12/02/16
  • RES15 ‐ Change company name resolution on 2016-02-11
(2 pages)
12 February 2016Change of name notice (2 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 September 2015Satisfaction of charge 1 in full (1 page)
9 September 2015Satisfaction of charge 1 in full (1 page)
29 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 909.09
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 31 May 2015
  • GBP 909.09
(4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 900
(7 pages)
9 June 2015Director's details changed for Mr Adam Amir Mursal on 14 June 2014 (2 pages)
9 June 2015Director's details changed for Mr Adam Amir Mursal on 14 June 2014 (2 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 900
(7 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 900
(7 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 900
(7 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 October 2012Sub-division of shares on 20 September 2012 (7 pages)
10 October 2012Sub-division of shares on 20 September 2012 (7 pages)
10 October 2012Resolutions
  • RES13 ‐ Re auth cap removed, iss cap increased bonus shares, subdivision 20/09/2012
(1 page)
10 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 900
(4 pages)
10 October 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 900
(4 pages)
10 October 2012Resolutions
  • RES13 ‐ Re auth cap removed, iss cap increased bonus shares, subdivision 20/09/2012
(1 page)
20 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
10 January 2012Appointment of Mr Adam Amir Mursal as a director (2 pages)
10 January 2012Appointment of Mr Adam Amir Mursal as a director (2 pages)
10 November 2011Appointment of Mr Simon Paul Craven as a director (2 pages)
10 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 3
(3 pages)
10 November 2011Statement of capital following an allotment of shares on 24 October 2011
  • GBP 3
(3 pages)
10 November 2011Appointment of Mr Simon Paul Craven as a director (2 pages)
25 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 2
(3 pages)
25 August 2011Appointment of Mr Toby Giles Wait as a director (2 pages)
25 August 2011Appointment of Mr Toby Giles Wait as a director (2 pages)
25 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 2
(3 pages)
1 August 2011Company name changed goldstrow projects LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2011Company name changed goldstrow projects LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Incorporation (35 pages)
31 May 2011Incorporation (35 pages)