London
EC3R 6HD
Director Name | Thames Street Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 December 2023(12 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Correspondence Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
Director Name | Mr Clifford Donald Gardner |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Edward England Wharf Lloyd George Avenue Cardiff CF10 4QL Wales |
Director Name | Thomas Eckart |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 October 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 16 Cathedral Road Cardiff CF11 9LJ Wales |
Director Name | Mr Martin Reitzig |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 October 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Tudor House 16 Cathedral Road Cardiff CF11 9LJ Wales |
Director Name | Mr David Edward Christian Mott |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW |
Secretary Name | Mrs Lucy Katherine Dighton |
---|---|
Status | Resigned |
Appointed | 02 April 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2013) |
Role | Company Director |
Correspondence Address | 201 Cumnor Hill Oxford OX2 9PJ |
Director Name | Mr Oliver Gordon Hughes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(3 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 19 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW |
Director Name | Mr Graham David Harding |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW |
Director Name | Mr Jeremy Bruce Milne |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW |
Director Name | Mr Angus Crawford MacDonald |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Director Name | Mr Daniel Peter Cambridge |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Director Name | Mr Richard James Thompson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2016(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard London Bridge Street London SE1 9SG |
Director Name | Mr Graham Ernest Shaw |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | External Officer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2013(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 August 2015) |
Correspondence Address | Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN |
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2018(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 December 2023) |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Registered Address | 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£130,450 |
Cash | £11,986 |
Current Liabilities | £2,266,721 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months, 4 weeks from now) |
14 July 2016 | Delivered on: 14 July 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Land: a number of leasehold titles including the following title numbers BD295827, BGL101096, BL128029 and BL128044. For a full list of all titles please refer to schedule 1 to the debenture.. Intellectual property: all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration), except those which are of a type which the chargor is entitled to dispose of under clause 24.4 (no disposals) of the facility agreement. Outstanding |
---|---|
21 April 2016 | Delivered on: 28 April 2016 Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for the Finance Parties (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Particulars: All present and future freehold or leasehold land including the land at 17 overbrook, swindon, SN3 6AW (title number WT306820) and 5 ryefield close, eastbourne, BN21 2XJ (title number ESX347501), pursuant to clause 3 and schedule 1 of the accompanying copy instrument. Outstanding |
8 February 2016 | Delivered on: 10 February 2016 Persons entitled: Macquarie Bank Limited, London Branch as Security Trustee for the Finance Parties (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Particulars: All present and future freehold or leasehold land. Including the land at meadow sweet, cookes road,. Bergh apton, norwich, NR15 1AA (title number. NK432351) and 11 newborn close, peterborough, PE2 8NA (title number CB364599), pursuant to clause 3 and schedule 1 of the accompanying copy instrument. Outstanding |
19 August 2015 | Delivered on: 20 August 2015 Persons entitled: Macquarie Bank Limited, London Branch as Security Classification: A registered charge Particulars: All present and future freehold or leasehold land. Including the land at 6 st ewens road, bulwark,. Chepstow, gwent, NP16 5AE (title number CYM597913),. 34 ty rhiw, taffs well, cardiff, CF15 7RX (title. Number CYM597919), and all intellectual property. Rights as defined in and pursuant to clause 3 and. Schedule 1 of the accompanying copy instrument. Outstanding |
12 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
8 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
13 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
10 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages) |
21 November 2019 | Registered office address changed from C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 (1 page) |
21 November 2019 | Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
14 August 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2018 | Appointment of Pinecroft Corporate Services Limited as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Daniel Peter Cambridge as a director on 1 January 2018 (1 page) |
4 January 2018 | Appointment of Pinecroft Corporate Services Limited as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Richard James Thompson as a director on 1 January 2018 (1 page) |
4 January 2018 | Appointment of Mr Graham Ernest Shaw as a director on 1 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr Graham Ernest Shaw as a director on 1 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Richard James Thompson as a director on 1 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Daniel Peter Cambridge as a director on 1 January 2018 (1 page) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
19 April 2017 | Director's details changed for Mr Richard James Thompson on 18 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Richard James Thompson on 18 April 2017 (2 pages) |
4 January 2017 | Termination of appointment of Angus Crawford Macdonald as a director on 10 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Angus Crawford Macdonald as a director on 10 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 22 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Daniel Peter Cambridge as a director on 10 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Jeremy Bruce Milne as a director on 10 November 2016 (1 page) |
22 November 2016 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England to C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Jeremy Bruce Milne as a director on 10 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Daniel Peter Cambridge as a director on 10 November 2016 (2 pages) |
22 November 2016 | Appointment of Mr Richard James Thompson as a director on 10 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Jeremy Bruce Milne as a director on 10 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Jeremy Bruce Milne as a director on 10 November 2016 (1 page) |
22 November 2016 | Appointment of Mr Richard James Thompson as a director on 10 November 2016 (2 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Satisfaction of charge 077743370002 in full (1 page) |
15 July 2016 | Satisfaction of charge 077743370001 in full (1 page) |
15 July 2016 | Satisfaction of charge 077743370002 in full (1 page) |
15 July 2016 | Satisfaction of charge 077743370003 in full (1 page) |
15 July 2016 | Satisfaction of charge 077743370001 in full (1 page) |
15 July 2016 | Satisfaction of charge 077743370003 in full (1 page) |
14 July 2016 | Registration of charge 077743370004, created on 14 July 2016 (40 pages) |
14 July 2016 | Registration of charge 077743370004, created on 14 July 2016 (40 pages) |
6 July 2016 | Termination of appointment of Graham David Harding as a director on 5 July 2016 (1 page) |
6 July 2016 | Appointment of Mr Angus Crawford Macdonald as a director on 5 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Angus Crawford Macdonald as a director on 5 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Graham David Harding as a director on 5 July 2016 (1 page) |
28 April 2016 | Registration of charge 077743370003, created on 21 April 2016 (26 pages) |
28 April 2016 | Registration of charge 077743370003, created on 21 April 2016 (26 pages) |
10 February 2016 | Registration of charge 077743370002, created on 8 February 2016 (26 pages) |
10 February 2016 | Registration of charge 077743370002, created on 8 February 2016 (26 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 September 2015 | Auditor's resignation (2 pages) |
23 September 2015 | Auditor's resignation (2 pages) |
11 September 2015 | Auditor's resignation (2 pages) |
11 September 2015 | Auditor's resignation (2 pages) |
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
21 August 2015 | Appointment of Mr Graham David Harding as a director on 19 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr Graham David Harding as a director on 19 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from C/O C/O Oxford Capital Partners Llp 201 Cumnor Hill Oxford OX2 9PJ to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of David Edward, Christian Mott as a director on 19 August 2015 (1 page) |
20 August 2015 | Appointment of Mr Jeremy Bruce Milne as a director on 19 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Jeremy Bruce Milne as a director on 19 August 2015 (2 pages) |
20 August 2015 | Registered office address changed from C/O C/O Oxford Capital Partners Llp 201 Cumnor Hill Oxford OX2 9PJ to Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW on 20 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Oliver Gordon Hughes as a director on 19 August 2015 (1 page) |
20 August 2015 | Termination of appointment of External Officer Limited as a secretary on 19 August 2015 (1 page) |
20 August 2015 | Termination of appointment of External Officer Limited as a secretary on 19 August 2015 (1 page) |
20 August 2015 | Termination of appointment of Oliver Gordon Hughes as a director on 19 August 2015 (1 page) |
20 August 2015 | Registration of charge 077743370001, created on 19 August 2015 (48 pages) |
20 August 2015 | Registration of charge 077743370001, created on 19 August 2015 (48 pages) |
20 August 2015 | Termination of appointment of David Edward, Christian Mott as a director on 19 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Oliver Gordon Hughes as a director on 13 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Oliver Gordon Hughes as a director on 13 August 2015 (2 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 October 2013 | Particulars of variation of rights attached to shares (4 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Change of share class name or designation (2 pages) |
16 October 2013 | Change of share class name or designation (2 pages) |
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Resolutions
|
16 October 2013 | Particulars of variation of rights attached to shares (4 pages) |
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Registered office address changed from C/O C/O Oxford Capital Partners 201 Cumnor Hill Oxford OX2 9PJ United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from C/O C/O Oxford Capital Partners 201 Cumnor Hill Oxford OX2 9PJ United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
20 May 2013 | Termination of appointment of Lucy Dighton as a secretary (1 page) |
20 May 2013 | Appointment of External Officer Limited as a secretary (2 pages) |
20 May 2013 | Appointment of External Officer Limited as a secretary (2 pages) |
20 May 2013 | Termination of appointment of Lucy Dighton as a secretary (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
10 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
17 August 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
18 April 2012 | Registered office address changed from Bush House, 39 Cardiff Road Llandaff Cardiff CF5 2DP on 18 April 2012 (1 page) |
18 April 2012 | Termination of appointment of Martin Reitzig as a director (1 page) |
18 April 2012 | Appointment of Mrs Lucy Katherine Dighton as a secretary (1 page) |
18 April 2012 | Termination of appointment of Thomas Eckart as a director (1 page) |
18 April 2012 | Registered office address changed from Bush House, 39 Cardiff Road Llandaff Cardiff CF5 2DP on 18 April 2012 (1 page) |
18 April 2012 | Appointment of Mr David Edward, Christian Mott as a director (2 pages) |
18 April 2012 | Appointment of Mr David Edward, Christian Mott as a director (2 pages) |
18 April 2012 | Appointment of Mrs Lucy Katherine Dighton as a secretary (1 page) |
18 April 2012 | Termination of appointment of Thomas Eckart as a director (1 page) |
18 April 2012 | Termination of appointment of Martin Reitzig as a director (1 page) |
3 April 2012 | Termination of appointment of Clifford Gardner as a director (2 pages) |
3 April 2012 | Termination of appointment of Clifford Gardner as a director (2 pages) |
25 January 2012 | Appointment of Thomas Eckart as a director (3 pages) |
25 January 2012 | Appointment of Martin Reitzig as a director (3 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 26 October 2011
|
25 January 2012 | Resolutions
|
25 January 2012 | Appointment of Martin Reitzig as a director (3 pages) |
25 January 2012 | Change of share class name or designation (2 pages) |
25 January 2012 | Statement of capital following an allotment of shares on 26 October 2011
|
25 January 2012 | Appointment of Thomas Eckart as a director (3 pages) |
25 January 2012 | Resolutions
|
25 January 2012 | Change of share class name or designation (2 pages) |
21 October 2011 | Registered office address changed from 8 Edward England Wharf Lloyd George Avenue Cardiff CF10 4QL United Kingdom on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from 8 Edward England Wharf Lloyd George Avenue Cardiff CF10 4QL United Kingdom on 21 October 2011 (2 pages) |
14 September 2011 | Incorporation (27 pages) |
14 September 2011 | Incorporation (27 pages) |