London
EC2V 7NQ
Director Name | Mrs Victoria Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Glenn James Andrew Evans |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2023(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Robert James Sanderson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor 105 Wigmore Street London W1U 1QL |
Director Name | Mr Adrian Robert Talbot |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 29 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Nicholas James Holgate |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Timothy James Thornton Linacre |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(7 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 09 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Edward Fitzgerald Heathcoat Amory |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Joanna Clare Taylor-Smith |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(10 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 06 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Vitruvian Directors I Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Directors Ii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2011(same day as company formation) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Registered Address | First Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
- | OTHER 32.28% - |
---|---|
14.6k at £0.01 | Appleby Trust (Jersey) LTD 2.95% Ordinary Oe-t |
13.1k at £0.01 | Mark Garraway 2.65% Ordinary Ge |
13.1k at £0.01 | Matthew Smallwood 2.65% Ordinary Ge |
12.8k at £0.01 | Appleby Trust (Jersey) LTD 2.59% Ordinary Oe-i |
71.9k at £0.01 | Appleby Trust (Jersey) LTD 14.53% Ordinary Se |
69.8k at £0.01 | Appleby Trust (Jersey) LTD 14.10% Ordinary Ge |
67.7k at £0.01 | Richard Stephen Nichols 13.69% Ordinary Ge |
61.9k at £0.01 | Appleby Trust (Jersey) LTD 12.50% Ordinary Oe-bc |
514.1k at £0.0001 | Public Communications S.a.r.l. 1.04% Investor |
3m at £0.00001 | Appleby Trust (Jersey) LTD 0.61% Dc |
639.8k at £0.00001 | Richard Stephen Nichols 0.13% Dc |
224.5k at £0.00001 | Andy Dexter 0.05% Dc |
179.8k at £0.00001 | Mark Garraway 0.04% Dc |
180.7k at £0.00001 | Matthew Smallwood 0.04% Dc |
201.5k at £0.00001 | Nicholas Pearce 0.04% Dc |
173.9k at £0.00001 | Wesley Himes 0.04% Dc |
161.1k at £0.00001 | Carsten Bohme 0.03% Dc |
86k at £0.00001 | Joanne Broadhead 0.02% Dc |
86k at £0.00001 | Richard Pemberton 0.02% Dc |
68.3k at £0.00001 | Warwick Smith 0.01% Dc |
Year | 2014 |
---|---|
Turnover | £42,621,000 |
Gross Profit | £32,688,000 |
Net Worth | -£64,328,000 |
Cash | £2,951,000 |
Current Liabilities | £12,117,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
4 September 2019 | Delivered on: 11 September 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
4 September 2019 | Delivered on: 10 September 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
7 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
16 July 2020 | Confirmation statement made on 11 July 2020 with updates (8 pages) |
22 January 2020 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
11 December 2019 | Resolutions
|
14 October 2019 | Statement of capital following an allotment of shares on 4 September 2019
|
14 October 2019 | Resolutions
|
1 October 2019 | Resolutions
|
25 September 2019 | Cessation of Vitruvian Partners Llp as a person with significant control on 4 September 2019 (1 page) |
25 September 2019 | Notification of Ensco 1327 Limited as a person with significant control on 4 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Vitruvian Directors Ii Limited as a director on 4 September 2019 (1 page) |
25 September 2019 | Cessation of Timothy James Thornton Linacre as a person with significant control on 4 September 2019 (1 page) |
25 September 2019 | Cessation of Vitruvian Directors Ii Limited as a person with significant control on 4 September 2019 (1 page) |
11 September 2019 | Registration of charge 077801330002, created on 4 September 2019 (17 pages) |
10 September 2019 | Registration of charge 077801330001, created on 4 September 2019 (21 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with updates (8 pages) |
14 February 2019 | Notification of Timothy James Thornton Linacre as a person with significant control on 12 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Timothy James Thornton Linacre as a director on 12 February 2019 (2 pages) |
20 December 2018 | Cessation of Nicholas James Holgate as a person with significant control on 19 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Nicholas James Holgate as a director on 19 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Timothy James Thornton Linacre as a director on 9 November 2018 (1 page) |
18 December 2018 | Cessation of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (1 page) |
10 December 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
9 November 2018 | Termination of appointment of Richard Stephen Nichols as a director on 9 November 2018 (1 page) |
9 November 2018 | Notification of Timothy James Thornton Linacre as a person with significant control on 9 November 2018 (2 pages) |
9 November 2018 | Cessation of Richard Stephen Nichols as a person with significant control on 9 November 2018 (1 page) |
9 November 2018 | Appointment of Mr Timothy James Thornton Linacre as a director on 9 November 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 11 July 2018 with updates (8 pages) |
28 March 2018 | Notification of Vitruvian Partners Llp as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Cessation of Vitruvian Directors 1 Limited as a person with significant control on 21 July 2016 (1 page) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (8 pages) |
24 July 2017 | Cessation of Vitruvian Directors 1 Limited as a person with significant control on 21 July 2016 (1 page) |
24 July 2017 | Confirmation statement made on 11 July 2017 with updates (8 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
14 June 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
14 June 2017 | Statement of capital following an allotment of shares on 15 February 2017
|
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 65 Gresham Street London EC2V 7NQ to First Floor 65 Gresham Street London EC2V 7NQ on 22 March 2017 (1 page) |
18 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
18 September 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
6 September 2016 | Termination of appointment of Vitruvian Directors I Limited as a director on 21 July 2016 (1 page) |
6 September 2016 | Termination of appointment of Vitruvian Directors I Limited as a director on 21 July 2016 (1 page) |
5 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
5 August 2016 | Statement of capital following an allotment of shares on 1 July 2016
|
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (20 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (20 pages) |
24 March 2016 | Memorandum and Articles of Association (59 pages) |
24 March 2016 | Memorandum and Articles of Association (59 pages) |
19 January 2016 | Auditor's resignation (1 page) |
19 January 2016 | Auditor's resignation (1 page) |
12 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
12 January 2016 | Statement of capital following an allotment of shares on 8 December 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
1 December 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
17 November 2015 | Change of share class name or designation (2 pages) |
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
17 November 2015 | Change of share class name or designation (2 pages) |
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
6 October 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
17 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
17 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
19 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
19 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
2 December 2014 | Statement of capital following an allotment of shares on 11 November 2014
|
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
8 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
8 September 2014 | Statement of capital following an allotment of shares on 14 August 2014
|
7 August 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
7 August 2014 | Director's details changed for Mr Nicholas James Holgate on 3 February 2014 (2 pages) |
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (16 pages) |
7 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders (16 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
18 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Company name changed college group topco LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
3 February 2014 | Company name changed college group topco LIMITED\certificate issued on 03/02/14
|
3 February 2014 | Change of name notice (2 pages) |
3 February 2014 | Registered office address changed from the Registry Royal Mint Court London EC3N 4QN on 3 February 2014 (1 page) |
11 November 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
11 November 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (16 pages) |
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders (16 pages) |
5 November 2013 | Second filing of SH01 previously delivered to Companies House
|
5 November 2013 | Second filing of SH01 previously delivered to Companies House
|
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
31 October 2013 | Termination of appointment of Adrian Talbot as a director (2 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
17 October 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 10 August 2012
|
17 October 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
27 September 2013 | Appointment of Nicholas James Holgate as a director (3 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
19 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (11 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (11 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
4 September 2012 | Group of companies' accounts made up to 31 December 2011 (37 pages) |
16 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 3 August 2012
|
15 May 2012 | Company name changed tower uk topco LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Company name changed tower uk topco LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Change of name notice (2 pages) |
15 May 2012 | Change of name notice (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Change of name notice (2 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Change of name notice (2 pages) |
23 April 2012 | Change of name notice (2 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Change of name notice (2 pages) |
23 April 2012 | Resolutions
|
13 January 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages) |
13 January 2012 | Previous accounting period shortened from 30 September 2012 to 31 December 2011 (3 pages) |
8 December 2011 | Registered office address changed from 6Th Floor 105 Wigmore Street London England W1U 1QL United Kingdom on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 6Th Floor 105 Wigmore Street London England W1U 1QL United Kingdom on 8 December 2011 (2 pages) |
8 December 2011 | Registered office address changed from 6Th Floor 105 Wigmore Street London England W1U 1QL United Kingdom on 8 December 2011 (2 pages) |
26 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
26 October 2011 | Appointment of Adrian Robert Talbot as a director (3 pages) |
19 October 2011 | Memorandum and Articles of Association (60 pages) |
19 October 2011 | Memorandum and Articles of Association (60 pages) |
17 October 2011 | Change of share class name or designation (3 pages) |
17 October 2011 | Termination of appointment of Robert Sanderson as a director (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
17 October 2011 | Appointment of Mr Richard Stephen Nichols as a director (3 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
17 October 2011 | Sub-division of shares on 6 October 2011 (6 pages) |
17 October 2011 | Change of share class name or designation (3 pages) |
17 October 2011 | Sub-division of shares on 6 October 2011 (6 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Statement of capital following an allotment of shares on 6 October 2011
|
17 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
17 October 2011 | Termination of appointment of Robert Sanderson as a director (2 pages) |
17 October 2011 | Sub-division of shares on 6 October 2011 (6 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Appointment of Mr Richard Stephen Nichols as a director (3 pages) |
17 October 2011 | Particulars of variation of rights attached to shares (3 pages) |
20 September 2011 | Incorporation (22 pages) |
20 September 2011 | Incorporation (22 pages) |