London
EC4R 2SU
Director Name | Mr Michael Potter Saunders |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109a Regents Park Road London NW1 8UR |
Director Name | Mr Jake Alexander Simms Mackay |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
Director Name | Ms Evelyn Francesca Battye |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
Director Name | Ms Emma Wykes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
Director Name | Mr Andrew John Day |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Jules Hydleman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2020(8 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Edward James Bathgate 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
12 January 2024 | Appointment of Mr Christopher Irwin as a director on 6 January 2024 (2 pages) |
---|---|
11 January 2024 | Termination of appointment of Jake Alexander Simms Mackay as a director on 6 January 2024 (1 page) |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
16 November 2023 | Second filing of a statement of capital following an allotment of shares on 21 October 2022
|
16 November 2023 | Second filing of a statement of capital following an allotment of shares on 21 October 2022
|
16 November 2023 | Second filing of a statement of capital following an allotment of shares on 15 August 2022
|
1 November 2023 | Notification of Bayard Capital as a person with significant control on 1 August 2023 (2 pages) |
10 October 2023 | Termination of appointment of Emma Wykes as a director on 28 September 2023 (1 page) |
22 August 2023 | Memorandum and Articles of Association (32 pages) |
21 August 2023 | Appointment of Mr Stephen Paul Guthrie as a director on 12 July 2023 (2 pages) |
21 August 2023 | Appointment of Mr Gavin Karl O’Reilly as a director on 12 July 2023 (2 pages) |
21 August 2023 | Termination of appointment of Evelyn Francesca Battye as a director on 1 August 2023 (1 page) |
21 August 2023 | Termination of appointment of Michael Potter Saunders as a director on 7 August 2023 (1 page) |
16 August 2023 | Statement of capital following an allotment of shares on 12 July 2023
|
16 August 2023 | Confirmation statement made on 20 June 2023 with updates (5 pages) |
11 August 2023 | Resolutions
|
1 December 2022 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to 25 Farringdon Street London EC4A 4AB on 1 December 2022 (1 page) |
25 October 2022 | Resolutions
|
21 October 2022 | Statement of capital following an allotment of shares on 21 October 2022
|
10 October 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 September 2022 | Appointment of Mr Andrew John Day as a director on 22 September 2022 (2 pages) |
21 September 2022 | Statement of capital following an allotment of shares on 21 September 2022
|
19 August 2022 | Resolutions
|
27 June 2022 | Confirmation statement made on 20 June 2022 with updates (6 pages) |
25 April 2022 | Change of details for Mr Edward James Bathgate as a person with significant control on 14 March 2022 (2 pages) |
19 April 2022 | Resolutions
|
23 March 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
28 February 2022 | Statement of capital following an allotment of shares on 28 February 2022
|
25 January 2022 | Resolutions
|
17 January 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
10 January 2022 | Appointment of Ms Emma Wykes as a director on 10 January 2022 (2 pages) |
7 December 2021 | Resolutions
|
2 November 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
20 September 2021 | Appointment of Ms Evelyn Francesca Battye as a director on 17 September 2021 (2 pages) |
27 August 2021 | Resolutions
|
26 August 2021 | Termination of appointment of Jules Hydleman as a director on 26 August 2021 (1 page) |
29 June 2021 | Confirmation statement made on 20 June 2021 with updates (6 pages) |
2 June 2021 | Resolutions
|
20 March 2021 | Memorandum and Articles of Association (30 pages) |
20 March 2021 | Resolutions
|
15 February 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
12 February 2021 | Appointment of Mr Jake Alexander Simms Mackay as a director on 3 February 2021 (2 pages) |
8 December 2020 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 8 December 2020 (1 page) |
17 August 2020 | Resolutions
|
17 August 2020 | Resolutions
|
14 August 2020 | Director's details changed for Mr Edward James Bathgate on 6 August 2020 (2 pages) |
10 August 2020 | Statement of capital following an allotment of shares on 7 August 2020
|
6 August 2020 | Appointment of Mr Jules Hydleman as a director on 5 August 2020 (2 pages) |
6 August 2020 | Appointment of Mr Michael Potter Saunders as a director on 5 August 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
21 April 2020 | Change of details for Mr Edward James Bathgate as a person with significant control on 30 August 2018 (2 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
20 April 2020 | Resolutions
|
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
3 February 2020 | Resolutions
|
8 November 2019 | Resolutions
|
8 November 2019 | Resolutions
|
5 November 2019 | Statement of capital following an allotment of shares on 27 September 2019
|
3 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
26 November 2018 | Previous accounting period shortened from 31 October 2018 to 31 May 2018 (1 page) |
13 November 2018 | Resolutions
|
28 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
21 May 2018 | Sub-division of shares on 19 April 2018 (4 pages) |
18 May 2018 | Confirmation statement made on 18 May 2018 with updates (4 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
9 May 2018 | Sub-division of shares on 19 April 2018 (4 pages) |
29 March 2018 | Registered office address changed from C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW to 62 Wilson Street London EC2A 2BU on 29 March 2018 (1 page) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
9 May 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 April 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page) |
2 July 2015 | Director's details changed for Mr Edward James Bathgate on 2 July 2015 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
2 July 2015 | Director's details changed for Mr Edward James Bathgate on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Edward James Bathgate on 2 July 2015 (2 pages) |
2 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
22 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
20 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
20 November 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Termination of appointment of Ela Shah as a director (1 page) |
14 October 2011 | Termination of appointment of Ela Shah as a director (1 page) |
13 October 2011 | Appointment of Mr Edward James Bathgate as a director (2 pages) |
13 October 2011 | Appointment of Mr Edward James Bathgate as a director (2 pages) |
13 October 2011 | Incorporation
|
13 October 2011 | Incorporation
|