London
SW1X 7NE
Director Name | Heinz Bruckmann |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 February 2020(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Knightsbridge Green South Kensington London SW1X 7NE |
Director Name | Mr Neil Tracey Harris |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Levalsa Farm London Apprentice St. Austell Cornwall PL26 6DN |
Director Name | Mr David Edward Crockford |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paddock Road Guildford Surrey GU4 7LL |
Director Name | Mr Matthew Richard Partridge |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cambray House Bath Road Nailsworth Stroud Gloucestershire GL6 0QL Wales |
Director Name | Mr Andrew Nicholas Whalley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marchwood House Guildford Road Fetcham Leatherhead Surrey KT22 9DS |
Secretary Name | Mr David Crockford |
---|---|
Status | Resigned |
Appointed | 10 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Paddock Road Guildford Surrey GU4 7LL |
Director Name | Mr Stephen Booth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ |
Director Name | Mr Simon Thomas Wannop |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2014(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ |
Director Name | Mr Ian Kenneth Collins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2016(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2019(7 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 1 Knightsbridge Green South Kensington London SW1X 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£419,989 |
Current Liabilities | £419,990 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
21 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
---|---|
29 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
15 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 July 2021 | Director's details changed for Heinz Bruckmann on 22 June 2021 (2 pages) |
1 June 2021 | Termination of appointment of Vistra Cosec Limited as a secretary on 1 June 2021 (1 page) |
23 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
9 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
14 February 2020 | Director's details changed for Mr Siu Yuen Lo on 11 February 2020 (2 pages) |
14 February 2020 | Appointment of Heinz Bruckmann as a director on 12 February 2020 (2 pages) |
14 February 2020 | Change of details for Vp Flexgen Limited as a person with significant control on 11 February 2020 (2 pages) |
14 February 2020 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 1 Knightsbridge Green South Kensington London SW1X 7NE on 14 February 2020 (1 page) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
5 April 2019 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 (1 page) |
27 February 2019 | Previous accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
22 January 2019 | Director's details changed for Mr Siu Yuen Lo on 17 January 2019 (2 pages) |
22 January 2019 | Appointment of Jordan Cosec Limited as a secretary on 17 January 2019 (2 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
2 November 2018 | Termination of appointment of Simon Thomas Wannop as a director on 31 October 2018 (1 page) |
2 November 2018 | Notification of Vp Flexgen Limited as a person with significant control on 31 October 2018 (2 pages) |
2 November 2018 | Termination of appointment of David Crockford as a secretary on 31 October 2018 (1 page) |
2 November 2018 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2 November 2018 (1 page) |
2 November 2018 | Termination of appointment of Andrew Nicholas Whalley as a director on 31 October 2018 (1 page) |
2 November 2018 | Cessation of Reg Holdings Limited as a person with significant control on 31 October 2018 (1 page) |
2 November 2018 | Termination of appointment of Stephen Booth as a director on 31 October 2018 (1 page) |
2 November 2018 | Termination of appointment of Ian Kenneth Collins as a director on 31 October 2018 (1 page) |
2 November 2018 | Termination of appointment of David Edward Crockford as a director on 31 October 2018 (1 page) |
2 November 2018 | Termination of appointment of Matthew Richard Partridge as a director on 31 October 2018 (1 page) |
2 November 2018 | Appointment of Mr Siu Yuen Lo as a director on 31 October 2018 (2 pages) |
31 October 2018 | Resolutions
|
31 October 2018 | Change of name notice (2 pages) |
9 January 2018 | Full accounts made up to 30 June 2017 (14 pages) |
9 January 2018 | Full accounts made up to 30 June 2017 (14 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
7 April 2017 | Full accounts made up to 30 June 2016 (14 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Auditor's resignation (1 page) |
31 October 2016 | Auditor's resignation (1 page) |
25 August 2016 | Appointment of Mr Ian Kenneth Collins as a director on 23 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr Ian Kenneth Collins as a director on 23 August 2016 (2 pages) |
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
4 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
4 April 2016 | Full accounts made up to 30 June 2015 (11 pages) |
19 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 (1 page) |
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
2 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (10 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr Stephen Booth on 22 September 2014 (2 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr Stephen Booth on 22 September 2014 (2 pages) |
26 June 2014 | Appointment of Mr Stephen Booth as a director (2 pages) |
26 June 2014 | Appointment of Mr Simon Thomas Wannop as a director (2 pages) |
26 June 2014 | Appointment of Mr Simon Thomas Wannop as a director (2 pages) |
26 June 2014 | Appointment of Mr Stephen Booth as a director (2 pages) |
27 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY on 27 February 2014 (1 page) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
12 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
12 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
6 March 2013 | Current accounting period extended from 30 June 2012 to 30 June 2013 (1 page) |
6 March 2013 | Current accounting period extended from 30 June 2012 to 30 June 2013 (1 page) |
15 January 2013 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from Unit 2 Station View Guildford Surrey GU1 4JY United Kingdom on 15 January 2013 (1 page) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
19 September 2012 | Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page) |
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|
10 January 2012 | Incorporation
|