Paddington
London
W2 1BQ
Director Name | Frank Beasom Lockridge Iii |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 June 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9th Floor, 5 Merchant Square Paddington London W2 1BQ |
Director Name | Steven David Angus |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lea Walk Harpenden Hertfordshire AL5 4NG |
Director Name | Mr Ronald Joseph Delnevo |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Pollards Hill South London SW16 4LS |
Director Name | Ms Deborah Louise Smyth |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Alconbury Welwyn Garden City Hertfordshire AL7 2QL |
Director Name | Mr Michael Edward Keller |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 1630 Cypress Lane Houston Texas 77339 |
Director Name | Carleton Thompson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2013(1 year after company formation) |
Appointment Duration | 8 months (resigned 03 October 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | One The Beacons Beaconsfield Road Hatfield Hertfordshire AL10 8RS |
Director Name | Mr Simon Austin |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(1 year after company formation) |
Appointment Duration | 2 years (resigned 25 February 2015) |
Role | Commercial And Finance Director |
Country of Residence | England |
Correspondence Address | 3 Devey Close Knebworth Hertfordshire SG3 6EN |
Director Name | Mr Jeremy David Kraft |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Avenue Gardens Teddington Middlesex TW11 0BH |
Director Name | Mr Jonathan Andrew Simpson-Dent |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Davidson House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7TW |
Director Name | Jana Hile |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 2014(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Director Name | Mr Gary Trevor Leonard Wattley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Director Name | Mr Marc Christopher Terry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 June 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 4, 1st Floor Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Website | www.bankmachine.com |
---|---|
Telephone | 01707 632803 |
Telephone region | Welwyn Garden City |
Registered Address | 9th Floor, 5 Merchant Square Paddington London W2 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,702,962 |
Gross Profit | £141,981 |
Net Worth | -£429,693 |
Cash | £209,079 |
Current Liabilities | £1,177,051 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
20 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Full accounts made up to 31 December 2019 (37 pages) |
20 July 2020 | Termination of appointment of Jana Hile as a director on 18 July 2020 (1 page) |
20 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 December 2018 (31 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (26 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
16 January 2018 | Appointment of Mr Marc Christopher Terry as a director on 8 January 2018 (2 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
6 June 2017 | Appointment of Michael John Pinder as a director on 30 May 2017 (2 pages) |
6 June 2017 | Appointment of Michael John Pinder as a director on 30 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 11 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Jonathan Andrew Simpson-Dent as a director on 11 May 2017 (1 page) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
22 November 2016 | Director's details changed for Mr Jonathan Simpson-Dent on 19 October 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Jonathan Simpson-Dent on 19 October 2016 (2 pages) |
8 November 2016 | Amended full accounts made up to 31 December 2015 (26 pages) |
8 November 2016 | Amended full accounts made up to 31 December 2015 (26 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
16 September 2016 | Termination of appointment of Gary Trevor Leonard Wattley as a director on 9 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Gary Trevor Leonard Wattley as a director on 9 September 2016 (1 page) |
27 July 2016 | Termination of appointment of Michael Edward Keller as a director on 30 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Michael Edward Keller as a director on 30 June 2016 (1 page) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
20 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 March 2015 | Appointment of Gasry Wattley as a director on 25 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Gasry Wattley on 25 February 2015 (2 pages) |
4 March 2015 | Director's details changed for Gasry Wattley on 25 February 2015 (2 pages) |
4 March 2015 | Appointment of Gasry Wattley as a director on 25 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Simon Austin as a director on 25 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Simon Austin as a director on 25 February 2015 (1 page) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
21 January 2015 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
21 January 2015 | Register inspection address has been changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
21 January 2015 | Register(s) moved to registered inspection location C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR (1 page) |
21 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
1 December 2014 | Appointment of Jana Hile as a director on 15 September 2014 (2 pages) |
1 December 2014 | Appointment of Jana Hile as a director on 15 September 2014 (2 pages) |
20 November 2014 | Termination of appointment of Jeremy David Kraft as a director on 30 September 2014 (1 page) |
20 November 2014 | Termination of appointment of Jeremy David Kraft as a director on 30 September 2014 (1 page) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 June 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 16 June 2014 (1 page) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (6 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (6 pages) |
17 October 2013 | Appointment of Mr Jeremy David Kraft as a director on 22 September 2013 (2 pages) |
17 October 2013 | Appointment of Mr Jeremy David Kraft as a director on 22 September 2013 (2 pages) |
11 October 2013 | Appointment of Mr Jonathan Simpson-Dent as a director on 3 October 2013 (2 pages) |
11 October 2013 | Appointment of Mr Jonathan Simpson-Dent as a director on 3 October 2013 (2 pages) |
11 October 2013 | Appointment of Mr Jonathan Simpson-Dent as a director on 3 October 2013 (2 pages) |
11 October 2013 | Termination of appointment of Carleton Thompson as a director on 3 October 2013 (1 page) |
11 October 2013 | Termination of appointment of Carleton Thompson as a director on 3 October 2013 (1 page) |
11 October 2013 | Termination of appointment of Carleton Thompson as a director on 3 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Steven David Angus as a director on 11 September 2013 (1 page) |
1 October 2013 | Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB England on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB England on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 1 Park Row Leeds West Yorkshire LS1 5AB England on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Steven David Angus as a director on 11 September 2013 (1 page) |
1 October 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2013 (1 page) |
1 October 2013 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 1 October 2013 (1 page) |
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 March 2013 | Appointment of Carleton Thompson as a director on 1 February 2013 (2 pages) |
28 March 2013 | Appointment of Carleton Thompson as a director on 1 February 2013 (2 pages) |
28 March 2013 | Appointment of Carleton Thompson as a director on 1 February 2013 (2 pages) |
13 March 2013 | Termination of appointment of Deborah Louise Smyth as a director on 1 February 2013 (1 page) |
13 March 2013 | Termination of appointment of Deborah Louise Smyth as a director on 1 February 2013 (1 page) |
13 March 2013 | Termination of appointment of Deborah Louise Smyth as a director on 1 February 2013 (1 page) |
13 March 2013 | Appointment of Simon Austin as a director on 1 February 2013 (2 pages) |
13 March 2013 | Appointment of Simon Austin as a director on 1 February 2013 (2 pages) |
13 March 2013 | Appointment of Simon Austin as a director on 1 February 2013 (2 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Termination of appointment of Ronald Joseph Delnevo as a director on 20 December 2012 (1 page) |
31 December 2012 | Termination of appointment of Ronald Joseph Delnevo as a director on 20 December 2012 (1 page) |
10 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
10 February 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|