London
EC2N 1HQ
Director Name | Mr Christian JÖRg Franz Hefner |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 June 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Corporate Counsel |
Country of Residence | Germany |
Correspondence Address | Leaf A, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Martin Gustav Oberholzer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 20 June 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Vice President, Finance |
Country of Residence | Switzerland |
Correspondence Address | Leaf A, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Cort Steven Townsend |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 June 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Leaf A, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Edmund George Imjin Fosbroke Truell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years (resigned 20 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Jeffrey Philip Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Arnold Hoevenaars |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 April 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 September 2015) |
Role | Director And Advisor |
Country of Residence | The Netherlands |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Peter Anthony Kiernan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2018) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Daniel Fosbroke Truell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 24 May 2017) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Lord Spencer Of Alresford Michael Alan Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Jeffrey Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Philip James Ashdown |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Director Name | Mr Luke William McKeever |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vestry House Laurence Pountney Hill London EC4R 0EH |
Secretary Name | Ms Samantha Louise Sears |
---|---|
Status | Resigned |
Appointed | 11 December 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 19 December 2014) |
Role | Company Director |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Lincoln Peter Munro Jopp |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Richard Hurwitz |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 October 2014(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 February 2019) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Secretary Name | Mrs Georgina Mary Behrens |
---|---|
Status | Resigned |
Appointed | 19 December 2014(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr David Michael Williams |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Secretary Name | Mr Patrick Thomas Clark |
---|---|
Status | Resigned |
Appointed | 08 May 2015(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 June 2022) |
Role | Company Director |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Nicholas Sherren Parker |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Davide Giacomo Federico Benello |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Ian Charles Wheeler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Anthony Sebastian Bromovsky |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warwick Place London W9 2PX |
Director Name | Mr Duncan Erling Goldie-Morrison |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 160 West Calliope Drive Spring Creek Ranch Jackson 83001 Wyoming United States |
Director Name | Mr Andrew Spencer Doman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Holland Park London WS11 3SQ |
Director Name | Ms Vivienne Katherine Maclachlan |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2021) |
Role | Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Andrew John Lemonofides |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Nicholas Weston Wells |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Christiaan Thomas Allen |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2020(8 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 September 2020) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Andrew David Coulsen |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 19 October 2020(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 June 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Director Name | Mr Paul Francis Cooper |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 16 September 2021(9 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 June 2022) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Gentoo Fund Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2013) |
Correspondence Address | PO Box 406 Mill Court La Charroterie St Peter Port Guernsey GY1 3GG |
Website | www.tungstencorporation.com |
---|
Registered Address | Leaf A, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,724,545 |
Cash | £3,396,991 |
Current Liabilities | £177,167 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 3 weeks from now) |
10 November 2023 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB (1 page) |
---|---|
4 October 2023 | Cessation of Project Leopard Acquireco Limited as a person with significant control on 29 September 2023 (1 page) |
4 October 2023 | Notification of Snow Bidco Ltd as a person with significant control on 29 September 2023 (2 pages) |
23 May 2023 | Group of companies' accounts made up to 30 April 2022 (64 pages) |
23 February 2023 | Confirmation statement made on 22 February 2023 with updates (4 pages) |
23 February 2023 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to 100 New Bridge Street London EC4V 6JA (1 page) |
23 February 2023 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
17 November 2022 | Cessation of Project California Bidco Limited as a person with significant control on 20 June 2022 (1 page) |
17 November 2022 | Notification of Project Leopard Acquireco Limited as a person with significant control on 20 June 2022 (2 pages) |
4 November 2022 | Solvency Statement dated 04/11/22 (3 pages) |
4 November 2022 | Statement by Directors (3 pages) |
4 November 2022 | Statement of capital on 4 November 2022
|
4 November 2022 | Resolutions
|
22 September 2022 | Change of details for Project California Bidco Limited as a person with significant control on 8 July 2022 (2 pages) |
15 September 2022 | Registered office address changed from Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL to Leaf a, Level 1, Tower 42 25 Old Broad Street London EC2N 1HQ on 15 September 2022 (1 page) |
23 June 2022 | Re-registration of Memorandum and Articles (21 pages) |
23 June 2022 | Re-registration from a public company to a private limited company (2 pages) |
23 June 2022 | Resolutions
|
23 June 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 June 2022 | Withdrawal of a person with significant control statement on 22 June 2022 (2 pages) |
22 June 2022 | Notification of Project California Bidco Limited as a person with significant control on 17 June 2022 (2 pages) |
22 June 2022 | Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
21 June 2022 | Appointment of Mr Cort Steven Townsend as a director on 20 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Nicholas Weston Wells as a director on 20 June 2022 (1 page) |
21 June 2022 | Appointment of Mr Christian Jörg Franz Hefner as a director on 20 June 2022 (2 pages) |
21 June 2022 | Scheme of arrangement (9 pages) |
20 June 2022 | Appointment of Mr Martin Gustav Oberholzer as a director on 20 June 2022 (2 pages) |
20 June 2022 | Termination of appointment of Anthony Sebastian Bromovsky as a director on 20 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Andrew Spencer Doman as a director on 20 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Paul Francis Cooper as a director on 20 June 2022 (1 page) |
20 June 2022 | Appointment of Mr Cort Steven Townsend as a secretary on 17 June 2022 (2 pages) |
20 June 2022 | Termination of appointment of Andrew David Coulsen as a director on 20 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Patrick Thomas Clark as a secretary on 17 June 2022 (1 page) |
16 June 2022 | Resolutions
|
16 June 2022 | Memorandum and Articles of Association (62 pages) |
25 March 2022 | Confirmation statement made on 22 February 2022 with updates (6 pages) |
6 November 2021 | Resolutions
|
15 October 2021 | Group of companies' accounts made up to 30 April 2021 (132 pages) |
17 September 2021 | Appointment of Mr Paul Francis Cooper as a director on 16 September 2021 (2 pages) |
20 August 2021 | Termination of appointment of Vivienne Katherine Maclachlan as a director on 16 August 2021 (1 page) |
10 June 2021 | Termination of appointment of Andrew John Lemonofides as a director on 8 June 2021 (1 page) |
8 April 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
29 March 2021 | Statement of capital following an allotment of shares on 30 October 2020
|
10 February 2021 | Group of companies' accounts made up to 30 April 2020 (124 pages) |
20 November 2020 | Director's details changed for Ms Vivienne Katherine Maclachlan on 20 November 2020 (2 pages) |
9 November 2020 | Resolutions
|
3 November 2020 | Statement of capital following an allotment of shares on 14 October 2020
|
23 October 2020 | Appointment of Mr Andrew David Coulsen as a director on 19 October 2020 (2 pages) |
22 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
11 September 2020 | Termination of appointment of Christiaan Thomas Allen as a director on 10 September 2020 (1 page) |
29 April 2020 | Appointment of Mr Christiaan Thomas Allen as a director on 27 April 2020 (2 pages) |
17 April 2020 | Appointment of Mr Nicholas Weston Wells as a director on 31 March 2020 (2 pages) |
6 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Duncan Erling Goldie-Morrison as a director on 28 February 2020 (1 page) |
2 March 2020 | Termination of appointment of David Michael Williams as a director on 28 February 2020 (1 page) |
26 November 2019 | Amended group of companies' accounts made up to 30 April 2019 (112 pages) |
25 October 2019 | Resolutions
|
7 October 2019 | Group of companies' accounts made up to 30 April 2019 (112 pages) |
17 September 2019 | Appointment of Mr Andrew John Lemonofides as a director on 2 September 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
14 February 2019 | Director's details changed for Mr David Michael Williams on 14 February 2019 (2 pages) |
13 February 2019 | Termination of appointment of Richard Hurwitz as a director on 13 February 2019 (1 page) |
12 February 2019 | Appointment of Ms Vivienne Katherine Maclachlan as a director on 8 February 2019 (2 pages) |
17 December 2018 | Termination of appointment of Ian Charles Wheeler as a director on 12 December 2018 (1 page) |
17 December 2018 | Appointment of Mr Andrew Spencer Doman as a director on 12 December 2018 (2 pages) |
17 December 2018 | Termination of appointment of Davide Giacomo Federico Benello as a director on 12 December 2018 (1 page) |
1 November 2018 | Termination of appointment of Nicholas Sherren Parker as a director on 31 October 2018 (1 page) |
1 November 2018 | Termination of appointment of Peter Anthony Kiernan as a director on 31 October 2018 (1 page) |
26 October 2018 | Group of companies' accounts made up to 30 April 2018 (96 pages) |
17 October 2018 | Resolutions
|
5 September 2018 | Appointment of Mr Anthony Sebastian Bromovsky as a director on 22 August 2018 (2 pages) |
5 September 2018 | Appointment of Mr Duncan Erling Goldie-Morrison as a director on 22 August 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
12 October 2017 | Group of companies' accounts made up to 30 April 2017 (90 pages) |
12 October 2017 | Group of companies' accounts made up to 30 April 2017 (90 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
1 June 2017 | Termination of appointment of Daniel Fosbroke Truell as a director on 24 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Daniel Fosbroke Truell as a director on 24 May 2017 (1 page) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
17 November 2016 | Group of companies' accounts made up to 30 April 2016 (87 pages) |
17 November 2016 | Group of companies' accounts made up to 30 April 2016 (87 pages) |
1 November 2016 | Resolutions
|
22 March 2016 | Annual return made up to 22 February 2016 no member list Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 February 2016 no member list Statement of capital on 2016-03-22
|
21 March 2016 | Register(s) moved to registered office address Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL (1 page) |
21 March 2016 | Register(s) moved to registered office address Pountney Hill House 6 Laurence Pountney Hill London EC4R 0BL (1 page) |
21 March 2016 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 20 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Edmund George Imjin Fosbroke Truell as a director on 20 March 2016 (1 page) |
11 March 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 7 January 2016
|
27 October 2015 | Group of companies' accounts made up to 30 April 2015 (75 pages) |
27 October 2015 | Group of companies' accounts made up to 30 April 2015 (75 pages) |
22 October 2015 | Resolutions
|
13 October 2015 | Termination of appointment of Lincoln Peter Munro Jopp as a director on 24 September 2015 (1 page) |
13 October 2015 | Appointment of David Benello as a director on 24 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Lincoln Peter Munro Jopp as a director on 24 September 2015 (1 page) |
13 October 2015 | Termination of appointment of Arnold Hoevenaars as a director on 24 September 2015 (1 page) |
13 October 2015 | Appointment of Ian Charles Wheeler as a director on 24 September 2015 (2 pages) |
13 October 2015 | Appointment of Ian Charles Wheeler as a director on 24 September 2015 (2 pages) |
13 October 2015 | Appointment of David Benello as a director on 24 September 2015 (2 pages) |
13 October 2015 | Termination of appointment of Arnold Hoevenaars as a director on 24 September 2015 (1 page) |
1 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
29 June 2015 | Resolutions
|
28 May 2015 | Appointment of Mr Nicholas Sherren Parker as a director on 13 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Nicholas Sherren Parker as a director on 13 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Georgina Mary Behrens as a secretary on 8 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Patrick Thomas Clark as a secretary on 8 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Georgina Mary Behrens as a secretary on 8 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Georgina Mary Behrens as a secretary on 8 May 2015 (1 page) |
14 May 2015 | Appointment of Mr Patrick Thomas Clark as a secretary on 8 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Patrick Thomas Clark as a secretary on 8 May 2015 (2 pages) |
30 April 2015 | Termination of appointment of Philip James Ashdown as a director on 24 April 2015 (1 page) |
30 April 2015 | Termination of appointment of Philip James Ashdown as a director on 24 April 2015 (1 page) |
1 April 2015 | Appointment of Mr David Michael Williams as a director on 17 March 2015 (2 pages) |
1 April 2015 | Appointment of Mr David Michael Williams as a director on 17 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Richard Hirwitz on 20 March 2015 (2 pages) |
20 March 2015 | Annual return made up to 22 February 2015 no member list Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 22 February 2015 no member list Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Richard Hirwitz on 20 March 2015 (2 pages) |
14 January 2015 | Termination of appointment of Jeffrey Belkin as a director on 13 January 2015 (1 page) |
14 January 2015 | Appointment of Mrs Georgina Mary Behrens as a secretary on 19 December 2014 (2 pages) |
14 January 2015 | Appointment of Mrs Georgina Mary Behrens as a secretary on 19 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of Jeffrey Belkin as a director on 13 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Samantha Louise Sears as a secretary on 19 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Samantha Louise Sears as a secretary on 19 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Michael Alan Spencer as a director on 30 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Michael Alan Spencer as a director on 30 December 2014 (1 page) |
24 October 2014 | Appointment of Richard Hirwitz as a director on 22 October 2014 (2 pages) |
24 October 2014 | Appointment of Richard Hirwitz as a director on 22 October 2014 (2 pages) |
21 October 2014 | Group of companies' accounts made up to 30 April 2014 (76 pages) |
21 October 2014 | Group of companies' accounts made up to 30 April 2014 (76 pages) |
20 October 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
1 October 2014 | Resolutions
|
17 June 2014 | Registered office address changed from Pountney Hill House Laurence Pountney Hill London EC4R 0BL England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Pountney Hill House Laurence Pountney Hill London EC4R 0BL England on 17 June 2014 (1 page) |
21 May 2014 | Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from Vestry House Laurence Pountney Hill London EC4R 0EH on 21 May 2014 (1 page) |
1 May 2014 | Appointment of Mr Lincoln Peter Munro Jopp as a director (2 pages) |
1 May 2014 | Appointment of Mr Lincoln Peter Munro Jopp as a director (2 pages) |
1 May 2014 | Termination of appointment of Luke Mckeever as a director (1 page) |
1 May 2014 | Termination of appointment of Luke Mckeever as a director (1 page) |
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 January 2014 | Termination of appointment of Gentoo Fund Services Limited as a secretary (1 page) |
13 January 2014 | Appointment of Ms Samantha Louise Sears as a secretary (2 pages) |
13 January 2014 | Appointment of Ms Samantha Louise Sears as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Gentoo Fund Services Limited as a secretary (1 page) |
15 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 16 October 2013
|
14 November 2013 | Appointment of Mr Philip Ashdown as a director (2 pages) |
14 November 2013 | Appointment of Mr Philip Ashdown as a director (2 pages) |
8 November 2013 | Memorandum and Articles of Association (65 pages) |
8 November 2013 | Memorandum and Articles of Association (65 pages) |
7 November 2013 | Register(s) moved to registered inspection location (2 pages) |
7 November 2013 | Register inspection address has been changed (2 pages) |
7 November 2013 | Consolidation and sub-division of shares on 10 October 2013 (6 pages) |
7 November 2013 | Consolidation and sub-division of shares on 10 October 2013 (6 pages) |
7 November 2013 | Register(s) moved to registered inspection location (2 pages) |
7 November 2013 | Register inspection address has been changed (2 pages) |
22 October 2013 | Appointment of Mr Jeffrey Belkin as a director (2 pages) |
22 October 2013 | Appointment of Mr Luke William Mckeever as a director (2 pages) |
22 October 2013 | Appointment of Mr Jeffrey Belkin as a director (2 pages) |
22 October 2013 | Appointment of Mr Luke William Mckeever as a director (2 pages) |
5 August 2013 | Group of companies' accounts made up to 30 April 2013 (34 pages) |
5 August 2013 | Group of companies' accounts made up to 30 April 2013 (34 pages) |
23 May 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (3 pages) |
23 May 2013 | Previous accounting period extended from 31 December 2012 to 30 April 2013 (3 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (17 pages) |
1 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (17 pages) |
11 May 2012 | Appointment of Arnold Hoevenaars as a director (3 pages) |
11 May 2012 | Appointment of Arnold Hoevenaars as a director (3 pages) |
11 May 2012 | Appointment of Daniel Fosbroke Truell as a director (3 pages) |
11 May 2012 | Appointment of Daniel Fosbroke Truell as a director (3 pages) |
9 May 2012 | Appointment of Mr Peter Anthony Kiernan as a director (3 pages) |
9 May 2012 | Registered office address changed from 8Th Floor 14 Cornhill London London EC3V 3ND on 9 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 8Th Floor 14 Cornhill London London EC3V 3ND on 9 May 2012 (2 pages) |
9 May 2012 | Appointment of Mr Michael Alan Spencer as a director (3 pages) |
9 May 2012 | Appointment of Mr Michael Alan Spencer as a director (3 pages) |
9 May 2012 | Termination of appointment of Jeffrey Belkin as a director (3 pages) |
9 May 2012 | Registered office address changed from 8Th Floor 14 Cornhill London London EC3V 3ND on 9 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of Jeffrey Belkin as a director (3 pages) |
9 May 2012 | Appointment of Mr Peter Anthony Kiernan as a director (3 pages) |
26 April 2012 | Resolutions
|
26 April 2012 | Auditor's statement (1 page) |
26 April 2012 | Auditor's report (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 April 2012 | Sub-division of shares on 25 April 2012 (5 pages) |
26 April 2012 | Re-registration of Memorandum and Articles (64 pages) |
26 April 2012 | Balance Sheet (2 pages) |
26 April 2012 | Auditor's report (1 page) |
26 April 2012 | Sub-division of shares on 25 April 2012 (5 pages) |
26 April 2012 | Re-registration from a private company to a public company (5 pages) |
26 April 2012 | Balance Sheet (2 pages) |
26 April 2012 | Re-registration from a private company to a public company (5 pages) |
26 April 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 April 2012 | Re-registration of Memorandum and Articles (64 pages) |
26 April 2012 | Auditor's statement (1 page) |
24 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 10 April 2012
|
5 April 2012 | Appointment of Mr Edmund George Imjin Fosbroke Truell as a director (2 pages) |
5 April 2012 | Appointment of Jeffrey Philip Belkin as a director (3 pages) |
5 April 2012 | Appointment of Mr Edmund George Imjin Fosbroke Truell as a director (2 pages) |
5 April 2012 | Appointment of Jeffrey Philip Belkin as a director (3 pages) |
28 March 2012 | Company name changed plumbrook LIMITED\certificate issued on 28/03/12
|
28 March 2012 | Change of name notice (2 pages) |
28 March 2012 | Company name changed plumbrook LIMITED\certificate issued on 28/03/12
|
28 March 2012 | Change of name notice (2 pages) |
2 March 2012 | Termination of appointment of Adrian Levy as a director (2 pages) |
2 March 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 March 2012 (2 pages) |
2 March 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 March 2012 | Termination of appointment of David Pudge as a director (2 pages) |
2 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
2 March 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 March 2012 (2 pages) |
2 March 2012 | Appointment of Gentoo Fund Services Limited as a secretary (3 pages) |
2 March 2012 | Appointment of Gentoo Fund Services Limited as a secretary (3 pages) |
2 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
2 March 2012 | Termination of appointment of Adrian Levy as a director (2 pages) |
2 March 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
2 March 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 2 March 2012 (2 pages) |
2 March 2012 | Termination of appointment of David Pudge as a director (2 pages) |
2 February 2012 | Incorporation (49 pages) |
2 February 2012 | Incorporation (49 pages) |