Cottons Lane
London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(9 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(11 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4FQ |
Director Name | Mr Adrian Roger Wyatt |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4FQ |
Secretary Name | Susan Elizabeth Dixon |
---|---|
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London W1K 4FQ |
Director Name | Mr Maxwell David Shaw James |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Nigel Justin Kempner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Richard James Stearn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Secretary Name | Sandra Judith Odell |
---|---|
Status | Resigned |
Appointed | 01 January 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 May 2014) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Street London Wik 4qf |
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Ian Park Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Secretary Name | Mr Andrew James Cossar |
---|---|
Status | Resigned |
Appointed | 15 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2016) |
Role | Company Director |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Iliya William Blazic |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2020) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Peter John Pereira Gray |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 December 2014) |
Role | Managing Director Investments |
Country of Residence | United Kingdom |
Correspondence Address | 215 Euston Road London NW1 2BE |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2019(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2020(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2023) |
Role | Managing Director, Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(8 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(9 years after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(9 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
Registered Address | 7th Floor Cottons Centre, Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Iq (Shareholder Gp) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,200 |
Net Worth | £1 |
Current Liabilities | £2,534 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold property known as city, 11 bastwick street, london EC1V 3AQ registered at hm land registry under title number AGL269149 and all the other plots of land listed in the instrument. For more details please refer to the instrument. Outstanding |
---|---|
15 May 2020 | Delivered on: 15 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
24 September 2018 | Delivered on: 1 October 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 28 September 2018 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Leasehold property with title number AGL264779 and address: iq shoreditch, 2 silicon way, london (N1 6AT). Outstanding |
4 July 2016 | Delivered on: 8 July 2016 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Land charged in the instrument includes leasehold (AGL262167) and freehold (41866 and 104947). intellectual property charged in the instrument includes registered trademark no. UK00002494503 and UK00002494504. For more details please refer to the instrument. Outstanding |
4 July 2016 | Delivered on: 8 July 2016 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Land charged in the instrument includes leasehold (AGL262167) and freehold (41866 and 104947). intellectual property charged in the instrument includes registered trademark no. UK00002494503 and UK00002494504. For more details please refer to the instrument. Outstanding |
15 May 2020 | Delivered on: 26 May 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
10 August 2012 | Delivered on: 23 August 2012 Satisfied on: 1 September 2015 Persons entitled: Cbre Loan Servicing Limited ("the Security Trustee") Classification: Charge over partnership interests Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge its partner's interests and all of its right, title and interest in and to the partnership agreements and the related rights including all rights of enforcement of the same see image for full details. Fully Satisfied |
10 August 2012 | Delivered on: 23 August 2012 Satisfied on: 1 September 2015 Persons entitled: Cbre Loan Servicing Limited (The Security Trustee) Classification: Assignment of subordinated loan agreements Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights including all rights of enforcement of the same in respect of the subordinated debt and under each subordinated loan agreement see image for full details. Fully Satisfied |
10 August 2012 | Delivered on: 23 August 2012 Satisfied on: 1 September 2015 Persons entitled: Cbre Loan Servicing Limited (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a 67-71 kingsland road london t/no 41866, f/h land k/a 57 kingsland road london t/no 104947 and f/h land k/a land on the south side of cross chancellor street leeds t/no WYK542328 (for full list of properties please see form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 March 2021 | Appointment of Robert Roger as a director on 25 February 2021 (2 pages) |
---|---|
10 March 2021 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page) |
10 March 2021 | Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages) |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
23 November 2020 | Register inspection address has been changed from 55 Baker Street London W1U 7EU England to 12 st. James's Square London SW1Y 4LB (1 page) |
23 November 2020 | Register(s) moved to registered office address 7th Floor Cottons Centre, Cottons Lane London SE1 2QG (1 page) |
28 October 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
21 October 2020 | Termination of appointment of David Samuel Tymms as a director on 22 September 2020 (1 page) |
21 September 2020 | Full accounts made up to 30 September 2019 (15 pages) |
30 June 2020 | Termination of appointment of Iliya William Blazic as a director on 29 June 2020 (1 page) |
28 May 2020 | Appointment of Mr Michael David Vrana as a director on 15 May 2020 (2 pages) |
28 May 2020 | Appointment of Ms Gemma Nandita Kataky as a director on 15 May 2020 (2 pages) |
26 May 2020 | Registration of charge 079402450010, created on 15 May 2020 (58 pages) |
15 May 2020 | Registration of charge 079402450009, created on 15 May 2020 (144 pages) |
15 May 2020 | Registration of charge 079402450008, created on 15 May 2020 (101 pages) |
14 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 October 2019 | Appointment of Mr Matthew Graham Merrick as a director on 14 October 2019 (2 pages) |
29 October 2019 | Appointment of Mrs Rebecca Jane Worthington as a director on 14 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Stephen Sui Sang Leung as a director on 14 October 2019 (1 page) |
21 March 2019 | Full accounts made up to 30 September 2018 (14 pages) |
13 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
1 October 2018 | Satisfaction of charge 079402450005 in full (1 page) |
1 October 2018 | Satisfaction of charge 079402450004 in full (1 page) |
1 October 2018 | Registration of charge 079402450007, created on 24 September 2018 (128 pages) |
28 September 2018 | Registration of charge 079402450006, created on 24 September 2018 (128 pages) |
12 April 2018 | Full accounts made up to 30 September 2017 (14 pages) |
11 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
7 February 2018 | Change of details for Iq (Shareholder Gp) Limited as a person with significant control on 24 June 2017 (2 pages) |
7 February 2018 | Director's details changed for Mr David Samuel Tymms on 24 May 2017 (2 pages) |
7 February 2018 | Director's details changed for Mr Iliya William Blazic on 24 June 2017 (2 pages) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
26 November 2017 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
5 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
22 May 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB England to 7th Floor Cottons Centre, Cottons Lane London SE1 2QG on 22 May 2017 (1 page) |
20 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
20 March 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 February 2017 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
7 February 2017 | Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU (1 page) |
7 February 2017 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
7 February 2017 | Register inspection address has been changed to 55 Baker Street London W1U 7EU (1 page) |
30 January 2017 | Auditor's resignation (2 pages) |
30 January 2017 | Auditor's resignation (2 pages) |
11 August 2016 | Director's details changed for Mr Stephen Sui Sang Leung on 24 February 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Stephen Sui Sang Leung on 24 February 2016 (2 pages) |
8 July 2016 | Registration of charge 079402450004, created on 4 July 2016 (93 pages) |
8 July 2016 | Registration of charge 079402450005, created on 4 July 2016 (93 pages) |
8 July 2016 | Registration of charge 079402450005, created on 4 July 2016 (93 pages) |
8 July 2016 | Registration of charge 079402450004, created on 4 July 2016 (93 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
16 February 2016 | Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 215 Euston Road London NW1 2BE to Finsbury Circus House 15 Finsbury Circus London EC2M 7EB on 16 February 2016 (1 page) |
10 February 2016 | Director's details changed for Mr Iliya William Blazic on 7 February 2016 (2 pages) |
10 February 2016 | Director's details changed for Mr Iliya William Blazic on 7 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mr David Samuel Tymms on 7 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mr David Samuel Tymms on 7 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Andrew James Cossar as a secretary on 29 January 2016 (1 page) |
1 September 2015 | Satisfaction of charge 2 in full (4 pages) |
1 September 2015 | Satisfaction of charge 1 in full (4 pages) |
1 September 2015 | Satisfaction of charge 2 in full (4 pages) |
1 September 2015 | Satisfaction of charge 1 in full (4 pages) |
1 September 2015 | Satisfaction of charge 3 in full (4 pages) |
1 September 2015 | Satisfaction of charge 3 in full (4 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
24 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
24 March 2015 | Appointment of Mr Stephen Sui Sang Leung as a director on 9 March 2015 (2 pages) |
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
22 February 2015 | Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page) |
22 February 2015 | Termination of appointment of Peter John Pereira Gray as a director on 31 December 2014 (1 page) |
28 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
17 September 2014 | Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page) |
17 September 2014 | Appointment of Mr Iliya William Blazic as a director on 11 September 2014 (2 pages) |
17 September 2014 | Appointment of Peter John Pereira Gray as a director on 11 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Ian Park Scott as a director on 11 September 2014 (1 page) |
19 May 2014 | Termination of appointment of Maxwell James as a director (1 page) |
19 May 2014 | Appointment of Mr David Samuel Tymms as a director (2 pages) |
19 May 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page) |
19 May 2014 | Appointment of Mr David Samuel Tymms as a director (2 pages) |
19 May 2014 | Termination of appointment of Nigel Kempner as a director (1 page) |
19 May 2014 | Registered office address changed from 16 Grosvenor Street London W1K 4QF on 19 May 2014 (1 page) |
19 May 2014 | Appointment of Mr Andrew James Cossar as a secretary (2 pages) |
19 May 2014 | Appointment of Mr Ian Park Scott as a director (2 pages) |
19 May 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
19 May 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
19 May 2014 | Appointment of Mr Andrew James Cossar as a secretary (2 pages) |
19 May 2014 | Appointment of Mr Ian Park Scott as a director (2 pages) |
19 May 2014 | Termination of appointment of Sandra Odell as a secretary (1 page) |
19 May 2014 | Termination of appointment of Maxwell James as a director (1 page) |
19 May 2014 | Termination of appointment of Richard Stearn as a director (1 page) |
19 May 2014 | Termination of appointment of Nigel Kempner as a director (1 page) |
19 May 2014 | Termination of appointment of Richard Stearn as a director (1 page) |
19 May 2014 | Termination of appointment of Sandra Odell as a secretary (1 page) |
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
27 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
25 September 2013 | Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages) |
25 September 2013 | Director's details changed for Mr Nigel Justin Kempner on 17 September 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 (2 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
25 January 2013 | Termination of appointment of Susan Dixon as a secretary (1 page) |
25 January 2013 | Appointment of Sandra Judith Odell as a secretary (2 pages) |
20 December 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
20 December 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
30 October 2012 | Termination of appointment of Richard Stearn as a director (1 page) |
30 October 2012 | Termination of appointment of Richard Stearn as a director (1 page) |
23 October 2012 | Appointment of Mr Nigel Justin Kempner as a director (2 pages) |
23 October 2012 | Appointment of Mr Nigel Justin Kempner as a director (2 pages) |
22 October 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
22 October 2012 | Appointment of Mr Maxwell David Shaw James as a director (2 pages) |
22 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
22 October 2012 | Termination of appointment of Rebecca Worthington as a director (1 page) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (25 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
1 August 2012 | Appointment of Mr Richard James Stearn as a director (2 pages) |
20 June 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
20 June 2012 | Termination of appointment of Adrian Wyatt as a director (1 page) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
6 March 2012 | Registered office address changed from 16 Grosvenor Street London W1K 4FQ United Kingdom on 6 March 2012 (2 pages) |
6 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
6 March 2012 | Registered office address changed from 16 Grosvenor Street London W1K 4FQ United Kingdom on 6 March 2012 (2 pages) |
6 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
6 March 2012 | Registered office address changed from 16 Grosvenor Street London W1K 4FQ United Kingdom on 6 March 2012 (2 pages) |
7 February 2012 | Incorporation (36 pages) |
7 February 2012 | Incorporation (36 pages) |