London
W14 0QH
Director Name | Mr Carl Philip Creswell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Senior Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr James Arthur Coppin |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Secretary Name | Nautilus Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2012(4 weeks after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Polly Theresa Payne |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Department For Business Innovation & Skills 1 Vict London SW1H 0ET |
Director Name | Mark Francis Russell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | Department For Business Innovation & Skills 1 Vict London SW1H 0ET |
Director Name | Miss Ruth Elizabeth Elliot |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Ruth Leonie Hannant |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Department For Business Innovation & Skills 1 Vict London SW1H 0ET |
Director Name | Conrad David Smewing |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Michael James Harrison |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 19 August 2014(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 June 2017) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Matthew William Livingston Toombs |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 14 December 2016) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr David Roger Long |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2016(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 December 2019) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Thomas Dodd |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 March 2017) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Sarah Louise Gannaway |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 July 2017) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Paul Alistair Norris |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2018) |
Role | Public Servant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Niall Richard Mackenzie |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 August 2020) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Jonathan Sell |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2019) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr David Alexander Sandford |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2019(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2020) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Mr Martin Louhela Madsen |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Secretary Of State For Business Innovation & Skills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £256,578,000 |
Net Worth | £1,213,717,000 |
Cash | £256,326,000 |
Current Liabilities | £4,558,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
16 February 2024 | Confirmation statement made on 1 February 2024 with updates (4 pages) |
---|---|
15 December 2023 | Full accounts made up to 31 March 2023 (28 pages) |
18 May 2023 | Cessation of Department for Business, Energy & Industrial Strategy as a person with significant control on 3 May 2023 (1 page) |
17 May 2023 | Notification of Secretary of State for Business and Trade as a person with significant control on 3 May 2023 (2 pages) |
13 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
4 January 2023 | Full accounts made up to 31 March 2022 (28 pages) |
23 June 2022 | Termination of appointment of Martin Louhela Madsen as a director on 17 May 2022 (1 page) |
23 June 2022 | Appointment of Mr James Arthur Coppin as a director on 13 June 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
10 February 2022 | Director's details changed for Mr James Andrew Steer on 1 January 2022 (2 pages) |
21 October 2021 | Full accounts made up to 31 March 2021 (28 pages) |
12 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (30 pages) |
9 September 2020 | Termination of appointment of Niall Richard Mackenzie as a director on 24 August 2020 (1 page) |
9 September 2020 | Appointment of Mr Carl Philip Creswell as a director on 24 August 2020 (2 pages) |
14 July 2020 | Termination of appointment of David Alexander Sandford as a director on 30 June 2020 (1 page) |
14 July 2020 | Appointment of Mr James Steer as a director on 3 July 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
13 February 2020 | Director's details changed for Mr David Alexander Sandford on 27 January 2020 (2 pages) |
30 January 2020 | Appointment of Mr Martin Louhela Madsen as a director on 7 January 2020 (2 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (31 pages) |
20 December 2019 | Termination of appointment of David Roger Long as a director on 20 December 2019 (1 page) |
11 April 2019 | Appointment of Mr David Alexander Sandford as a director on 8 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Jonathan Sell as a director on 31 March 2019 (1 page) |
13 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
16 October 2018 | Full accounts made up to 31 March 2018 (32 pages) |
17 April 2018 | Termination of appointment of Paul Alistair Norris as a director on 31 March 2018 (1 page) |
22 February 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
17 August 2017 | Appointment of Mr Jonathan Sell as a director on 16 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Jonathan Sell as a director on 16 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Sarah Louise Gannaway as a director on 20 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Sarah Louise Gannaway as a director on 20 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Ruth Elizabeth Elliot as a director on 11 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Ruth Elizabeth Elliot as a director on 11 July 2017 (1 page) |
30 June 2017 | Appointment of Mr Niall Richard Mackenzie as a director on 28 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Niall Richard Mackenzie as a director on 28 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Paul Alistair Norris as a director on 12 June 2017 (2 pages) |
13 June 2017 | Termination of appointment of Michael James Harrison as a director on 12 June 2017 (1 page) |
13 June 2017 | Termination of appointment of Michael James Harrison as a director on 12 June 2017 (1 page) |
13 June 2017 | Appointment of Mr Paul Alistair Norris as a director on 12 June 2017 (2 pages) |
31 March 2017 | Termination of appointment of Thomas Dodd as a director on 28 March 2017 (1 page) |
31 March 2017 | Appointment of Sarah Louise Gannaway as a director on 27 March 2017 (2 pages) |
31 March 2017 | Appointment of Sarah Louise Gannaway as a director on 27 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Thomas Dodd as a director on 28 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 February 2017 | Director's details changed for Miss Ruth Elizabeth Elliot on 1 January 2017 (2 pages) |
20 February 2017 | Director's details changed for Miss Ruth Elizabeth Elliot on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Thomas Dodd as a director on 20 December 2016 (2 pages) |
9 January 2017 | Appointment of Mr Thomas Dodd as a director on 20 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Matthew William Livingston Toombs as a director on 14 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Matthew William Livingston Toombs as a director on 14 December 2016 (1 page) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
28 November 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
25 August 2016 | Appointment of Mr David Roger Long as a director on 19 August 2016 (2 pages) |
25 August 2016 | Appointment of Mr David Roger Long as a director on 19 August 2016 (2 pages) |
5 August 2016 | Termination of appointment of Mark Francis Russell as a director on 5 August 2016 (1 page) |
5 August 2016 | Termination of appointment of Mark Francis Russell as a director on 5 August 2016 (1 page) |
10 March 2016 | Director's details changed for Mr Matthew William Livingston Toombs on 10 February 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr Matthew William Livingston Toombs on 10 February 2016 (2 pages) |
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
4 August 2015 | Group of companies' accounts made up to 31 March 2015 (39 pages) |
4 August 2015 | Group of companies' accounts made up to 31 March 2015 (39 pages) |
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 December 2014 | Termination of appointment of Conrad David Smewing as a director on 1 September 2014 (1 page) |
23 December 2014 | Termination of appointment of Conrad David Smewing as a director on 1 September 2014 (1 page) |
23 December 2014 | Termination of appointment of Conrad David Smewing as a director on 1 September 2014 (1 page) |
23 December 2014 | Appointment of Matthew William Livingston Toombs as a director on 24 November 2014 (2 pages) |
23 December 2014 | Appointment of Matthew William Livingston Toombs as a director on 24 November 2014 (2 pages) |
20 August 2014 | Appointment of Mr Michael James Harrison as a director on 19 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Michael James Harrison as a director on 19 August 2014 (2 pages) |
19 August 2014 | Group of companies' accounts made up to 31 March 2014 (44 pages) |
19 August 2014 | Group of companies' accounts made up to 31 March 2014 (44 pages) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (4 pages) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (4 pages) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders (4 pages) |
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (39 pages) |
30 July 2013 | Group of companies' accounts made up to 31 March 2013 (39 pages) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Appointment of Conrad David Smewing as a director on 25 May 2012 (2 pages) |
1 June 2012 | Appointment of Conrad David Smewing as a director on 25 May 2012 (2 pages) |
24 April 2012 | Resolutions
|
24 April 2012 | Resolutions
|
17 April 2012 | Termination of appointment of Polly Theresa Payne as a director on 4 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Polly Theresa Payne as a director on 4 April 2012 (1 page) |
17 April 2012 | Termination of appointment of Polly Theresa Payne as a director on 4 April 2012 (1 page) |
28 March 2012 | Termination of appointment of Ruth Leonie Hannant as a director on 22 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Ruth Leonie Hannant as a director on 22 March 2012 (1 page) |
23 March 2012 | Appointment of Nautilus Secretaries Limited as a secretary on 7 March 2012 (2 pages) |
23 March 2012 | Appointment of Nautilus Secretaries Limited as a secretary on 7 March 2012 (2 pages) |
23 March 2012 | Appointment of Nautilus Secretaries Limited as a secretary on 7 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from Department for Business Innovation & Skills 1 Victoria Street London SW1H 0ET United Kingdom on 21 March 2012 (2 pages) |
21 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
21 March 2012 | Registered office address changed from Department for Business Innovation & Skills 1 Victoria Street London SW1H 0ET United Kingdom on 21 March 2012 (2 pages) |
21 March 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|
8 February 2012 | Incorporation
|