London
EC2M 7AQ
Director Name | Mr Dustin Eno |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 26 June 2023(11 years, 3 months after company formation) |
Appointment Duration | 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mr Mark William Clark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Director Name | Mr Michael Timothy Elsom |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Director Name | William John Lines |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Director Name | Mr Richard John Sayer |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2012(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Baltic Exchange 38 St Mary Axe London EC3A 8BH |
Director Name | Mr William Charles Long |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2020(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mr Tim Decker Whipple |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2020(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2024) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Director Name | Mr William John Lines |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2023) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Salisbury House 29 Finsbury Circus London EC2M 7AQ |
Website | navigateresponse.com |
---|---|
Email address | [email protected] |
Telephone | 020 72839915 |
Telephone region | London |
Registered Address | Salisbury House 29 Finsbury Circus London EC2M 7AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Mark Clark 33.33% Ordinary |
---|---|
50 at £1 | Michael Timothy Elsom 33.33% Ordinary |
50 at £1 | William John Lines 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,590 |
Cash | £12,402 |
Current Liabilities | £32,761 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
13 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
---|---|
24 February 2020 | Termination of appointment of William John Lines as a director on 21 February 2020 (1 page) |
24 February 2020 | Cessation of Michael Timothy Elsom as a person with significant control on 21 February 2020 (1 page) |
24 February 2020 | Notification of Seacor Holdings Inc as a person with significant control on 21 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr William Charles Long as a director on 21 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Michael Timothy Elsom as a director on 21 February 2020 (1 page) |
24 February 2020 | Cessation of William John Lines as a person with significant control on 21 February 2020 (1 page) |
24 February 2020 | Appointment of Mr Tim Decker Whipple as a director on 21 February 2020 (2 pages) |
24 February 2020 | Appointment of Mr Gregory Paul Fenton as a director on 21 February 2020 (2 pages) |
16 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 November 2016 | Termination of appointment of Mark William Clark as a director on 11 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Mark William Clark as a director on 11 November 2016 (1 page) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 26 August 2015
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
7 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
10 February 2014 | Termination of appointment of Richard Sayer as a director (1 page) |
10 February 2014 | Termination of appointment of Richard Sayer as a director (1 page) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
9 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Appointment of Mr Richard John Sayer as a director (2 pages) |
11 May 2012 | Appointment of Mr Richard John Sayer as a director (2 pages) |
29 February 2012 | Incorporation
|
29 February 2012 | Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |
29 February 2012 | Incorporation
|
29 February 2012 | Incorporation
|
29 February 2012 | Current accounting period extended from 28 February 2013 to 31 May 2013 (1 page) |