Gloucester
GL2 3SW
Wales
Director Name | Ms Theodora Hadjimichael |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Mr Jonathan Brett Diggines |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Angel Gate Angel Gate Unit 5 London EC1V 2PT |
Director Name | Mr Benjamin Thomas Hughes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Non-Profit Ceo |
Country of Residence | England |
Correspondence Address | Angel Gate Angel Gate Unit 5 London EC1V 2PT |
Director Name | Dr Alistair Bernard Grimes |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 March 2019) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Ms Jennifer Lianne Tankard |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 May 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Mr Stephen William Edwards |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aghanloo Industrial Estate Aghanloo Road Limavady Co Londonderry BT49 0HE Northern Ireland |
Director Name | Ms Stephanie Elizabeth Elsy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House 7-10 Adam Street London WC2N 6AA |
Director Name | Mr Charles Kenneth Dodwell |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2019(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2021) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 28 Apple Orchard Prestbury Cheltenham GL52 3EH Wales |
Registered Address | Adam House 7-10 Adam Street London WC2N 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £240,176 |
Gross Profit | £99,983 |
Net Worth | -£139 |
Cash | £343,136 |
Current Liabilities | £384,438 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
13 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (17 pages) |
9 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
23 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
9 June 2021 | Appointment of Ms Theodora Hadjimichael as a director on 8 June 2021 (2 pages) |
9 June 2021 | Termination of appointment of Charles Kenneth Dodwell as a director on 8 June 2021 (1 page) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
6 October 2020 | Appointment of Ms Rebecca Lee Prichard as a director on 23 September 2020 (2 pages) |
21 September 2020 | Termination of appointment of Stephen William Edwards as a director on 16 September 2020 (1 page) |
15 July 2020 | Full accounts made up to 31 December 2019 (19 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
19 November 2019 | Appointment of Mr Charles Kenneth Dodwell as a director on 19 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Stephanie Elizabeth Elsy as a director on 5 November 2019 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
30 May 2019 | Appointment of Ms Stephanie Elizabeth Elsy as a director on 15 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Jennifer Lianne Tankard as a director on 15 May 2019 (1 page) |
26 March 2019 | Appointment of Mr. Stephen William Edwards as a director on 13 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Alistair Bernard Grimes as a director on 13 March 2019 (1 page) |
21 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
12 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
1 May 2018 | Registered office address changed from 7-9 Henrietta Street 7-9 Henrietta Street London WC2E 8PS England to Adam House 7-10 Adam Street London WC2N 6AA on 1 May 2018 (1 page) |
9 March 2018 | Registered office address changed from Angel Gate Angel Gate Unit 5 London EC1V 2PT to 7-9 Henrietta Street 7-9 Henrietta Street London WC2E 8PS on 9 March 2018 (1 page) |
9 March 2018 | Registered office address changed from 7-9 Henrietta Street 7-9 Henrietta Street London WC2E 8PS England to 7-9 Henrietta Street 7-9 Henrietta Street London WC2E 8PS on 9 March 2018 (1 page) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (4 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 May 2016 | Termination of appointment of Benjamin Thomas Hughes as a director on 4 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Benjamin Thomas Hughes as a director on 4 April 2016 (1 page) |
9 May 2016 | Appointment of Ms Jennifer Tankard as a director on 4 April 2016 (2 pages) |
9 May 2016 | Appointment of Ms Jennifer Tankard as a director on 4 April 2016 (2 pages) |
3 March 2016 | Annual return made up to 29 February 2016 no member list (2 pages) |
3 March 2016 | Annual return made up to 29 February 2016 no member list (2 pages) |
27 January 2016 | Appointment of Mr Alistair Bernard Grimes as a director on 9 December 2015 (2 pages) |
27 January 2016 | Appointment of Mr Alistair Bernard Grimes as a director on 9 December 2015 (2 pages) |
21 January 2016 | Termination of appointment of Jonathan Brett Diggines as a director on 9 December 2015 (1 page) |
21 January 2016 | Termination of appointment of Jonathan Brett Diggines as a director on 9 December 2015 (1 page) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 March 2015 | Annual return made up to 28 February 2015 no member list (2 pages) |
27 March 2015 | Annual return made up to 28 February 2015 no member list (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 April 2014 | Registered office address changed from Room 101 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Room 101 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Room 101 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ on 7 April 2014 (1 page) |
13 March 2014 | Annual return made up to 28 February 2014 no member list (2 pages) |
13 March 2014 | Annual return made up to 28 February 2014 no member list (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
18 March 2013 | Annual return made up to 28 February 2013 no member list (2 pages) |
18 March 2013 | Annual return made up to 28 February 2013 no member list (2 pages) |
28 June 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
28 June 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages) |
12 March 2012 | Company name changed rgf project vehicle LIMITED\certificate issued on 12/03/12
|
12 March 2012 | Change of name notice (2 pages) |
12 March 2012 | Change of name notice (2 pages) |
12 March 2012 | Company name changed rgf project vehicle LIMITED\certificate issued on 12/03/12
|
29 February 2012 | Incorporation (26 pages) |
29 February 2012 | Incorporation (26 pages) |