London
WC2N 5DS
Secretary Name | Mrs Shona Holroyd |
---|---|
Status | Current |
Appointed | 01 April 2018(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Mrs Shona Holroyd |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Mr Julio Alberto Urzua Negrete |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Chilean |
Status | Current |
Appointed | 05 December 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Chile |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Dr Susan Margaret Sharland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Dr John Graham Mumford |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Secretary Name | Mrs Brenda Ann King |
---|---|
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Worting House Church Lane Basingstoke Hants RG23 8PX |
Director Name | Mr Julio Alberto UrzÚA Negrete |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 14 August 2012(3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2015) |
Role | Regional Director |
Country of Residence | Chile |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Director Name | Dr Stephen David Lawson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Worting House Church Lane Worting Basingstoke Hampshire RG23 8PX |
Director Name | Mr Steven Dewey |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Trafalgar Square London WC2N 5DS |
Registered Address | 60 Trafalgar Square London WC2N 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1 |
Cash | £115,109 |
Current Liabilities | £258,334 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 2 days from now) |
10 October 2014 | Delivered on: 13 October 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 October 2020 | Director's details changed for Mr Julio Alberto Urzua Negrete on 22 October 2020 (2 pages) |
---|---|
22 October 2020 | Director's details changed for Ms Susan Margaret Sharland on 22 October 2020 (2 pages) |
24 August 2020 | Cessation of Gregory Stuart Smith as a person with significant control on 6 April 2016 (1 page) |
24 August 2020 | Cessation of Julio Alberto Urzua Negrete as a person with significant control on 5 December 2018 (1 page) |
24 August 2020 | Cessation of Shona Holroyd as a person with significant control on 7 August 2017 (1 page) |
19 August 2020 | Register inspection address has been changed from Worting House Church Lane Basingstoke Hampshire RG23 8PX United Kingdom to Bracknell Enterprise & Innovation Hub, Ocean House the Ring Bracknell RG12 1AX (1 page) |
22 May 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
4 June 2019 | Termination of appointment of John Graham Mumford as a director on 4 June 2019 (1 page) |
4 June 2019 | Cessation of John Graham Mumford as a person with significant control on 4 June 2019 (1 page) |
20 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
4 March 2019 | Appointment of Dr Susan Margaret Sharland as a director on 4 March 2019 (2 pages) |
11 December 2018 | Cessation of Steve Dewey as a person with significant control on 5 December 2018 (1 page) |
11 December 2018 | Appointment of Mr Julio Alberto Urzua Negrete as a director on 5 December 2018 (2 pages) |
11 December 2018 | Appointment of Mrs Shona Holroyd as a director on 5 December 2018 (2 pages) |
11 December 2018 | Notification of Julio Alberto Urzua Negrete as a person with significant control on 5 December 2018 (2 pages) |
7 December 2018 | Termination of appointment of Steven Dewey as a director on 5 December 2018 (1 page) |
20 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
25 July 2018 | Satisfaction of charge 080703560001 in full (1 page) |
22 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
3 April 2018 | Cessation of Oonagh Thomasina Dockley as a person with significant control on 16 May 2017 (1 page) |
3 April 2018 | Appointment of Mrs Shona Holroyd as a secretary on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Brenda Ann King as a secretary on 31 March 2018 (1 page) |
5 February 2018 | Notification of Shona Holroyd as a person with significant control on 7 August 2017 (2 pages) |
20 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (9 pages) |
25 May 2017 | Confirmation statement made on 15 May 2017 with updates (9 pages) |
11 January 2017 | Termination of appointment of Stephen David Lawson as a director on 28 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Stephen David Lawson as a director on 28 October 2016 (1 page) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
7 October 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
17 May 2016 | Appointment of Mr Steven Dewey as a director on 1 February 2016 (2 pages) |
17 May 2016 | Appointment of Mr Steven Dewey as a director on 1 February 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Gregory Stuart Smith on 1 January 2016 (2 pages) |
13 January 2016 | Director's details changed for Mr Gregory Stuart Smith on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Dr Stephen David Lawson as a director on 1 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Julio Alberto Urzúa Negrete as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Dr Stephen David Lawson as a director on 1 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Julio Alberto Urzúa Negrete as a director on 31 December 2015 (1 page) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
13 October 2014 | Registration of charge 080703560001, created on 10 October 2014 (6 pages) |
13 October 2014 | Registration of charge 080703560001, created on 10 October 2014 (6 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Register inspection address has been changed (1 page) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Register(s) moved to registered inspection location (1 page) |
17 May 2013 | Register inspection address has been changed (1 page) |
31 October 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
31 October 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (3 pages) |
14 August 2012 | Appointment of Mr Gregory Stuart Smith as a director (2 pages) |
14 August 2012 | Appointment of Mr Julio Alberto Urzúa Negrete as a director (2 pages) |
14 August 2012 | Appointment of Mr Julio Alberto Urzúa Negrete as a director (2 pages) |
14 August 2012 | Appointment of Mr Gregory Stuart Smith as a director (2 pages) |
7 June 2012 | Appointment of Mrs Brenda Ann King as a secretary (2 pages) |
7 June 2012 | Appointment of Mrs Brenda Ann King as a secretary (2 pages) |
15 May 2012 | Incorporation
|
15 May 2012 | Incorporation
|