140 London Wall
London
EC2Y 5DN
Director Name | Dr Arup Paul |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Mrs Elaine May Sullivan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2021(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Partner, Manchester Square Partners Llp - Leadersh |
Country of Residence | United Kingdom |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Jasper Adriaan Zwartendijk |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 09 March 2021(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Vice President Capital Allocation Liberty Global C |
Country of Residence | Netherlands |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Secretary Name | Apex Secretaries Llp (Corporation) |
---|---|
Status | Current |
Appointed | 04 May 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | Bastion House 6th Floor 140 London Wall London EC2Y 5DN |
Director Name | Dr Nathan Ross Hore |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 Church Street Brighton East Sussex BN1 1UJ |
Director Name | Nathan Skwortsow |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 6th Floor 125 Wood Street London EC2V 7AN |
Website | www.physitrack.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8085578 |
Telephone region | Freephone |
Registered Address | 6th Floor 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,481 |
Cash | £9,000 |
Current Liabilities | £134,792 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
27 July 2022 | Delivered on: 29 July 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
27 July 2022 | Delivered on: 29 July 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 July 2022 | Delivered on: 29 July 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 July 2022 | Delivered on: 29 July 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
30 December 2020 | Statement of capital following an allotment of shares on 27 November 2020
|
---|---|
9 December 2020 | Sub-division of shares on 1 October 2020 (5 pages) |
24 July 2020 | Change of details for Mr Nathan Skwortsow as a person with significant control on 4 June 2019 (2 pages) |
24 July 2020 | Change of details for Mr per Henrik Molin as a person with significant control on 4 June 2019 (2 pages) |
17 June 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
7 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 November 2018 (15 pages) |
4 June 2019 | Registered office address changed from 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 6th Floor 125 Wood Street London EC2V 7AN on 4 June 2019 (1 page) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
9 July 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
10 April 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
6 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
18 October 2017 | Change of details for Mr Nathan Skwortsow as a person with significant control on 10 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr per Henrik Molin as a person with significant control on 10 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Nathan Skwortsow as a person with significant control on 10 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Nathan Skwortsow as a person with significant control on 10 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr Nathan Skwortsow as a person with significant control on 10 October 2017 (2 pages) |
18 October 2017 | Change of details for Mr per Henrik Molin as a person with significant control on 10 October 2017 (2 pages) |
9 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
9 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 9 October 2017 (1 page) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
19 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
26 January 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
6 June 2016 | Director's details changed for Nathan Skwortsow on 1 September 2015 (3 pages) |
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders (17 pages) |
6 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders (17 pages) |
6 June 2016 | Director's details changed for Nathan Skwortsow on 1 September 2015 (3 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 5 December 2015
|
17 May 2016 | Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield England and Wales HD8 0LA (2 pages) |
17 May 2016 | Registered office address changed from 1st Floor, 40 Duke Place London EC3A 7NH England to 1st Floor 40 Duke Place London EC3A 7NH on 17 May 2016 (2 pages) |
17 May 2016 | Registered office address changed from 1st Floor, 40 Duke Place London EC3A 7NH England to 1st Floor 40 Duke Place London EC3A 7NH on 17 May 2016 (2 pages) |
17 May 2016 | Register inspection address has been changed to Northern House Woodsome Park Fenay Bridge Huddersfield England and Wales HD8 0LA (2 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 5 December 2015
|
17 May 2016 | Register(s) moved to registered inspection location Northern House Woodsome Park Fenay Bridge Huddersfield England and Wales HD8 0LA (2 pages) |
17 May 2016 | Register inspection address has been changed to Northern House Woodsome Park Fenay Bridge Huddersfield England and Wales HD8 0LA (2 pages) |
24 March 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
24 March 2016 | Total exemption full accounts made up to 30 November 2015 (11 pages) |
19 November 2015 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ to 1st Floor, 40 Duke Place London EC3A 7NH on 19 November 2015 (1 page) |
19 November 2015 | Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ to 1st Floor, 40 Duke Place London EC3A 7NH on 19 November 2015 (1 page) |
30 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
30 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
1 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 3 October 2014
|
18 May 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 24 February 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 3 October 2014
|
18 May 2015 | Statement of capital following an allotment of shares on 3 October 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 21 September 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 21 September 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 21 September 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 16 September 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 21 September 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
10 November 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
22 August 2014 | Statement of capital following an allotment of shares on 4 June 2014
|
1 May 2014 | Director's details changed for Nathan Skwortsow on 1 June 2013 (2 pages) |
1 May 2014 | Director's details changed for Nathan Skwortsow on 1 June 2013 (2 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Nathan Skwortsow on 1 June 2013 (2 pages) |
17 April 2014 | Second filing of SH01 previously delivered to Companies House
|
17 April 2014 | Second filing of SH01 previously delivered to Companies House
|
28 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
28 March 2014 | Statement of capital following an allotment of shares on 14 March 2014
|
26 March 2014 | Statement of capital on 26 March 2014
|
26 March 2014 | Statement by directors (1 page) |
26 March 2014 | Resolutions
|
26 March 2014 | Solvency statement dated 11/03/14 (1 page) |
26 March 2014 | Statement by directors (1 page) |
26 March 2014 | Solvency statement dated 11/03/14 (1 page) |
26 March 2014 | Statement of capital on 26 March 2014
|
26 March 2014 | Resolutions
|
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 March 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
14 March 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
11 March 2014 | Termination of appointment of Nathan Hore as a director (1 page) |
11 March 2014 | Termination of appointment of Nathan Hore as a director (1 page) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders (5 pages) |
23 July 2012 | Appointment of Mr per Henrik Molin as a director (2 pages) |
23 July 2012 | Appointment of Mr per Henrik Molin as a director (2 pages) |
15 June 2012 | Incorporation
|
15 June 2012 | Incorporation
|