London
E14 5HP
Director Name | Carl Thomas Senior |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Kate Liana Pearson |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Jonathan Michael Walthoe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(9 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Paula Henriquez Avila |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 04 February 2022(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Secretary Name | Barcosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2012(same day as company formation) |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Ben Ferry |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Tejal Morjaria |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard John Craine |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Steven Matthew Poulter |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Edward James Sherwood |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 October 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Richard Peter Stokes |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Christopher Patrick Le Neve Foster |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Gavin John Simpson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 July 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | M Nicholas James Minns |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 March 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Abhinav Kumar Shah |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2016(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Patrick Brittain Voisey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David John Blagbrough |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,299 |
Gross Profit | -£1,113,720 |
Net Worth | -£5,648,600 |
Current Liabilities | £572,212,543 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
8 July 2020 | Delivered on: 21 July 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
8 October 2020 | Satisfaction of charge 081165800001 in full (4 pages) |
---|---|
29 September 2020 | Appointment of Mr David John Blagbrough as a director on 22 July 2020 (2 pages) |
21 July 2020 | Registration of charge 081165800001, created on 8 July 2020 (18 pages) |
9 July 2020 | Full accounts made up to 30 June 2019 (29 pages) |
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (32 pages) |
21 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
4 April 2018 | Full accounts made up to 30 June 2017 (22 pages) |
16 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (28 pages) |
4 April 2017 | Appointment of Patrick Brittain Voisey as a director on 20 March 2017 (2 pages) |
4 April 2017 | Appointment of Patrick Brittain Voisey as a director on 20 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page) |
7 March 2017 | Termination of appointment of Abhinav Kumar Shah as a director on 25 January 2017 (1 page) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
25 April 2016 | Appointment of Carl Thomas Senior as a director on 14 April 2016 (2 pages) |
25 April 2016 | Appointment of Carl Thomas Senior as a director on 14 April 2016 (2 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
8 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Nicholas James Minns as a director on 18 March 2016 (1 page) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
2 February 2016 | Appointment of Abhinav Kumar Shah as a director on 19 January 2016 (2 pages) |
2 February 2016 | Appointment of Abhinav Kumar Shah as a director on 19 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page) |
11 December 2015 | Second filing of SH01 previously delivered to Companies House
|
11 December 2015 | Second filing of SH01 previously delivered to Companies House
|
11 December 2015 | Second filing of SH01 previously delivered to Companies House
|
11 December 2015 | Second filing of SH01 previously delivered to Companies House
|
10 August 2015 | Appointment of M. Nicholas James Minns as a director on 27 July 2015 (2 pages) |
10 August 2015 | Appointment of M. Nicholas James Minns as a director on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Gavin John Simpson as a director on 27 July 2015 (1 page) |
13 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
13 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
21 October 2014 | Termination of appointment of Edward James Sherwood as a director on 10 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Edward James Sherwood as a director on 10 October 2014 (1 page) |
16 October 2014 | Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Christopher Patrick Le Neve Foster as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Christopher Patrick Le Neve Foster as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Christopher Patrick Le Neve Foster as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages) |
16 October 2014 | Appointment of Gavin John Simpson as a director on 5 September 2014 (2 pages) |
25 September 2014 | Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Richard Peter Stokes as a director on 5 September 2014 (1 page) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (7 pages) |
27 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders (7 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (26 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (26 pages) |
19 September 2013 | Termination of appointment of Tejal Morjaria as a director on 12 September 2013 (1 page) |
19 September 2013 | Termination of appointment of Tejal Morjaria as a director on 12 September 2013 (1 page) |
2 September 2013 | Appointment of Richard Peter Stokes as a director on 30 August 2013 (2 pages) |
2 September 2013 | Appointment of Richard Peter Stokes as a director on 30 August 2013 (2 pages) |
30 August 2013 | Previous accounting period extended from 31 August 2012 to 30 June 2013 (1 page) |
30 August 2013 | Appointment of David James Rothnie as a director on 30 August 2013 (2 pages) |
30 August 2013 | Previous accounting period extended from 31 August 2012 to 30 June 2013 (1 page) |
30 August 2013 | Appointment of David James Rothnie as a director on 30 August 2013 (2 pages) |
30 August 2013 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
30 August 2013 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages) |
22 August 2013 | Termination of appointment of Steven Matthew Poulter as a director on 20 August 2013 (1 page) |
22 August 2013 | Termination of appointment of Steven Matthew Poulter as a director on 20 August 2013 (1 page) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (7 pages) |
4 March 2013 | Appointment of Mr Steven Matthew Poulter as a director on 25 June 2012 (2 pages) |
4 March 2013 | Termination of appointment of Christopher Patrick Le Neve Foster as a director on 25 June 2012 (1 page) |
4 March 2013 | Appointment of Edward James Sherwood as a director on 25 June 2012 (2 pages) |
4 March 2013 | Appointment of Mr Steven Matthew Poulter as a director on 25 June 2012 (2 pages) |
4 March 2013 | Termination of appointment of Christopher Patrick Le Neve Foster as a director on 25 June 2012 (1 page) |
4 March 2013 | Appointment of Edward James Sherwood as a director on 25 June 2012 (2 pages) |
4 March 2013 | Termination of appointment of Ben Ferry as a director on 25 June 2012 (1 page) |
4 March 2013 | Termination of appointment of Ben Ferry as a director on 25 June 2012 (1 page) |
19 February 2013 | Director's details changed for Ben Ferry on 31 December 2012 (2 pages) |
19 February 2013 | Director's details changed for Ben Ferry on 31 December 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
23 January 2013 | Director's details changed for Richard John Craine on 17 August 2012 (2 pages) |
14 August 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
14 August 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
25 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 29 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
22 June 2012 | Incorporation (40 pages) |
22 June 2012 | Incorporation (40 pages) |