Bury Court
London
EC3A 7BA
Director Name | Mr Sukhbir Singh Kapoor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Sally Anne Dowling |
---|---|
Status | Current |
Appointed | 01 August 2023(11 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Simon Cottle |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Mr Martin John Block |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Matthew Joseph Rourke |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Investment Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Mr Michael Edward Murray |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2012(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Borneo Street Putney London SW15 1QQ |
Director Name | Mr Howard Leonard Warren |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ces (Uk) Limited Knutsford Way Sealand Industrial Estate Chester CH1 4NS Wales |
Director Name | Mr Charles Thomas Colton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2012(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ces (Uk) Limited Knutsford Way Sealand Industrial Estate Chester CH1 4NS Wales |
Director Name | Mr Peter Charles Sephton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Neil Michael Croxson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2015(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mr Henry Buckley |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 August 2017(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 September 2018) |
Role | Chairman |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Louis Juneau |
---|---|
Status | Resigned |
Appointed | 07 August 2017(5 years after company formation) |
Appointment Duration | 4 years (resigned 30 August 2021) |
Role | Company Director |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Director Name | Mr Anthony Brent Windom |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2019(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 170 Boulevard Industriel Boucherville Quebec J4b 2x3 |
Director Name | Brian Floyd McManus |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 June 2021(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Ms Helen Mary Molloy |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Secretary Name | Max Thelonious Rogan |
---|---|
Status | Resigned |
Appointed | 30 August 2021(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2023) |
Role | Company Director |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Mark Andrew Eburne |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Director Name | Steven Christopher Gray |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2023(11 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 2023) |
Role | Managing Director, Branch Sales & Operations |
Country of Residence | United Kingdom |
Correspondence Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
Website | cesuk.com |
---|
Registered Address | 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
306.6m at £0.01 | Genghis Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £770,000 |
Current Liabilities | £128,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
26 June 2020 | Delivered on: 2 July 2020 Persons entitled: National Bank of Canada as Security Trustee for Itself and the Other Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
28 November 2014 | Delivered on: 2 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 May 2014 | Delivered on: 1 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 January 2013 | Delivered on: 26 January 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
6 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (37 pages) |
6 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
4 August 2023 | Appointment of Steven Christopher Gray as a director on 1 August 2023 (2 pages) |
3 August 2023 | Termination of appointment of Max Thelonious Rogan as a secretary on 1 August 2023 (1 page) |
3 August 2023 | Appointment of Sally Anne Dowling as a secretary on 1 August 2023 (2 pages) |
3 August 2023 | Termination of appointment of Brian Floyd Mcmanus as a director on 1 August 2023 (1 page) |
2 August 2023 | Satisfaction of charge 081390000004 in full (1 page) |
15 March 2023 | Termination of appointment of Helen Mary Molloy as a director on 15 March 2023 (1 page) |
15 March 2023 | Appointment of Mr Sukhbir Singh Kapoor as a director on 15 March 2023 (2 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
20 December 2022 | Director's details changed for Helen Mary Molloy on 1 March 2022 (2 pages) |
19 December 2022 | Director's details changed for Brian Floyd Mcmanus on 30 July 2022 (2 pages) |
29 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
29 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
29 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (38 pages) |
29 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
23 September 2022 | Statement of capital on 23 September 2022
|
23 September 2022 | Resolutions
|
23 September 2022 | Statement by Directors (2 pages) |
23 September 2022 | Solvency Statement dated 22/09/22 (2 pages) |
20 September 2022 | Termination of appointment of Mark Andrew Eburne as a director on 15 September 2022 (1 page) |
25 August 2022 | Director's details changed for Helen Mary Semmens on 25 August 2022 (2 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 October 2021 | Appointment of Mark Andrew Eburne as a director on 27 September 2021 (2 pages) |
22 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
22 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (49 pages) |
22 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
8 September 2021 | Appointment of Max Thelonious Rogan as a secretary on 30 August 2021 (2 pages) |
8 September 2021 | Termination of appointment of Louis Juneau as a secretary on 30 August 2021 (1 page) |
12 July 2021 | Termination of appointment of Neil Michael Croxson as a director on 30 June 2021 (1 page) |
12 July 2021 | Appointment of Brian Floyd Mcmanus as a director on 30 June 2021 (2 pages) |
12 July 2021 | Appointment of Helen Mary Semmens as a director on 30 June 2021 (2 pages) |
12 July 2021 | Termination of appointment of Anthony Brent Windom as a director on 30 June 2021 (1 page) |
5 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
4 May 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
17 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages) |
9 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 October 2020 | Director's details changed for Mr Neil Michael Croxson on 13 October 2020 (2 pages) |
13 October 2020 | Secretary's details changed for Louis Juneau on 13 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Peter Charles Sephton as a director on 3 October 2020 (1 page) |
2 July 2020 | Registration of charge 081390000004, created on 26 June 2020 (72 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Memorandum and Articles of Association (15 pages) |
11 November 2019 | Appointment of Mrs Sally Anne Dowling as a director on 5 November 2019 (2 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
6 August 2019 | Director's details changed for Mr Brent Anthony Windom on 1 May 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (5 pages) |
6 June 2019 | Appointment of Mr Brent Anthony Windom as a director on 1 May 2019 (2 pages) |
30 May 2019 | Director's details changed for Mr Neil Michael Croxson on 30 May 2019 (2 pages) |
22 October 2018 | Second filing of a statement of capital following an allotment of shares on 13 September 2018
|
30 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
20 September 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
19 September 2018 | Termination of appointment of Henry Buckley as a director on 18 September 2018 (1 page) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
22 November 2017 | Full accounts made up to 30 April 2017 (18 pages) |
22 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
22 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
22 November 2017 | Full accounts made up to 30 April 2017 (18 pages) |
18 August 2017 | Appointment of Henry Buckley as a director on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Matthew Joseph Rourke as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Matthew Joseph Rourke as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Henry Buckley as a director on 7 August 2017 (2 pages) |
18 August 2017 | Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Martin John Block as a director on 7 August 2017 (1 page) |
18 August 2017 | Appointment of Louis Juneau as a secretary on 7 August 2017 (2 pages) |
7 August 2017 | Satisfaction of charge 081390000003 in full (1 page) |
7 August 2017 | Satisfaction of charge 081390000003 in full (1 page) |
7 August 2017 | Satisfaction of charge 081390000002 in full (1 page) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 August 2017 | Satisfaction of charge 081390000002 in full (1 page) |
7 August 2017 | Satisfaction of charge 1 in full (1 page) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
6 July 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page) |
6 July 2017 | Notification of Pa Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Pa Group Holdings Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page) |
26 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
21 November 2016 | Statement of capital on 21 November 2016
|
21 November 2016 | Solvency Statement dated 04/11/16 (1 page) |
21 November 2016 | Solvency Statement dated 04/11/16 (1 page) |
21 November 2016 | Resolutions
|
21 November 2016 | Statement by Directors (4 pages) |
21 November 2016 | Resolutions
|
21 November 2016 | Statement by Directors (4 pages) |
21 November 2016 | Statement of capital on 21 November 2016
|
9 November 2016 | Resolutions
|
9 November 2016 | Resolutions
|
3 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 20 October 2016
|
14 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
14 October 2016 | Resolutions
|
14 October 2016 | Statement of capital following an allotment of shares on 27 September 2016
|
14 October 2016 | Resolutions
|
28 June 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page) |
28 June 2016 | Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page) |
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page) |
28 June 2016 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor Bury Court London EC3A 7BA (1 page) |
5 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
5 February 2016 | Full accounts made up to 30 April 2015 (16 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
11 May 2015 | Appointment of Mr Neil Michael Croxson as a director on 6 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of Simon Cottle as a director on 31 January 2015 (1 page) |
1 May 2015 | Termination of appointment of Simon Cottle as a director on 31 January 2015 (1 page) |
13 April 2015 | Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page) |
13 April 2015 | Termination of appointment of Michael Edward Murray as a director on 23 January 2015 (1 page) |
18 March 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 18 March 2015 (2 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
11 December 2014 | Termination of appointment of Charles Thomas Colton as a director on 4 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Charles Thomas Colton as a director on 4 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Howard Leonard Warren as a director on 4 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Howard Leonard Warren as a director on 4 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Howard Leonard Warren as a director on 4 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Charles Thomas Colton as a director on 4 December 2014 (2 pages) |
2 December 2014 | Registration of charge 081390000003, created on 28 November 2014 (38 pages) |
2 December 2014 | Registration of charge 081390000003, created on 28 November 2014 (38 pages) |
12 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 July 2014 | Appointment of Peter Charles Sephton as a director (3 pages) |
4 July 2014 | Appointment of Peter Charles Sephton as a director (3 pages) |
1 June 2014 | Registration of charge 081390000002 (33 pages) |
1 June 2014 | Registration of charge 081390000002 (33 pages) |
17 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 11 April 2014
|
27 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
27 January 2014 | Full accounts made up to 30 April 2013 (17 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (9 pages) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (9 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
26 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
21 August 2012 | Appointment of Mr Howard Leonard Warren as a director (3 pages) |
21 August 2012 | Appointment of Mr Charles Thomas Colton as a director (3 pages) |
21 August 2012 | Appointment of Mr Charles Thomas Colton as a director (3 pages) |
21 August 2012 | Appointment of Mr Howard Leonard Warren as a director (3 pages) |
16 August 2012 | Appointment of Mr Michael Edward Murray as a director (3 pages) |
16 August 2012 | Appointment of Mr Michael Edward Murray as a director (3 pages) |
14 August 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
14 August 2012 | Current accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
13 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
13 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
11 July 2012 | Incorporation (35 pages) |
11 July 2012 | Incorporation (35 pages) |