London
N1 9AG
Director Name | Mr SiÔN Laurence Jones |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(5 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Keith Lawrence Ludeman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mr Andrew Christopher Pitt |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Transport Director |
Country of Residence | England |
Correspondence Address | Infrared Capital Partners Limited, Level 7 1 Barth London EC1A 7BL |
Director Name | Ms Amanda Vanderneth Leness |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 28 January 2019(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Olivier-Marie Henri Racine |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 June 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Consultant |
Country of Residence | France |
Correspondence Address | Level 7 One Bartholomew Place London EC1A 7HH |
Director Name | Mr Michael Peter Francis Osborne |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2022(9 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners Limited Level 7, One Bar Barts Square London EC1A 7BL |
Secretary Name | Ms Caroline Mary Gould |
---|---|
Status | Current |
Appointed | 19 October 2023(11 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mr Charles Thomazi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 73 Collier Street London N1 9BE |
Director Name | Mr Colin Hood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Sebastien Bernard Sherman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Chartered Financial Analyst |
Country of Residence | Canada |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Darrin Ross Pickett |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Pension Plan Investor |
Country of Residence | Canada |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Ms Olivia Penelope Steedman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Vice-President, Infrastructure |
Country of Residence | Canada |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr John James McManus |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Secretary Name | Ms Lucy Ann Clarke-Bodicoat |
---|---|
Status | Resigned |
Appointed | 30 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
Director Name | Mr Richard Ernest Gooding |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Philippe Anastase Busslinger |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 20 August 2013(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Eric Vernon Hargrave |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 June 2015(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2017) |
Role | Chartered Accountant |
Country of Residence | Canada |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Kenton Edward Bradbury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Thomas Albert Meyer-Mallorie |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2015(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr John Anthony Guccione |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Canadian,Italian |
Status | Resigned |
Appointed | 15 June 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr David Mark Stanton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Alastair Colin Hall |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(4 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor One Euston Square 40 Melton Street London NW1 2FD |
Director Name | Mr Mark Christopher Wayment |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(5 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 July 2018) |
Role | Director, Infrastructure |
Country of Residence | England |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Achal Prakash Bhuwania |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Equitix Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr James Anthony O'Halloran |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(5 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Ben Robert Loomes |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(5 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 November 2018) |
Role | Managing Partner - Infrastructure |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Robert James Newton |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2017(5 years after company formation) |
Appointment Duration | 3 months (resigned 08 December 2017) |
Role | Director, Infrastructure |
Country of Residence | United Kingdom |
Correspondence Address | 12 Charles Ii Street London SW1Y 4QU |
Director Name | Mr Scott Springett |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 June 2021) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners Limited, Level 7 1 Barth London EC1A 7BL |
Director Name | Mr Mark Richard Woodhams |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2021) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Infrared Capital Partners Limited, Level 7 1 Barth London EC1A 7BL |
Director Name | Mr David John Harding |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(6 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Patrick Thomas Robson |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2019(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Infrared Capital Partners Limited, Level 7 1 Barth London EC1A 7BL |
Director Name | Mr Andrew Brian Deacon |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(8 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 10 March 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 One Bartholomew Place London EC1A 7HH |
Website | highspeed1.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 620000000 |
Telephone region | Mobile |
Registered Address | 5th Floor, Kings Place 90 York Way London N1 9AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | Helix Acquisition LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £400,000 |
Gross Profit | £400,000 |
Net Worth | £100,000 |
Cash | £100,000 |
Current Liabilities | £400,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
14 February 2013 | Delivered on: 22 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Security agreement Secured details: All monies due or to become due from the company to any HS1 secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
29 October 2012 | Delivered on: 5 November 2012 Satisfied on: 18 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Security agreement Secured details: All monies due or to become due from any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge all assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
30 November 2020 | Full accounts made up to 31 March 2020 (30 pages) |
---|---|
4 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
13 July 2020 | Director's details changed for Mr Andrew Christopher Pitt on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Scott Springett on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Patrick Thomas Robson on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Scott Springett on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Mark Richard Woodhams on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Andrew Christopher Pitt on 2 July 2020 (2 pages) |
13 July 2020 | Director's details changed for Mr Mark Richard Woodhams on 2 July 2020 (2 pages) |
5 May 2020 | Director's details changed for Mr Siôn Laurence Jones on 10 March 2020 (2 pages) |
5 May 2020 | Director's details changed for Dr David John Harding on 10 March 2020 (2 pages) |
5 May 2020 | Director's details changed for Ms Amanda Vanderneth Leness on 10 March 2020 (2 pages) |
4 March 2020 | Secretary's details changed for Ms Lucy Ann Clarke-Bodicoat on 13 December 2017 (1 page) |
4 March 2020 | Change of details for Helix Acquisition Limited as a person with significant control on 13 December 2017 (2 pages) |
5 September 2019 | Full accounts made up to 31 March 2019 (33 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
21 June 2019 | Appointment of Mr Patrick Thomas Robson as a director on 12 June 2019 (2 pages) |
21 June 2019 | Appointment of Dr David John Harding as a director on 12 June 2019 (2 pages) |
11 February 2019 | Appointment of Ms Amanda Vanderneth Leness as a director on 28 January 2019 (2 pages) |
11 February 2019 | Termination of appointment of Achal Prakash Bhuwania as a director on 28 January 2019 (1 page) |
3 December 2018 | Termination of appointment of Ben Robert Loomes as a director on 19 November 2018 (1 page) |
13 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 March 2018 (30 pages) |
23 July 2018 | Appointment of Mr Andrew Christopher Pitt as a director on 20 July 2018 (2 pages) |
23 July 2018 | Termination of appointment of Mark Christopher Wayment as a director on 20 July 2018 (1 page) |
2 May 2018 | Termination of appointment of James Anthony O’Halloran as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Mark Richard Woodhams as a director on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Keith Lawrence Ludeman as a director on 30 April 2018 (2 pages) |
13 December 2017 | Appointment of Mr Scott Springett as a director on 8 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Robert James Newton as a director on 8 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Robert James Newton as a director on 8 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 12th Floor One Euston Square 40 Melton Street London NW1 2FD to 5th Floor, Kings Place 90 York Way London N1 9AG on 13 December 2017 (1 page) |
13 December 2017 | Termination of appointment of Colin Hood as a director on 8 December 2017 (1 page) |
13 December 2017 | Registered office address changed from 12th Floor One Euston Square 40 Melton Street London NW1 2FD to 5th Floor, Kings Place 90 York Way London N1 9AG on 13 December 2017 (1 page) |
13 December 2017 | Appointment of Mr Scott Springett as a director on 8 December 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (27 pages) |
6 September 2017 | Appointment of Mr Robert James Newton as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Eric Vernon Hargrave as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Achal Prakash Bhuwania as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Mark Christopher Wayment as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Mark Christopher Wayment as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Ben Robert Loomes as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Alastair Colin Hall as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Alastair Colin Hall as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of John Anthony Guccione as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of John Anthony Guccione as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Siôn Laurence Jones as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Robert James Newton as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Ben Robert Loomes as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr James Anthony O’Halloran as a director on 6 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Achal Prakash Bhuwania as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of Eric Vernon Hargrave as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr Siôn Laurence Jones as a director on 6 September 2017 (2 pages) |
6 September 2017 | Termination of appointment of David Mark Stanton as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of David Mark Stanton as a director on 6 September 2017 (1 page) |
6 September 2017 | Appointment of Mr James Anthony O’Halloran as a director on 6 September 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
25 August 2017 | Secretary's details changed for Ms Lucy Ann Lazzeri on 28 July 2017 (1 page) |
25 August 2017 | Secretary's details changed for Ms Lucy Ann Lazzeri on 28 July 2017 (1 page) |
12 May 2017 | Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Kenton Edward Bradbury as a director on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Alastair Colin Hall as a director on 5 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Thomas Albert Meyer-Mallorie as a director on 5 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Kenton Edward Bradbury as a director on 5 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Alastair Colin Hall as a director on 5 May 2017 (2 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
24 August 2016 | Appointment of Mr John Anthony Guccione as a director on 15 June 2016 (2 pages) |
24 August 2016 | Appointment of Mr John Anthony Guccione as a director on 15 June 2016 (2 pages) |
23 August 2016 | Appointment of Mr David Mark Stanton as a director on 15 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Olivia Penelope Steedman as a director on 15 June 2016 (1 page) |
23 August 2016 | Termination of appointment of John James Mcmanus as a director on 15 June 2016 (1 page) |
23 August 2016 | Appointment of Mr David Mark Stanton as a director on 15 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of John James Mcmanus as a director on 15 June 2016 (1 page) |
13 July 2016 | Full accounts made up to 31 March 2016 (27 pages) |
13 July 2016 | Full accounts made up to 31 March 2016 (27 pages) |
15 December 2015 | Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 4 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Thomas Albert Meyer-Mallorie as a director on 4 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of Philippe Anastase Busslinger as a director on 4 December 2015 (1 page) |
15 December 2015 | Appointment of Mr Kenton Edward Bradbury as a director on 4 December 2015 (2 pages) |
15 December 2015 | Appointment of Mr Kenton Edward Bradbury as a director on 4 December 2015 (2 pages) |
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
22 September 2015 | Appointment of Mr John Hamilton Ainsworth Curley as a director on 19 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr John Hamilton Ainsworth Curley as a director on 19 September 2015 (2 pages) |
15 July 2015 | Full accounts made up to 31 March 2015 (23 pages) |
15 July 2015 | Full accounts made up to 31 March 2015 (23 pages) |
10 July 2015 | Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 (2 pages) |
10 July 2015 | Appointment of Mr Eric Vernon Hargrave as a director on 19 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Richard Ernest Gooding as a director on 19 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Darrin Ross Pickett as a director on 19 June 2015 (1 page) |
28 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
27 June 2014 | Full accounts made up to 31 March 2014 (22 pages) |
27 June 2014 | Full accounts made up to 31 March 2014 (22 pages) |
25 February 2014 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Ernest Gooding on 1 December 2013 (2 pages) |
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (6 pages) |
25 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders (6 pages) |
15 September 2013 | Appointment of Mr Philippe Anastase Busslinger as a director on 20 August 2013 (2 pages) |
15 September 2013 | Appointment of Mr Philippe Anastase Busslinger as a director on 20 August 2013 (2 pages) |
15 September 2013 | Termination of appointment of Sebastien Bernard Sherman as a director on 20 August 2013 (1 page) |
15 September 2013 | Termination of appointment of Sebastien Bernard Sherman as a director on 20 August 2013 (1 page) |
20 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
20 June 2013 | Full accounts made up to 31 March 2013 (19 pages) |
10 May 2013 | Director's details changed for Mr Colin Hood on 9 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Sebastien Bernard Sherman on 9 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Sebastien Bernard Sherman on 9 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Sebastien Bernard Sherman on 9 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Colin Hood on 9 May 2013 (2 pages) |
10 May 2013 | Director's details changed for Mr Colin Hood on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Ms. Olivia Penelope Steedman on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr John James Mcmanus on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Ms Lucy Ann Lazzeri on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Mr Darrin Ross Pickett on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Darrin Ross Pickett on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Ms Lucy Ann Lazzeri on 9 May 2013 (1 page) |
9 May 2013 | Director's details changed for Mr John James Mcmanus on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Darrin Ross Pickett on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr John James Mcmanus on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Ms. Olivia Penelope Steedman on 9 May 2013 (2 pages) |
9 May 2013 | Director's details changed for Ms. Olivia Penelope Steedman on 9 May 2013 (2 pages) |
9 May 2013 | Secretary's details changed for Ms Lucy Ann Lazzeri on 9 May 2013 (1 page) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 2 (31 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (17 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (17 pages) |
18 December 2012 | Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 73 Collier Street London N1 9BE United Kingdom on 18 December 2012 (1 page) |
17 December 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
17 December 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
24 October 2012 | Appointment of Mr Richard Ernest Gooding as a director on 20 September 2012 (2 pages) |
24 October 2012 | Appointment of Mr Richard Ernest Gooding as a director on 20 September 2012 (2 pages) |
5 October 2012 | Termination of appointment of Charles Thomazi as a director on 20 September 2012 (1 page) |
5 October 2012 | Termination of appointment of Charles Thomazi as a director on 20 September 2012 (1 page) |
18 September 2012 | Trading certificate for a public company (3 pages) |
18 September 2012 | Trading certificate for a public company (3 pages) |
18 September 2012 | Commence business and borrow (1 page) |
18 September 2012 | Commence business and borrow (1 page) |
30 August 2012 | Incorporation (19 pages) |
30 August 2012 | Incorporation (19 pages) |