London
EC3R 6EN
Director Name | Mr Simon John Waugh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Joel Norburn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Kevin Malcolm Riches |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Mr Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Ms Marion Anne Bernard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Letitia Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2014) |
Role | Financial Services Executive |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr John David Jackson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr John Eggleston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2017) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Peter John Radford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 November 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Ms Gillian Nott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2016(3 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Ms Jane Elizabeth Vinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Michael John Park |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
Website | www.recordsure.com/ |
---|
Registered Address | 6th Floor, 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
25 March 2021 | Delivered on: 14 April 2021 Persons entitled: Fundsquire LTD Classification: A registered charge Outstanding |
---|---|
29 September 2017 | Delivered on: 16 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
17 February 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
7 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
20 December 2021 | Satisfaction of charge 082792320002 in full (1 page) |
15 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
14 April 2021 | Registration of charge 082792320002, created on 25 March 2021 (12 pages) |
13 November 2020 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
2 November 2020 | Director's details changed for Ms Joanne Lesley Smith on 2 November 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
4 August 2020 | Termination of appointment of Michael John Park as a director on 31 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Paul John Lester as a director on 31 July 2020 (1 page) |
19 March 2020 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page) |
20 February 2020 | Termination of appointment of Jane Elizabeth Vinson as a director on 20 February 2020 (1 page) |
5 February 2020 | Satisfaction of charge 082792320001 in full (1 page) |
10 December 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
5 November 2019 | Confirmation statement made on 2 November 2019 with updates (5 pages) |
25 June 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
23 November 2018 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH (1 page) |
12 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
12 November 2018 | Appointment of Mr Joel Norburn as a director on 31 October 2018 (2 pages) |
8 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
4 June 2018 | Appointment of Mr Michael John Park as a director on 21 May 2018 (2 pages) |
15 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
16 October 2017 | Registration of charge 082792320001, created on 29 September 2017 (23 pages) |
16 October 2017 | Registration of charge 082792320001, created on 29 September 2017 (23 pages) |
13 October 2017 | Change of details for Ingenuity Holdings Limited as a person with significant control on 30 May 2017 (2 pages) |
13 October 2017 | Change of details for Ingenuity Holdings Limited as a person with significant control on 30 May 2017 (2 pages) |
12 October 2017 | Appointment of Mr Paul John Lester as a director on 26 July 2017 (2 pages) |
12 October 2017 | Appointment of Mr Paul John Lester as a director on 26 July 2017 (2 pages) |
31 July 2017 | Appointment of Ms Jane Elizabeth Vinson as a director on 31 May 2017 (2 pages) |
31 July 2017 | Appointment of Ms Jane Elizabeth Vinson as a director on 31 May 2017 (2 pages) |
21 June 2017 | Termination of appointment of Gillian Nott as a director on 31 May 2017 (1 page) |
21 June 2017 | Termination of appointment of John Eggleston as a director on 31 May 2017 (1 page) |
21 June 2017 | Termination of appointment of Gillian Nott as a director on 31 May 2017 (1 page) |
21 June 2017 | Termination of appointment of John Eggleston as a director on 31 May 2017 (1 page) |
5 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
23 November 2016 | Termination of appointment of Peter John Radford as a director on 22 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Peter John Radford as a director on 22 November 2016 (1 page) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
21 October 2016 | Appointment of Mrs Gillian Nott as a director on 13 September 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Gillian Nott as a director on 13 September 2016 (2 pages) |
7 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
7 October 2016 | Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 February 2016 | Termination of appointment of John David Jackson as a director on 18 February 2016 (1 page) |
19 February 2016 | Termination of appointment of John David Jackson as a director on 18 February 2016 (1 page) |
1 February 2016 | Change of share class name or designation (2 pages) |
1 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
1 February 2016 | Change of share class name or designation (2 pages) |
1 February 2016 | Resolutions
|
1 February 2016 | Resolutions
|
1 February 2016 | Particulars of variation of rights attached to shares (3 pages) |
18 January 2016 | Appointment of Mr Peter John Radford as a director on 11 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr Peter John Radford as a director on 11 January 2016 (2 pages) |
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
20 October 2015 | Appointment of Mr John Eggleston as a director on 1 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr John Eggleston as a director on 1 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of Marion Anne Bernard as a director on 1 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Marion Anne Bernard as a director on 1 October 2015 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
12 August 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
11 August 2015 | Resolutions
|
11 August 2015 | Particulars of variation of rights attached to shares (4 pages) |
11 August 2015 | Change of share class name or designation (2 pages) |
11 August 2015 | Change of share class name or designation (2 pages) |
11 August 2015 | Resolutions
|
11 August 2015 | Resolutions
|
11 August 2015 | Particulars of variation of rights attached to shares (4 pages) |
10 April 2015 | Appointment of Mr John David Jackson as a director on 5 January 2015 (2 pages) |
10 April 2015 | Appointment of Mr John David Jackson as a director on 5 January 2015 (2 pages) |
10 April 2015 | Appointment of Mr John David Jackson as a director on 5 January 2015 (2 pages) |
24 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
5 November 2014 | Termination of appointment of Letitia Smith as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Philip John Anderson as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Philip John Anderson as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Letitia Smith as a director on 31 October 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O C/O Tcc Ltd 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O C/O Tcc Ltd 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from C/O C/O Tcc Ltd 23 Austin Friars London EC2N 2QP to 6Th Floor, 10 Lower Thames Street London EC3R 6EN on 4 September 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 April 2014 | Appointment of Letitia Smith as a director (2 pages) |
16 April 2014 | Appointment of Letitia Smith as a director (2 pages) |
10 April 2014 | Particulars of variation of rights attached to shares (18 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Change of share class name or designation (2 pages) |
10 April 2014 | Change of share class name or designation (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Particulars of variation of rights attached to shares (18 pages) |
9 April 2014 | Appointment of Ms Marion Anne Bernard as a director (2 pages) |
9 April 2014 | Appointment of Ms Marion Anne Bernard as a director (2 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Resolutions
|
12 March 2014 | Termination of appointment of Kevin Riches as a director (1 page) |
12 March 2014 | Appointment of Mr Philip John Anderson as a director (2 pages) |
12 March 2014 | Appointment of Mr Philip John Anderson as a director (2 pages) |
12 March 2014 | Termination of appointment of Kevin Riches as a director (1 page) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
31 January 2013 | Appointment of Mr Simon John Waugh as a director (2 pages) |
31 January 2013 | Appointment of Mr Simon John Waugh as a director (2 pages) |
30 January 2013 | Appointment of Mr Kevin Malcolm Riches as a director (2 pages) |
30 January 2013 | Appointment of Mr Kevin Malcolm Riches as a director (2 pages) |
29 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
29 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|