London
WC1X 8UE
Director Name | Chairman Jacinta Joseph Jones |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 03 February 2016(3 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | Flat B, 165 Gray's Inn Rd Gray's Inn Road London WC1X 8UE |
Director Name | Dr Caroline Anne Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2016(3 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B, 165 Gray's Inn Rd Gray's Inn Road London WC1X 8UE |
Director Name | Mr Pearse Thomas McCabe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 October 2023(10 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | Brand Consultant |
Country of Residence | England |
Correspondence Address | 165 Gray's Inn Rd Gray's Inn Road Flat A London WC1X 8UE |
Director Name | Mr Dominic Jocelyn McLeod Williams |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(10 years, 9 months after company formation) |
Appointment Duration | 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 165 Grays' Inn Rd Flat G London WC1X 8UE |
Director Name | Mr Vincent Billings |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Providence House Providence Place London N1 0NT |
Director Name | Dr Rong Zeng |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 October 2013(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2015) |
Role | Academic |
Country of Residence | England |
Correspondence Address | C/O Flat G 165 Gray's Inn Road London WC1X 8UE |
Director Name | Mr Julian Davey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Flat B 165 Gray's Inn Road London WC1X 8UE |
Director Name | Mr William Colvin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Flat B 165 Gray's Inn Road London WC1X 8UE |
Director Name | Dr Katherine Keohane |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2016(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 November 2022) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | C/O Flat A 165 Gray's Inn Road London WC1X 8UE |
Secretary Name | Mr Nikhil Jones |
---|---|
Status | Resigned |
Appointed | 30 October 2016(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2018) |
Role | Company Director |
Correspondence Address | 36 The Warren The Warren Carshalton SM5 4EH |
Director Name | Mr Daniel Joseph Oldcorn Burton |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2018(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat A 165 Gray's Inn Road London WC1X 8UE |
Registered Address | Flat B, 165 Gray's Inn Rd Gray's Inn Road London WC1X 8UE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
630 at £0.01 | William Colvin 27.69% Ordinary |
---|---|
581 at £0.01 | Rong Zeng 25.54% Ordinary |
532 at £0.01 | Katherine Keohane 23.38% Ordinary |
532 at £0.01 | Paul Jones & Jacinta Jones 23.38% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
14 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
14 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 December 2019 | Notification of Vanessa Jane Cashman as a person with significant control on 21 January 2018 (2 pages) |
16 December 2019 | Withdrawal of a person with significant control statement on 16 December 2019 (2 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
29 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
2 July 2018 | Notification of Caroline Anne Brown as a person with significant control on 6 April 2016 (2 pages) |
2 July 2018 | Notification of Daniel Joseph Oldcorn Burton as a person with significant control on 23 February 2017 (2 pages) |
19 March 2018 | Registered office address changed from C/O Flat B 165 Gray's Inn Road London WC1X 8UE England to C/O Flat a 165 Gray's Inn Road London WC1X 8UE on 19 March 2018 (1 page) |
30 January 2018 | Appointment of Mr Daniel Joseph Oldcorn Burton as a director on 21 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of William Colvin as a director on 21 January 2018 (1 page) |
22 January 2018 | Termination of appointment of Nikhil Jones as a secretary on 21 January 2018 (1 page) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
1 November 2016 | Appointment of Mr Nikhil Jones as a secretary on 30 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Nikhil Jones as a secretary on 30 October 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Caroline Brown as a director on 3 February 2016 (2 pages) |
9 June 2016 | Appointment of Mrs Caroline Brown as a director on 3 February 2016 (2 pages) |
9 June 2016 | Appointment of Dr Katherine Keohane as a director on 3 February 2016 (2 pages) |
9 June 2016 | Appointment of Dr Katherine Keohane as a director on 3 February 2016 (2 pages) |
9 June 2016 | Appointment of Chairman Jacinta Joseph Jones as a director on 3 February 2016 (2 pages) |
9 June 2016 | Appointment of Chairman Jacinta Joseph Jones as a director on 3 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
4 February 2016 | Registered office address changed from C/O Flat G 165 Gray's Inn Road London WC1X 8UE to C/O Flat B 165 Gray's Inn Road London WC1X 8UE on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Julian Davey as a director on 3 February 2016 (1 page) |
4 February 2016 | Registered office address changed from C/O Flat G 165 Gray's Inn Road London WC1X 8UE to C/O Flat B 165 Gray's Inn Road London WC1X 8UE on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Julian Davey as a director on 3 February 2016 (1 page) |
5 October 2015 | Termination of appointment of Rong Zeng as a director on 1 May 2015 (1 page) |
5 October 2015 | Termination of appointment of Rong Zeng as a director on 1 May 2015 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
5 October 2015 | Termination of appointment of Rong Zeng as a director on 1 May 2015 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
12 February 2015 | Registered office address changed from C/O Flat G, 165 Grays Inn Road, WC1X 8UE 165 Grays Inn Road Gray's Inn Road London WC1X 8UE to C/O Flat G 165 Gray's Inn Road London WC1X 8UE on 12 February 2015 (1 page) |
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Registered office address changed from C/O Flat G, 165 Grays Inn Road, WC1X 8UE 165 Grays Inn Road Gray's Inn Road London WC1X 8UE to C/O Flat G 165 Gray's Inn Road London WC1X 8UE on 12 February 2015 (1 page) |
1 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 February 2014 | Registered office address changed from Providence House Providence Place London N1 0NT England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Providence House Providence Place London N1 0NT England on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from Providence House Providence Place London N1 0NT England on 3 February 2014 (1 page) |
15 October 2013 | Appointment of Professor Paul Wyatt Jones as a director (2 pages) |
15 October 2013 | Appointment of Dr Rong Zeng as a director (2 pages) |
15 October 2013 | Appointment of Dr Rong Zeng as a director (2 pages) |
15 October 2013 | Termination of appointment of Vincent Billings as a director (1 page) |
15 October 2013 | Appointment of Mr William Colvin as a director (2 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
15 October 2013 | Statement of capital following an allotment of shares on 15 October 2013
|
15 October 2013 | Appointment of Mr Julian Davey as a director (2 pages) |
15 October 2013 | Appointment of Professor Paul Wyatt Jones as a director (2 pages) |
15 October 2013 | Appointment of Mr William Colvin as a director (2 pages) |
15 October 2013 | Appointment of Mr Julian Davey as a director (2 pages) |
15 October 2013 | Termination of appointment of Vincent Billings as a director (1 page) |
19 August 2013 | Sub-division of shares on 15 August 2013 (5 pages) |
19 August 2013 | Resolutions
|
19 August 2013 | Sub-division of shares on 15 August 2013 (5 pages) |
19 August 2013 | Resolutions
|
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|