Potters Bar
EN6 5BA
Director Name | Ms Susan Jane McArthur |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 August 2023(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Paul Anthony Mahon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 August 2023(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr David Harney |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2023(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Ms Sylvia Margaret Cronin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 August 2023(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Ms Marcia Dominic Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Keith William Abercromby |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Siim Alden Vanaselja |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 August 2023(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Andrew Stuart Watson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(10 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Secretary Name | Ms Alison Jane Gammon |
---|---|
Status | Current |
Appointed | 28 February 2024(11 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Brian Jonathan Magnus |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Tdr Capital 20 Bentinck Street London W1U 2EU |
Director Name | Mr Diarmuid Cummins |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2013(same day as company formation) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Tdr Capital 20 Bentinck Street London W1U 2EU |
Director Name | Mr John Robert Cusins |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 April 2020) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr John Simon Bertie Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Michael Edward Fairey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | Mr Charles Christopher Tresilian Pender |
---|---|
Status | Resigned |
Appointed | 01 December 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Sir William Henry Proby |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 April 2020) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Robert Craig Fazzini-Jones |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 May 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Christopher David Maund Evans |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2017) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Simon Gregory Michael Whitehead |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(9 months, 4 weeks after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 April 2014) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mgm House Heene Road Worthing West Sussex BN11 3AT |
Secretary Name | Mr Simon John Allford |
---|---|
Status | Resigned |
Appointed | 14 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2016) |
Role | Company Director |
Correspondence Address | Mgm House Heene Road Worthing West Sussex BN11 3AT |
Director Name | Mrs Jayne Doreen Almond |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 July 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Walpole Street London SW3 4QS |
Secretary Name | Mr Abayomi Kehinde Akisanya |
---|---|
Status | Resigned |
Appointed | 10 February 2016(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 September 2019) |
Role | Company Director |
Correspondence Address | Retirement Advantage 6th Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Derek Nigel Donald Netherton |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2021) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Nathan Moss |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Douglas Allan Brown |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Secretary Name | Ms Lisa Annette Rodriguez |
---|---|
Status | Resigned |
Appointed | 25 September 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 2023) |
Role | Company Director |
Correspondence Address | Canada Life Place Potters Bar Hertfordshire EN6 5BA |
Director Name | Mr Matthew David Logan |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2020(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Ms Lisa Annette Rodriguez |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 September 2023) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mrs Kathryn Louise Bateman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2021(8 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Director Name | Mr Stuart Edmund Robinson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Secretary Name | Ms Olutoyin Oduyemi |
---|---|
Status | Resigned |
Appointed | 14 October 2023(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2024) |
Role | Company Director |
Correspondence Address | Canada Life Place High Street Potters Bar EN6 5BA |
Website | www.mgmadvantage.co.uk/ |
---|---|
Telephone | 0845 6086070 |
Telephone region | Unknown |
Registered Address | Canada Life Place High Street Potters Bar EN6 5BA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 10 other UK companies use this postal address |
52.7m at £1 | Ice Acquisitions Sarl 84.49% Ordinary A |
---|---|
2.8m at £1.46 | Jayne Doreen Almond 6.52% Ordinary C |
1.4m at £1 | Ice Acquisitions Sarl 2.20% Ordinary B |
1.000k at £1 | Christopher David Maund Evans 1.60% Ordinary B |
914.5k at £1 | Ice Nominee Company LTD 1.47% Ordinary B |
800k at £1 | John Simon Bertie Smith 1.28% Ordinary B |
800k at £1 | Robert Craig Fazzini-jones 1.28% Ordinary B |
464.3k at £1 | Georgina Smith 0.74% Ordinary A |
150k at £1 | Thezac LTD 0.24% Ordinary A |
100k at £1 | Thezac LTD 0.16% Ordinary B |
15k at £1 | Mohammed Eyeedul Haque 0.02% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,663,190,000 |
Net Worth | £86,377,000 |
Cash | £4,769,000 |
Current Liabilities | £2,147,483,647 |
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 | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
17 October 2023 | Appointment of Ms Olutoyin Oduyemi as a secretary on 14 October 2023 (2 pages) |
---|---|
17 October 2023 | Termination of appointment of Lisa Annette Rodriguez as a secretary on 14 October 2023 (1 page) |
28 September 2023 | Termination of appointment of Stuart Edmund Robinson as a director on 27 September 2023 (1 page) |
28 September 2023 | Termination of appointment of Lisa Annette Rodriguez as a director on 27 September 2023 (1 page) |
3 August 2023 | Appointment of Ms Susan Jane Mcarthur as a director on 1 August 2023 (2 pages) |
3 August 2023 | Appointment of Ms Sylvia Margaret Cronin as a director on 1 August 2023 (2 pages) |
3 August 2023 | Appointment of Mr Siim Alden Vanaselja as a director on 1 August 2023 (2 pages) |
3 August 2023 | Appointment of Mr Andrew Stuart Watson as a director on 1 August 2023 (2 pages) |
3 August 2023 | Appointment of Ms Marcia Dominic Campbell as a director on 1 August 2023 (2 pages) |
3 August 2023 | Appointment of Mr David Harney as a director on 1 August 2023 (2 pages) |
3 August 2023 | Appointment of Mr Keith William Abercromby as a director on 1 August 2023 (2 pages) |
3 August 2023 | Appointment of Mr Paul Anthony Mahon as a director on 1 August 2023 (2 pages) |
2 August 2023 | Full accounts made up to 31 December 2022 (25 pages) |
27 July 2023 | Director's details changed for Ms Lindsey Claire Rix on 22 July 2023 (2 pages) |
7 July 2023 | Cessation of The Canada Life Group (Uk) Limited as a person with significant control on 26 June 2023 (1 page) |
7 July 2023 | Notification of André Desmarais as a person with significant control on 26 June 2023 (2 pages) |
7 July 2023 | Notification of Sophie Desmarais as a person with significant control on 26 June 2023 (2 pages) |
7 July 2023 | Notification of Gary Doer as a person with significant control on 26 June 2023 (2 pages) |
7 July 2023 | Notification of Paul Desmarais Jr. as a person with significant control on 26 June 2023 (2 pages) |
11 May 2023 | Company name changed mgm advantage holdings LIMITED\certificate issued on 11/05/23
|
11 May 2023 | Memorandum and Articles of Association (26 pages) |
16 February 2023 | Confirmation statement made on 7 February 2023 with updates (5 pages) |
10 January 2023 | Change of share class name or designation (2 pages) |
9 January 2023 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2022 | Resolutions
|
30 December 2022 | Solvency Statement dated 13/12/22 (1 page) |
30 December 2022 | Statement by Directors (1 page) |
30 December 2022 | Statement of capital on 30 December 2022
|
25 July 2022 | Appointment of Ms Lindsey Claire Rix as a director on 22 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Matthew David Logan as a director on 19 July 2022 (1 page) |
11 July 2022 | Full accounts made up to 31 December 2021 (25 pages) |
19 May 2022 | Appointment of Mr Stuart Edmund Robinson as a director on 17 May 2022 (2 pages) |
29 April 2022 | Termination of appointment of Kathryn Louise Bateman as a director on 29 April 2022 (1 page) |
15 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (34 pages) |
3 June 2021 | Appointment of Mrs Kathryn Louise Bateman as a director on 31 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Robert Craig Fazzini-Jones as a director on 31 May 2021 (1 page) |
11 March 2021 | Termination of appointment of Derek Nigel Donald Netherton as a director on 10 March 2021 (1 page) |
11 March 2021 | Termination of appointment of Nathan Moss as a director on 10 March 2021 (1 page) |
11 March 2021 | Appointment of Ms Lisa Annette Rodriguez as a director on 10 March 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
21 December 2020 | Termination of appointment of Douglas Allan Brown as a director on 18 December 2020 (1 page) |
16 October 2020 | Registered office address changed from 6th Floor 110 Cannon Street London EC4N 6EU United Kingdom to Canada Life Place High Street Potters Bar EN6 5BA on 16 October 2020 (1 page) |
14 August 2020 | Full accounts made up to 31 December 2019 (34 pages) |
4 May 2020 | Appointment of Mr Matthew David Logan as a director on 23 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of William Henry Proby as a director on 23 April 2020 (1 page) |
1 May 2020 | Termination of appointment of John Robert Cusins as a director on 23 April 2020 (1 page) |
9 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
4 October 2019 | Termination of appointment of Abayomi Kehinde Akisanya as a secretary on 25 September 2019 (1 page) |
4 October 2019 | Appointment of Ms Lisa Annette Rodriguez as a secretary on 25 September 2019 (2 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (32 pages) |
22 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
21 February 2019 | Director's details changed for Mr John Robert Cusins on 1 July 2015 (2 pages) |
12 February 2019 | Director's details changed for Sir William Henry Proby on 2 January 2018 (2 pages) |
12 February 2019 | Director's details changed for Mr Derek Nigel Donald Netherton on 2 January 2018 (2 pages) |
5 September 2018 | Group of companies' accounts made up to 31 December 2017 (70 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with updates (8 pages) |
12 January 2018 | Resolutions
|
12 January 2018 | Memorandum and Articles of Association (54 pages) |
4 January 2018 | Resolutions
|
3 January 2018 | Termination of appointment of John Simon Bertie Smith as a director on 2 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Brian Jonathan Magnus as a director on 2 January 2018 (1 page) |
3 January 2018 | Notification of The Canada Life Group (Uk) Limited as a person with significant control on 2 January 2018 (2 pages) |
3 January 2018 | Cessation of Tdr Capital Gp Llp as a person with significant control on 2 January 2018 (1 page) |
3 January 2018 | Appointment of Mr Douglas Allan Brown as a director on 2 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Michael Edward Fairey as a director on 2 January 2018 (1 page) |
3 January 2018 | Appointment of Derek Nigel Donald Netherton as a director on 2 January 2018 (2 pages) |
3 January 2018 | Appointment of Nathan Moss as a director on 2 January 2018 (2 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (69 pages) |
12 September 2017 | Group of companies' accounts made up to 31 December 2016 (69 pages) |
25 August 2017 | Sub-division of shares on 3 August 2017 (9 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Change of share class name or designation (2 pages) |
25 August 2017 | Sub-division of shares on 3 August 2017 (9 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
5 May 2017 | Director's details changed for Mr Robert Craig Fazzini-Jones on 1 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Christopher David Maund Evans as a director on 30 April 2017 (1 page) |
5 May 2017 | Director's details changed for Mr Robert Craig Fazzini-Jones on 1 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Christopher David Maund Evans as a director on 30 April 2017 (1 page) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (9 pages) |
23 February 2017 | Confirmation statement made on 7 February 2017 with updates (9 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Resolutions
|
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
23 November 2016 | Director's details changed for Mr Robert Craig Fazzini-Jones on 22 November 2016 (2 pages) |
23 November 2016 | Director's details changed for Mr Robert Craig Fazzini-Jones on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr John Robert Cusins on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr John Simon Bertie Smith on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Christopher David Maund Evans on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Sir William Henry Proby on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr John Robert Cusins on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Christopher David Maund Evans on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr Michael Edward Fairey on 22 November 2016 (2 pages) |
22 November 2016 | Director's details changed for Mr John Simon Bertie Smith on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from Mgm House Heene Road Worthing West Sussex BN11 3AT to 6th Floor 110 Cannon Street London EC4N 6EU on 22 November 2016 (1 page) |
22 November 2016 | Director's details changed for Sir William Henry Proby on 22 November 2016 (2 pages) |
22 November 2016 | Registered office address changed from Mgm House Heene Road Worthing West Sussex BN11 3AT to 6th Floor 110 Cannon Street London EC4N 6EU on 22 November 2016 (1 page) |
22 November 2016 | Director's details changed for Mr Michael Edward Fairey on 22 November 2016 (2 pages) |
15 September 2016 | Group of companies' accounts made up to 31 December 2015 (71 pages) |
15 September 2016 | Group of companies' accounts made up to 31 December 2015 (71 pages) |
28 July 2016 | Termination of appointment of Diarmuid Cummins as a director on 26 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Diarmuid Cummins as a director on 26 July 2016 (1 page) |
23 February 2016 | Termination of appointment of Simon John Allford as a secretary on 10 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Abayomi Kehinde Akisanya as a secretary on 10 February 2016 (2 pages) |
23 February 2016 | Termination of appointment of Simon John Allford as a secretary on 10 February 2016 (1 page) |
23 February 2016 | Appointment of Mr Abayomi Kehinde Akisanya as a secretary on 10 February 2016 (2 pages) |
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
30 November 2015 | Auditor's resignation (1 page) |
30 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
12 November 2015 | Director's details changed for Mr Robert Craig Fazzini-Jones on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Robert Craig Fazzini-Jones on 12 November 2015 (2 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
3 October 2015 | Group of companies' accounts made up to 31 December 2014 (62 pages) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 March 2015 | Director's details changed for Mr Brian Jonathan Magnus on 2 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Simon Allford on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Diarmuid Cummins on 2 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Simon Allford on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Brian Jonathan Magnus on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Brian Jonathan Magnus on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Diarmuid Cummins on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Diarmuid Cummins on 2 March 2015 (2 pages) |
2 March 2015 | Secretary's details changed for Mr Simon Allford on 2 March 2015 (1 page) |
26 September 2014 | Memorandum and Articles of Association (54 pages) |
26 September 2014 | Memorandum and Articles of Association (54 pages) |
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
30 August 2014 | Total exemption full accounts made up to 24 November 2013 (4 pages) |
30 August 2014 | Total exemption full accounts made up to 24 November 2013 (4 pages) |
28 August 2014 | Termination of appointment of Jayne Doreen Almond as a director on 15 July 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Jayne Doreen Almond as a director on 21 May 2014 (3 pages) |
28 August 2014 | Termination of appointment of Jayne Doreen Almond as a director on 15 July 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Jayne Doreen Almond as a director on 21 May 2014 (3 pages) |
27 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
23 May 2014 | Appointment of Mr Simon Allford as a secretary (2 pages) |
23 May 2014 | Appointment of Mr Simon Allford as a secretary (2 pages) |
23 May 2014 | Termination of appointment of Charles Pender as a secretary (1 page) |
23 May 2014 | Termination of appointment of Charles Pender as a secretary (1 page) |
13 May 2014 | Termination of appointment of Simon Whitehead as a director (1 page) |
13 May 2014 | Termination of appointment of Simon Whitehead as a director (1 page) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (13 pages) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (13 pages) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders (13 pages) |
25 February 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
25 February 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
25 February 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
25 February 2014 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Change of share class name or designation (2 pages) |
18 December 2013 | Appointment of Simon Gregory Michael Whitehead as a director (2 pages) |
18 December 2013 | Appointment of Simon Gregory Michael Whitehead as a director (2 pages) |
12 December 2013 | Appointment of Robert Craig Fazzini-Jones as a director (2 pages) |
12 December 2013 | Appointment of Christopher David Maund Evans as a director (2 pages) |
12 December 2013 | Appointment of Robert Craig Fazzini-Jones as a director (2 pages) |
12 December 2013 | Appointment of Sir William Henry Proby as a director (2 pages) |
12 December 2013 | Appointment of Sir William Henry Proby as a director (2 pages) |
12 December 2013 | Appointment of Christopher David Maund Evans as a director (2 pages) |
4 December 2013 | Resolutions
|
4 December 2013 | Resolutions
|
4 December 2013 | Appointment of Michael Edward Fairey as a director (2 pages) |
4 December 2013 | Appointment of Michael Edward Fairey as a director (2 pages) |
3 December 2013 | Appointment of Mr Charles Christopher Tresilian Pender as a secretary (2 pages) |
3 December 2013 | Appointment of Mr John Simon Bertie Smith as a director (2 pages) |
3 December 2013 | Appointment of Mr John Robert Cusins as a director (2 pages) |
3 December 2013 | Appointment of Mr John Robert Cusins as a director (2 pages) |
3 December 2013 | Appointment of Mr Charles Christopher Tresilian Pender as a secretary (2 pages) |
3 December 2013 | Appointment of Mr John Simon Bertie Smith as a director (2 pages) |
2 December 2013 | Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from One Stanhope Gate London W1K 1AF United Kingdom on 2 December 2013 (1 page) |
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
27 November 2013 | Company name changed ice NEWCO1 LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Change of name notice (2 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
27 November 2013 | Company name changed ice NEWCO1 LIMITED\certificate issued on 27/11/13
|
27 November 2013 | Change of name notice (2 pages) |
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|
7 February 2013 | Incorporation
|