London
N1 9BE
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 June 2019(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr Daniel Fattal |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Michael Francis Gallagher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Kelly Manthey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Patrick Neil Martell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Norfolk Mansions Prince Of Wales Drive London SW11 4HL |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Secretary Name | Philip Charles Harris |
---|---|
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Website | st-ives.co.uk |
---|
Registered Address | The Spitfire Building 71 Collier Street London N1 9BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | St Ives PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £100 |
Current Liabilities | £117,100,713 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (2 pages) |
2 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (282 pages) |
2 May 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (28 pages) |
2 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
24 August 2022 | Termination of appointment of J Schwan as a director on 31 July 2022 (1 page) |
24 August 2022 | Appointment of Kelly Manthey as a director on 17 August 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 8 July 2022 with updates (4 pages) |
8 July 2022 | Statement of capital following an allotment of shares on 7 July 2022
|
17 May 2022 | Statement by Directors (1 page) |
17 May 2022 | Resolutions
|
17 May 2022 | Statement of capital following an allotment of shares on 12 May 2022
|
17 May 2022 | Solvency Statement dated 13/05/22 (1 page) |
17 May 2022 | Statement of capital on 17 May 2022
|
5 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
5 May 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (27 pages) |
5 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (274 pages) |
5 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (2 pages) |
3 February 2022 | Statement of capital following an allotment of shares on 25 October 2021
|
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
6 October 2021 | Director's details changed for Mr Daniel Fattal on 27 September 2021 (2 pages) |
30 September 2021 | Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page) |
30 September 2021 | Change of details for Kin and Carta Plc as a person with significant control on 27 September 2021 (2 pages) |
23 September 2021 | Statement of capital following an allotment of shares on 20 September 2021
|
3 September 2021 | Statement by Directors (1 page) |
2 September 2021 | Statement of capital on 2 September 2021
|
2 September 2021 | Solvency Statement dated 02/09/21 (1 page) |
2 September 2021 | Resolutions
|
27 August 2021 | Statement of capital following an allotment of shares on 26 August 2021
|
19 August 2021 | Solvency Statement dated 18/08/21 (1 page) |
19 August 2021 | Resolutions
|
19 August 2021 | Statement by Directors (1 page) |
19 August 2021 | Statement of capital on 19 August 2021
|
18 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
6 August 2021 | Resolutions
|
3 August 2021 | Confirmation statement made on 3 August 2021 with updates (4 pages) |
29 July 2021 | Statement of capital on 29 July 2021
|
29 July 2021 | Resolutions
|
29 July 2021 | Solvency Statement dated 26/07/21 (1 page) |
29 July 2021 | Statement by Directors (1 page) |
27 July 2021 | Statement of capital following an allotment of shares on 26 July 2021
|
14 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
12 June 2021 | Audit exemption subsidiary accounts made up to 31 July 2020 (22 pages) |
12 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
12 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
12 June 2021 | Amended audit exemption subsidiary accounts made up to 31 July 2019 (17 pages) |
12 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (250 pages) |
12 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages) |
11 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
27 May 2021 | Amended audit exemption subsidiary accounts made up to 31 July 2019 (17 pages) |
25 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (250 pages) |
25 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages) |
25 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
19 May 2021 | Appointment of Mr Daniel Fattal as a director on 19 May 2021 (2 pages) |
19 May 2021 | Appointment of Michael Francis Gallagher as a director on 19 May 2021 (2 pages) |
1 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
8 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
6 November 2020 | Secretary's details changed for Mr Daniel Fattal on 6 November 2020 (1 page) |
6 November 2020 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
6 November 2020 | Registered office address changed from 1 Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
6 November 2020 | Change of details for Kin and Carta Plc as a person with significant control on 6 November 2020 (2 pages) |
3 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
3 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
3 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages) |
3 August 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (14 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with updates (5 pages) |
7 February 2020 | Resolutions
|
22 January 2020 | Change of details for Kin and Carta Plc as a person with significant control on 6 April 2016 (2 pages) |
21 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
13 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages) |
13 May 2019 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages) |
13 May 2019 | Audit exemption subsidiary accounts made up to 3 August 2018 (14 pages) |
13 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page) |
8 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
8 March 2019 | Change of details for St Ives Plc as a person with significant control on 1 October 2018 (2 pages) |
25 September 2018 | Resolutions
|
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
18 April 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page) |
18 April 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (135 pages) |
18 April 2018 | Audit exemption subsidiary accounts made up to 28 July 2017 (15 pages) |
18 April 2018 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages) |
28 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
27 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (122 pages) |
27 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
27 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (15 pages) |
27 April 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/07/16 (1 page) |
27 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
27 April 2017 | Audit exemption statement of guarantee by parent company for period ending 29/07/16 (3 pages) |
27 April 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/07/16 (122 pages) |
27 April 2017 | Audit exemption subsidiary accounts made up to 29 July 2016 (15 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
1 September 2016 | Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages) |
1 September 2016 | Director's details changed for Mr Matthew Robert Armitage on 1 September 2016 (2 pages) |
2 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
2 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/07/15 (1 page) |
2 June 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (13 pages) |
2 June 2016 | Audit exemption subsidiary accounts made up to 31 July 2015 (13 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
3 May 2016 | Audit exemption statement of guarantee by parent company for period ending 31/07/15 (3 pages) |
3 May 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/07/15 (118 pages) |
4 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
2 November 2015 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
9 September 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
9 September 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (9 pages) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
8 May 2015 | Notice of agreement to exemption from audit of accounts for period ending 01/08/14 (1 page) |
8 May 2015 | Consolidated accounts of parent company for subsidiary company period ending 01/08/14 (122 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (9 pages) |
8 May 2015 | Audit exemption statement of guarantee by parent company for period ending 01/08/14 (3 pages) |
8 May 2015 | Audit exemption subsidiary accounts made up to 1 August 2014 (9 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Patrick Neil Martell as a director on 27 November 2014 (1 page) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
28 August 2014 | Appointment of Paul Bradley Gray as a director on 1 August 2014 (3 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (10 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (10 pages) |
23 April 2014 | Full accounts made up to 2 August 2013 (10 pages) |
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
18 February 2014 | Current accounting period shortened from 2 August 2014 to 31 July 2014 (3 pages) |
18 February 2014 | Current accounting period shortened from 2 August 2014 to 31 July 2014 (3 pages) |
18 February 2014 | Current accounting period shortened from 2 August 2014 to 31 July 2014 (3 pages) |
22 April 2013 | Current accounting period shortened from 28 February 2014 to 2 August 2013 (3 pages) |
22 April 2013 | Current accounting period shortened from 28 February 2014 to 2 August 2013 (3 pages) |
22 April 2013 | Current accounting period shortened from 28 February 2014 to 2 August 2013 (3 pages) |
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|