London
W1T 1RS
Director Name | Mr Sandford Anthony Patrick Loudon |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Vice-President |
Country of Residence | United Kingdom |
Correspondence Address | 40 Rowland Way Roland Way London SW7 3RE |
Director Name | Mr Mark Eric Hibbard |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Banking |
Country of Residence | England |
Correspondence Address | 43-45 Charlotte Street 1st Floor London W1T 1RS |
Director Name | Mr Andrew Sinclair Duncan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Charlotte Street 1st Floor London W1T 1RS |
Director Name | Mr Steven Martin Day |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Charlotte Street 1st Floor London W1T 1RS |
Director Name | David Nigel Roberts |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Charlotte Street 1st Floor London W1T 1RS |
Director Name | Mr Charles Clarke |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 43-45 Charlotte Street 1st Floor London W1T 1RS |
Director Name | Mr Hugh Michael Griffiths |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43-45 Charlotte Street 1st Floor London W1T 1RS |
Director Name | Mr Gareth Euan Martin |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 January 2018) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway House R24 Offices Kingsway House, 103 Kingsway London WC2B 6QX |
Director Name | Mr Roger John Finbow |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(1 year after company formation) |
Appointment Duration | 9 years (resigned 30 March 2023) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Charlotte Street 1st Floor London W1T 1RS |
Director Name | Mr Frederick Carlo Culazzo |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 May 2015(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2017) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | Kingsway House 1st Foor, R24 Offices 103 Kingsway London WC2B 6QX |
Director Name | Mr Roman Dubov |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(3 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aragon House High Drive Woldingham Caterham CR3 7ED |
Director Name | Mrs Zoe Louise Howorth |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2017(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 April 2021) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Glebe Road London SW13 0EA |
Director Name | Mr Graeme Pierre Le Saux |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 April 2021) |
Role | TV Presenter |
Country of Residence | England |
Correspondence Address | 43-45 Charlotte Street 1st Floor London W1T 1RS |
Director Name | Ms Emma Louise Wright |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43-45 Charlotte Street 1st Floor London W1T 1RS |
Registered Address | 43-45 Charlotte Street 1st Floor London W1T 1RS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.8k at £0.001 | Simon Greenwell 5.96% Ordinary |
---|---|
14.1k at £0.001 | Jamie Foale 45.87% Ordinary |
1.1k at £0.001 | Gareth Martin 3.70% Ordinary |
1.1k at £0.001 | Kevin Beeston 3.70% Ordinary |
1.1k at £0.001 | Roger Finbow 3.70% Ordinary |
7.7k at £0.001 | Sandford Loudon 25.16% Ordinary |
705 at £0.001 | Alan Lee 2.29% Ordinary |
705 at £0.001 | Emma Foale 2.29% Ordinary |
705 at £0.001 | Rodney Foale 2.29% Ordinary |
660 at £0.001 | Sir Rod Aldridge 2.15% Ordinary |
440 at £0.001 | Caen Alistair Suffield 1.43% Ordinary |
440 at £0.001 | Richard Palmer 1.43% Ordinary |
- | OTHER 0.01% - |
Year | 2014 |
---|---|
Net Worth | £34,673 |
Cash | £25,121 |
Current Liabilities | £4,585 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
9 February 2024 | Termination of appointment of Emma Louise Wright as a director on 4 February 2024 (1 page) |
---|---|
22 November 2023 | Confirmation statement made on 30 September 2023 with updates (11 pages) |
20 November 2023 | Statement of capital following an allotment of shares on 17 November 2023
|
19 June 2023 | Statement of capital following an allotment of shares on 16 June 2023
|
14 April 2023 | Statement of capital following an allotment of shares on 7 April 2023
|
14 April 2023 | Statement of capital following an allotment of shares on 6 April 2023
|
14 April 2023 | Statement of capital following an allotment of shares on 13 April 2023
|
14 April 2023 | Statement of capital following an allotment of shares on 15 March 2023
|
13 April 2023 | Termination of appointment of Roger John Finbow as a director on 30 March 2023 (1 page) |
20 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 March 2023 | Appointment of Mr Hugh Michael Griffiths as a director on 23 February 2023 (2 pages) |
23 January 2023 | Statement of capital following an allotment of shares on 1 October 2022
|
12 October 2022 | Confirmation statement made on 30 September 2022 with updates (11 pages) |
28 September 2022 | Appointment of Mr Charles Clarke as a director on 25 August 2022 (2 pages) |
28 September 2022 | Appointment of Ms Emma Wright as a director on 25 August 2022 (2 pages) |
27 September 2022 | Statement of capital following an allotment of shares on 23 September 2022
|
23 May 2022 | Statement of capital following an allotment of shares on 30 April 2022
|
20 May 2022 | Statement of capital following an allotment of shares on 27 January 2022
|
17 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
12 January 2022 | Memorandum and Articles of Association (37 pages) |
12 January 2022 | Resolutions
|
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (8 pages) |
30 September 2021 | Statement of capital following an allotment of shares on 15 September 2021
|
21 June 2021 | Director's details changed for Mr Jamie Spencer Foale on 21 June 2021 (2 pages) |
19 April 2021 | Appointment of David Nigel Roberts as a director on 19 April 2021 (2 pages) |
19 April 2021 | Termination of appointment of Graeme Pierre Le Saux as a director on 19 April 2021 (1 page) |
19 April 2021 | Termination of appointment of Zoe Louise Howorth as a director on 19 April 2021 (1 page) |
19 April 2021 | Appointment of Mr Steven Martin Day as a director on 19 April 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
29 December 2020 | Statement of capital following an allotment of shares on 29 December 2020
|
20 November 2020 | Confirmation statement made on 20 November 2020 with updates (8 pages) |
19 October 2020 | Statement of capital following an allotment of shares on 8 October 2020
|
20 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
14 May 2020 | Statement of capital following an allotment of shares on 8 May 2020
|
14 May 2020 | Statement of capital following an allotment of shares on 4 February 2020
|
15 April 2020 | Sub-division of shares on 30 December 2019 (6 pages) |
23 March 2020 | Confirmation statement made on 4 March 2020 with updates (8 pages) |
19 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 March 2020 | Statement of company's objects (2 pages) |
10 March 2020 | Resolutions
|
19 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
2 September 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
21 June 2019 | Second filing of a statement of capital following an allotment of shares on 18 March 2019
|
21 June 2019 | Second filing of a statement of capital following an allotment of shares on 23 April 2019
|
21 June 2019 | Second filing of a statement of capital following an allotment of shares on 26 September 2018
|
1 May 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
8 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 April 2019 | Statement of capital following an allotment of shares on 26 September 2018
|
18 March 2019 | Statement of capital following an allotment of shares on 18 March 2019
|
6 March 2019 | Confirmation statement made on 4 March 2019 with updates (8 pages) |
20 February 2019 | Registered office address changed from Charlotte Suite 26-27 Bedford Square London WC1B 3HP England to 43-45 Charlotte Street 1st Floor London W1T 1RS on 20 February 2019 (1 page) |
12 December 2018 | Registered office address changed from Kingsway House R24 Offices Kingsway House, 103 Kingsway London WC2B 6QX England to Charlotte Suite 26-27 Bedford Square London WC1B 3HP on 12 December 2018 (1 page) |
11 October 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 March 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (7 pages) |
28 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
1 February 2018 | Termination of appointment of Gareth Martin as a director on 23 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 December 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
13 December 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
11 December 2017 | Appointment of Mr Graeme Pierre Le Saux as a director on 11 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Roman Dubov as a director on 3 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Graeme Pierre Le Saux as a director on 11 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Roman Dubov as a director on 3 December 2017 (1 page) |
21 September 2017 | Appointment of Mr Andrew Sinclair Duncan as a director on 12 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Andrew Sinclair Duncan as a director on 12 September 2017 (2 pages) |
5 July 2017 | Appointment of Ms Zoe Howorth as a director on 13 June 2017 (2 pages) |
5 July 2017 | Appointment of Ms Zoe Howorth as a director on 13 June 2017 (2 pages) |
16 May 2017 | Registered office address changed from C/O Jamie Foale Kingsway House 1st Foor, R24 Offices 103 Kingsway London WC2B 6QX England to Kingsway House R24 Offices Kingsway House, 103 Kingsway London WC2B 6QX on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from C/O Jamie Foale Kingsway House 1st Foor, R24 Offices 103 Kingsway London WC2B 6QX England to Kingsway House R24 Offices Kingsway House, 103 Kingsway London WC2B 6QX on 16 May 2017 (1 page) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
15 March 2017 | Termination of appointment of Frederick Carlo Culazzo as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Frederick Carlo Culazzo as a director on 14 March 2017 (1 page) |
7 March 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
7 March 2017 | Statement of capital following an allotment of shares on 30 January 2017
|
7 March 2017 | Appointment of Mr Roman Dubov as a director on 17 January 2017 (2 pages) |
7 March 2017 | Appointment of Mr Roman Dubov as a director on 17 January 2017 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 April 2016 | Appointment of Mr Mark Eric Hibbard as a director on 12 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Mark Eric Hibbard as a director on 12 April 2016 (2 pages) |
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 December 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 18 August 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 5 August 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 11 November 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 25 November 2015
|
21 August 2015 | Registered office address changed from Studio 36, Cadogan House 60 Hythe Road London NW10 6RS to C/O Jamie Foale Kingsway House 1st Foor, R24 Offices 103 Kingsway London WC2B 6QX on 21 August 2015 (1 page) |
21 August 2015 | Registered office address changed from Studio 36, Cadogan House 60 Hythe Road London NW10 6RS to C/O Jamie Foale Kingsway House 1st Foor, R24 Offices 103 Kingsway London WC2B 6QX on 21 August 2015 (1 page) |
1 June 2015 | Appointment of Mr Frederick Carlo Culazzo as a director on 12 May 2015 (2 pages) |
1 June 2015 | Appointment of Mr Frederick Carlo Culazzo as a director on 12 May 2015 (2 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 3 March 2015
|
18 May 2015 | Statement of capital following an allotment of shares on 10 April 2015
|
29 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 February 2015 | Resolutions
|
22 February 2015 | Resolutions
|
13 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
13 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
6 January 2015 | Appointment of Mr Sandford Anthony Patrick Loudon as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Sandford Anthony Patrick Loudon as a director on 6 January 2015 (2 pages) |
6 January 2015 | Appointment of Mr Sandford Anthony Patrick Loudon as a director on 6 January 2015 (2 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 July 2014 | Registered office address changed from 1 Hythe Road London NW10 6RR to Studio 36, Cadogan House 60 Hythe Road London NW10 6RS on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 1 Hythe Road London NW10 6RR to Studio 36, Cadogan House 60 Hythe Road London NW10 6RS on 31 July 2014 (1 page) |
18 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
5 March 2014 | Appointment of Mr Gareth Martin as a director (2 pages) |
5 March 2014 | Appointment of Mr Roger John Finbow as a director (2 pages) |
5 March 2014 | Appointment of Mr Roger John Finbow as a director (2 pages) |
5 March 2014 | Appointment of Mr Gareth Martin as a director (2 pages) |
7 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
7 October 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
9 September 2013 | Sub-division of shares on 22 August 2013 (7 pages) |
9 September 2013 | Sub-division of shares on 22 August 2013 (7 pages) |
25 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
25 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|