London
EC3M 4AJ
Director Name | Ms Tracey Saunders |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Market Services Manager |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Ms Louise Natalie Victoria Evans |
---|---|
Status | Current |
Appointed | 15 November 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Ralph Francis Baxter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Ashley Francis Pocock |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2020(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Alexander Travell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Emslie James Law |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Smart Metering Industry & Technical Manager |
Country of Residence | England |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr James Walter Burney |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Smart Security Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Ms Caroline Elizabeth Farquhar |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2023(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Senior Policy Researcher, Energy |
Country of Residence | England |
Correspondence Address | 3rd Floor North, 200 Aldersgate Street London EC1A 4HD |
Director Name | Ms Angela Love |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(10 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Edward Giles Hurford |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(10 years after company formation) |
Appointment Duration | 12 months |
Role | Chief Customer Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Michael Edward Snowden |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Technical Manager - Smart Metering |
Country of Residence | England |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mr Martin Arthur Shannon |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Head Of Commercial Services |
Country of Residence | England |
Correspondence Address | 77 Gracechurch Street London EC3V 0AS |
Director Name | Mrs Carolyn Jane Jones |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Global Product Manager |
Country of Residence | England |
Correspondence Address | Brisance House Euxton Lane Euxton Chorley PR7 6AQ |
Director Name | Mrs Tracy Lee Plimmer |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mrs Sharon Ayres |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 23 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Leyton Owen Jones |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 20 September 2013(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 September 2014) |
Role | Wales |
Country of Residence | Wales |
Correspondence Address | The Core 40 St. Thomas Street Bristol BS1 6JX |
Director Name | Richard Hall |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 February 2014) |
Role | Working In Public Policy |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Southampton Row London WC1B 4AD |
Director Name | John David Lane |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 2019) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Andrew John Beasley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Felaw Maltings Felaw Street Ipswich Suffolk IP2 8PN |
Director Name | Eric J M Graham |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 23 September 2017) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Haypark Business Centre Marchmont Avenue Polmont Falkirk FK2 0NZ Scotland |
Director Name | Erika Melen |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 September 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 January 2016) |
Role | Network Code Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Paul James French |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 June 2015) |
Role | Dcc Industry Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Grosvenor Gardens London SW1W 0AU |
Secretary Name | Kenneth McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Peter Anthony Davies |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 March 2023) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Hugh Thomas Perrin Mullens |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 4 years (resigned 23 September 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Michael James Gibson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 23 September 2020) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Andrew Campbell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 September 2015) |
Role | Head Of Smart Metering |
Country of Residence | Wales |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Paul Russell Hawkins |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2017) |
Role | Regulation Director |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Ms Hilary Jane Chapman |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Copperfield Court Dickens Heath Road Shirley Solihull B90 1QD |
Secretary Name | Miss Alys Elizabeth Garrett |
---|---|
Status | Resigned |
Appointed | 01 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mrs Helen Mary Fleming |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(4 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 13 June 2018) |
Role | Director Of Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Leigh Richard Page |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2019) |
Role | Commercial Service Manager |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Gary Charles Cottrell |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Secretary Name | Mr Daniel Carter-Clout |
---|---|
Status | Resigned |
Appointed | 07 December 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2019) |
Role | Company Director |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mrs Ro Crawford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2023) |
Role | Chief Delivery Officer |
Country of Residence | England |
Correspondence Address | Ibex House 42-47 Minories London EC3N 1DY |
Director Name | Mr Paul Fitzgerald |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2020) |
Role | Smart Meter Programme Manager |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Terry Jefferson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2019(6 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 23 September 2021) |
Role | Technical Manager |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mrs Sarah Hayes |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Director Name | Mr Alastair John Cobb |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2021(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 September 2023) |
Role | Product Manager |
Country of Residence | England |
Correspondence Address | Landis + Gyr, The Landing Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Euan Graham |
---|---|
Date of Birth | May 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2022(9 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 13 February 2023) |
Role | Senior Policy Researcher |
Country of Residence | England |
Correspondence Address | 8 Fenchurch Place London EC3M 4AJ |
Website | https://www.smartenergycodecompany.co.uk/ |
---|---|
Telephone | 020 70907755 |
Telephone region | London |
Registered Address | 77 Gracechurch Street London EC3V 0AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
2 February 2024 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ to 77 Gracechurch Street London EC3V 0AS on 2 February 2024 (1 page) |
---|---|
18 December 2023 | Confirmation statement made on 18 December 2023 with updates (22 pages) |
20 September 2023 | Appointment of Mrs Carolyn Jane Jones as a director on 18 September 2023 (2 pages) |
20 September 2023 | Appointment of Mr Michael Edward Snowden as a director on 18 September 2023 (2 pages) |
19 September 2023 | Termination of appointment of Tracey Saunders as a director on 18 September 2023 (1 page) |
19 September 2023 | Termination of appointment of Karen Lesley Lee as a director on 18 September 2023 (1 page) |
19 September 2023 | Termination of appointment of Alastair John Cobb as a director on 18 September 2023 (1 page) |
19 September 2023 | Appointment of Mr Martin Arthur Shannon as a director on 18 September 2023 (2 pages) |
7 August 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
3 April 2023 | Termination of appointment of Ro Crawford as a director on 1 April 2023 (1 page) |
3 April 2023 | Appointment of Mr Edward Giles Hurford as a director on 1 April 2023 (2 pages) |
15 March 2023 | Appointment of Ms Angela Love as a director on 15 March 2023 (2 pages) |
14 March 2023 | Termination of appointment of Peter Anthony Davies as a director on 14 March 2023 (1 page) |
28 February 2023 | Appointment of Ms Caroline Elizabeth Farquhar as a director on 13 February 2023 (2 pages) |
23 February 2023 | Termination of appointment of Euan Graham as a director on 13 February 2023 (1 page) |
21 December 2022 | Confirmation statement made on 18 December 2022 with updates (22 pages) |
27 October 2022 | Appointment of Mr Euan Graham as a director on 13 October 2022 (2 pages) |
27 October 2022 | Termination of appointment of Edward Rees as a director on 13 October 2022 (1 page) |
29 September 2022 | Appointment of Mr Emslie James Law as a director on 23 September 2022 (2 pages) |
29 September 2022 | Appointment of Mr James Walter Burney as a director on 23 September 2022 (2 pages) |
28 September 2022 | Termination of appointment of Simon James Trivella as a director on 23 September 2022 (1 page) |
26 August 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
16 May 2022 | Termination of appointment of Sarah Hayes as a director on 7 April 2022 (1 page) |
18 December 2021 | Termination of appointment of Terry Jefferson as a director on 23 September 2021 (1 page) |
18 December 2021 | Confirmation statement made on 18 December 2021 with updates (23 pages) |
19 October 2021 | Accounts for a small company made up to 31 March 2021 (17 pages) |
23 September 2021 | Appointment of Mr Alastair John Cobb as a director on 23 September 2021 (2 pages) |
2 July 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
29 January 2021 | Confirmation statement made on 19 December 2020 with updates (23 pages) |
20 October 2020 | Accounts for a small company made up to 31 March 2020 (18 pages) |
13 October 2020 | Appointment of Mr Alexander Travell as a director on 1 October 2020 (2 pages) |
13 October 2020 | Appointment of Mr Ashley Francis Pocock as a director on 23 September 2020 (2 pages) |
23 September 2020 | Appointment of Miss Sarah Hayes as a director on 23 September 2020 (2 pages) |
23 September 2020 | Termination of appointment of Michael Eric Woodhall as a director on 23 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Paul Fitzgerald as a director on 23 September 2020 (1 page) |
23 September 2020 | Termination of appointment of Michael James Gibson as a director on 23 September 2020 (1 page) |
30 July 2020 | Appointment of Mr Ralph Francis Baxter as a director on 1 July 2020 (2 pages) |
21 May 2020 | Termination of appointment of Ashley Francis Pocock as a director on 24 April 2020 (1 page) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with updates (23 pages) |
3 December 2019 | Appointment of Ms Louise Natalie Victoria Evans as a secretary on 15 November 2019 (2 pages) |
3 December 2019 | Termination of appointment of Daniel Carter-Clout as a secretary on 15 November 2019 (1 page) |
19 November 2019 | Appointment of Mr Edward Rees as a director on 24 September 2019 (2 pages) |
19 November 2019 | Termination of appointment of Leigh Richard Page as a director on 23 September 2019 (1 page) |
19 November 2019 | Appointment of Ms Tracey Saunders as a director on 24 September 2019 (2 pages) |
1 November 2019 | Director's details changed for Mr Michael James Gibson on 1 September 2018 (2 pages) |
11 October 2019 | Termination of appointment of Gary Charles Cottrell as a director on 23 September 2019 (1 page) |
11 October 2019 | Appointment of Mr Terry Jefferson as a director on 23 September 2019 (2 pages) |
29 April 2019 | Appointment of Mr Paul Fitzgerald as a director on 12 April 2019 (2 pages) |
10 April 2019 | Termination of appointment of John David Lane as a director on 18 March 2019 (1 page) |
8 March 2019 | Confirmation statement made on 19 December 2018 with updates (22 pages) |
7 March 2019 | Termination of appointment of Hugh Thomas Perrin Mullens as a director on 23 September 2018 (1 page) |
7 March 2019 | Termination of appointment of Helen Mary Fleming as a director on 13 June 2018 (1 page) |
9 November 2018 | Appointment of Mrs Ro Crawford as a director on 9 November 2018 (2 pages) |
26 September 2018 | Appointment of Mr Michael Eric Woodhall as a director on 23 September 2018 (2 pages) |
6 August 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
16 March 2018 | Confirmation statement made on 23 February 2018 with updates (21 pages) |
7 December 2017 | Termination of appointment of Alys Elizabeth Garrett as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Daniel Carter-Clout as a secretary on 7 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Alys Elizabeth Garrett as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Appointment of Mr Daniel Carter-Clout as a secretary on 7 December 2017 (2 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
10 October 2017 | Appointment of Mr Ashley Francis Pocock as a director on 23 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Ashley Francis Pocock as a director on 23 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Eric J M Graham as a director on 23 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Eric J M Graham as a director on 23 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Michael Eric Woodhall as a director on 23 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Hilary Jane Chapman as a director on 23 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Hilary Jane Chapman as a director on 23 September 2017 (1 page) |
6 October 2017 | Appointment of Mr Leigh Richard Page as a director on 23 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of David Ross Scott as a director on 23 September 2017 (1 page) |
6 October 2017 | Appointment of Mr Gary Charles Cottrell as a director on 23 September 2017 (2 pages) |
6 October 2017 | Appointment of Mr Leigh Richard Page as a director on 23 September 2017 (2 pages) |
6 October 2017 | Appointment of Mrs Karen Lesley Lee as a director on 23 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of Michael Eric Woodhall as a director on 23 September 2017 (1 page) |
6 October 2017 | Appointment of Mr Gary Charles Cottrell as a director on 23 September 2017 (2 pages) |
6 October 2017 | Appointment of Mrs Karen Lesley Lee as a director on 23 September 2017 (2 pages) |
6 October 2017 | Termination of appointment of David Ross Scott as a director on 23 September 2017 (1 page) |
17 July 2017 | Termination of appointment of Paul Russell Hawkins as a director on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Mrs Helen Fleming as a director on 17 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Paul Russell Hawkins as a director on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Mrs Helen Fleming as a director on 17 July 2017 (2 pages) |
17 March 2017 | Termination of appointment of Erika Melen as a director on 25 January 2016 (1 page) |
17 March 2017 | Appointment of Ms Hilary Jane Chapman as a director on 23 September 2016 (2 pages) |
17 March 2017 | Termination of appointment of Erika Melen as a director on 25 January 2016 (1 page) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (17 pages) |
17 March 2017 | Appointment of Ms Hilary Jane Chapman as a director on 23 September 2016 (2 pages) |
17 March 2017 | Confirmation statement made on 5 March 2017 with updates (17 pages) |
13 February 2017 | Appointment of Miss Alys Elizabeth Garrett as a secretary on 1 February 2017 (2 pages) |
13 February 2017 | Appointment of Miss Alys Elizabeth Garrett as a secretary on 1 February 2017 (2 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
21 November 2016 | Full accounts made up to 31 March 2016 (16 pages) |
10 August 2016 | Termination of appointment of Kenneth Mcrae as a secretary on 31 May 2016 (1 page) |
10 August 2016 | Termination of appointment of Kenneth Mcrae as a secretary on 31 May 2016 (1 page) |
5 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
4 April 2016 | Director's details changed for John David Lane on 1 April 2015 (2 pages) |
4 April 2016 | Director's details changed for Erika Melen on 1 April 2015 (2 pages) |
4 April 2016 | Director's details changed for Erika Melen on 1 April 2015 (2 pages) |
4 April 2016 | Secretary's details changed for Kenneth Mcrae on 1 April 2015 (1 page) |
4 April 2016 | Secretary's details changed for Kenneth Mcrae on 1 April 2015 (1 page) |
4 April 2016 | Director's details changed for Simon James Trivella on 1 April 2015 (2 pages) |
4 April 2016 | Director's details changed for John David Lane on 1 April 2015 (2 pages) |
4 April 2016 | Director's details changed for Simon James Trivella on 1 April 2015 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
17 September 2015 | Appointment of Mr Michael Eric Woodhall as a director on 11 September 2015 (2 pages) |
17 September 2015 | Appointment of Mr Michael Eric Woodhall as a director on 11 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Andrew Campbell as a director on 11 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Andrew Campbell as a director on 11 September 2015 (1 page) |
10 August 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
10 August 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
23 June 2015 | Appointment of Mr Paul Russell Hawkins as a director on 12 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Paul James French as a director on 12 June 2015 (1 page) |
23 June 2015 | Appointment of Mr Paul Russell Hawkins as a director on 12 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Paul James French as a director on 12 June 2015 (1 page) |
13 April 2015 | Termination of appointment of Andrew John Beasley as a director on 23 September 2014 (1 page) |
13 April 2015 | Termination of appointment of Andrew John Beasley as a director on 23 September 2014 (1 page) |
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
29 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
5 November 2014 | Appointment of Mr Andrew Campbell as a director on 23 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr Andrew Campbell as a director on 23 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Hugh Thomas Perrin Mullens as a director on 23 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Michael James Gibson as a director on 23 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Hugh Thomas Perrin Mullens as a director on 23 September 2014 (2 pages) |
30 September 2014 | Appointment of Mr Michael James Gibson as a director on 23 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Richard John St Clair as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Leyton Owen Jones as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Leyton Owen Jones as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Richard John St Clair as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Richard John St Clair as a director on 23 September 2014 (1 page) |
23 September 2014 | Termination of appointment of Richard John St Clair as a director on 23 September 2014 (1 page) |
28 August 2014 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 10 Fenchurch Street London EC3M 3BE to 8 Fenchurch Place London EC3M 4AJ on 28 August 2014 (1 page) |
2 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
1 May 2014 | Appointment of Mr David Ross Scott as a director (2 pages) |
1 May 2014 | Appointment of Mr David Ross Scott as a director (2 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (16 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (16 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders (16 pages) |
2 March 2014 | Termination of appointment of Richard Hall as a director (1 page) |
2 March 2014 | Appointment of Mr Peter Anthony Davies as a director (2 pages) |
2 March 2014 | Termination of appointment of Richard Hall as a director (1 page) |
2 March 2014 | Appointment of Mr Peter Anthony Davies as a director (2 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
17 February 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
28 October 2013 | Appointment of Richard John St Clair as a director (3 pages) |
28 October 2013 | Appointment of Richard John St Clair as a director (3 pages) |
21 October 2013 | Appointment of Erika Melen as a director (2 pages) |
21 October 2013 | Appointment of John David Lane as a director (3 pages) |
21 October 2013 | Appointment of Richard Hall as a director (3 pages) |
21 October 2013 | Appointment of Leyton Owen Jones as a director (3 pages) |
21 October 2013 | Appointment of Paul James French as a director (3 pages) |
21 October 2013 | Appointment of Simon James Trivella as a director (3 pages) |
21 October 2013 | Appointment of Erika Melen as a director (2 pages) |
21 October 2013 | Appointment of Richard Hall as a director (3 pages) |
21 October 2013 | Appointment of Paul James French as a director (3 pages) |
21 October 2013 | Appointment of Leyton Owen Jones as a director (3 pages) |
21 October 2013 | Appointment of Eric John Mckay Graham as a director (3 pages) |
21 October 2013 | Appointment of John David Lane as a director (3 pages) |
21 October 2013 | Appointment of Andrew John Beasley as a director (3 pages) |
21 October 2013 | Appointment of Simon James Trivella as a director (3 pages) |
21 October 2013 | Appointment of Andrew John Beasley as a director (3 pages) |
21 October 2013 | Appointment of Eric John Mckay Graham as a director (3 pages) |
8 October 2013 | Appointment of Kenneth Mcrae as a secretary (3 pages) |
8 October 2013 | Termination of appointment of Sharon Ayres as a director (1 page) |
8 October 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Appointment of Kenneth Mcrae as a secretary (3 pages) |
8 October 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Termination of appointment of Sharon Ayres as a director (1 page) |
8 October 2013 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 8 October 2013 (1 page) |
30 August 2013 | Appointment of Mrs Sharon Ayres as a director (2 pages) |
30 August 2013 | Appointment of Mrs Sharon Ayres as a director (2 pages) |
30 August 2013 | Termination of appointment of Tracy Plimmer as a director (1 page) |
30 August 2013 | Termination of appointment of Tracy Plimmer as a director (1 page) |
5 March 2013 | Incorporation (42 pages) |
5 March 2013 | Incorporation (42 pages) |