Company NameSmart Energy Code Company Limited
Company StatusActive
Company Number08430267
CategoryPrivate Limited Company
Incorporation Date5 March 2013(11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Lesley Lee
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2017(4 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleHead Of Consultancy
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMs Tracey Saunders
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleMarket Services Manager
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMs Louise Natalie Victoria Evans
StatusCurrent
Appointed15 November 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Ralph Francis Baxter
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(7 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Ashley Francis Pocock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Alexander Travell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Emslie James Law
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleSmart Metering Industry & Technical Manager
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr James Walter Burney
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Smart Security Officer
Country of ResidenceUnited Kingdom
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMs Caroline Elizabeth Farquhar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleSenior Policy Researcher, Energy
Country of ResidenceEngland
Correspondence Address3rd Floor North, 200 Aldersgate Street
London
EC1A 4HD
Director NameMs Angela Love
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(10 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceScotland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Edward Giles Hurford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(10 years after company formation)
Appointment Duration12 months
RoleChief Customer Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House 42-47
Minories
London
EC3N 1DY
Director NameMr Michael Edward Snowden
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleTechnical Manager - Smart Metering
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMr Martin Arthur Shannon
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleHead Of Commercial Services
Country of ResidenceEngland
Correspondence Address77 Gracechurch Street
London
EC3V 0AS
Director NameMrs Carolyn Jane Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(10 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleGlobal Product Manager
Country of ResidenceEngland
Correspondence AddressBrisance House Euxton Lane
Euxton
Chorley
PR7 6AQ
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMrs Sharon Ayres
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(5 months, 3 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 23 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr Leyton Owen Jones
Date of BirthOctober 1974 (Born 49 years ago)
NationalityWelsh
StatusResigned
Appointed20 September 2013(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 September 2014)
RoleWales
Country of ResidenceWales
Correspondence AddressThe Core 40 St. Thomas Street
Bristol
BS1 6JX
Director NameRichard Hall
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(6 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2014)
RoleWorking In Public Policy
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria House Southampton Row
London
WC1B 4AD
Director NameJohn David Lane
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(6 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 2019)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Andrew John Beasley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 23 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFelaw Maltings Felaw Street
Ipswich
Suffolk
IP2 8PN
Director NameEric J M Graham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(6 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 23 September 2017)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Haypark Business Centre Marchmont Avenue
Polmont
Falkirk
FK2 0NZ
Scotland
Director NameErika Melen
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed23 September 2013(6 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 January 2016)
RoleNetwork Code Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NamePaul James French
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2015)
RoleDcc Industry Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameKenneth McRae
NationalityBritish
StatusResigned
Appointed23 September 2013(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Peter Anthony Davies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 14 March 2023)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Hugh Thomas Perrin Mullens
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(1 year, 6 months after company formation)
Appointment Duration4 years (resigned 23 September 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Michael James Gibson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 23 September 2020)
RoleEnergy Consultant
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Andrew Campbell
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(1 year, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 September 2015)
RoleHead Of Smart Metering
Country of ResidenceWales
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Paul Russell Hawkins
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2015(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 July 2017)
RoleRegulation Director
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMs Hilary Jane Chapman
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Copperfield Court Dickens Heath Road
Shirley
Solihull
B90 1QD
Secretary NameMiss Alys Elizabeth Garrett
StatusResigned
Appointed01 February 2017(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 December 2017)
RoleCompany Director
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMrs Helen Mary Fleming
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(4 years, 4 months after company formation)
Appointment Duration11 months (resigned 13 June 2018)
RoleDirector Of Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Leigh Richard Page
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 September 2019)
RoleCommercial Service Manager
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Gary Charles Cottrell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMr Daniel Carter-Clout
StatusResigned
Appointed07 December 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2019)
RoleCompany Director
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMrs Ro Crawford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2023)
RoleChief Delivery Officer
Country of ResidenceEngland
Correspondence AddressIbex House 42-47 Minories
London
EC3N 1DY
Director NameMr Paul Fitzgerald
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2020)
RoleSmart Meter Programme Manager
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Terry Jefferson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 September 2021)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMrs Sarah Hayes
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 April 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Alastair John Cobb
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 September 2023)
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressLandis + Gyr, The Landing Trident Business Park
Styal Road
Manchester
M22 5XB
Director NameMr Euan Graham
Date of BirthMay 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2022(9 years, 7 months after company formation)
Appointment Duration4 months (resigned 13 February 2023)
RoleSenior Policy Researcher
Country of ResidenceEngland
Correspondence Address8 Fenchurch Place
London
EC3M 4AJ

Contact

Websitehttps://www.smartenergycodecompany.co.uk/
Telephone020 70907755
Telephone regionLondon

Location

Registered Address77 Gracechurch Street
London
EC3V 0AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

2 February 2024Registered 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 2023Confirmation statement made on 18 December 2023 with updates (22 pages)
20 September 2023Appointment of Mrs Carolyn Jane Jones as a director on 18 September 2023 (2 pages)
20 September 2023Appointment of Mr Michael Edward Snowden as a director on 18 September 2023 (2 pages)
19 September 2023Termination of appointment of Tracey Saunders as a director on 18 September 2023 (1 page)
19 September 2023Termination of appointment of Karen Lesley Lee as a director on 18 September 2023 (1 page)
19 September 2023Termination of appointment of Alastair John Cobb as a director on 18 September 2023 (1 page)
19 September 2023Appointment of Mr Martin Arthur Shannon as a director on 18 September 2023 (2 pages)
7 August 2023Accounts for a small company made up to 31 March 2023 (19 pages)
3 April 2023Termination of appointment of Ro Crawford as a director on 1 April 2023 (1 page)
3 April 2023Appointment of Mr Edward Giles Hurford as a director on 1 April 2023 (2 pages)
15 March 2023Appointment of Ms Angela Love as a director on 15 March 2023 (2 pages)
14 March 2023Termination of appointment of Peter Anthony Davies as a director on 14 March 2023 (1 page)
28 February 2023Appointment of Ms Caroline Elizabeth Farquhar as a director on 13 February 2023 (2 pages)
23 February 2023Termination of appointment of Euan Graham as a director on 13 February 2023 (1 page)
21 December 2022Confirmation statement made on 18 December 2022 with updates (22 pages)
27 October 2022Appointment of Mr Euan Graham as a director on 13 October 2022 (2 pages)
27 October 2022Termination of appointment of Edward Rees as a director on 13 October 2022 (1 page)
29 September 2022Appointment of Mr Emslie James Law as a director on 23 September 2022 (2 pages)
29 September 2022Appointment of Mr James Walter Burney as a director on 23 September 2022 (2 pages)
28 September 2022Termination of appointment of Simon James Trivella as a director on 23 September 2022 (1 page)
26 August 2022Accounts for a small company made up to 31 March 2022 (19 pages)
16 May 2022Termination of appointment of Sarah Hayes as a director on 7 April 2022 (1 page)
18 December 2021Termination of appointment of Terry Jefferson as a director on 23 September 2021 (1 page)
18 December 2021Confirmation statement made on 18 December 2021 with updates (23 pages)
19 October 2021Accounts for a small company made up to 31 March 2021 (17 pages)
23 September 2021Appointment of Mr Alastair John Cobb as a director on 23 September 2021 (2 pages)
2 July 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 316
(3 pages)
29 January 2021Confirmation statement made on 19 December 2020 with updates (23 pages)
20 October 2020Accounts for a small company made up to 31 March 2020 (18 pages)
13 October 2020Appointment of Mr Alexander Travell as a director on 1 October 2020 (2 pages)
13 October 2020Appointment of Mr Ashley Francis Pocock as a director on 23 September 2020 (2 pages)
23 September 2020Appointment of Miss Sarah Hayes as a director on 23 September 2020 (2 pages)
23 September 2020Termination of appointment of Michael Eric Woodhall as a director on 23 September 2020 (1 page)
23 September 2020Termination of appointment of Paul Fitzgerald as a director on 23 September 2020 (1 page)
23 September 2020Termination of appointment of Michael James Gibson as a director on 23 September 2020 (1 page)
30 July 2020Appointment of Mr Ralph Francis Baxter as a director on 1 July 2020 (2 pages)
21 May 2020Termination of appointment of Ashley Francis Pocock as a director on 24 April 2020 (1 page)
30 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
23 December 2019Confirmation statement made on 19 December 2019 with updates (23 pages)
3 December 2019Appointment of Ms Louise Natalie Victoria Evans as a secretary on 15 November 2019 (2 pages)
3 December 2019Termination of appointment of Daniel Carter-Clout as a secretary on 15 November 2019 (1 page)
19 November 2019Appointment of Mr Edward Rees as a director on 24 September 2019 (2 pages)
19 November 2019Termination of appointment of Leigh Richard Page as a director on 23 September 2019 (1 page)
19 November 2019Appointment of Ms Tracey Saunders as a director on 24 September 2019 (2 pages)
1 November 2019Director's details changed for Mr Michael James Gibson on 1 September 2018 (2 pages)
11 October 2019Termination of appointment of Gary Charles Cottrell as a director on 23 September 2019 (1 page)
11 October 2019Appointment of Mr Terry Jefferson as a director on 23 September 2019 (2 pages)
29 April 2019Appointment of Mr Paul Fitzgerald as a director on 12 April 2019 (2 pages)
10 April 2019Termination of appointment of John David Lane as a director on 18 March 2019 (1 page)
8 March 2019Confirmation statement made on 19 December 2018 with updates (22 pages)
7 March 2019Termination of appointment of Hugh Thomas Perrin Mullens as a director on 23 September 2018 (1 page)
7 March 2019Termination of appointment of Helen Mary Fleming as a director on 13 June 2018 (1 page)
9 November 2018Appointment of Mrs Ro Crawford as a director on 9 November 2018 (2 pages)
26 September 2018Appointment of Mr Michael Eric Woodhall as a director on 23 September 2018 (2 pages)
6 August 2018Accounts for a small company made up to 31 March 2018 (17 pages)
16 March 2018Confirmation statement made on 23 February 2018 with updates (21 pages)
7 December 2017Termination of appointment of Alys Elizabeth Garrett as a secretary on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Daniel Carter-Clout as a secretary on 7 December 2017 (2 pages)
7 December 2017Termination of appointment of Alys Elizabeth Garrett as a secretary on 7 December 2017 (1 page)
7 December 2017Appointment of Mr Daniel Carter-Clout as a secretary on 7 December 2017 (2 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
23 November 2017Accounts for a small company made up to 31 March 2017 (17 pages)
10 October 2017Appointment of Mr Ashley Francis Pocock as a director on 23 September 2017 (2 pages)
10 October 2017Appointment of Mr Ashley Francis Pocock as a director on 23 September 2017 (2 pages)
6 October 2017Termination of appointment of Eric J M Graham as a director on 23 September 2017 (1 page)
6 October 2017Termination of appointment of Eric J M Graham as a director on 23 September 2017 (1 page)
6 October 2017Termination of appointment of Michael Eric Woodhall as a director on 23 September 2017 (1 page)
6 October 2017Termination of appointment of Hilary Jane Chapman as a director on 23 September 2017 (1 page)
6 October 2017Termination of appointment of Hilary Jane Chapman as a director on 23 September 2017 (1 page)
6 October 2017Appointment of Mr Leigh Richard Page as a director on 23 September 2017 (2 pages)
6 October 2017Termination of appointment of David Ross Scott as a director on 23 September 2017 (1 page)
6 October 2017Appointment of Mr Gary Charles Cottrell as a director on 23 September 2017 (2 pages)
6 October 2017Appointment of Mr Leigh Richard Page as a director on 23 September 2017 (2 pages)
6 October 2017Appointment of Mrs Karen Lesley Lee as a director on 23 September 2017 (2 pages)
6 October 2017Termination of appointment of Michael Eric Woodhall as a director on 23 September 2017 (1 page)
6 October 2017Appointment of Mr Gary Charles Cottrell as a director on 23 September 2017 (2 pages)
6 October 2017Appointment of Mrs Karen Lesley Lee as a director on 23 September 2017 (2 pages)
6 October 2017Termination of appointment of David Ross Scott as a director on 23 September 2017 (1 page)
17 July 2017Termination of appointment of Paul Russell Hawkins as a director on 17 July 2017 (1 page)
17 July 2017Appointment of Mrs Helen Fleming as a director on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Paul Russell Hawkins as a director on 17 July 2017 (1 page)
17 July 2017Appointment of Mrs Helen Fleming as a director on 17 July 2017 (2 pages)
17 March 2017Termination of appointment of Erika Melen as a director on 25 January 2016 (1 page)
17 March 2017Appointment of Ms Hilary Jane Chapman as a director on 23 September 2016 (2 pages)
17 March 2017Termination of appointment of Erika Melen as a director on 25 January 2016 (1 page)
17 March 2017Confirmation statement made on 5 March 2017 with updates (17 pages)
17 March 2017Appointment of Ms Hilary Jane Chapman as a director on 23 September 2016 (2 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (17 pages)
13 February 2017Appointment of Miss Alys Elizabeth Garrett as a secretary on 1 February 2017 (2 pages)
13 February 2017Appointment of Miss Alys Elizabeth Garrett as a secretary on 1 February 2017 (2 pages)
21 November 2016Full accounts made up to 31 March 2016 (16 pages)
21 November 2016Full accounts made up to 31 March 2016 (16 pages)
10 August 2016Termination of appointment of Kenneth Mcrae as a secretary on 31 May 2016 (1 page)
10 August 2016Termination of appointment of Kenneth Mcrae as a secretary on 31 May 2016 (1 page)
5 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 117
(16 pages)
5 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 117
(16 pages)
4 April 2016Director's details changed for John David Lane on 1 April 2015 (2 pages)
4 April 2016Director's details changed for Erika Melen on 1 April 2015 (2 pages)
4 April 2016Director's details changed for Erika Melen on 1 April 2015 (2 pages)
4 April 2016Secretary's details changed for Kenneth Mcrae on 1 April 2015 (1 page)
4 April 2016Secretary's details changed for Kenneth Mcrae on 1 April 2015 (1 page)
4 April 2016Director's details changed for Simon James Trivella on 1 April 2015 (2 pages)
4 April 2016Director's details changed for John David Lane on 1 April 2015 (2 pages)
4 April 2016Director's details changed for Simon James Trivella on 1 April 2015 (2 pages)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
7 January 2016Full accounts made up to 31 March 2015 (16 pages)
17 September 2015Appointment of Mr Michael Eric Woodhall as a director on 11 September 2015 (2 pages)
17 September 2015Appointment of Mr Michael Eric Woodhall as a director on 11 September 2015 (2 pages)
17 September 2015Termination of appointment of Andrew Campbell as a director on 11 September 2015 (1 page)
17 September 2015Termination of appointment of Andrew Campbell as a director on 11 September 2015 (1 page)
10 August 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 86
(3 pages)
10 August 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 86
(3 pages)
10 August 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 86
(3 pages)
23 June 2015Appointment of Mr Paul Russell Hawkins as a director on 12 June 2015 (2 pages)
23 June 2015Termination of appointment of Paul James French as a director on 12 June 2015 (1 page)
23 June 2015Appointment of Mr Paul Russell Hawkins as a director on 12 June 2015 (2 pages)
23 June 2015Termination of appointment of Paul James French as a director on 12 June 2015 (1 page)
13 April 2015Termination of appointment of Andrew John Beasley as a director on 23 September 2014 (1 page)
13 April 2015Termination of appointment of Andrew John Beasley as a director on 23 September 2014 (1 page)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 86
(18 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 86
(18 pages)
31 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 86
(18 pages)
29 December 2014Full accounts made up to 31 March 2014 (16 pages)
29 December 2014Full accounts made up to 31 March 2014 (16 pages)
5 November 2014Appointment of Mr Andrew Campbell as a director on 23 September 2014 (2 pages)
5 November 2014Appointment of Mr Andrew Campbell as a director on 23 September 2014 (2 pages)
30 September 2014Appointment of Mr Hugh Thomas Perrin Mullens as a director on 23 September 2014 (2 pages)
30 September 2014Appointment of Mr Michael James Gibson as a director on 23 September 2014 (2 pages)
30 September 2014Appointment of Mr Hugh Thomas Perrin Mullens as a director on 23 September 2014 (2 pages)
30 September 2014Appointment of Mr Michael James Gibson as a director on 23 September 2014 (2 pages)
23 September 2014Termination of appointment of Richard John St Clair as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Leyton Owen Jones as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Leyton Owen Jones as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Richard John St Clair as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Richard John St Clair as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Richard John St Clair as a director on 23 September 2014 (1 page)
28 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 63
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 63
(3 pages)
2 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 63
(3 pages)
1 May 2014Appointment of Mr David Ross Scott as a director (2 pages)
1 May 2014Appointment of Mr David Ross Scott as a director (2 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (16 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (16 pages)
1 April 2014Annual return made up to 5 March 2014 with a full list of shareholders (16 pages)
2 March 2014Termination of appointment of Richard Hall as a director (1 page)
2 March 2014Appointment of Mr Peter Anthony Davies as a director (2 pages)
2 March 2014Termination of appointment of Richard Hall as a director (1 page)
2 March 2014Appointment of Mr Peter Anthony Davies as a director (2 pages)
17 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 63
(3 pages)
17 February 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 63
(3 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 October 2013Appointment of Richard John St Clair as a director (3 pages)
28 October 2013Appointment of Richard John St Clair as a director (3 pages)
21 October 2013Appointment of Erika Melen as a director (2 pages)
21 October 2013Appointment of John David Lane as a director (3 pages)
21 October 2013Appointment of Richard Hall as a director (3 pages)
21 October 2013Appointment of Leyton Owen Jones as a director (3 pages)
21 October 2013Appointment of Paul James French as a director (3 pages)
21 October 2013Appointment of Simon James Trivella as a director (3 pages)
21 October 2013Appointment of Erika Melen as a director (2 pages)
21 October 2013Appointment of Richard Hall as a director (3 pages)
21 October 2013Appointment of Paul James French as a director (3 pages)
21 October 2013Appointment of Leyton Owen Jones as a director (3 pages)
21 October 2013Appointment of Eric John Mckay Graham as a director (3 pages)
21 October 2013Appointment of John David Lane as a director (3 pages)
21 October 2013Appointment of Andrew John Beasley as a director (3 pages)
21 October 2013Appointment of Simon James Trivella as a director (3 pages)
21 October 2013Appointment of Andrew John Beasley as a director (3 pages)
21 October 2013Appointment of Eric John Mckay Graham as a director (3 pages)
8 October 2013Appointment of Kenneth Mcrae as a secretary (3 pages)
8 October 2013Termination of appointment of Sharon Ayres as a director (1 page)
8 October 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 8 October 2013 (1 page)
8 October 2013Appointment of Kenneth Mcrae as a secretary (3 pages)
8 October 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 8 October 2013 (1 page)
8 October 2013Termination of appointment of Sharon Ayres as a director (1 page)
8 October 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 8 October 2013 (1 page)
30 August 2013Appointment of Mrs Sharon Ayres as a director (2 pages)
30 August 2013Appointment of Mrs Sharon Ayres as a director (2 pages)
30 August 2013Termination of appointment of Tracy Plimmer as a director (1 page)
30 August 2013Termination of appointment of Tracy Plimmer as a director (1 page)
5 March 2013Incorporation (42 pages)
5 March 2013Incorporation (42 pages)