London
EC1N 8SB
Director Name | Mr Sergio Penna |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 15 June 2020(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 13 December 2022) |
Role | Group Cfo |
Country of Residence | Italy |
Correspondence Address | 14 Greville Street London EC1N 8SB |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Andrew Timothy Baiden |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Public Relation |
Country of Residence | United Kingdom |
Correspondence Address | 5 Calico Row Plantation Wharf London SW11 3YH |
Director Name | Mr Eugene Gerard Golembiewski |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 November 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 August 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Rhydian Bankes |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Ms Louise Hannah Franklin |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Director Name | Mr Federico Vecchio |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 November 2019(6 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 15 June 2020) |
Role | Group Cfo Of Sec Newgate |
Country of Residence | United Kingdom |
Correspondence Address | Sky Light City Tower 50 Basinghall Street London EC2V 5DE |
Registered Address | 14 Greville Street London EC1N 8SB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
22 September 2014 | Delivered on: 22 September 2014 Persons entitled: Retro Grand Limited Classification: A registered charge Outstanding |
---|
16 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
16 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 June 2020 | Appointment of Mr Sergio Penna as a director on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Louise Hannah Franklin as a director on 21 May 2020 (1 page) |
15 June 2020 | Termination of appointment of Federico Vecchio as a director on 15 June 2020 (1 page) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
15 November 2019 | Appointment of Mr Federico Vecchio as a director on 12 November 2019 (2 pages) |
14 November 2019 | Appointment of Fiorenzo Tagliabue as a director on 12 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of Eugene Gerard Golembiewski as a director on 12 November 2019 (1 page) |
9 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
9 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (127 pages) |
28 August 2019 | Appointment of Ms Louise Hannah Franklin as a director on 9 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Rhydian Bankes as a director on 9 August 2019 (1 page) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
2 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (115 pages) |
2 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
2 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
2 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Andrew Timothy Baiden as a director on 31 December 2017 (1 page) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
12 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (22 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (108 pages) |
25 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
25 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
25 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
19 September 2017 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page) |
19 September 2017 | Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of David Ernest Wright as a director on 21 August 2017 (1 page) |
19 September 2017 | Appointment of Rhydian Bankes as a director on 21 August 2017 (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
28 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages) |
24 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
24 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages) |
24 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (130 pages) |
24 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
6 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (135 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
6 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (22 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
5 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 May 2015 | Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages) |
14 May 2015 | Director's details changed for Mr Gene Jared Golembiewski on 14 May 2015 (2 pages) |
22 April 2015 | Appointment of Mr David Ernest Wright as a director on 1 January 2014 (2 pages) |
22 April 2015 | Appointment of Mr David Ernest Wright as a director on 1 January 2014 (2 pages) |
22 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Appointment of Mr David Ernest Wright as a director on 1 January 2014 (2 pages) |
22 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
3 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
3 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (20 pages) |
22 September 2014 | Registration of charge 084438350001, created on 22 September 2014 (24 pages) |
22 September 2014 | Registration of charge 084438350001, created on 22 September 2014 (24 pages) |
4 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
4 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages) |
4 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (85 pages) |
4 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (2 pages) |
4 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
4 June 2014 | Company name changed project 13 communications LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Appointment of Mr Gene Jared Golembiewski as a director (2 pages) |
4 June 2014 | Company name changed project 13 communications LIMITED\certificate issued on 04/06/14
|
4 June 2014 | Appointment of Mr Gene Jared Golembiewski as a director (2 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 June 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 June 2014 | Statement of capital following an allotment of shares on 1 November 2013
|
3 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
3 June 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 April 2014 | Registered office address changed from 33 King William Street London EC4R 9AS England on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 33 King William Street London EC4R 9AS England on 28 April 2014 (1 page) |
9 September 2013 | Registered office address changed from 5 Calico Row Plantation Wharf London SW11 3YH United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 5 Calico Row Plantation Wharf London SW11 3YH United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from 5 Calico Row Plantation Wharf London SW11 3YH United Kingdom on 9 September 2013 (1 page) |
16 April 2013 | Appointment of Andrew Timothy Baiden as a director (3 pages) |
16 April 2013 | Appointment of Andrew Timothy Baiden as a director (3 pages) |
19 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 March 2013 | Incorporation (37 pages) |
13 March 2013 | Incorporation (37 pages) |