London
EC2A 2EW
Director Name | Vitruvian Directors I Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2013(2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 September 2020) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Directors Ii Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2013(2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 16 September 2020) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Directors Iii Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2017(4 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 September 2020) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Vitruvian Directors Iv Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 May 2017(4 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 September 2020) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Robert James Sanderson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 September 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Petros House St Andrews Road North Lytham St Anne'S Lancashire FY8 2NF |
Secretary Name | Robert James Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 September 2013) |
Role | Company Director |
Correspondence Address | Petros House St Andrews Road North Lytham St Anne'S Lancashire FY8 2NF |
Director Name | Mr Michael Edward Abbott |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Director Name | Mr Gareth James Knight |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 January 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Director Name | Mr Edward John Armitage |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 February 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Director Name | Mr Patrick James MacDonald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 May 2016(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Secretary Name | Mr Edward John Armitage |
---|---|
Status | Resigned |
Appointed | 27 May 2016(3 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 24 February 2017) |
Role | Company Director |
Correspondence Address | Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Director Name | Mr Gary Martin Stokes |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 December 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ribble House Ballam Road Lytham St. Annes Lancashire FY8 4TS |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2013(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Vitruvian Directors Iii Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2015) |
Correspondence Address | 105 Wigmore Street London W1U 1QY |
Registered Address | C/O Dickson Minto, Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
28m at £0.01 | Energy Services Sarl 62.90% Ordinary A |
---|---|
2.8m at £0.01 | Mlc Investments LTD 6.20% Ordinary A |
6.9m at £0.01 | Icg Efv Luxemburg Sarl 15.50% Ordinary A |
6.7m at £0.01 | Dmwsl 729 LTD 15.00% Ordinary B |
175.7k at £0.01 | Dmwsl 729 LTD 0.40% Ordinary A |
Year | 2014 |
---|---|
Turnover | £25,929,000 |
Gross Profit | £15,820,000 |
Net Worth | -£140,320,000 |
Cash | £7,947,000 |
Current Liabilities | £9,226,000 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 October |
13 December 2017 | Termination of appointment of Gary Martin Stokes as a director on 7 December 2017 (1 page) |
---|---|
21 November 2017 | Termination of appointment of Patrick James Macdonald as a director on 21 November 2017 (1 page) |
8 May 2017 | Appointment of Vitruvian Directors Iv Limited as a director on 5 May 2017 (2 pages) |
8 May 2017 | Appointment of Vitruvian Directors Iii Limited as a director on 5 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (10 pages) |
28 March 2017 | Termination of appointment of Edward John Armitage as a director on 24 February 2017 (1 page) |
28 March 2017 | Termination of appointment of Edward John Armitage as a secretary on 24 February 2017 (1 page) |
17 January 2017 | Group of companies' accounts made up to 30 April 2016 (41 pages) |
21 October 2016 | Appointment of Mr Gary Martin Stokes as a director on 20 October 2016 (2 pages) |
23 June 2016 | Appointment of Mr Patrick James Macdonald as a director on 27 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Edward John Armitage as a secretary on 27 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Michael Edward Abbott as a director on 27 May 2016 (1 page) |
31 May 2016 | Particulars of variation of rights attached to shares (2 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
31 May 2016 | Change of share class name or designation (2 pages) |
23 May 2016 | Resolutions
|
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 January 2016 | Group of companies' accounts made up to 30 April 2015 (35 pages) |
8 October 2015 | Termination of appointment of Vitruvian Directors Iii Limited as a director on 5 October 2015 (1 page) |
8 October 2015 | Termination of appointment of Vitruvian Directors Iii Limited as a director on 5 October 2015 (1 page) |
3 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
26 May 2015 | Resolutions
|
26 May 2015 | Purchase of own shares. (3 pages) |
26 May 2015 | Resolutions
|
26 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 7 May 2015
|
26 May 2015 | Cancellation of shares. Statement of capital on 7 May 2015
|
26 May 2015 | Cancellation of shares. Statement of capital on 7 May 2015
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
3 February 2015 | Full accounts made up to 30 April 2014 (34 pages) |
20 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
15 May 2014 | Registered office address changed from Petros House St Andrews Road North Lytham St Anne's Lancashire FY8 2NF on 15 May 2014 (1 page) |
15 May 2014 | Appointment of Mr Edward John Armitage as a director (2 pages) |
9 October 2013 | Appointment of Mr Gareth James Knight as a director (3 pages) |
13 September 2013 | Appointment of Mr Michael Edward Abbott as a director (3 pages) |
13 September 2013 | Sub-division of shares on 4 September 2013 (6 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Sub-division of shares on 4 September 2013 (6 pages) |
12 September 2013 | Termination of appointment of Robert Sanderson as a director (2 pages) |
12 September 2013 | Change of share class name or designation (2 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
12 September 2013 | Appointment of Vitruvian Directors Iii Limited as a director (3 pages) |
12 September 2013 | Statement of capital following an allotment of shares on 4 September 2013
|
12 September 2013 | Termination of appointment of Robert Sanderson as a secretary (2 pages) |
12 September 2013 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 12 September 2013 (2 pages) |
10 July 2013 | Appointment of Robert James Sanderson as a secretary (3 pages) |
2 July 2013 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
1 July 2013 | Appointment of Mr Robert James Sanderson as a director (3 pages) |
1 July 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
1 July 2013 | Appointment of Vitruvian Directors Ii Limited as a director (3 pages) |
1 July 2013 | Appointment of Vitruvian Directors I Limited as a director (3 pages) |
24 June 2013 | Company name changed dmwsl 725 LIMITED\certificate issued on 24/06/13
|
23 April 2013 | Incorporation (27 pages) |