London
EC2M 3TP
Director Name | Katie Marie Macnevin |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Canadian,British |
Status | Current |
Appointed | 14 January 2020(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Kenny Chan |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 April 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Giles Adam Stanley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2014) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Ian James |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2016) |
Role | Group Vice President |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Secretary Name | Mr Alexander Carl Hazell |
---|---|
Status | Resigned |
Appointed | 17 October 2014(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 April 2019) |
Role | Company Director |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Rizwan Mahmood Butt |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 January 2020) |
Role | Vp It |
Country of Residence | England |
Correspondence Address | 17 Hatfields London SE1 8DJ |
Director Name | Mr Christopher Mark Pearce |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 July 2021) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3TP |
Registered Address | 135 Bishopsgate London EC2M 3TP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Sean Torquil Nicolson 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
22 January 2021 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 22 January 2021 (2 pages) |
---|---|
25 September 2020 | Change of details for Ipg Holdings (Uk) Limited as a person with significant control on 25 September 2020 (2 pages) |
25 September 2020 | Registered office address changed from 3 Grosvenor Gardens London SW1W 0BD England to 135 Bishopsgate London EC2M 3TP on 25 September 2020 (1 page) |
30 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
24 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 January 2020 | Cessation of Acxiom Ltd as a person with significant control on 14 January 2020 (1 page) |
15 January 2020 | Notification of Ipg Holdings (Uk) Limited as a person with significant control on 14 January 2020 (2 pages) |
15 January 2020 | Registered office address changed from 17 Hatfields London SE1 8DJ to 3 Grosvenor Gardens London SW1W 0BD on 15 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Rizwan Mahmood Butt as a director on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Katie Marie Macnevin as a director on 14 January 2020 (2 pages) |
15 January 2020 | Resolutions
|
15 January 2020 | Appointment of Mr Christopher Mark Pearce as a director on 14 January 2020 (2 pages) |
2 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
26 April 2019 | Appointment of Mrs Louise Bean as a secretary on 26 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Alexander Carl Hazell as a secretary on 26 April 2019 (1 page) |
23 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 December 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
5 November 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 July 2017 | Notification of Acxiom Ltd as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of Acxiom Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
6 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 December 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 February 2016 | Termination of appointment of Ian James as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Ian James as a director on 31 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Rizwan Mahmood Butt as a director on 30 January 2016 (2 pages) |
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
12 April 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
21 October 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 17 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Alexander Carl Hazell as a secretary on 17 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ian James as a director on 13 August 2014 (2 pages) |
20 October 2014 | Appointment of Mr Ian James as a director on 13 August 2014 (2 pages) |
9 October 2014 | Termination of appointment of Giles Adam Stanley as a director on 31 March 2014 (1 page) |
9 October 2014 | Termination of appointment of Giles Adam Stanley as a director on 31 March 2014 (1 page) |
20 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
29 May 2014 | Change of name notice (2 pages) |
29 May 2014 | Company name changed 2TOUCH (uk) LIMITED\certificate issued on 29/05/14
|
29 May 2014 | Change of name notice (2 pages) |
29 May 2014 | Company name changed 2TOUCH (uk) LIMITED\certificate issued on 29/05/14
|
9 May 2014 | Resolutions
|
9 May 2014 | Resolutions
|
9 May 2014 | Change of name notice (2 pages) |
9 May 2014 | Change of name notice (2 pages) |
13 August 2013 | Change of name notice (2 pages) |
13 August 2013 | Change of name notice (2 pages) |
13 August 2013 | Company name changed crossco (1331) LIMITED\certificate issued on 13/08/13
|
13 August 2013 | Company name changed crossco (1331) LIMITED\certificate issued on 13/08/13
|
6 August 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
6 August 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
6 August 2013 | Appointment of Giles Adam Stanley as a director (2 pages) |
6 August 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Appointment of Giles Adam Stanley as a director (2 pages) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|