London
W1D 1NN
Director Name | Mr Alexander David Kelson Brierley |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Mark Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 February 2014(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Matthew George Setchell |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 11 months (resigned 20 June 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 October 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Samuel Goss |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 May 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE |
Director Name | Ms Katrina Anne Shenton |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 June 2017(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mrs Laura Gemma Halstead |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2021(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2023) |
Role | Fund Management & Operations Director |
Country of Residence | England |
Correspondence Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 June 2016) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2018(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2022) |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £0.01 | Belakane Solar LTD 100.00% Ordinary |
---|---|
20 at £0.0001 | Elios Energy Limited 0.02% Deferred |
Year | 2014 |
---|---|
Net Worth | -£779,133 |
Current Liabilities | £218,216 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
9 January 2024 | Director's details changed for Mr Alexander David Kelson Brierley on 9 January 2024 (2 pages) |
---|---|
31 August 2023 | Termination of appointment of Laura Gemma Halstead as a director on 29 August 2023 (1 page) |
7 June 2023 | Confirmation statement made on 21 May 2023 with updates (4 pages) |
8 April 2023 | Accounts for a small company made up to 30 June 2022 (19 pages) |
1 April 2023 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT England to Uk House, 5th Floor 164-182 Oxford Street London W1D 1NN on 1 April 2023 (1 page) |
1 December 2022 | Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on 1 December 2022 (1 page) |
23 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
5 April 2022 | Accounts for a small company made up to 30 June 2021 (17 pages) |
24 February 2022 | Director's details changed for Mrs Laura Gemma Halstead on 3 February 2022 (2 pages) |
13 July 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
4 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
28 January 2021 | Appointment of Mrs Laura Gemma Halstead as a director on 27 January 2021 (2 pages) |
27 January 2021 | Termination of appointment of Katrina Anne Shenton as a director on 27 January 2021 (1 page) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
3 April 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
22 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
8 March 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
21 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 21 February 2018 (1 page) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
17 October 2017 | Second filing of Confirmation Statement dated 23/06/2017 (3 pages) |
17 October 2017 | Second filing of Confirmation Statement dated 23/06/2017 (3 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
19 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
3 July 2017 | Sub-division of shares on 16 June 2017 (6 pages) |
3 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
3 July 2017 | Sub-division of shares on 16 June 2017 (6 pages) |
3 July 2017 | Change of share class name or designation (2 pages) |
25 June 2017 | 23/06/17 Statement of Capital gbp 10.0002
|
25 June 2017 | 23/06/17 Statement of Capital gbp 10.0002
|
22 June 2017 | Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017 (1 page) |
22 June 2017 | Resolutions
|
22 June 2017 | Registered office address changed from Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE United Kingdom to 6th Floor 33 Holborn London England EC1N 2HT on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages) |
22 June 2017 | Appointment of Sharna Ludlow as a secretary on 14 June 2017 (2 pages) |
22 June 2017 | Resolutions
|
26 May 2017 | Second filing for the appointment of Alexander David Kelson Beierley as a director (6 pages) |
26 May 2017 | Second filing for the appointment of Alexander David Kelson Beierley as a director (6 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
9 May 2017 | Appointment of Katrina Shenton as a director on 5 May 2017 (2 pages) |
9 May 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
9 May 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
9 May 2017 | Termination of appointment of Paul Stephen Latham as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Samuel Goss as a director on 5 May 2017 (1 page) |
9 May 2017 | Appointment of Alexander David Kelson Brierley as a director on 5 May 2017
|
9 May 2017 | Appointment of Alexander David Kelson Brierley as a director on 5 May 2017
|
9 May 2017 | Appointment of Katrina Shenton as a director on 5 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Paul Stephen Latham as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Samuel Goss as a director on 5 May 2017 (1 page) |
8 May 2017 | Director's details changed for Samuel Goss on 20 June 2016 (2 pages) |
8 May 2017 | Director's details changed for Samuel Goss on 20 June 2016 (2 pages) |
11 October 2016 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from 6th Floor 33 Holborn London England EC1N 2HT to Suite C, Third Floor 3 Harbour Exchange Square Canary Wharf London E14 9GE on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Sharna Ludlow as a secretary on 11 October 2016 (1 page) |
10 October 2016 | Director's details changed for Thomas Rosser on 7 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Thomas Rosser on 7 October 2016 (2 pages) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
20 June 2016 | Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Matthew George Setchell as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Ocs Services Limited as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Ocs Services Limited as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Matthew George Setchell as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Samuel Goss as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Thomas Rosser as a director on 20 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages) |
15 June 2016 | Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
24 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
24 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
4 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 September 2015 | Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages) |
3 September 2015 | Director's details changed for Matthew George Setchell on 6 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 July 2015 | Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page) |
28 July 2015 | Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Mark Turner as a director on 21 July 2015 (1 page) |
28 July 2015 | Appointment of Matthew George Setchell as a director on 21 July 2015 (2 pages) |
21 July 2015 | Second filing of SH01 previously delivered to Companies House
|
21 July 2015 | Second filing of SH01 previously delivered to Companies House
|
30 June 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
30 June 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
29 June 2015 | Resolutions
|
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015 (1 page) |
23 June 2015 | Appointment of Ocs Services Limited as a director on 19 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Paul Stephen Latham as a director on 19 June 2015 (1 page) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 April 2015 | Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
23 April 2015 | Current accounting period shortened from 31 August 2014 to 31 December 2013 (1 page) |
22 April 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
22 April 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
13 January 2015 | Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Mark Turner on 15 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
8 January 2015 | Director's details changed for Giuseppe La Loggia on 15 December 2014 (2 pages) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
17 November 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
17 November 2014 | Current accounting period shortened from 31 August 2015 to 31 December 2014 (1 page) |
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 February 2014 | Memorandum and Articles of Association (21 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Memorandum and Articles of Association (21 pages) |
17 February 2014 | Resolutions
|
13 February 2014 | Appointment of Giuseppe La Loggia as a director (2 pages) |
13 February 2014 | Appointment of Giuseppe La Loggia as a director (2 pages) |
5 August 2013 | Incorporation
|
5 August 2013 | Incorporation
|