London
England And Wales
SW1P 2AW
Director Name | Mr Edward Charles Rash |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(5 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Dr Gerard Martin Murphy |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 September 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Ms Fiona Campbell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(9 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Trustee |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Mrs Stephanie Mackie |
---|---|
Status | Current |
Appointed | 21 February 2024(10 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mrs Eugenia Marie Ulasewicz |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Sir John Wilfred Peace |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Christopher Paul Bailey |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mr Michael Neil Copinger Mahony |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mrs Julia Moffett |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Mrs Angela Jean Ahrendts-Couch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Mr Benjamin Richard Matthews |
---|---|
Status | Resigned |
Appointed | 10 March 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Director Name | Ms Leanne Susan Wood |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Ms Pamela Batty |
---|---|
Status | Resigned |
Appointed | 21 March 2017(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 2022) |
Role | Company Director |
Correspondence Address | Horserferry House Horseferry Road London England And Wales SW1P 2AW |
Director Name | Mr Marco Gobbetti |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 March 2018(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London England And Wales SW1P 2AW |
Director Name | Ms Pamela Batty |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Secretary Name | Ms Helen Jayne Martin |
---|---|
Status | Resigned |
Appointed | 26 May 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 February 2024) |
Role | Company Director |
Correspondence Address | Horseferry House Horseferry Road London SW1P 2AW |
Telephone | 020 33673000 |
---|---|
Telephone region | London |
Registered Address | Horseferry House Horseferry Road London SW1P 2AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,730,507 |
Net Worth | £5,247,253 |
Cash | £5,600,702 |
Current Liabilities | £353,449 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
9 December 2023 | Cessation of Edward Charles Rash as a person with significant control on 1 October 2023 (3 pages) |
---|---|
9 December 2023 | Cessation of Christopher Holmes as a person with significant control on 1 October 2023 (3 pages) |
13 October 2023 | Appointment of Ms Fiona Campbell as a director on 1 October 2023 (2 pages) |
10 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
16 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
28 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
22 June 2022 | Appointment of Ms Helen Jayne Martin as a secretary on 26 May 2022 (2 pages) |
22 June 2022 | Termination of appointment of Pamela Batty as a secretary on 26 May 2022 (1 page) |
2 November 2021 | Full accounts made up to 31 March 2021 (22 pages) |
20 September 2021 | Appointment of Dr Gerard Martin Murphy as a director on 16 September 2021 (2 pages) |
20 September 2021 | Cessation of Marco Gobbetti as a person with significant control on 16 September 2021 (1 page) |
17 September 2021 | Termination of appointment of Marco Gobbetti as a director on 16 September 2021 (1 page) |
21 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
3 June 2021 | Notification of Edward Charles Rash as a person with significant control on 27 March 2021 (2 pages) |
3 June 2021 | Notification of Christopher Holmes as a person with significant control on 27 March 2021 (4 pages) |
3 June 2021 | Notification of Marco Gobbetti as a person with significant control on 27 March 2021 (2 pages) |
2 June 2021 | Withdrawal of a person with significant control statement on 2 June 2021 (2 pages) |
9 April 2021 | Termination of appointment of Pamela Batty as a director on 26 March 2021 (1 page) |
2 February 2021 | Full accounts made up to 31 March 2020 (21 pages) |
24 June 2020 | Cessation of Christopher Holmes as a person with significant control on 24 June 2020 (1 page) |
24 June 2020 | Cessation of Edward Charles Rash as a person with significant control on 24 June 2020 (1 page) |
24 June 2020 | Cessation of Pamela Batty as a person with significant control on 24 June 2020 (1 page) |
24 June 2020 | Notification of a person with significant control statement (2 pages) |
24 June 2020 | Cessation of Marco Gobbetti as a person with significant control on 24 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
24 September 2019 | Notification of Pamela Batty as a person with significant control on 11 September 2019 (2 pages) |
24 September 2019 | Appointment of Ms Pamela Batty as a director on 11 September 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
1 May 2019 | Notification of Edward Charles Rash as a person with significant control on 29 March 2019 (2 pages) |
30 April 2019 | Cessation of Leanne Susan Wood as a person with significant control on 29 March 2019 (1 page) |
10 April 2019 | Appointment of Mr Edward Charles Rash as a director on 29 March 2019 (2 pages) |
9 April 2019 | Termination of appointment of Leanne Susan Wood as a director on 29 March 2019 (1 page) |
20 November 2018 | Full accounts made up to 31 March 2018 (22 pages) |
18 October 2018 | Notification of Marco Gobbetti as a person with significant control on 16 March 2018 (4 pages) |
14 June 2018 | Cessation of Christopher Paul Bailey as a person with significant control on 22 March 2018 (1 page) |
14 June 2018 | Cessation of Christopher Paul Bailey as a person with significant control on 22 March 2018 (1 page) |
14 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr Marco Gobbetti as a director on 16 March 2018 (2 pages) |
6 April 2018 | Termination of appointment of Christopher Paul Bailey as a director on 22 March 2018 (1 page) |
19 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
19 December 2017 | Full accounts made up to 31 March 2017 (21 pages) |
17 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
17 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
5 April 2017 | Termination of appointment of John Wilfred Peace as a director on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of John Wilfred Peace as a director on 5 April 2017 (1 page) |
3 April 2017 | Appointment of Mr Christopher Holmes as a director on 21 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Christopher Holmes as a director on 21 March 2017 (2 pages) |
28 March 2017 | Appointment of Ms Pamela Batty as a secretary on 21 March 2017 (2 pages) |
28 March 2017 | Appointment of Ms Pamela Batty as a secretary on 21 March 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
16 May 2016 | Termination of appointment of Benjamin Richard Matthews as a secretary on 16 May 2016 (1 page) |
16 May 2016 | Termination of appointment of Benjamin Richard Matthews as a secretary on 16 May 2016 (1 page) |
29 January 2016 | Termination of appointment of Michael Neil Copinger Mahony as a director on 29 January 2016 (1 page) |
29 January 2016 | Termination of appointment of Michael Neil Copinger Mahony as a director on 29 January 2016 (1 page) |
12 January 2016 | Appointment of Ms Leanne Susan Wood as a director on 22 December 2015 (2 pages) |
12 January 2016 | Appointment of Ms Leanne Susan Wood as a director on 22 December 2015 (2 pages) |
16 October 2015 | Annual return made up to 14 October 2015 no member list (3 pages) |
16 October 2015 | Annual return made up to 14 October 2015 no member list (3 pages) |
1 September 2015 | Termination of appointment of Julia Moffett as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Julia Moffett as a director on 31 August 2015 (1 page) |
16 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
16 July 2015 | Full accounts made up to 31 March 2015 (20 pages) |
15 October 2014 | Director's details changed for Mr Christopher Paul Bailey on 1 May 2014 (2 pages) |
15 October 2014 | Annual return made up to 14 October 2014 no member list (4 pages) |
15 October 2014 | Annual return made up to 14 October 2014 no member list (4 pages) |
15 October 2014 | Director's details changed for Mr Christopher Paul Bailey on 1 May 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Christopher Paul Bailey on 1 May 2014 (2 pages) |
7 October 2014 | Director's details changed for Mrs Julia Moffett on 7 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mrs Julia Moffett on 7 October 2014 (2 pages) |
7 October 2014 | Director's details changed for Mrs Julia Moffett on 7 October 2014 (2 pages) |
16 September 2014 | Termination of appointment of Angela Jean Ahrendts as a director on 25 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Angela Jean Ahrendts as a director on 25 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Eugenia Ulasewicz Labbancz as a director on 25 August 2014 (1 page) |
16 September 2014 | Termination of appointment of Eugenia Ulasewicz Labbancz as a director on 25 August 2014 (1 page) |
10 March 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
10 March 2014 | Appointment of Mr Benjamin Richard Matthews as a secretary (2 pages) |
10 March 2014 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
10 March 2014 | Appointment of Mr Benjamin Richard Matthews as a secretary (2 pages) |
14 October 2013 | Incorporation (27 pages) |
14 October 2013 | Incorporation (27 pages) |