London
EC2M 1NH
Director Name | Nick Baxter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Broad Street London EC2M 1NH |
Director Name | Mr Scott Michael Beckson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Broad Street London EC2M 1NH |
Director Name | Anthony Ratcliff |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Broad Street London EC2M 1NH |
Director Name | Mr Simon Jonathan George Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Broad Street London EC2M 1NH |
Director Name | Mr Haresh Vaya |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Broad Street London EC2M 1NH |
Director Name | Mr Ian Victor Nash |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 15 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Broad Street London EC2M 1NH |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2013(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
67.5k at £0.1 | Anthony Ratcliff 8.04% Ordinary |
---|---|
67.5k at £0.1 | Nicholas Baxter 8.04% Ordinary |
50k at £0.1 | Haresh Vaya 5.95% Ordinary |
50k at £0.1 | Simon Smith 5.95% Ordinary C |
300k at £0.1 | Investec Investments (Uk) LTD 35.71% Ordinary A |
180k at £0.1 | Gary Watson 21.43% Ordinary |
22.5k at £0.1 | Ian Nash 2.68% Ordinary |
90k at £0.1 | Scott Beckson 10.71% Ordinary |
5k at £0.1 | James Parker 0.60% Ordinary |
5k at £0.1 | Simon Clouting 0.60% Ordinary |
2.5k at £0.1 | Matt Bhagrath 0.30% Ordinary B |
Year | 2014 |
---|---|
Turnover | £38,340,914 |
Gross Profit | £10,742,734 |
Net Worth | -£13,767,189 |
Cash | £488,377 |
Current Liabilities | £10,045,692 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
22 December 2016 | Delivered on: 6 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
22 December 2016 | Delivered on: 6 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 December 2013 | Delivered on: 17 December 2013 Persons entitled: Investec Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 October 2018 | Purchase of own shares. (3 pages) |
15 October 2018 | Purchase of own shares. (3 pages) |
21 September 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
21 September 2018 | Cancellation of shares. Statement of capital on 28 June 2018
|
31 July 2018 | Registered office address changed from One Broadgate C/O Investigo London EC2M 2QS England to 30 Finsbury Square London EC2P 2YU on 31 July 2018 (2 pages) |
27 July 2018 | Resolutions
|
27 July 2018 | Declaration of solvency (6 pages) |
27 July 2018 | Appointment of a voluntary liquidator (3 pages) |
2 July 2018 | Satisfaction of charge 087631280002 in full (1 page) |
2 July 2018 | Satisfaction of charge 087631280003 in full (1 page) |
29 December 2017 | Group of companies' accounts made up to 30 June 2017 (35 pages) |
11 December 2017 | Confirmation statement made on 5 November 2017 with updates (7 pages) |
11 December 2017 | Confirmation statement made on 5 November 2017 with updates (7 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
7 April 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
17 January 2017 | Satisfaction of charge 087631280001 in full (1 page) |
17 January 2017 | Satisfaction of charge 087631280001 in full (1 page) |
12 January 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
6 January 2017 | Registration of charge 087631280003, created on 22 December 2016 (31 pages) |
6 January 2017 | Registration of charge 087631280002, created on 22 December 2016 (33 pages) |
6 January 2017 | Registration of charge 087631280003, created on 22 December 2016 (31 pages) |
6 January 2017 | Registration of charge 087631280002, created on 22 December 2016 (33 pages) |
29 April 2016 | Registered office address changed from T/a Investigo 35 New Broad Street London EC2M 1NH to One Broadgate C/O Investigo London EC2M 2QS on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from T/a Investigo 35 New Broad Street London EC2M 1NH to One Broadgate C/O Investigo London EC2M 2QS on 29 April 2016 (1 page) |
9 March 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
9 March 2016 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
4 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
21 July 2015 | Auditor's resignation (1 page) |
21 July 2015 | Auditor's resignation (1 page) |
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
16 April 2015 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
30 March 2015 | Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
30 March 2015 | Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
9 March 2015 | Director's details changed for Nick Baxter on 3 December 2013 (2 pages) |
9 March 2015 | Director's details changed for Nick Baxter on 3 December 2013 (2 pages) |
9 March 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Nick Baxter on 3 December 2013 (2 pages) |
9 March 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
21 February 2015 | Registered office address changed from 35 New Broad Street London EC2M 1NH United Kingdom to 35 New Broad Street London EC2M 1NH on 21 February 2015 (2 pages) |
21 February 2015 | Registered office address changed from 35 New Broad Street London EC2M 1NH United Kingdom to 35 New Broad Street London EC2M 1NH on 21 February 2015 (2 pages) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
10 February 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
10 February 2014 | Statement of capital following an allotment of shares on 23 December 2013
|
24 January 2014 | Appointment of Ian Nash as a director (3 pages) |
24 January 2014 | Appointment of Ian Nash as a director (3 pages) |
17 December 2013 | Registration of charge 087631280001
|
17 December 2013 | Registration of charge 087631280001
|
13 December 2013 | Appointment of Haresh Vaya as a director (3 pages) |
13 December 2013 | Appointment of Simon Smith as a director (3 pages) |
13 December 2013 | Appointment of Nick Baxter as a director (3 pages) |
13 December 2013 | Sub-division of shares on 3 December 2013 (5 pages) |
13 December 2013 | Sub-division of shares on 3 December 2013 (5 pages) |
13 December 2013 | Appointment of Nick Baxter as a director (3 pages) |
13 December 2013 | Appointment of Simon Smith as a director (3 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Appointment of Scott Michael Beckson as a director (3 pages) |
13 December 2013 | Resolution and set of articles entered on this company incorrectly. They have now been removed and processed on the correct company number 8763117. (1 page) |
13 December 2013 | Appointment of Haresh Vaya as a director (3 pages) |
13 December 2013 | Appointment of Anthony Ratcliff as a director (3 pages) |
13 December 2013 | Resolution and set of articles entered on this company incorrectly. They have now been removed and processed on the correct company number 8763117. (1 page) |
13 December 2013 | Appointment of Scott Michael Beckson as a director (3 pages) |
13 December 2013 | Appointment of Anthony Ratcliff as a director (3 pages) |
13 December 2013 | Resolutions
|
13 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
13 December 2013 | Statement of capital following an allotment of shares on 3 December 2013
|
13 December 2013 | Sub-division of shares on 3 December 2013 (5 pages) |
10 December 2013 | Change of share class name or designation (3 pages) |
10 December 2013 | Change of share class name or designation (3 pages) |
11 November 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
11 November 2013 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
5 November 2013 | Incorporation (35 pages) |
5 November 2013 | Incorporation (35 pages) |