London
EC1A 2AY
Director Name | Mrs Sarah Joanne Pavlou |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Group Director Of Finance, Commercial & Standards |
Country of Residence | England |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Director Name | Mr Andrew James Skene Emmett |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Finance & Analysis Director |
Country of Residence | England |
Correspondence Address | 102 Petty France London SW1H 9EX |
Director Name | Mr Nicholas Joseph Hamer Smart |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Dr Mark Ernest Taylor |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 31 May 2014) |
Role | Senior Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Secretary Name | Ms Jane Fiona Moore |
---|---|
Status | Resigned |
Appointed | 07 May 2014(5 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Mr Geoffrey Victor Lee |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Ms Lara Anne Fielden |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 January 2015) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Mr James Andrew Wilson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Secretary Name | Mr Paul Ian Davies |
---|---|
Status | Resigned |
Appointed | 01 June 2014(5 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 January 2015) |
Role | Company Director |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Lyle J Parry |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2015) |
Role | Senior Vice President & Cfo |
Country of Residence | United States |
Correspondence Address | 500n. Marketplace Dr Centerville Utah 84014 |
Director Name | Mr Wayne Anthony Robertson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Ms Gillian Duggan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Director Name | Mr Robert Scott Marquardt |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 June 2015) |
Role | President |
Country of Residence | United States |
Correspondence Address | 500n. Marketplace Dr Centerville Utah 84014 |
Director Name | Mr Darren Richard Round |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Guy Charles Carter |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 August 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Rich Gansheimer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2015(1 year, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 August 2017) |
Role | Ceo Mtccnovo |
Country of Residence | England |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Ms Helga Swidenbank |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Buckingham Palace Road London SW1W 9SZ |
Director Name | Mr Jonathan David Snowball |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(3 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 August 2017) |
Role | Cio / Siro |
Country of Residence | England |
Correspondence Address | 9th Floor Hannibal House Elephant & Castle London SE1 6TB |
Director Name | Mrs Kirsty Marie Blair |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 June 2021) |
Role | Interim Managing Director |
Country of Residence | England |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Director Name | Mr Gabriel Oghenerhoro Amahwe |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2018(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greyfriars House Greyfriars Road Reading RG1 1PE |
Secretary Name | Dr Aoife Marie McGuinness |
---|---|
Status | Resigned |
Appointed | 09 January 2019(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 2022) |
Role | Company Director |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Director Name | Mr Martin Philip Copsey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(6 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Director Name | Mr David Hood |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(7 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 25 April 2022) |
Role | Vice President Of International Business |
Country of Residence | England |
Correspondence Address | 6-9 Snow Hill London EC1A 2AY |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 2019) |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ |
Website | www.londoncrc.org.uk |
---|---|
Telephone | 020 77088100 |
Telephone region | London |
Registered Address | 6-9 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
11 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
11 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
11 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (40 pages) |
11 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (39 pages) |
14 May 2022 | Confirmation statement made on 1 May 2022 with updates (4 pages) |
4 May 2022 | Full accounts made up to 31 December 2020 (40 pages) |
28 April 2022 | Termination of appointment of David Hood as a director on 25 April 2022 (1 page) |
27 April 2022 | Appointment of Mrs Sarah Joanne Pavlou as a director on 25 April 2022 (2 pages) |
18 March 2022 | Termination of appointment of Aoife Marie Mcguinness as a secretary on 18 March 2022 (1 page) |
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2021 | Statement of capital on 23 June 2021
|
25 June 2021 | Appointment of Mr Ian Fisher Mulholland as a director on 25 June 2021 (2 pages) |
25 June 2021 | Termination of appointment of Kirsty Marie Blair as a director on 25 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Martin Philip Copsey as a director on 25 June 2021 (1 page) |
25 June 2021 | Appointment of Mr David Hood as a director on 25 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Mrs Kirsty Marie Blair on 1 June 2021 (2 pages) |
1 June 2021 | Change of details for Management & Training Corporation Limited as a person with significant control on 1 June 2021 (2 pages) |
1 June 2021 | Registered office address changed from 5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 6-9 Snow Hill London EC1A 2AY on 1 June 2021 (1 page) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (44 pages) |
7 August 2020 | Director's details changed for Mrs Kirsty Marie Blair on 3 August 2020 (2 pages) |
1 July 2020 | Appointment of Mr Martin Philip Copsey as a director on 29 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of David Hood as a director on 29 June 2020 (1 page) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Gabriel Oghenerhoro Amahwe as a director on 31 March 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (32 pages) |
24 June 2019 | Director's details changed for Mrs Kirsty Marie Blair on 9 January 2019 (2 pages) |
24 June 2019 | Director's details changed for Mr David Hood on 9 January 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
19 February 2019 | Change of details for Mtcnovo Limited as a person with significant control on 8 February 2019 (2 pages) |
18 January 2019 | Registered office address changed from 5th Floor 91 Waterloo Road London SE1 8RT England to 5th Floor, Capital Tower Waterloo Road London SE1 8RT on 18 January 2019 (1 page) |
18 January 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to 5th Floor 91 Waterloo Road London SE1 8RT on 18 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Sherard Secretariat Services Limited as a secretary on 9 January 2019 (1 page) |
18 January 2019 | Change of details for Mtcnovo Limited as a person with significant control on 9 January 2019 (2 pages) |
18 January 2019 | Appointment of Dr Aoife Marie Mcguinness as a secretary on 9 January 2019 (2 pages) |
18 January 2019 | Registered office address changed from 5th Floor, Capital Tower Waterloo Road London SE1 8RT England to 5th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 18 January 2019 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (31 pages) |
15 August 2018 | Appointment of Mr Gabriel Oghenerhoro Amahwe as a director on 9 July 2018 (2 pages) |
15 August 2018 | Termination of appointment of Helga Swidenbank as a director on 4 July 2018 (1 page) |
4 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 November 2017 | Change of details for Mtcnovo Limited as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Change of details for Mtcnovo Limited as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 October 2017 | Appointment of Mr David Hood as a director on 16 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr David Hood as a director on 16 October 2017 (2 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 September 2017 | Termination of appointment of Rich Gansheimer as a director on 31 August 2017 (1 page) |
27 September 2017 | Termination of appointment of Jonathan David Snowball as a director on 31 August 2017 (1 page) |
27 September 2017 | Appointment of Ms Kirsty Blair as a director on 31 August 2017 (2 pages) |
27 September 2017 | Appointment of Ms Kirsty Blair as a director on 31 August 2017 (2 pages) |
27 September 2017 | Termination of appointment of Rich Gansheimer as a director on 31 August 2017 (1 page) |
27 September 2017 | Termination of appointment of Jonathan David Snowball as a director on 31 August 2017 (1 page) |
11 May 2017 | Appointment of Mr Jonathan David Snowball as a director on 10 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Jonathan David Snowball as a director on 10 May 2017 (2 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 August 2016 | Termination of appointment of Darren Richard Round as a director on 31 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Darren Richard Round as a director on 31 July 2016 (1 page) |
16 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
16 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
11 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 December 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
10 December 2015 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH (1 page) |
2 December 2015 | Termination of appointment of Nick Joseph Hamer Smart as a director on 1 December 2015 (1 page) |
2 December 2015 | Appointment of Ms Helga Swidenbank as a director on 1 December 2015 (2 pages) |
2 December 2015 | Appointment of Ms Helga Swidenbank as a director on 1 December 2015 (2 pages) |
2 December 2015 | Termination of appointment of Nick Joseph Hamer Smart as a director on 1 December 2015 (1 page) |
28 September 2015 | Appointment of Mr Rich Gansheimer as a director on 28 August 2015 (2 pages) |
28 September 2015 | Appointment of Mr Rich Gansheimer as a director on 28 August 2015 (2 pages) |
25 September 2015 | Termination of appointment of Guy Charles Carter as a director on 28 August 2015 (1 page) |
25 September 2015 | Termination of appointment of Guy Charles Carter as a director on 28 August 2015 (1 page) |
22 June 2015 | Termination of appointment of Gillian Duggan as a director on 1 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Robert Scott Marquardt as a director on 1 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Gillian Duggan as a director on 1 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Gillian Duggan as a director on 1 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Robert Scott Marquardt as a director on 1 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Robert Scott Marquardt as a director on 1 June 2015 (1 page) |
18 June 2015 | Termination of appointment of James Andrew Wilson as a director on 31 March 2015 (1 page) |
18 June 2015 | Termination of appointment of James Andrew Wilson as a director on 31 March 2015 (1 page) |
10 June 2015 | Termination of appointment of Lyle J Parry as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Wayne Anthony Robertson as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Wayne Anthony Robertson as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Wayne Anthony Robertson as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Lyle J Parry as a director on 1 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Lyle J Parry as a director on 1 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Darren Richard Round as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Darren Richard Round as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Guy Charles Carter as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Darren Richard Round as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Guy Charles Carter as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Guy Charles Carter as a director on 1 June 2015 (2 pages) |
26 March 2015 | Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 151 Buckingham Palace Road London SW1W 9SZ to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 26 March 2015 (1 page) |
27 February 2015 | Appointment of Ms Gillian Duggan as a director on 1 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Wayne Anthony Robertson as a director on 1 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Wayne Anthony Robertson as a director on 1 February 2015 (2 pages) |
27 February 2015 | Appointment of Ms Gillian Duggan as a director on 1 February 2015 (2 pages) |
27 February 2015 | Appointment of Ms Gillian Duggan as a director on 1 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Wayne Anthony Robertson as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Robert Scott Marquardt as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Robert Scott Marquardt as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Robert Scott Marquardt as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Sherard Secretariat Services Limited as a secretary on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Lyle Parry as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Sherard Secretariat Services Limited as a secretary on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Lyle Parry as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Mr Lyle Parry as a director on 1 February 2015 (2 pages) |
26 February 2015 | Appointment of Sherard Secretariat Services Limited as a secretary on 1 February 2015 (2 pages) |
1 February 2015 | Termination of appointment of Paul Ian Davies as a secretary on 31 January 2015 (1 page) |
1 February 2015 | Termination of appointment of Geoffrey Victor Lee as a director on 31 January 2015 (1 page) |
1 February 2015 | Termination of appointment of Paul Ian Davies as a secretary on 31 January 2015 (1 page) |
1 February 2015 | Termination of appointment of Lara Anne Fielden as a director on 31 January 2015 (1 page) |
1 February 2015 | Termination of appointment of Lara Anne Fielden as a director on 31 January 2015 (1 page) |
1 February 2015 | Termination of appointment of Geoffrey Victor Lee as a director on 31 January 2015 (1 page) |
30 January 2015 | Resolutions
|
30 January 2015 | Notice of Restriction on the Company's Articles (2 pages) |
30 January 2015 | Resolutions
|
30 January 2015 | Notice of Restriction on the Company's Articles (2 pages) |
22 January 2015 | Agreement under section 30 (2 pages) |
22 January 2015 | Agreement under section 30 (2 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
20 January 2015 | Statement of capital following an allotment of shares on 16 January 2015
|
12 December 2014 | Secretary's details changed for Mr Paul Ian Davies on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Secretary's details changed for Mr Paul Ian Davies on 12 December 2014 (1 page) |
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
20 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
20 November 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
11 June 2014 | Appointment of Mr James Andrew Wilson as a director (2 pages) |
11 June 2014 | Appointment of Mr Paul Ian Davies as a secretary (2 pages) |
11 June 2014 | Appointment of Mr James Andrew Wilson as a director (2 pages) |
11 June 2014 | Appointment of Mr Paul Ian Davies as a secretary (2 pages) |
5 June 2014 | Termination of appointment of Jane Moore as a secretary (1 page) |
5 June 2014 | Termination of appointment of Jane Moore as a secretary (1 page) |
3 June 2014 | Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page) |
3 June 2014 | Termination of appointment of Mark Taylor as a director (1 page) |
3 June 2014 | Termination of appointment of Mark Taylor as a director (1 page) |
3 June 2014 | Registered office address changed from 102 Petty France London SW1H 9EX United Kingdom on 3 June 2014 (1 page) |
12 May 2014 | Appointment of Ms Lara Anne Fielden as a director (2 pages) |
12 May 2014 | Appointment of Mr Geoffrey Victor Lee as a director (2 pages) |
12 May 2014 | Appointment of Mr Geoffrey Victor Lee as a director (2 pages) |
12 May 2014 | Appointment of Ms Lara Anne Fielden as a director (2 pages) |
7 May 2014 | Appointment of Ms Jane Fiona Moore as a secretary (2 pages) |
7 May 2014 | Appointment of Ms Jane Fiona Moore as a secretary (2 pages) |
4 April 2014 | Appointment of Dr Mark Ernest Taylor as a director (2 pages) |
4 April 2014 | Appointment of Dr Mark Ernest Taylor as a director (2 pages) |
31 January 2014 | Appointment of Mr Nicholas Joseph Hamer Smart as a director (2 pages) |
31 January 2014 | Termination of appointment of Andrew Emmett as a director (1 page) |
31 January 2014 | Termination of appointment of Andrew Emmett as a director (1 page) |
31 January 2014 | Appointment of Mr Nicholas Joseph Hamer Smart as a director (2 pages) |
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|