90 - 100 Southwark Street
London
SE1 0SW
Director Name | Ms Helen Rosina Cavanagh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2020(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 02 November 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Matthew David Clark |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Jens Birger Grede |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 11 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Andrew Everett Medd |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Mark Howard Waites |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Mr Erik Johan Torstensson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 July 2014(7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Robert Anthony Saville |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Old Marylebone Road London NW1 5QT |
Director Name | Ms Priscilla Deborah Snowball |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 December 2018) |
Role | Group Chairman And Group Ceo |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Andrew John Robertson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 July 2020) |
Role | Chief Executive |
Country of Residence | United States, Connecticut |
Correspondence Address | 1285 Avenue Of The Americas New York Ny 10019 |
Director Name | Mr John James Byrnes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 August 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Alexander Schneider |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2020) |
Role | Global Ceo, Wednesday Agency Group |
Country of Residence | United States |
Correspondence Address | 245 5th Avenue 25th Floor New York City 10016 |
Director Name | Ms Tammy Gail Kaplan Smulders |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2020) |
Role | President, Wednesday London Group |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
6.8k at £1 | Matthew David Clark 7.10% Ordinary B |
---|---|
5k at £1 | Andrew Everett Medd 5.20% Ordinary B |
24k at £1 | Erik Johan Torstensson 25.00% Ordinary A |
24k at £1 | Jens Birger Grede 25.00% Ordinary A |
22.5k at £1 | Robert Saville 23.40% Ordinary B |
13.7k at £1 | Mark Howard Waites 14.30% Ordinary B |
Year | 2014 |
---|---|
Turnover | £24,405,000 |
Gross Profit | £13,334,000 |
Net Worth | £1,587,000 |
Cash | £2,536,000 |
Current Liabilities | £4,916,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
16 July 2014 | Delivered on: 18 July 2014 Satisfied on: 7 January 2016 Persons entitled: Coutts & Co Classification: A registered charge Particulars: The chargor charges by way of a first fixed charge, all of its rights in respect of:. (A) any know-how, patent, trade mark, service mark, design, business name, topographical or similar right;. (B) any copyright or other intellectual property monopoly right; or. (C) any interest (including by way of licence) in any of the above, in each case whether registered or not and including all applications for the same.. The chargor charges:. (A) by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; and. (B) to the extent that they are not the subject of a mortgage, by way of first fixed charge all estates or interests in any freehold or leasehold property.. A reference to a mortgage or charge of any freehold or leasehold property includes:. (A) all buildings, fixtures, fittings and fixed plant and machinery on that property; and. (B) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants. Fully Satisfied |
---|
4 August 2020 | Appointment of Ms Helen Rosina Cavanagh as a director on 31 July 2020 (2 pages) |
---|---|
4 August 2020 | Termination of appointment of Alexander Schneider as a director on 31 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Andrew John Robertson as a director on 31 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Tammy Gail Kaplan Smulders as a director on 31 July 2020 (1 page) |
31 July 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
17 July 2020 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (34 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
2 January 2019 | Termination of appointment of Priscilla Deborah Snowball as a director on 31 December 2018 (1 page) |
12 December 2018 | Appointment of Mr Alexander Schneider as a director on 1 October 2018 (2 pages) |
7 December 2018 | Appointment of Ms Tammy Gail Kaplan Smulders as a director on 26 November 2018 (2 pages) |
6 December 2018 | Change of details for Wag Bbdo Holdings Limited as a person with significant control on 3 September 2018 (2 pages) |
18 October 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
5 October 2018 | Termination of appointment of Erik Johan Torstensson as a director on 30 September 2018 (1 page) |
5 October 2018 | Termination of appointment of Jens Birger Grede as a director on 30 September 2018 (1 page) |
17 September 2018 | Director's details changed for Mr Erik Johan Torstensson on 28 August 2018 (2 pages) |
14 September 2018 | Director's details changed for Mr Jens Birger Grede on 28 August 2018 (2 pages) |
5 September 2018 | Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90-100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
5 September 2018 | Registered office address changed from Bankside 3 90-100 Southwark Street London SE1 0SW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 5 September 2018 (1 page) |
4 September 2018 | Secretary's details changed for Mrs Sally-Ann Bray on 3 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (8 pages) |
6 November 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
6 November 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
12 September 2017 | Director's details changed for Mr Andrew John Robertson on 1 January 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Jens Birger Grede on 23 August 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Andrew John Robertson on 1 January 2017 (2 pages) |
12 September 2017 | Director's details changed for Mr Jens Birger Grede on 23 August 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
16 May 2017 | Second filing of the annual return made up to 31 May 2016 (23 pages) |
16 May 2017 | Second filing of the annual return made up to 31 May 2016 (23 pages) |
8 December 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
8 December 2016 | Group of companies' accounts made up to 31 December 2015 (35 pages) |
11 October 2016 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page) |
11 October 2016 | Registered office address changed from , 239 Old Marylebone Road, London, NW1 5QT, England to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page) |
11 October 2016 | Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016 (1 page) |
11 October 2016 | Registered office address changed from , 239 Old Marylebone Road, London, NW1 5QT, England to 85 Strand 5th Floor London WC2R 0DW on 11 October 2016 (1 page) |
8 June 2016 | Director's details changed for Mr Erik Johan Torstensson on 1 January 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Jens Birger Grede on 1 January 2016 (2 pages) |
8 June 2016 | Annual return Statement of capital on 2016-06-08
Statement of capital on 2017-05-16
|
8 June 2016 | Director's details changed for Mr Erik Johan Torstensson on 1 January 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Jens Birger Grede on 1 January 2016 (2 pages) |
8 June 2016 | Annual return Statement of capital on 2016-06-08
Statement of capital on 2017-05-16
|
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
27 May 2016 | Auditor's resignation (1 page) |
27 May 2016 | Auditor's resignation (1 page) |
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
15 January 2016 | Resolutions
|
8 January 2016 | Termination of appointment of Mark Howard Waites as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Mark Howard Waites as a director on 31 December 2015 (1 page) |
7 January 2016 | Satisfaction of charge 088114560001 in full (4 pages) |
7 January 2016 | Satisfaction of charge 088114560001 in full (4 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
6 January 2016 | Appointment of Mrs Priscilla Deborah Snowball as a director on 31 December 2015 (2 pages) |
6 January 2016 | Statement of capital following an allotment of shares on 31 December 2015
|
6 January 2016 | Appointment of Mrs Priscilla Deborah Snowball as a director on 31 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Robert Saville as a director on 31 December 2015 (1 page) |
5 January 2016 | Appointment of Mr Andrew John Robertson as a director on 31 December 2015 (2 pages) |
5 January 2016 | Registered office address changed from Biscuit Building 10 Redchurch Street London E2 7DD to 239 Old Marylebone Road London NW1 5QT on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from , Biscuit Building 10 Redchurch Street, London, E2 7DD to 85 Strand 5th Floor London WC2R 0DW on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Andrew Everett Medd as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Matthew David Clark as a director on 31 December 2015 (1 page) |
5 January 2016 | Registered office address changed from , Biscuit Building 10 Redchurch Street, London, E2 7DD to 85 Strand 5th Floor London WC2R 0DW on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr John James Byrnes as a director on 31 December 2015 (2 pages) |
5 January 2016 | Appointment of Mrs Sally-Ann Bray as a secretary on 31 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr John James Byrnes as a director on 31 December 2015 (2 pages) |
5 January 2016 | Appointment of Mrs Sally-Ann Bray as a secretary on 31 December 2015 (2 pages) |
5 January 2016 | Appointment of Mr Andrew John Robertson as a director on 31 December 2015 (2 pages) |
5 January 2016 | Termination of appointment of Robert Saville as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Matthew David Clark as a director on 31 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Andrew Everett Medd as a director on 31 December 2015 (1 page) |
22 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
1 April 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
1 April 2015 | Statement of capital following an allotment of shares on 20 February 2015
|
21 January 2015 | Change of name notice (2 pages) |
21 January 2015 | Company name changed swed reco LIMITED\certificate issued on 21/01/15
|
21 January 2015 | Change of name notice (2 pages) |
21 January 2015 | Company name changed swed reco LIMITED\certificate issued on 21/01/15
|
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 November 2014 | Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Andrew Everett Medd as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Robert Saville as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Erik Johan Torstensson as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Erik Johan Torstensson as a director on 16 July 2014 (2 pages) |
13 November 2014 | Appointment of Mr Mark Howard Waites as a director on 16 July 2014 (2 pages) |
27 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
27 October 2014 | Statement of capital following an allotment of shares on 16 July 2014
|
16 October 2014 | Change of share class name or designation (2 pages) |
16 October 2014 | Resolutions
|
16 October 2014 | Resolutions
|
16 October 2014 | Change of share class name or designation (2 pages) |
18 July 2014 | Registration of charge 088114560001, created on 16 July 2014 (24 pages) |
18 July 2014 | Registration of charge 088114560001, created on 16 July 2014 (24 pages) |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|