52 Lime Street
London
EC3M 7AF
Director Name | Mr Jeremy Ellis |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2022(8 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140-144 High Street High Street Bromley BR1 1EZ |
Secretary Name | JTC (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2014(same day as company formation) |
Correspondence Address | 28 Esplanade St. Helier Jersey JE2 3QA |
Director Name | Castle Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 28 Esplanade St. Helier Jersey JE2 3QA |
Director Name | JTC Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 January 2020(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 28 Esplanade St. Helier Jersey JE2 3QA |
Director Name | Castle Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | JTC Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 March 2020(5 years, 11 months after company formation) |
Appointment Duration | 4 years |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Kenneth Rae |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 172 Meadowburn Bishopbriggs Glasgow G64 3LQ Scotland |
Director Name | Mr Trevor Giles |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3500 Parkway Whiteley Fareham Portsmouth PO15 7AL |
Director Name | Mr Martin Gordon Cudlipp |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Philip Henry Burgin |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3500 Parkway Whiteley Fareham Hampshire PO15 7AL |
Director Name | Mr Howard William John Cameron |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Timothy Adrian Knight |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 09 January 2020) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Philip Thomas Hendy |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 March 2019) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 7th Floor 9 Berkeley Street London W1J 8DW |
Director Name | Mr Simon Richard Gordon |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2017(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
Registered Address | The Scalpel 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Matra Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
14 April 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
7 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
6 April 2022 | Appointment of Mr Jeremy Ellis as a director on 29 March 2022 (2 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
8 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 September 2020 | Appointment of Mr Martin Gordon Cudlipp as a director on 8 July 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
9 March 2020 | Appointment of Castle Directors (Uk) Limited as a director on 3 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Howard William John Cameron as a director on 3 March 2020 (1 page) |
9 March 2020 | Appointment of Jtc Directors (Uk) Limited as a director on 3 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Simon Richard Gordon as a director on 3 March 2020 (1 page) |
20 January 2020 | Termination of appointment of Timothy Adrian Knight as a director on 9 January 2020 (1 page) |
20 January 2020 | Termination of appointment of Martin Gordon Cudlipp as a director on 9 January 2020 (1 page) |
20 January 2020 | Appointment of Jtc Directors Limited as a director on 9 January 2020 (2 pages) |
20 January 2020 | Appointment of Castle Directors Limited as a director on 9 January 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
22 October 2019 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 22 October 2019 (1 page) |
4 September 2019 | Director's details changed for Mr Howard William John Cameron on 29 March 2019 (2 pages) |
4 September 2019 | Termination of appointment of Philip Thomas Hendy as a director on 22 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
3 September 2018 | Cessation of Marar Nayef as a person with significant control on 3 September 2018 (1 page) |
3 September 2018 | Notification of Nayef Marar as a person with significant control on 6 April 2016 (2 pages) |
20 April 2018 | Secretary's details changed for Jtc (Jersey) Limited on 27 June 2017 (1 page) |
20 April 2018 | Director's details changed for Mr Martin Gordon Cudlipp on 7 July 2016 (2 pages) |
20 April 2018 | Director's details changed for Mr Philip Thomas Hendy on 14 September 2016 (2 pages) |
20 April 2018 | Director's details changed for Mr Timothy Adrian Knight on 15 August 2016 (2 pages) |
20 April 2018 | Director's details changed for Mr Howard William John Cameron on 7 July 2016 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 October 2017 | Appointment of Mr Simon Richard Gordon as a director on 22 September 2017 (2 pages) |
13 October 2017 | Appointment of Mr Simon Richard Gordon as a director on 22 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Philip Henry Burgin as a director on 22 September 2017 (1 page) |
13 October 2017 | Termination of appointment of Philip Henry Burgin as a director on 22 September 2017 (1 page) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
29 December 2016 | Audited abridged accounts made up to 31 March 2016 (9 pages) |
29 December 2016 | Audited abridged accounts made up to 31 March 2016 (9 pages) |
19 September 2016 | Appointment of Timothy Adrian Knight as a director on 15 August 2016 (3 pages) |
19 September 2016 | Appointment of Mr Philip Thomas Hendy as a director on 14 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Philip Thomas Hendy as a director on 14 September 2016 (2 pages) |
19 September 2016 | Appointment of Timothy Adrian Knight as a director on 15 August 2016 (3 pages) |
7 July 2016 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016 (2 pages) |
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
18 February 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
18 February 2016 | Accounts for a small company made up to 31 March 2015 (5 pages) |
13 May 2015 | Appointment of Mr Philip Henry Burgin as a director on 30 January 2015 (6 pages) |
13 May 2015 | Appointment of Mr Howard William John Cameron as a director on 30 January 2015 (6 pages) |
13 May 2015 | Appointment of Mr Philip Henry Burgin as a director on 30 January 2015 (6 pages) |
13 May 2015 | Appointment of Mr Howard William John Cameron as a director on 30 January 2015 (6 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 March 2015 | Termination of appointment of Kenneth Rae as a director on 30 January 2015 (2 pages) |
10 March 2015 | Termination of appointment of Kenneth Rae as a director on 30 January 2015 (2 pages) |
10 March 2015 | Termination of appointment of Trevor Giles as a director on 30 January 2015 (3 pages) |
10 March 2015 | Termination of appointment of Trevor Giles as a director on 30 January 2015 (3 pages) |
3 March 2015 | Termination of appointment of Trevor Giles as a director on 30 January 2015 (3 pages) |
3 March 2015 | Termination of appointment of Trevor Giles as a director on 30 January 2015 (3 pages) |
18 June 2014 | Appointment of Mr Trevor Giles as a director (3 pages) |
18 June 2014 | Appointment of Mr Trevor Giles as a director (3 pages) |
3 June 2014 | Appointment of Martin Gordon Cudlipp as a director (3 pages) |
3 June 2014 | Appointment of Martin Gordon Cudlipp as a director (3 pages) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|