London
W1F 7HS
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 September 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Dorotea Keresztesi |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 20 November 2023(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Head Of Corporate Fc&A |
Country of Residence | Hungary |
Correspondence Address | Dozsa Gyorgy Ut 144. Budapest 1134 |
Director Name | Mr Benjamin Branson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Dhruv Luthra |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diageo Dv Limited Lakeside Drive Park Royal London NW10 7HQ |
Director Name | Mr Benet Dunstan Slay |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Mrs Tanya Maria Clarke |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2018(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Suites 5 & 6 Woodlands Court Burnham Road Beaconsfield Buckinghamshire HP9 2SF |
Director Name | Mrs Elizabeth Anna, Brown |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Director Name | John Thomas Kennedy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | St James's Gate Dublin Ireland |
Director Name | Mr Dayalan Nayager |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 August 2019(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park Royal Lakeside Drive, Park Royal, London London NW10 7HQ |
Director Name | Miss Rachel Jayne Henderson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 September 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 November 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Registered Address | 16 Great Marlborough Street London W1F 7HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
26 May 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
---|---|
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
6 May 2020 | Director's details changed for Mr Benjamin John Branson on 6 May 2020 (2 pages) |
1 April 2020 | Sub-division of shares on 6 August 2019 (6 pages) |
30 March 2020 | Change of details for Diageo Dv Limited as a person with significant control on 6 August 2019 (2 pages) |
30 March 2020 | Cessation of Benjamin John Branson as a person with significant control on 6 August 2019 (1 page) |
2 March 2020 | Resolutions
|
2 March 2020 | Resolutions
|
28 February 2020 | Statement of capital following an allotment of shares on 6 August 2019
|
28 February 2020 | Change of share class name or designation (2 pages) |
4 February 2020 | Termination of appointment of Tanya Maria Clarke as a director on 31 August 2019 (1 page) |
4 February 2020 | Current accounting period extended from 30 June 2019 to 30 June 2020 (1 page) |
13 November 2019 | Previous accounting period shortened from 30 June 2020 to 30 June 2019 (1 page) |
6 November 2019 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ England to Suites 5 & 6 Woodlands Court Burnham Road Beaconsfield Buckinghamshire HP9 2SF on 6 November 2019 (1 page) |
12 September 2019 | Appointment of John Thomas Kennedy as a director on 6 August 2019 (2 pages) |
12 September 2019 | Appointment of Mrs Elizabeth Anna, Brown as a director on 6 August 2019 (2 pages) |
12 September 2019 | Appointment of Mr Dayalan Nayager as a director on 6 August 2019 (2 pages) |
2 September 2019 | Appointment of Mr Benjamin John Branson as a director on 6 May 2014 (2 pages) |
2 September 2019 | Current accounting period extended from 31 May 2020 to 30 June 2020 (1 page) |
2 September 2019 | Termination of appointment of Benet Dunstan Slay as a director on 6 August 2019 (1 page) |
2 September 2019 | Termination of appointment of Benjamin Branson as a director on 6 August 2019 (1 page) |
2 September 2019 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Lakeside Drive Park Royal London NW10 7HQ on 2 September 2019 (1 page) |
17 May 2019 | Confirmation statement made on 6 May 2019 with updates (6 pages) |
12 April 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
3 October 2018 | Resolutions
|
26 September 2018 | Register(s) moved to registered inspection location C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page) |
26 September 2018 | Register inspection address has been changed to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL (1 page) |
25 September 2018 | Statement of capital following an allotment of shares on 7 September 2018
|
25 September 2018 | Statement of capital on 25 September 2018
|
13 September 2018 | Statement by Directors (2 pages) |
13 September 2018 | Resolutions
|
13 September 2018 | Solvency Statement dated 31/08/18 (1 page) |
16 July 2018 | Statement of capital following an allotment of shares on 10 July 2018
|
30 May 2018 | Confirmation statement made on 6 May 2018 with updates (4 pages) |
16 May 2018 | Termination of appointment of Dhruv Luthra as a director on 7 May 2018 (1 page) |
16 May 2018 | Appointment of Tanya Clarke as a director on 10 May 2018 (2 pages) |
5 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
23 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 16 November 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
14 July 2017 | Notification of Diageo Dv Limited as a person with significant control on 14 July 2017 (1 page) |
14 July 2017 | Notification of Benjamin Branson as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Benjamin Branson as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Benjamin Branson as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Diageo Dv Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Diageo Dv Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Confirmation statement made on 6 May 2017 with updates (4 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
16 December 2016 | Statement of capital following an allotment of shares on 14 December 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
22 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders (6 pages) |
22 July 2016 | Annual return made up to 6 May 2016 with a full list of shareholders (6 pages) |
6 July 2016 | Appointment of Mr Benet Dunstan Slay as a director on 13 June 2016 (3 pages) |
6 July 2016 | Appointment of Mr Benet Dunstan Slay as a director on 13 June 2016 (3 pages) |
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
22 June 2016 | Sub-division of shares on 10 June 2016 (5 pages) |
22 June 2016 | Sub-division of shares on 10 June 2016 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
13 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
1 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 May 2015 | Resolutions
|
27 May 2015 | Resolutions
|
27 May 2015 | Appointment of Dhruv Luthra as a director on 24 April 2015 (3 pages) |
27 May 2015 | Appointment of Dhruv Luthra as a director on 24 April 2015 (3 pages) |
27 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
27 May 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|
6 May 2014 | Incorporation Statement of capital on 2014-05-06
|