London
W1H 5LD
Director Name | Mr William Robert Wynne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 136 George Street London W1H 5LD |
Director Name | Mr Arthur Mark Ruston Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 George Street London W1H 5LD |
Director Name | Ms Deidre Michelle McGrath |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 March 2021(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 1402/77 River Street South Yarra Victoria 3141 |
Director Name | Mr Andrew Michael Maclachlan |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 September 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Australia |
Correspondence Address | 5 Riddles Lane Pymble New South Wales 2073 |
Director Name | Mr Charles Hall Janeway |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 May 2023(9 years after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 108-110 Jermyn Street, 6th Floor London SW1Y 6HB |
Director Name | Mr Eoin Martin Corcoran |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 May 2023(9 years after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 136 George Street London W1H 5LD |
Director Name | Mr Stephen Gavin Morana |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2023(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 136 George Street London W1H 5LD |
Director Name | Mr James Robert Godfrey Devlin |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(9 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Venture Capitalist |
Country of Residence | Luxembourg |
Correspondence Address | 4 Cannon Street London EC4M 5AB |
Director Name | Mr Thomas Joseph Valentine |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 May 2020) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Stephen Cuddihee |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 22 August 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 1 Lyric Square London W6 0NB |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 May 2016(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Sir Anthony Stuart Jolliffe |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Mr Peter Llewellyn Walker |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2016(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 July 2017) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Eastbourne Terrace London W2 6LG |
Director Name | Ms Emma Elizabeth Douglas |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 December 2019) |
Role | Head Of Dc, Legal & General |
Country of Residence | United Kingdom |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Ian Leslie Saville |
---|---|
Status | Resigned |
Appointed | 11 May 2017(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Secretary Name | Mr Matthew Christopher Lea |
---|---|
Status | Resigned |
Appointed | 31 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 40 Eastbourne Terrace London W2 6LG |
Director Name | Ms Claire Rose Altman |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 August 2021) |
Role | Head Of Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pinetrees The Grovells Hudnall Common Hertfordshire HP4 1QJ |
Director Name | Mr James Graham Fiveash |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 May 2023) |
Role | Financial Services - (Qualified Accountant) |
Country of Residence | England |
Correspondence Address | 136 George Street London W1H 5LD |
Director Name | Mrs Anne Lester Trevisan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2019(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2020) |
Role | Portfolio Manager |
Country of Residence | United States |
Correspondence Address | 270 Park Avenue New York Ny10017 |
Director Name | Mr John Menzies McMurtrie |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 January 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 September 2021) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 1a Tivoli Street Mosman New South Wales 2088 |
Director Name | Mrs Karen Mary Roberton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2020(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 May 2023) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 7 Donovan Avenue Muswell Hill London N10 2JU |
Director Name | Mr Stephen Gavin Morana |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2021) |
Role | Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eastbourne Terrace London W2 6LG |
Director Name | Mr Mark Joseph Zinkula |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2021(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 38800 Highway 24 N Buena Vista Co 81211 |
Website | www.autoenrolment.co.uk/ |
---|
Registered Address | 136 George Street London W1H 5LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
52.6k at £0.00001 | William Robert Wynne 5.98% Ordinary |
---|---|
24.7k at £0.00001 | Beg Kaleh Pension LTD 2.80% Ordinary |
20k at £0.00001 | Amy Nauiokas 2.27% Ordinary |
20k at £0.00001 | Arena Online LTD 2.27% Ordinary |
20k at £0.00001 | Emma Davies 2.27% Ordinary |
20k at £0.00001 | Tom Valentine 2.27% Ordinary |
150k at £0.00001 | Andrew Evans 17.05% Ordinary |
150k at £0.00001 | Darren Agombar 17.05% Ordinary |
150k at £0.00001 | Stephen Cuddihee 17.05% Ordinary |
132k at £0.00001 | Suez Holding LTD 15.00% Ordinary |
100k at £0.00001 | Philean Trust Company 11.36% Ordinary |
9.4k at £0.00001 | Peter Davies 1.07% Ordinary |
- | OTHER 0.96% - |
7.5k at £0.00001 | Marek Zwiefka-sibley 0.85% Ordinary |
3.8k at £0.00001 | Jonathan Regis 0.43% Ordinary |
3.3k at £0.00001 | Adnan Zaheer 0.37% Ordinary |
2.3k at £0.00001 | Benjamin Weekes 0.26% Ordinary |
2.3k at £0.00001 | Gustave Rieunier 0.26% Ordinary |
1.9k at £0.00001 | Nilesh Jethwa 0.21% Ordinary |
940 at £0.00001 | Christopher Watson 0.11% Ordinary |
940 at £0.00001 | William Reeve 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,029,133 |
Cash | £1,103,309 |
Current Liabilities | £124,786 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
8 August 2022 | Delivered on: 19 August 2022 Persons entitled: Canadian Imperial Bank of Commerce Classification: A registered charge Outstanding |
---|---|
17 June 2022 | Delivered on: 21 June 2022 Persons entitled: Canadian Imperial Bank of Commerce Acting as Grantee Classification: A registered charge Particulars: Fixed charge over its registered intellectual property. For further details please see the instrument. Outstanding |
17 June 2022 | Delivered on: 21 June 2022 Persons entitled: Canadian Imperial Bank of Commerce Acting as Security Agent Classification: A registered charge Particulars: Fixed charge over its interests in all its right, title and interest in, to and under all personal property and other assets, excluding the excluded assets. For further details please see the instrument. Outstanding |
17 June 2022 | Delivered on: 21 June 2022 Persons entitled: Canadian Imperial Bank of Commerce Acting as Security Agent Classification: A registered charge Particulars: Fixed charge over its interests in all investments, all plant and machinery, all rights in respect of any account, all rights in respect of any intellectual property, any contracts of insurance, all agreements and goodwill, pensions rights and the benefits of any authorisation.. For further details please see the deed. Outstanding |
12 March 2019 | Delivered on: 14 March 2019 Persons entitled: EC2 Master Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
27 May 2021 | Delivered on: 2 June 2021 Satisfied on: 30 June 2021 Persons entitled: Fcrf 3 Limited Classification: A registered charge Particulars: All present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest: the real property specified in schedule 2 (if any); any other real property (if any) at the date of the debenture that is owned by the company; and all other real property and all interests in real property. Fully Satisfied |
10 January 2024 | Statement of capital following an allotment of shares on 4 January 2024
|
---|---|
28 November 2023 | Statement of capital following an allotment of shares on 17 November 2023
|
25 October 2023 | Director's details changed for Mr Andrew Raymond Evans on 20 June 2023 (2 pages) |
14 August 2023 | Statement of capital following an allotment of shares on 23 June 2023
|
9 August 2023 | Statement of capital following an allotment of shares on 10 July 2023
|
3 August 2023 | Appointment of Mr Stephen Gavin Morana as a director on 3 August 2023 (2 pages) |
14 June 2023 | Group of companies' accounts made up to 31 December 2022 (91 pages) |
25 May 2023 | Resolutions
|
25 May 2023 | Memorandum and Articles of Association (66 pages) |
24 May 2023 | Statement of capital following an allotment of shares on 12 May 2023
|
24 May 2023 | Termination of appointment of Karen Mary Roberton as a director on 12 May 2023 (1 page) |
24 May 2023 | Termination of appointment of James Graham Fiveash as a director on 12 May 2023 (1 page) |
24 May 2023 | Appointment of Mr Charles Hall Janeway as a director on 12 May 2023 (2 pages) |
24 May 2023 | Appointment of Mr Eoin Martin Corcoran as a director on 12 May 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 7 May 2023 with updates (46 pages) |
23 May 2023 | Statement of capital following an allotment of shares on 12 May 2023
|
5 May 2023 | Second filing of a statement of capital following an allotment of shares on 20 March 2023
|
29 April 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
14 April 2023 | Statement of capital following an allotment of shares on 20 March 2023
|
13 March 2023 | Statement of capital following an allotment of shares on 24 February 2023
|
8 February 2023 | Statement of capital following an allotment of shares on 30 September 2022
|
16 January 2023 | Termination of appointment of Mark Joseph Zinkula as a director on 31 December 2022 (1 page) |
14 December 2022 | Change of share class name or designation (2 pages) |
28 November 2022 | Statement of capital following an allotment of shares on 7 November 2022
|
26 October 2022 | Statement of capital following an allotment of shares on 14 October 2022
|
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (79 pages) |
21 September 2022 | Resolutions
|
21 September 2022 | Memorandum and Articles of Association (54 pages) |
19 August 2022 | Registration of charge 090266970006, created on 8 August 2022 (43 pages) |
9 August 2022 | Statement of capital following an allotment of shares on 14 July 2022
|
8 August 2022 | Statement of capital following an allotment of shares on 14 July 2022
|
21 June 2022 | Registration of charge 090266970004, created on 17 June 2022 (33 pages) |
21 June 2022 | Registration of charge 090266970005, created on 17 June 2022 (7 pages) |
21 June 2022 | Registration of charge 090266970003, created on 17 June 2022 (58 pages) |
25 May 2022 | Statement of capital following an allotment of shares on 17 May 2022
|
25 May 2022 | Statement of capital following an allotment of shares on 20 May 2022
|
18 May 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
18 May 2022 | Director's details changed for Mr William Robert Wynne on 18 May 2022 (2 pages) |
18 May 2022 | Confirmation statement made on 7 May 2022 with updates (37 pages) |
17 May 2022 | Director's details changed for Mr Andrew Raymond Evans on 17 May 2022 (2 pages) |
17 May 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
29 April 2022 | Change of share class name or designation (2 pages) |
15 February 2022 | Statement of capital following an allotment of shares on 7 February 2022
|
8 February 2022 | Statement of capital following an allotment of shares on 18 January 2022
|
6 February 2022 | Statement of capital following an allotment of shares on 18 January 2022
|
21 January 2022 | Statement of capital following an allotment of shares on 6 January 2022
|
18 January 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
18 January 2022 | Statement of capital following an allotment of shares on 14 December 2021
|
13 December 2021 | Statement of capital following an allotment of shares on 7 December 2021
|
10 December 2021 | Statement of capital following an allotment of shares on 7 December 2021
|
30 November 2021 | Statement of capital following an allotment of shares on 28 November 2021
|
23 November 2021 | Registered office address changed from 10 Eastbourne Terrace London W2 6LG United Kingdom to 136 George Street London W1H 5LD on 23 November 2021 (1 page) |
20 October 2021 | Statement of capital following an allotment of shares on 14 September 2021
|
18 October 2021 | Resolutions
|
18 October 2021 | Memorandum and Articles of Association (51 pages) |
8 October 2021 | Second filing of a statement of capital following an allotment of shares on 1 October 2021
|
5 October 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
16 September 2021 | Statement of capital following an allotment of shares on 10 September 2021
|
9 September 2021 | Appointment of Mr Andrew Michael Maclachlan as a director on 3 September 2021 (2 pages) |
9 September 2021 | Statement of capital following an allotment of shares on 9 September 2021
|
7 September 2021 | Statement of capital following an allotment of shares on 6 September 2021
|
6 September 2021 | Resolutions
|
5 September 2021 | Termination of appointment of John Menzies Mcmurtrie as a director on 3 September 2021 (1 page) |
1 September 2021 | Statement of capital following an allotment of shares on 23 August 2021
|
31 August 2021 | Memorandum and Articles of Association (49 pages) |
26 August 2021 | Statement of capital following an allotment of shares on 26 August 2021
|
19 August 2021 | Termination of appointment of Claire Rose Altman as a director on 13 August 2021 (1 page) |
24 July 2021 | Director's details changed for Mr Andrew Raymond Evans on 24 July 2021 (2 pages) |
24 July 2021 | Director's details changed for Mr James Graham Fiveash on 24 July 2021 (2 pages) |
15 July 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
14 July 2021 | Group of companies' accounts made up to 30 June 2020 (56 pages) |
13 July 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
13 July 2021 | Statement of capital following an allotment of shares on 28 June 2021
|
7 July 2021 | Change of share class name or designation (2 pages) |
6 July 2021 | Statement of capital following an allotment of shares on 16 June 2021
|
30 June 2021 | Satisfaction of charge 090266970002 in full (1 page) |
30 June 2021 | Termination of appointment of Stephen Gavin Morana as a director on 31 May 2021 (1 page) |
29 June 2021 | Sub-division of shares on 20 February 2015 (4 pages) |
25 June 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
18 June 2021 | Appointment of Mr Mark Joseph Zinkula as a director on 18 June 2021 (2 pages) |
11 June 2021 | Statement of capital following an allotment of shares on 10 June 2021
|
8 June 2021 | Second filing of a statement of capital following an allotment of shares on 4 May 2021
|
4 June 2021 | Statement of capital following an allotment of shares on 11 May 2021
|
3 June 2021 | Second filing of a statement of capital following an allotment of shares on 3 May 2021
|
2 June 2021 | Registration of charge 090266970002, created on 27 May 2021 (26 pages) |
1 June 2021 | Second filing of a statement of capital following an allotment of shares on 20 February 2021
|
1 June 2021 | Second filing of a statement of capital following an allotment of shares on 1 March 2021
|
1 June 2021 | Second filing of a statement of capital following an allotment of shares on 19 April 2021
|
1 June 2021 | Second filing of a statement of capital following an allotment of shares on 24 April 2021
|
21 May 2021 | Confirmation statement made on 7 May 2021 with updates (18 pages) |
20 May 2021 | Statement of capital following an allotment of shares on 20 February 2021
|
20 May 2021 | Statement of capital following an allotment of shares on 24 April 2021
|
20 May 2021 | Statement of capital following an allotment of shares on 19 April 2021
|
20 May 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
20 May 2021 | Statement of capital following an allotment of shares on 3 May 2021
|
30 March 2021 | Director's details changed for Ms Deirdre Michelle Mcgrath on 26 March 2021 (2 pages) |
28 March 2021 | Appointment of Ms Deirdre Michelle Mcgrath as a director on 26 March 2021 (2 pages) |
4 March 2021 | Statement of capital following an allotment of shares on 3 March 2021
|
3 March 2021 | Statement of capital following an allotment of shares on 3 March 2021
|
8 February 2021 | Second filing of a statement of capital following an allotment of shares on 11 July 2019
|
2 February 2021 | Director's details changed for Mr Stephen Gavin Morana on 1 February 2021 (2 pages) |
2 February 2021 | Director's details changed for Mr Arthur Mark Ruston Smith on 1 February 2021 (2 pages) |
1 February 2021 | Director's details changed for Ms Claire Rose Altman on 1 February 2021 (2 pages) |
1 February 2021 | Registered office address changed from 40 Eastbourne Terrace London W2 6LG England to 10 Eastbourne Terrace London W2 6LG on 1 February 2021 (1 page) |
14 October 2020 | Memorandum and Articles of Association (42 pages) |
14 October 2020 | Resolutions
|
25 August 2020 | Second filing of a statement of capital following an allotment of shares on 15 June 2020
|
23 June 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
21 June 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
8 June 2020 | Full accounts made up to 30 June 2019 (55 pages) |
14 May 2020 | Termination of appointment of Thomas Joseph Valentine as a director on 14 May 2020 (1 page) |
13 May 2020 | Statement of capital following an allotment of shares on 13 May 2020
|
13 May 2020 | Statement of capital following an allotment of shares on 11 May 2020
|
11 May 2020 | Confirmation statement made on 7 May 2020 with updates (14 pages) |
30 April 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
31 March 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
31 March 2020 | Appointment of Mr Stephen Gavin Morana as a director on 23 March 2020 (2 pages) |
25 March 2020 | Termination of appointment of Anne Lester Trevisan as a director on 11 March 2020 (1 page) |
25 March 2020 | Appointment of Mrs Karen Mary Roberton as a director on 11 March 2020 (2 pages) |
27 February 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
20 January 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
17 January 2020 | Appointment of Mr John Menzies Mcmurtrie as a director on 15 January 2020 (2 pages) |
12 January 2020 | Termination of appointment of Duncan Craig Howorth as a director on 10 January 2020 (1 page) |
9 January 2020 | Resolutions
|
8 January 2020 | Termination of appointment of Emma Elizabeth Douglas as a director on 5 December 2019 (1 page) |
2 January 2020 | Statement of capital following an allotment of shares on 1 January 2020
|
14 November 2019 | Statement of capital following an allotment of shares on 1 November 2019
|
17 October 2019 | Second filing of a statement of capital following an allotment of shares on 9 May 2019
|
27 September 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
27 July 2019 | Statement of capital following an allotment of shares on 11 July 2019
|
23 July 2019 | Termination of appointment of Stephen Thomas Murphy as a director on 16 July 2019 (1 page) |
23 June 2019 | Statement of capital following an allotment of shares on 20 June 2019
|
10 June 2019 | Termination of appointment of Matthew Christopher Lea as a secretary on 7 June 2019 (1 page) |
5 June 2019 | Statement of capital following an allotment of shares on 29 April 2019
|
15 May 2019 | Confirmation statement made on 7 May 2019 with updates (13 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
16 April 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
4 April 2019 | Accounts for a small company made up to 30 June 2018 (19 pages) |
1 April 2019 | Resolutions
|
27 March 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
14 March 2019 | Registration of charge 090266970001, created on 12 March 2019 (17 pages) |
22 February 2019 | Appointment of Mrs Anne Lester Trevisan as a director on 31 January 2019 (2 pages) |
14 February 2019 | Resolutions
|
14 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
14 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
8 February 2019 | Solvency Statement dated 30/01/19 (8 pages) |
8 February 2019 | Statement by Directors (8 pages) |
8 February 2019 | Resolutions
|
8 February 2019 | Statement of capital on 8 February 2019
|
17 January 2019 | Director's details changed for Mr Andrew Raymond Evans on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr William Robert Wynne on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Duncan Craig Howorth on 17 January 2019 (2 pages) |
17 January 2019 | Director's details changed for Mr Thomas Joseph Valentine on 17 January 2019 (2 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
18 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
17 December 2018 | Statement of capital following an allotment of shares on 14 December 2018
|
24 October 2018 | Statement of capital following an allotment of shares on 17 October 2018
|
23 October 2018 | Second filing of Confirmation Statement dated 07/05/2018 (5 pages) |
22 October 2018 | Second filing of a statement of capital following an allotment of shares on 21 September 2018
|
22 October 2018 | Second filing of a statement of capital following an allotment of shares on 21 August 2018
|
17 October 2018 | Statement of capital following an allotment of shares on 17 October 2018
|
3 October 2018 | Second filing of a statement of capital following an allotment of shares on 27 June 2018
|
3 October 2018 | Second filing of a statement of capital following an allotment of shares on 21 August 2018
|
2 October 2018 | Appointment of Mr Arthur Mark Ruston Smith as a director on 11 September 2018 (2 pages) |
26 September 2018 | Statement of capital following an allotment of shares on 26 September 2018
|
21 September 2018 | Statement of capital following an allotment of shares on 21 September 2018
|
18 September 2018 | Appointment of Mr James Graham Fiveash as a director on 11 September 2018 (2 pages) |
17 September 2018 | Appointment of Mr Stephen Thomas Murphy as a director on 11 September 2018 (2 pages) |
17 September 2018 | Appointment of Ms Claire Rose Altman as a director on 11 September 2018 (2 pages) |
13 September 2018 | Termination of appointment of Anthony Stuart Jolliffe as a director on 11 September 2018 (1 page) |
21 August 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
16 July 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
10 June 2018 | Confirmation statement made on 7 May 2018 with updates
|
7 June 2018 | Statement of capital following an allotment of shares on 27 September 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 14 November 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 29 September 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 21 September 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 18 September 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 30 September 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 26 September 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 19 September 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 25 September 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 28 September 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 3 October 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 26 October 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 19 September 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 6 October 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 29 September 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 2 October 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 22 September 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 22 December 2017
|
7 June 2018 | Statement of capital following an allotment of shares on 23 November 2017
|
12 April 2018 | Termination of appointment of Ian Leslie Saville as a secretary on 31 March 2018 (1 page) |
12 April 2018 | Appointment of Mr Matthew Christopher Lea as a secretary on 31 March 2018 (2 pages) |
5 March 2018 | Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to 40 Eastbourne Terrace London W2 6LG on 5 March 2018 (1 page) |
15 February 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
16 August 2017 | Termination of appointment of Peter Llewellyn Walker as a director on 14 July 2017 (1 page) |
16 August 2017 | Termination of appointment of Peter Llewellyn Walker as a director on 14 July 2017 (1 page) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (12 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (12 pages) |
11 May 2017 | Appointment of Mr Ian Leslie Saville as a secretary on 11 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Ian Leslie Saville as a secretary on 11 May 2017 (2 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
23 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
1 March 2017 | Purchase of own shares. (2 pages) |
1 March 2017 | Purchase of own shares. (2 pages) |
13 February 2017 | Purchase of own shares. (3 pages) |
13 February 2017 | Purchase of own shares. (3 pages) |
2 February 2017 | Second filing of a statement of capital following an allotment of shares on 10 June 2015
|
2 February 2017 | Second filing of a statement of capital following an allotment of shares on 20 February 2015
|
2 February 2017 | Second filing of a statement of capital following an allotment of shares on 13 September 2016
|
2 February 2017 | Second filing of a statement of capital following an allotment of shares on 20 February 2015
|
2 February 2017 | Second filing of a statement of capital following an allotment of shares on 10 June 2015
|
2 February 2017 | Second filing of a statement of capital following an allotment of shares on 13 September 2016
|
27 January 2017 | Director's details changed for Mr Thomas Joseph Valentine on 31 October 2016 (2 pages) |
27 January 2017 | Director's details changed for Mr William Robert Wynne on 31 October 2016 (2 pages) |
27 January 2017 | Director's details changed for Mr Thomas Joseph Valentine on 31 October 2016 (2 pages) |
27 January 2017 | Director's details changed for Mr William Robert Wynne on 31 October 2016 (2 pages) |
25 January 2017 | Statement of capital following an allotment of shares on 7 October 2015
|
25 January 2017 | Statement of capital following an allotment of shares on 30 April 2015
|
25 January 2017 | Statement of capital following an allotment of shares on 30 April 2015
|
25 January 2017 | Statement of capital following an allotment of shares on 7 October 2015
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 25 March 2016
|
16 January 2017 | Second filing of a statement of capital following an allotment of shares on 25 March 2016
|
11 January 2017 | Cancellation of shares. Statement of capital on 25 November 2016
|
11 January 2017 | Cancellation of shares. Statement of capital on 25 November 2016
|
11 January 2017 | Cancellation of shares. Statement of capital on 20 February 2015
|
11 January 2017 | Cancellation of shares. Statement of capital on 20 February 2015
|
24 October 2016 | Registered office address changed from 1 Lyric Square London W6 0NB to 20 Eastbourne Terrace London W2 6LG on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 1 Lyric Square London W6 0NB to 20 Eastbourne Terrace London W2 6LG on 24 October 2016 (1 page) |
21 September 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
21 September 2016 | Statement of capital following an allotment of shares on 13 September 2016
|
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
11 August 2016 | Appointment of Ms Emma Elizabeth Douglas as a director on 28 July 2016 (2 pages) |
11 August 2016 | Appointment of Ms Emma Elizabeth Douglas as a director on 28 July 2016 (2 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
17 June 2016 | Appointment of Mr Duncan Craig Howorth as a director on 26 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Duncan Craig Howorth as a director on 26 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Peter Llewellyn Walker as a director on 26 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Peter Llewellyn Walker as a director on 26 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Anthony Stuart Jolliffe as a director on 26 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Anthony Stuart Jolliffe as a director on 26 May 2016 (2 pages) |
3 June 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
3 June 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Statement of capital following an allotment of shares on 5 May 2016
|
9 December 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 26 February 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 August 2015 | Termination of appointment of Stephen Cuddihee as a director on 22 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Stephen Cuddihee as a director on 22 August 2015 (1 page) |
24 August 2015 | Director's details changed for Mr Tom Valentine on 8 December 2014 (2 pages) |
24 August 2015 | Director's details changed for Mr Tom Valentine on 8 December 2014 (2 pages) |
24 August 2015 | Director's details changed for Mr Tom Valentine on 8 December 2014 (2 pages) |
1 June 2015 | Director's details changed for Mr Andrew Raymond Evans on 1 April 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Andrew Raymond Evans on 1 April 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Andrew Raymond Evans on 1 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
12 May 2015 | Appointment of Mr Stephen Cuddihee as a director on 8 December 2014 (2 pages) |
12 May 2015 | Appointment of Mr Stephen Cuddihee as a director on 8 December 2014 (2 pages) |
12 May 2015 | Appointment of Mr Stephen Cuddihee as a director on 8 December 2014 (2 pages) |
11 May 2015 | Appointment of Mr William Robert Wynne as a director on 8 December 2014 (2 pages) |
11 May 2015 | Appointment of Mr William Robert Wynne as a director on 8 December 2014 (2 pages) |
11 May 2015 | Appointment of Mr William Robert Wynne as a director on 8 December 2014 (2 pages) |
11 May 2015 | Appointment of Mr Tom Valentine as a director on 8 December 2014 (2 pages) |
11 May 2015 | Appointment of Mr Tom Valentine as a director on 8 December 2014 (2 pages) |
11 May 2015 | Appointment of Mr Tom Valentine as a director on 8 December 2014 (2 pages) |
29 April 2015 | Registered office address changed from 23 Cassiobury Park Avenue Watford Herts WD18 7LA United Kingdom to 1 Lyric Square London W6 0NB on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 23 Cassiobury Park Avenue Watford Herts WD18 7LA United Kingdom to 1 Lyric Square London W6 0NB on 29 April 2015 (1 page) |
11 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
11 March 2015 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|
7 May 2014 | Incorporation Statement of capital on 2014-05-07
|