Abergavenny
NP7 7RN
Wales
Director Name | Mr Jonathan Katz |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2018(3 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Mr Ryan Matthew Kohn |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Co Founder |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Mrs Deborah Michelle Luffman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Product Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Stephanie Hayden Lambert |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(6 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Marketing & Advertising |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Ms Sheetal Shinh |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Miss Anna Elizabeth Turrell |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Head Of Environment |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Mr Dan Smith |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Partner At Headland Consultancy |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Dr Elizabeth Claire Thompson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Policy Director |
Country of Residence | England |
Correspondence Address | 30 Heathfield Royston SG8 5BN |
Director Name | Ms Rebecca Sariba Fofana |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | Old Queen Anne House Aylesbury Road London SE17 2EQ |
Director Name | James Stewart Murray |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 68 Messina Avenue London NW6 4LE |
Director Name | Timothy John Charles |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barrington Court Argosy Gardens Staines Middlesex TW18 2HB |
Director Name | Ms Victoria Louise Cooke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Market Research Director |
Country of Residence | United Kingdom |
Correspondence Address | River Lodge River Petworth West Sussex GU28 9AT |
Secretary Name | Trewin Restorick |
---|---|
Status | Resigned |
Appointed | 13 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 9-13 Kean Street London WC2B 4AY |
Director Name | Mr Nicholas Flavelle Merriman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 November 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 48 College Road London SE21 7BA |
Director Name | Mr Hugh John Oliver Knowles |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 April 2018) |
Role | Head Of Innovation |
Country of Residence | England |
Correspondence Address | Overseas House 19-23 Ironmonger Row London EC1V 3QN |
Director Name | Ms Fiona Claire Daly |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(5 months after company formation) |
Appointment Duration | 3 years (resigned 31 October 2017) |
Role | Environmental Manager |
Country of Residence | England |
Correspondence Address | 67 Robertson Way Sapley Huntingdon Cambridgeshire PE28 2GG |
Director Name | Mr Simon Oswald |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 December 2019) |
Role | Public Policy Manager |
Country of Residence | England |
Correspondence Address | Flat 12, 9-11 Milborne Street London E9 6BQ |
Director Name | Mr Tom Latchford |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Corsham Street London N1 6DR |
Director Name | Mr Robert Leslie Gordon |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Ms Pilar Puig Cortada |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Linhope Street London NW1 6ES |
Director Name | Ms Zoe Arden |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Mr Paul Thornton Madden |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 April 2019(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Andre Le Masurier |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 November 2019(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 10 June 2020) |
Role | Chief Creative Officer |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Ines Cavaco |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 April 2020(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2021) |
Role | Strategy & Operations Executive |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Director Name | Mr Benjamin Thomas Johnson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2020(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Somerset House Strand London WC2R 1LA |
Registered Address | Somerset House Strand London WC2R 1LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
31 July 2023 | Group of companies' accounts made up to 31 October 2022 (33 pages) |
---|---|
10 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
22 February 2023 | Termination of appointment of James Stewart Murray as a director on 21 February 2023 (1 page) |
1 November 2022 | Appointment of Ms Rebecca Sariba Fofana as a director on 1 November 2022 (2 pages) |
24 October 2022 | Termination of appointment of Benjamin Thomas Johnson as a director on 24 October 2022 (1 page) |
9 September 2022 | Termination of appointment of Trewin Restorick as a secretary on 1 July 2022 (1 page) |
1 August 2022 | Group of companies' accounts made up to 31 October 2021 (32 pages) |
1 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
15 June 2022 | Appointment of Ms Elizabeth Claire Thompson as a director on 14 June 2022 (2 pages) |
25 February 2022 | Appointment of Mr Dan Smith as a director on 16 February 2022 (2 pages) |
25 November 2021 | Termination of appointment of Ines Cavaco as a director on 24 November 2021 (1 page) |
5 November 2021 | Appointment of Ines Cavaco as a director on 7 April 2020 (2 pages) |
21 October 2021 | Termination of appointment of Victoria Louise Cooke as a director on 20 October 2021 (1 page) |
30 June 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
29 June 2021 | Group of companies' accounts made up to 31 October 2020 (29 pages) |
29 March 2021 | Memorandum and Articles of Association (11 pages) |
29 March 2021 | Resolutions
|
17 February 2021 | Appointment of Miss Sheetal Shinh as a director on 31 January 2021 (2 pages) |
17 February 2021 | Appointment of Ms Anna Elizabeth Turrell as a director on 31 January 2021 (2 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
29 June 2020 | Statement of company's objects (2 pages) |
10 June 2020 | Termination of appointment of Andre Le Masurier as a director on 10 June 2020 (1 page) |
5 June 2020 | Appointment of Stephanie Hayden Lambert as a director on 3 June 2020 (2 pages) |
29 May 2020 | Appointment of Mr Ryan Matthew Kohn as a director on 1 January 2020 (2 pages) |
29 May 2020 | Appointment of Mr Benjamin Thomas Johnson as a director on 7 April 2020 (2 pages) |
13 May 2020 | Group of companies' accounts made up to 31 October 2019 (28 pages) |
27 April 2020 | Appointment of Deborah Michelle Luffman as a director on 28 February 2020 (2 pages) |
23 April 2020 | Appointment of Andre Le Masurier as a director on 12 November 2019 (2 pages) |
24 February 2020 | Termination of appointment of Paul Thornton Madden as a director on 12 November 2019 (1 page) |
24 February 2020 | Termination of appointment of Simon Oswald as a director on 12 December 2019 (1 page) |
24 February 2020 | Termination of appointment of Robert Leslie Gordon as a director on 12 November 2019 (1 page) |
28 August 2019 | Termination of appointment of Zoe Arden as a director on 20 August 2019 (1 page) |
29 July 2019 | Group of companies' accounts made up to 31 October 2018 (27 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
3 May 2019 | Appointment of Mr Paul Thornton Madden as a director on 21 April 2019 (2 pages) |
7 December 2018 | Termination of appointment of Nicholas Flavelle Merriman as a director on 27 November 2018 (1 page) |
25 July 2018 | Group of companies' accounts made up to 31 October 2017 (26 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
25 April 2018 | Termination of appointment of Timothy John Charles as a director on 11 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Hugh John Oliver Knowles as a director on 11 April 2018 (1 page) |
25 April 2018 | Termination of appointment of Pilar Puig Cortada as a director on 11 April 2018 (1 page) |
25 April 2018 | Appointment of Mr Jonathan Katz as a director on 12 April 2018 (2 pages) |
25 April 2018 | Termination of appointment of Tom Latchford as a director on 11 April 2018 (1 page) |
21 November 2017 | Termination of appointment of Fiona Claire Daly as a director on 31 October 2017 (1 page) |
21 November 2017 | Appointment of Ms Catherine Brown as a director on 1 November 2017 (2 pages) |
21 November 2017 | Appointment of Ms Catherine Brown as a director on 1 November 2017 (2 pages) |
21 November 2017 | Termination of appointment of Fiona Claire Daly as a director on 31 October 2017 (1 page) |
21 November 2017 | Termination of appointment of Fiona Claire Daly as a director on 31 October 2017 (1 page) |
21 November 2017 | Termination of appointment of Fiona Claire Daly as a director on 31 October 2017 (1 page) |
4 August 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
4 August 2017 | Group of companies' accounts made up to 31 October 2016 (26 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
31 January 2017 | Appointment of Ms Zoe Arden as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Ms Pilar Puig Cortada as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Ms Zoe Arden as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Ms Pilar Puig Cortada as a director on 31 January 2017 (2 pages) |
19 January 2017 | Appointment of Mr Robert Leslie Gordon as a director on 4 October 2016 (2 pages) |
19 January 2017 | Appointment of Mr Robert Leslie Gordon as a director on 4 October 2016 (2 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
15 April 2016 | Appointment of Mr Tom Latchford as a director on 14 April 2016 (2 pages) |
15 April 2016 | Appointment of Mr Tom Latchford as a director on 14 April 2016 (2 pages) |
19 February 2016 | Total exemption full accounts made up to 31 October 2015 (18 pages) |
19 February 2016 | Total exemption full accounts made up to 31 October 2015 (18 pages) |
4 January 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
4 January 2016 | Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Simon Oswald as a director on 1 July 2015 (2 pages) |
20 October 2015 | Appointment of Mr Simon Oswald as a director on 1 July 2015 (2 pages) |
20 October 2015 | Appointment of Mr Simon Oswald as a director on 1 July 2015 (2 pages) |
11 August 2015 | Registered office address changed from Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 11 August 2015 (1 page) |
10 July 2015 | Annual return made up to 30 June 2015 no member list (8 pages) |
10 July 2015 | Annual return made up to 30 June 2015 no member list (8 pages) |
10 July 2015 | Register(s) moved to registered inspection location 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page) |
10 July 2015 | Register inspection address has been changed to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page) |
10 July 2015 | Register(s) moved to registered inspection location 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page) |
10 July 2015 | Register inspection address has been changed to 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP (1 page) |
13 November 2014 | Appointment of Ms Fiona Claire Daly as a director on 14 October 2014 (2 pages) |
13 November 2014 | Appointment of Ms Fiona Claire Daly as a director on 14 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Nicholas Flavelle Merriman as a director on 14 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Hugh John Oliver Knowles as a director on 14 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Nicholas Flavelle Merriman as a director on 14 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Hugh John Oliver Knowles as a director on 14 October 2014 (2 pages) |
27 July 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
27 July 2014 | Annual return made up to 30 June 2014 no member list (5 pages) |
27 July 2014 | Registered office address changed from 9-13 Kean Street London WC2B 4AY to Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA on 27 July 2014 (1 page) |
27 July 2014 | Registered office address changed from 9-13 Kean Street London WC2B 4AY to Room F60, First Floor, New Wing Somerset House Strand London WC2R 1LA on 27 July 2014 (1 page) |
28 May 2014 | Statement of company's objects (1 page) |
28 May 2014 | Resolutions
|
28 May 2014 | Resolutions
|
28 May 2014 | Statement of company's objects (1 page) |
13 May 2014 | Incorporation (29 pages) |
13 May 2014 | Incorporation (29 pages) |