London
EC4M 7QS
Director Name | Mr David Guy Gidney |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Kevin McCloud |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vallis House 57 Vallis Road Frome Somerset BA11 3EG |
Director Name | Mr Thomas Bernard Jarman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Southgate Commerce Park Frome BA11 2RY |
Director Name | Mr Justin David Hamer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit D2 Southgate Commerce Park Frome BA11 2RY |
Director Name | Mr Christopher William Greener |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2016(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2019) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Unit D2 Southgate Commerce Park Frome BA11 2RY |
Director Name | Mr Hon Chuen Lui |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 December 2016(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 March 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Unit D2 Southgate Commerce Park Frome BA11 2RY |
Director Name | Mr Jeremy William Hopwood |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 March 2019) |
Role | Management Consulting |
Country of Residence | England |
Correspondence Address | Unit D2 Southgate Commerce Park Frome BA11 2RY |
Director Name | Mr Matthew Christopher Griffiths |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(4 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 27 March 2019) |
Role | Financial Analyst / Student |
Country of Residence | England |
Correspondence Address | Unit D2 Southgate Commerce Park Frome BA11 2RY |
Director Name | Mr Phil Murray |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(4 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 27 March 2019) |
Role | Retired Management Consultant |
Country of Residence | England |
Correspondence Address | Unit D2 Southgate Commerce Park Frome BA11 2RY |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
575k at £0.001 | Wittenham Investments LTD 9.54% Management |
---|---|
258.7k at £0.001 | Christopher Greener 4.29% Management |
1.7m at £0.001 | Kevin Mccloud 27.49% Management |
1.6m at £0.001 | Thomas Bernard Jarman 26.77% Management |
143.7k at £0.001 | Rajvir Takhar 2.38% Management |
778.7k at £0.001 | David Justin Irving Hamer 12.91% Management |
742k at £0.001 | Hab Trust 12.30% Management |
115k at £0.001 | Jeremy Hopwood 1.91% Management |
57.5k at £0.001 | Rosemary Williams 0.95% Management |
43.1k at £0.001 | Maria Parker 0.72% Management |
14.4k at £0.001 | Kirsty Parker 0.24% Management |
10.2k at £0.001 | Wittenham Investments LTD 0.17% A Investment |
- | OTHER 0.07% - |
3.6k at £0.001 | Christopher Greener 0.06% A Investment |
3.5k at £0.001 | Sarah Ingham 0.06% A Investment |
2.6k at £0.001 | Trustee Of Ramrakhi Trust 0.04% A Investment |
2k at £0.001 | Jeremy Hopwood 0.03% A Investment |
1k at £0.001 | Kevin Mccloud 0.02% A Investment |
1k at £0.001 | Rosemary Williams 0.02% A Investment |
1k at £0.001 | William Greener & Jean Greener 0.02% A Investment |
765 at £0.001 | Maria Parker 0.01% A Investment |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 28 May 2020 (overdue) |
13 November 2015 | Delivered on: 18 November 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
14 December 2023 | Liquidators' statement of receipts and payments to 14 October 2023 (23 pages) |
---|---|
17 July 2023 | Resignation of a liquidator (3 pages) |
24 April 2023 | Liquidators' statement of receipts and payments to 14 October 2022 (25 pages) |
29 December 2021 | Registered office address changed from 10 Fleet Place London EC4M 7QS to 10 Fleet Place London EC4M 7QS on 29 December 2021 (2 pages) |
29 December 2021 | Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 29 December 2021 (2 pages) |
18 December 2021 | Liquidators' statement of receipts and payments to 14 October 2021 (24 pages) |
17 December 2020 | Liquidators' statement of receipts and payments to 14 October 2020 (24 pages) |
4 November 2019 | Establishment of creditors or liquidation committee (7 pages) |
25 October 2019 | Registered office address changed from Unit D2 Southgate Commerce Park Frome BA11 2RY England to 15 Canada Square Canary Wharf London E14 5GL on 25 October 2019 (2 pages) |
24 October 2019 | Statement of affairs (25 pages) |
24 October 2019 | Resolutions
|
24 October 2019 | Appointment of a voluntary liquidator (3 pages) |
4 July 2019 | Termination of appointment of Justin David Hamer as a director on 2 July 2019 (1 page) |
14 June 2019 | Confirmation statement made on 14 May 2019 with updates (9 pages) |
29 May 2019 | Second filing of a statement of capital following an allotment of shares on 27 March 2019
|
9 May 2019 | Cessation of Kevin Mccloud as a person with significant control on 27 March 2019 (1 page) |
9 May 2019 | Notification of Bah Restructuring Limited as a person with significant control on 27 March 2019 (2 pages) |
9 May 2019 | Cessation of Thomas Bernard Jarman as a person with significant control on 27 March 2019 (1 page) |
8 May 2019 | Appointment of Mr Simon Charles Bullock as a director on 27 March 2019 (2 pages) |
8 May 2019 | Termination of appointment of Thomas Bernard Jarman as a director on 7 May 2019 (1 page) |
8 May 2019 | Appointment of Mr David Guy Gidney as a director on 27 March 2019 (2 pages) |
23 April 2019 | Second filing of a statement of capital following an allotment of shares on 27 March 2019
|
29 March 2019 | Termination of appointment of Jeremy William Hopwood as a director on 27 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Christopher William Greener as a director on 27 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Phil Murray as a director on 27 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Matthew Christopher Griffiths as a director on 27 March 2019 (1 page) |
27 March 2019 | Appointment of Mr Matthew Christopher Griffiths as a director on 26 March 2019 (2 pages) |
27 March 2019 | Statement of capital following an allotment of shares on 15 March 2019
|
26 March 2019 | Appointment of Mr Phil Murray as a director on 26 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Hon Chuen Lui as a director on 25 March 2019 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 August 2018 | Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG to Unit D2 Southgate Commerce Park Frome BA11 2RY on 3 August 2018 (1 page) |
29 May 2018 | Confirmation statement made on 14 May 2018 with updates (7 pages) |
7 March 2018 | Termination of appointment of Kevin Mccloud as a director on 16 February 2018 (1 page) |
14 September 2017 | Second filing of a statement of capital following an allotment of shares on 12 May 2015
|
14 September 2017 | Second filing of a statement of capital following an allotment of shares on 12 May 2015
|
25 August 2017 | Group of companies' accounts made up to 31 December 2016 (15 pages) |
25 August 2017 | Group of companies' accounts made up to 31 December 2016 (15 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 14/05/2017 (12 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 14/05/2017 (12 pages) |
2 June 2017 | 14/05/17 Statement of Capital gbp 5291.818
|
2 June 2017 | 14/05/17 Statement of Capital gbp 5291.818
|
10 February 2017 | Appointment of Mr Jeremy William Hopwood as a director on 9 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Jeremy William Hopwood as a director on 9 February 2017 (2 pages) |
14 December 2016 | Appointment of Mr Hon Chuen Lui as a director on 1 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Hon Chuen Lui as a director on 1 December 2016 (2 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (15 pages) |
5 August 2016 | Appointment of Mr Christopher William Greener as a director on 2 August 2016 (2 pages) |
5 August 2016 | Appointment of Mr Christopher William Greener as a director on 2 August 2016 (2 pages) |
24 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
1 March 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
1 March 2016 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
18 January 2016 | Statement of capital following an allotment of shares on 1 December 2015
|
18 November 2015 | Registration of charge 090397970001, created on 13 November 2015 (26 pages) |
18 November 2015 | Registration of charge 090397970001, created on 13 November 2015 (26 pages) |
5 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
5 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
22 June 2015 | Director's details changed for Mr Kevin Mccloud on 1 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Thomas Bernard Jarman on 1 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Kevin Mccloud on 1 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Thomas Bernard Jarman on 1 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Thomas Bernard Jarman on 1 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Kevin Mccloud on 1 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 June 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
11 June 2015 | Statement of capital following an allotment of shares on 12 May 2015
|
22 April 2015 | Resolutions
|
22 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2015 | Change of share class name or designation (2 pages) |
22 April 2015 | Sub-division of shares on 16 February 2015 (5 pages) |
22 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Sub-division of shares on 16 February 2015 (5 pages) |
22 April 2015 | Change of share class name or designation (2 pages) |
11 December 2014 | Appointment of Mr Justin Hamer as a director on 27 November 2014 (2 pages) |
11 December 2014 | Appointment of Mr Justin Hamer as a director on 27 November 2014 (2 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|