London
W1T 1PT
Director Name | Mr William Peter Holland |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Secretary Name | Ms Louise Maree Armstrong |
---|---|
Status | Current |
Appointed | 31 May 2023(8 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Mr Alastair Macnaughton Stuart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(9 years after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | COO |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Director Name | Ron Bettin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 July 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | Suite 800 706 - 7th Ave Sw Calgary Alberta T2p 0z1 |
Director Name | Gavan Gillespie |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 July 2014(same day as company formation) |
Role | Landman |
Country of Residence | Canada |
Correspondence Address | Suite 800 706 - 7th Ave Sw Calgary Alberta T2p 0z1 |
Director Name | Paul Andrew Mackay |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 July 2014(same day as company formation) |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | Suite 800 706 - 7th Ave Sw Calgary Alberta T2p 0z1 |
Director Name | Mr Hugh George Dunbar Mackay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Mr Philip Greenhalgh |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Porter Street London W1U 6DD |
Director Name | Mr Simon George Oddie |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2019(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Newman Street London W1T 1PT |
Secretary Name | Mr Murray Ronald Keith Johnson |
---|---|
Status | Resigned |
Appointed | 15 October 2020(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2023) |
Role | Company Director |
Correspondence Address | 74 Gainsborough Road Kew Richmond TW9 2EA |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2014(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 30 Newman Street London W1T 1PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
15 February 2024 | Accounts for a dormant company made up to 31 July 2023 (10 pages) |
---|---|
20 December 2023 | Termination of appointment of Simon George Oddie as a director on 30 November 2023 (1 page) |
10 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
28 July 2023 | Director's details changed for Mr. William Peter Holland on 15 March 2023 (2 pages) |
28 July 2023 | Appointment of Mr Alastair Macnaughton Stuart as a director on 17 July 2023 (2 pages) |
28 July 2023 | Director's details changed for Mr Simon George Oddie on 15 March 2023 (2 pages) |
31 May 2023 | Appointment of Ms Louise Maree Armstrong as a secretary on 31 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Murray Ronald Keith Johnson as a secretary on 31 May 2023 (1 page) |
28 February 2023 | Accounts for a dormant company made up to 31 July 2022 (10 pages) |
4 October 2022 | Appointment of Mr. William Peter Holland as a director on 4 October 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
6 July 2022 | Director's details changed for Mr Simon George Oddie on 1 July 2022 (2 pages) |
6 July 2022 | Registered office address changed from 55 Baker Street London W1U 7EU England to 30 Newman Street London W1T 1PT on 6 July 2022 (1 page) |
21 February 2022 | Director's details changed for Mr Simon George Oddie on 15 February 2022 (2 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
5 February 2021 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
23 December 2020 | Registered office address changed from 6 Porter Street London W1U 6DD England to 55 Baker Street London W1U 7EU on 23 December 2020 (1 page) |
21 November 2020 | Director's details changed for Mr Simon George Oddie on 1 January 2020 (2 pages) |
27 October 2020 | Appointment of Mr Brian John O'cathain as a director on 22 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Philip Greenhalgh as a director on 14 October 2020 (1 page) |
15 October 2020 | Appointment of Mr Murray Ronald Keith Johnson as a secretary on 15 October 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
21 November 2019 | Termination of appointment of Hugh George Dunbar Mackay as a director on 21 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Simon George Oddie as a director on 21 November 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
13 December 2018 | Full accounts made up to 31 July 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
21 December 2017 | Full accounts made up to 31 July 2017 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
6 September 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
6 October 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 6 Porter Street London W1U 6DD on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from 5 Fleet Place London EC4M 7rd to 6 Porter Street London W1U 6DD on 6 October 2016 (1 page) |
6 September 2016 | Appointment of Mr Philip Greenhalgh as a director on 12 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Hugh George Dunbar Mackay as a director on 12 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Paul Andrew Mackay as a director on 12 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Paul Andrew Mackay as a director on 12 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Halco Secretaries Limited as a secretary on 12 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Gavan Gillespie as a director on 12 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Gavan Gillespie as a director on 12 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Halco Secretaries Limited as a secretary on 12 August 2016 (1 page) |
6 September 2016 | Appointment of Mr Philip Greenhalgh as a director on 12 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Hugh George Dunbar Mackay as a director on 12 August 2016 (2 pages) |
5 September 2016 | Change of name notice (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
5 September 2016 | Change of name notice (2 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
10 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 1 August 2016
|
26 April 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
26 April 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
24 December 2015 | Termination of appointment of Ron Bettin as a director on 1 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Ron Bettin as a director on 1 December 2015 (1 page) |
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 December 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
1 December 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
27 October 2014 | Director's details changed for Gavan Gillespie on 25 August 2014 (2 pages) |
27 October 2014 | Director's details changed for Gavan Gillespie on 25 August 2014 (2 pages) |
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|
15 July 2014 | Incorporation Statement of capital on 2014-07-15
|