Unit 2 Platform 1 Victoria Station
London
SW1V 1JT
Director Name | Mr Paul Michael Hide |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Belle House 1 Hudsons Place Unit 2 Platform 1 Victoria Station London SW1V 1JT |
Director Name | Mr Craig Melson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Belle House 1 Hudsons Place Unit 2 Platform 1 Victoria Station London SW1V 1JT |
Director Name | Mr Scott Roy Butler |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Belle House 1 Hudsons Place Unit 2 Platform 1 Victoria Station London SW1V 1JT |
Director Name | Mr Steven Keith Davies |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lia Stafford Park 7 Telford Shropshire TF3 3BQ |
Director Name | Mr Douglas John Herbison |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Chief Executive Of Amdea |
Country of Residence | United Kingdom |
Correspondence Address | Rapier House No.40-46 Lambs Conduit Street London WC1N 3NW |
Director Name | Mr Angus John Roper Langford |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tech Uk 10 St Bride Street London WC1B 5EE |
Director Name | Simon Andrew Cook |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beama, Rotherwick House 3, Thomas More Street London E1W 1YZ |
Director Name | Miss Susanne Inge Baker |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Beama, Rotherwick House 3, Thomas More Street London E1W 1YZ |
Director Name | Sian Lewis |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(4 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 January 2020) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Beama, Rotherwick House 3, Thomas More Street London E1W 1YZ |
Director Name | Ms Hayley Ann Hillyard |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Beama, Rotherwick House 3, Thomas More Street London E1W 1YZ |
Registered Address | Belle House 1 Hudsons Place Unit 2 Platform 1 Victoria Station London SW1V 1JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
25 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
14 January 2020 | Appointment of Mr Paul Michael Hide as a director on 14 January 2020 (2 pages) |
14 January 2020 | Termination of appointment of Simon Andrew Cook as a director on 14 January 2020 (1 page) |
14 January 2020 | Termination of appointment of Sian Lewis as a director on 14 January 2020 (1 page) |
14 January 2020 | Appointment of Ms Hayley Ann Hillyard as a director on 14 January 2020 (2 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Douglas John Herbison as a director on 27 March 2019 (1 page) |
4 April 2019 | Appointment of Sian Lewis as a director on 27 March 2019 (2 pages) |
27 February 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
14 November 2018 | Termination of appointment of Angus John Roper Langford as a director on 14 November 2018 (1 page) |
14 November 2018 | Appointment of Ms Susanne Baker as a director on 14 November 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
29 May 2018 | Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SL to Beama, Rotherwick House 3, Thomas More Street London E1W 1YZ on 29 May 2018 (1 page) |
9 May 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
12 January 2018 | Termination of appointment of Steven Keith Davies as a director on 8 January 2018 (1 page) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 24 July 2016 with updates (4 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 March 2016 | Appointment of Simon Andrew Cook as a director on 8 February 2016 (3 pages) |
30 March 2016 | Appointment of Simon Andrew Cook as a director on 8 February 2016 (3 pages) |
27 July 2015 | Annual return made up to 24 July 2015 no member list (4 pages) |
27 July 2015 | Annual return made up to 24 July 2015 no member list (4 pages) |
24 July 2014 | Incorporation
|
24 July 2014 | Incorporation
|
24 July 2014 | Incorporation
|