London
W2 1DL
Secretary Name | Zillah Wendy Stone |
---|---|
Status | Current |
Appointed | 31 October 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Eleanor Morris |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | David Fincham |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2022(8 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 3 1 Paddington Square London W2 1DL |
Director Name | Mr Alexander Manisty |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Adrian Ross Thomas Marsh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Matthew Paul Jowett |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Secretary Name | Mrs Anne Steele |
---|---|
Status | Resigned |
Appointed | 17 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Mark Shaw |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Paul Jonathan Brown |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 350 Euston Road London NW1 3AX |
Director Name | Mr Jeremy Andrew Aron |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 May 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Moss Lane Pinner Middlesex HA5 3AX |
Director Name | Per Vinge Frederiksen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 February 2018(3 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 April 2018) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Wilhelm-Leuschner-Str. 82 D-60329 Frankfurt Germany |
Director Name | Mr Stewart John Clough |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 350 Euston Road London NW1 3AX |
Registered Address | Level 3 1 Paddington Square London W2 1DL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
25 January 2024 | Full accounts made up to 30 April 2023 (39 pages) |
---|---|
15 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
30 January 2023 | Full accounts made up to 30 April 2022 (38 pages) |
20 December 2022 | Change of details for Ds Smith Holdings Limited as a person with significant control on 19 December 2022 (2 pages) |
19 December 2022 | Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on 19 December 2022 (1 page) |
17 October 2022 | Appointment of David Fincham as a director on 14 October 2022 (2 pages) |
17 October 2022 | Termination of appointment of Stewart John Clough as a director on 14 October 2022 (1 page) |
16 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
9 May 2022 | Appointment of Eleanor Morris as a director on 9 May 2022 (2 pages) |
9 May 2022 | Termination of appointment of Paul Jonathan Brown as a director on 30 April 2022 (1 page) |
27 January 2022 | Full accounts made up to 30 April 2021 (35 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
20 February 2021 | Full accounts made up to 30 April 2020 (37 pages) |
20 February 2021 | Full accounts made up to 30 April 2020
|
12 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of Jeremy Andrew Aron as a director on 29 May 2020 (1 page) |
11 November 2019 | Full accounts made up to 30 April 2019 (23 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
30 January 2019 | Full accounts made up to 30 April 2018 (22 pages) |
14 November 2018 | Appointment of Zillah Wendy Stone as a secretary on 31 October 2018 (2 pages) |
14 November 2018 | Termination of appointment of Anne Steele as a secretary on 31 October 2018 (1 page) |
9 August 2018 | Director's details changed for Mr William Beverley Hicks on 25 July 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
1 May 2018 | Termination of appointment of Mark Shaw as a director on 26 April 2018 (1 page) |
1 May 2018 | Termination of appointment of Per Vinge Frederiksen as a director on 18 April 2018 (1 page) |
1 May 2018 | Appointment of Stewart John Clough as a director on 1 May 2018 (2 pages) |
22 February 2018 | Director's details changed for Mr Mark Shaw on 8 December 2017 (2 pages) |
20 February 2018 | Appointment of Per Vinge Frederiksen as a director on 19 February 2018 (2 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (23 pages) |
15 November 2017 | Appointment of Mr Jeremy Andrew Aron as a director on 15 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr Jeremy Andrew Aron as a director on 15 November 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (25 pages) |
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
13 May 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
13 May 2016 | Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
9 March 2016 | Full accounts made up to 31 October 2014 (15 pages) |
9 March 2016 | Full accounts made up to 31 October 2014 (15 pages) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
26 January 2016 | Appointment of Paul Jonathan Brown as a director on 21 January 2016 (2 pages) |
26 January 2016 | Termination of appointment of Matthew Paul Jowett as a director on 21 January 2016 (1 page) |
26 January 2016 | Appointment of Paul Jonathan Brown as a director on 21 January 2016 (2 pages) |
3 December 2015 | Current accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
3 December 2015 | Current accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
30 July 2015 | Termination of appointment of Adrian Ross Thomas Marsh as a director on 21 July 2015 (1 page) |
30 July 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr William Beverley Hicks as a director on 21 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mark Shaw on 17 July 2015 (2 pages) |
22 July 2015 | Director's details changed for Mark Shaw on 17 July 2015 (2 pages) |
18 June 2015 | Termination of appointment of Alexander Manisty as a director on 15 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Alexander Manisty as a director on 15 June 2015 (1 page) |
18 June 2015 | Appointment of Mark Shaw as a director on 15 June 2015 (2 pages) |
18 June 2015 | Appointment of Mark Shaw as a director on 15 June 2015 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Adrian Ross Thomas Marsh on 1 December 2014 (2 pages) |
26 November 2014 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
26 November 2014 | Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page) |
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|
17 September 2014 | Incorporation Statement of capital on 2014-09-17
|