London
EC4M 7RB
Director Name | John Wells |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 10 Fleet Place London EC4M 7RB |
Director Name | Mr Amit Gudka |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Philip Jerome Sutterby |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(8 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 September 2015) |
Role | Commodities Trader |
Country of Residence | England |
Correspondence Address | Aurora Coombe Park Kingston Upon Thames Surrey KT2 7JD |
Director Name | Mr David Scott |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 January 2022) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2021(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 December 2021) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
45k at £1 | Philip Jerome Sutterby 40.72% Ordinary B |
---|---|
5k at £1 | Amit Vipool Shah Gudka 4.52% Ordinary B |
5k at £1 | David Brookes 4.52% Ordinary B |
5k at £1 | Hayden Wood 4.52% Ordinary B |
5k at £1 | Ipe Jacob 4.52% Ordinary B |
5k at £1 | James Lawson 4.52% Ordinary B |
5k at £1 | Khalid El Wahab 4.52% Ordinary B |
5k at £1 | Leena Malde 4.52% Ordinary B |
5k at £1 | Patrick Barouki 4.52% Ordinary B |
5k at £1 | Sammi Adhami 4.52% Ordinary B |
2.5k at £1 | Beejal Chandaria 2.26% Ordinary B |
2.5k at £1 | John Wells 2.26% Ordinary B |
2.5k at £1 | Kaushik Chandaria 2.26% Ordinary B |
2.5k at £1 | Kirankumar P. Shah 2.26% Ordinary B |
2.5k at £1 | Rishie Harania 2.26% Ordinary B |
2.5k at £1 | Venichand Harania 2.26% Ordinary B |
1.5k at £1 | Maya Gudka 1.36% Ordinary B |
1.5k at £1 | Reece Wood 1.36% Ordinary B |
1000 at £1 | Matthew Bolton 0.90% Ordinary B |
1000 at £1 | Toby Ferenczi 0.90% Ordinary B |
250 at £1 | Amit Vipool Shah Gudka 0.23% Ordinary A |
250 at £1 | Hayden Wood 0.23% Ordinary A |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 20 October 2022 (overdue) |
7 May 2021 | Delivered on: 10 May 2021 Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee Classification: A registered charge Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (and all related rights) and the intellectual property (and all related rights). For further details, please refer to the charging instrument. Outstanding |
---|---|
17 December 2018 | Delivered on: 17 December 2018 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
14 December 2017 | Delivered on: 15 December 2017 Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
21 January 2021 | Director's details changed for Mr Amit Gudka on 29 November 2020 (2 pages) |
---|---|
11 November 2020 | Confirmation statement made on 6 October 2020 with updates (15 pages) |
21 January 2020 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
21 October 2019 | Confirmation statement made on 6 October 2019 with updates (19 pages) |
16 August 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
16 August 2019 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
9 August 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
9 August 2019 | Statement of capital following an allotment of shares on 28 November 2018
|
9 August 2019 | Particulars of variation of rights attached to shares (3 pages) |
9 August 2019 | Change of share class name or designation (2 pages) |
9 August 2019 | Change of share class name or designation (2 pages) |
9 August 2019 | Particulars of variation of rights attached to shares (3 pages) |
22 February 2019 | Registered office address changed from 68 Hanbury Street London E1 5JL England to 155 Bishopsgate London EC2M 3TQ on 22 February 2019 (1 page) |
8 January 2019 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
17 December 2018 | Registration of charge 092495400002, created on 17 December 2018 (43 pages) |
17 October 2018 | Change of details for Mr Amit Vipool Shah Gudka as a person with significant control on 6 April 2016 (2 pages) |
17 October 2018 | Change of details for Mr Hayden Wood as a person with significant control on 6 April 2016 (2 pages) |
16 October 2018 | Confirmation statement made on 6 October 2018 with updates (18 pages) |
31 August 2018 | Satisfaction of charge 092495400001 in full (1 page) |
20 July 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
20 July 2018 | Sub-division of shares on 12 June 2018 (7 pages) |
20 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
20 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
18 July 2018 | Resolutions
|
4 May 2018 | Appointment of Mr David Scott as a director on 16 November 2017 (2 pages) |
2 May 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
14 April 2018 | Statement of capital following an allotment of shares on 19 February 2018
|
7 February 2018 | Statement of capital following an allotment of shares on 5 February 2018
|
25 January 2018 | Accounts for a small company made up to 31 March 2017 (19 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 17 October 2017
|
15 December 2017 | Registration of charge 092495400001, created on 14 December 2017 (50 pages) |
7 November 2017 | Confirmation statement made on 6 October 2017 with updates (15 pages) |
7 November 2017 | Confirmation statement made on 6 October 2017 with updates (15 pages) |
26 October 2017 | Statement of capital following an allotment of shares on 23 September 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 2 August 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 23 September 2017
|
4 October 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
4 October 2017 | Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
10 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
7 July 2017 | Sub-division of shares on 29 May 2017 (4 pages) |
7 July 2017 | Sub-division of shares on 29 May 2017 (4 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
28 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 4 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 30 April 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
28 May 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 December 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
4 December 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (9 pages) |
20 October 2016 | Confirmation statement made on 6 October 2016 with updates (9 pages) |
18 August 2016 | Registered office address changed from C/O Godley & Co. 14 Congress House Lyon Road Harrow Middlesex HA1 2EN to 68 Hanbury Street London E1 5JL on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from C/O Godley & Co. 14 Congress House Lyon Road Harrow Middlesex HA1 2EN to 68 Hanbury Street London E1 5JL on 18 August 2016 (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 April 2016 | Director's details changed for Mr Hayden Wood on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Amit Vipool Shah Gudka on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Amit Vipool Shah Gudka on 6 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Hayden Wood on 6 April 2016 (2 pages) |
11 March 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
11 March 2016 | Statement of capital following an allotment of shares on 22 December 2015
|
9 March 2016 | Appointment of John Wells as a director on 22 December 2015 (3 pages) |
9 March 2016 | Appointment of John Wells as a director on 22 December 2015 (3 pages) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Philip Jerome Sutterby as a director on 1 September 2015 (1 page) |
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Termination of appointment of Philip Jerome Sutterby as a director on 1 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Philip Jerome Sutterby as a director on 1 September 2015 (1 page) |
26 October 2015 | Director's details changed for Mr Amit Vipool Shah Gudka on 23 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Amit Vipool Shah Gudka on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Philip Jerome Sutterby on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Hayden Wood on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Hayden Wood on 23 October 2015 (2 pages) |
23 October 2015 | Director's details changed for Mr Philip Jerome Sutterby on 23 October 2015 (2 pages) |
22 August 2015 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
22 August 2015 | Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
21 August 2015 | Resolutions
|
21 August 2015 | Resolutions
|
14 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
14 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
30 June 2015 | Appointment of Mr Philip Jerome Sutterby as a director on 30 June 2015 (2 pages) |
30 June 2015 | Appointment of Mr Philip Jerome Sutterby as a director on 30 June 2015 (2 pages) |
10 March 2015 | Change of share class name or designation (2 pages) |
10 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 March 2015 | Resolutions
|
10 March 2015 | Resolutions
|
10 March 2015 | Change of share class name or designation (2 pages) |
10 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
10 March 2015 | Statement of capital following an allotment of shares on 23 February 2015
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|