London
E1 8AN
Director Name | Mr Steven Brown |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Mansell Street London E1 8AN |
Director Name | Mr Alistair Hilton Johnston |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Mansell Street London E1 8AN |
Director Name | Helen McCormick |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Mansell Street London E1 8AN |
Director Name | James Brooke Mackay |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Mansell Street London E1 8AN |
Director Name | Mrs Louise Hall |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1BP |
Director Name | Ms Britt Noelle Pickering |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(same day as company formation) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | St Clare House 30-33 Minories London EC3N 1BP |
Director Name | Jonathan Philip Gainsford Campbell |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Mansell Street London E1 8AN |
Registered Address | 59 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
16 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
20 September 2022 | Termination of appointment of Jonathan Philip Gainsford Campbell as a director on 15 September 2022 (1 page) |
13 September 2022 | Appointment of James Brooke Mackay as a director on 13 September 2022 (2 pages) |
17 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
23 August 2021 | Director's details changed for Maria Paola Borg Barthet on 20 August 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
11 August 2021 | Notification of Campbell Johnston Clark Limited as a person with significant control on 1 August 2021 (2 pages) |
11 August 2021 | Appointment of Maria Paola Borg Barthet as a director on 2 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Mr Steven Brown on 2 August 2021 (2 pages) |
11 August 2021 | Director's details changed for Mr Steven Brown on 2 August 2021 (2 pages) |
11 August 2021 | Withdrawal of a person with significant control statement on 11 August 2021 (2 pages) |
11 August 2021 | Appointment of Helen Mccormick as a director on 2 August 2021 (2 pages) |
11 August 2021 | Appointment of Alistair Hilton Johnston as a director on 2 August 2021 (2 pages) |
11 August 2021 | Appointment of Jonathan Philip Gainsford Campbell as a director on 2 August 2021 (2 pages) |
4 August 2021 | Appointment of Mr Steven Brown as a director on 2 August 2021 (2 pages) |
4 August 2021 | Registered office address changed from White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS United Kingdom to 59 Mansell Street London E1 8AN on 4 August 2021 (1 page) |
4 August 2021 | Termination of appointment of Britt Noelle Pickering as a director on 2 August 2021 (1 page) |
4 August 2021 | Termination of appointment of Louise Hall as a director on 2 August 2021 (1 page) |
28 June 2021 | Full accounts made up to 31 December 2020 (23 pages) |
3 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
23 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
1 November 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
16 September 2019 | Full accounts made up to 31 December 2018 (16 pages) |
18 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
4 April 2017 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1BP to White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1BP to White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS on 4 April 2017 (1 page) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Resolutions
|
5 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
24 August 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
24 August 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|
14 October 2014 | Incorporation Statement of capital on 2014-10-14
|