London
E1W 1YW
Director Name | Anne Louise Murphy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2019(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Mr John Parker Buckingham |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American,Swiss |
Status | Current |
Appointed | 16 March 2021(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House 4 Thomas More Square London E1W 1YW |
Director Name | Mr Jean-Philippe Barade |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Private Equity Investor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blandford Street London W1U 7HW |
Director Name | Mr Christopher Paul Britton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blandford Street London W1U 7HW |
Director Name | Mrs Montserrat Suarez Padreny |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Blandford Street London W1U 7HW |
Director Name | Mr Sebastian Andrew Mullin |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Dunstans Road London W6 8RE |
Director Name | Mr Jason Mark Rickaby |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Karl Jacobie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Nick Smith |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Mark Adrian Coxhead |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Colin Raymond Grimsdell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mr Michael John Smeed |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Ms Rosemary Frances Counsell |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(3 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Emma Harris |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2019(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Director Name | Mrs Joanne Louise Wendy Hodgson |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2020(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 August 2015) |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Registered Address | Quadrant House 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 1 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 15 February 2023 (overdue) |
23 October 2023 | Liquidators' statement of receipts and payments to 23 August 2023 (13 pages) |
---|---|
20 October 2022 | Appointment of a voluntary liquidator (3 pages) |
20 October 2022 | Resolutions
|
21 September 2022 | Registered office address changed from Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL to Quadrant House 4 Thomas More Square London E1W 1YW on 21 September 2022 (2 pages) |
20 September 2022 | Declaration of solvency (5 pages) |
3 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
18 May 2021 | Full accounts made up to 31 August 2020 (19 pages) |
18 March 2021 | Termination of appointment of Joanne Louise Wendy Hodgson as a director on 16 March 2021 (1 page) |
18 March 2021 | Appointment of Mr. John Parker Buckingham as a director on 16 March 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 August 2019 (19 pages) |
8 April 2020 | Appointment of Mrs Joanne Louise Wendy Hodgson as a director on 31 March 2020 (2 pages) |
8 April 2020 | Termination of appointment of Emma Harris as a director on 31 March 2020 (1 page) |
10 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
19 August 2019 | Appointment of Miss Emma Harris as a director on 19 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Rosemary Frances Counsell as a director on 19 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Colin Raymond Grimsdell as a director on 29 July 2019 (1 page) |
19 August 2019 | Appointment of Miss Anne Louise Murphy as a director on 29 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Mark Adrian Coxhead as a director on 1 July 2019 (1 page) |
19 June 2019 | Full accounts made up to 31 August 2018 (18 pages) |
13 June 2019 | Confirmation statement made on 1 June 2019 with updates (5 pages) |
24 May 2019 | Termination of appointment of Jason Mark Rickaby as a director on 23 May 2019 (1 page) |
9 October 2018 | Appointment of Ms Rosemary Frances Counsell as a director on 26 September 2018 (2 pages) |
3 October 2018 | Termination of appointment of Michael John Smeed as a director on 26 September 2018 (1 page) |
30 July 2018 | Director's details changed for Mr Mark Adrian Coxhead on 30 July 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
17 May 2018 | Full accounts made up to 31 August 2017 (18 pages) |
8 September 2017 | Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages) |
8 September 2017 | Appointment of Mr. Michael John Smeed as a director on 16 June 2017 (2 pages) |
23 June 2017 | Termination of appointment of Nick Smith as a director on 31 May 2017 (1 page) |
23 June 2017 | Termination of appointment of Nick Smith as a director on 31 May 2017 (1 page) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (11 pages) |
14 June 2017 | Confirmation statement made on 1 June 2017 with updates (11 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (29 pages) |
2 June 2017 | Full accounts made up to 31 August 2016 (29 pages) |
27 April 2017 | Termination of appointment of Karl Jacobie as a director on 31 March 2017 (1 page) |
27 April 2017 | Termination of appointment of Karl Jacobie as a director on 31 March 2017 (1 page) |
16 January 2017 | Termination of appointment of Christopher Paul Britton as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Christopher Paul Britton as a director on 31 December 2016 (1 page) |
28 November 2016 | Confirmation statement made on 28 October 2016 with updates (11 pages) |
28 November 2016 | Confirmation statement made on 28 October 2016 with updates (11 pages) |
28 November 2016 | Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Jean-Philippe Barade as a director on 31 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Jean-Philippe Barade as a director on 31 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Montserrat Suarez Padreny as a director on 31 August 2016 (1 page) |
27 July 2016 | Appointment of Mr Colin Grimsdell as a director on 2 June 2016 (2 pages) |
27 July 2016 | Appointment of Mr Colin Grimsdell as a director on 2 June 2016 (2 pages) |
7 June 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
7 June 2016 | Group of companies' accounts made up to 31 August 2015 (28 pages) |
27 May 2016 | Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Sebastian Andrew Mullin as a director on 30 April 2016 (1 page) |
1 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
2 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page) |
2 September 2015 | Appointment of Mr Frank Standish as a secretary on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Sedley Place, 4th Floor 361 Oxford Street London W1C 2JL on 2 September 2015 (1 page) |
25 August 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page) |
25 August 2015 | Termination of appointment of Jordan Cosec Limited as a secretary on 10 August 2015 (1 page) |
27 July 2015 | Resolutions
|
27 July 2015 | Resolutions
|
23 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
23 July 2015 | Statement of capital following an allotment of shares on 15 July 2015
|
22 July 2015 | Appointment of Mr Mark Adrian Coxhead as a director on 15 July 2015 (3 pages) |
22 July 2015 | Appointment of Nick Smith as a director on 15 July 2015 (3 pages) |
22 July 2015 | Appointment of Karl Jacobie as a director on 15 July 2015 (3 pages) |
22 July 2015 | Appointment of Nick Smith as a director on 15 July 2015 (3 pages) |
22 July 2015 | Appointment of Mr Mark Adrian Coxhead as a director on 15 July 2015 (3 pages) |
22 July 2015 | Appointment of Karl Jacobie as a director on 15 July 2015 (3 pages) |
23 June 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
23 June 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
29 May 2015 | Registered office address changed from 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX England to 20-22 Bedford Row London WC1R 4JS on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX England to 20-22 Bedford Row London WC1R 4JS on 29 May 2015 (1 page) |
29 May 2015 | Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages) |
29 May 2015 | Appointment of Jordan Cosec Limited as a secretary on 15 May 2015 (2 pages) |
18 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
18 March 2015 | Current accounting period extended from 31 March 2015 to 31 August 2015 (1 page) |
12 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
8 December 2014 | Second filing of AP01 previously delivered to Companies House
|
8 December 2014 | Second filing of AP01 previously delivered to Companies House
|
3 December 2014 | Resolutions
|
3 December 2014 | Resolutions
|
28 November 2014 | Appointment of Mr. Sebastian Andrew Mullin as a director on 14 November 2014
|
28 November 2014 | Appointment of Mr. Sebastian Andrew Mullin as a director on 14 November 2014
|
27 November 2014 | Appointment of Mr. Jason Mark Rickaby as a director on 14 November 2014 (2 pages) |
27 November 2014 | Appointment of Mr. Jason Mark Rickaby as a director on 14 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from 55 Blandford Street London W1U 7HW United Kingdom to 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 55 Blandford Street London W1U 7HW United Kingdom to 2-12 New Cleveland Street Kingston upon Hull, East Yorkshire Hull HU8 7EX on 24 November 2014 (1 page) |
24 November 2014 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
24 November 2014 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|