Strathclyde Business Park
Bellshill
North Lanarkshire
ML4 3PB
Scotland
Director Name | Mr Alastair Ian Thaw |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Director Name | Melba Margaret Montague |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2022(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Senior Vice President, Banking And Capital Markets |
Country of Residence | England |
Correspondence Address | 5 Merchant Square 5th Floor London W2 1ay W2 1AY |
Secretary Name | Vice President - Legal Compliance Stuart McGow Bridges |
---|---|
Status | Current |
Appointed | 14 March 2024(9 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Secretary Name | Entity Central Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2016(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | C/O Cogency Global (Uk) Limited, 6 Lloyds Avenue Unit 4cl London EC3N 3AX |
Director Name | Ms Lucinda Denise Full |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 66 Buckingham Gate 4th Floor London SW1E 6AU |
Director Name | Mr Victor Francis Guaglianone |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 66 Buckingham Gate 4th Floor London SW1E 6AU |
Director Name | Ms Heather Diana White |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 66 Buckingham Gate 4th Floor London SW1E 6AU |
Director Name | Mr Orijit Das |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(1 week, 5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 November 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Buckingham Gate 4th Floor London SW1E 6AU |
Director Name | Mr Ahmed Jamil Mazhari |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2017) |
Role | Svp, Chief Growth Officer, Sales Leader |
Country of Residence | England |
Correspondence Address | 66 Buckingham Gate 4th Floor London SW1E 6AU |
Director Name | Mr Scott Edward Lee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66 Buckingham Gate 4th Floor London SW1E 6AU |
Director Name | Ms Andreea Brindusa Tipa |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 November 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 March 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Director Name | Mr Anish Mukker |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 May 2017(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
Registered Address | 6 Lloyds Avenue Suite 4cl London EC3N 3AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
20 November 2023 | Notification of Genpact Limited as a person with significant control on 12 November 2023 (2 pages) |
---|---|
20 November 2023 | Withdrawal of a person with significant control statement on 20 November 2023 (2 pages) |
20 November 2023 | Confirmation statement made on 12 November 2023 with updates (4 pages) |
16 May 2023 | Full accounts made up to 31 December 2022 (32 pages) |
6 February 2023 | Director's details changed for Mr. Stuart Mcgow Bridges on 27 January 2023 (2 pages) |
15 November 2022 | Second filing of Confirmation Statement dated 12 November 2022 (3 pages) |
14 November 2022 | Statement of capital following an allotment of shares on 10 November 2022
|
14 November 2022 | 12/11/22 Statement of Capital gbp 54562467
|
3 November 2022 | Director's details changed for Mr. Stuart Mcgow Bridges on 1 November 2022 (2 pages) |
2 November 2022 | Director's details changed for Mr Alastair Ian Thaw on 1 November 2022 (2 pages) |
13 July 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
5 May 2022 | Full accounts made up to 31 December 2021 (34 pages) |
7 March 2022 | Appointment of Ms Melba Margaret Montague as a director on 1 March 2022 (2 pages) |
4 March 2022 | Termination of appointment of Andreea Brindusa Tipa as a director on 4 March 2022 (1 page) |
17 November 2021 | Director's details changed for Mr. Stuart Mcgow Bridges on 12 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Ms Andreea Brindusa Tipa on 12 November 2021 (2 pages) |
17 November 2021 | Director's details changed for Mr. Stuart Mcgow Bridges on 12 November 2021 (2 pages) |
17 November 2021 | Confirmation statement made on 12 November 2021 with updates (5 pages) |
7 May 2021 | Full accounts made up to 31 December 2020 (34 pages) |
17 November 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
12 November 2020 | Confirmation statement made on 12 November 2020 with updates (5 pages) |
22 June 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
1 May 2020 | Full accounts made up to 31 December 2019 (40 pages) |
2 April 2020 | Termination of appointment of Anish Mukker as a director on 2 April 2020 (1 page) |
2 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
12 February 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
13 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (5 pages) |
4 November 2019 | Registered office address changed from 66 Buckingham Gate 4th Floor London SW1E 6AU to 6 Lloyds Avenue Suite 4Cl London EC3N 3AX on 4 November 2019 (1 page) |
24 June 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
6 June 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
6 June 2019 | Appointment of Mr Alastair Ian Thaw as a director on 2 May 2019 (2 pages) |
31 May 2019 | Second filing of Confirmation Statement dated 12/11/2018 (7 pages) |
30 April 2019 | Full accounts made up to 31 December 2018 (31 pages) |
15 March 2019 | Second filing of a statement of capital following an allotment of shares on 25 January 2018
|
14 January 2019 | Auditor's resignation (1 page) |
15 November 2018 | 12/11/18 Statement of Capital gbp 14862516
|
11 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
12 June 2018 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 1 June 2018 (1 page) |
5 April 2018 | Statement of capital following an allotment of shares on 25 January 2018
|
5 February 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
31 October 2017 | Termination of appointment of Scott Edward Lee as a director on 25 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Scott Edward Lee as a director on 25 October 2017 (1 page) |
22 May 2017 | Termination of appointment of Ahmed Jamil Mazhari as a director on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Anish Mukker as a director on 22 May 2017 (2 pages) |
22 May 2017 | Appointment of Mr Anish Mukker as a director on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Ahmed Jamil Mazhari as a director on 22 May 2017 (1 page) |
18 May 2017 | Director's details changed for Mr. Ahmed Jamil Mazhari on 18 May 2017 (2 pages) |
18 May 2017 | Director's details changed for Mr. Ahmed Jamil Mazhari on 18 May 2017 (2 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (19 pages) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for Entity Central Corporate Services (Uk) Limited on 9 May 2017 (1 page) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
9 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
31 October 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
17 October 2016 | Director's details changed for Ms Andreea Brindusa Tipa on 14 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Ms Andreea Brindusa Tipa on 14 October 2016 (2 pages) |
14 October 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages) |
14 October 2016 | Appointment of Entity Central Corporate Services (Uk) Limited as a secretary on 1 October 2016 (2 pages) |
24 May 2016 | Appointment of Mr. Stuart Mcgow Bridges as a director on 2 May 2016 (2 pages) |
24 May 2016 | Appointment of Mr. Stuart Mcgow Bridges as a director on 2 May 2016 (2 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
16 December 2015 | Appointment of Mr Scott Edward Lee as a director on 1 November 2015 (2 pages) |
16 December 2015 | Appointment of Mr Scott Edward Lee as a director on 1 November 2015 (2 pages) |
16 December 2015 | Appointment of Ms Andreea Brindusa Tipa as a director on 1 November 2015 (2 pages) |
16 December 2015 | Termination of appointment of Orijit Das as a director on 1 November 2015 (1 page) |
16 December 2015 | Appointment of Ms Andreea Brindusa Tipa as a director on 1 November 2015 (2 pages) |
16 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Termination of appointment of Orijit Das as a director on 1 November 2015 (1 page) |
18 September 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
18 September 2015 | Statement of capital following an allotment of shares on 30 June 2015
|
12 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
12 January 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
30 December 2014 | Resolutions
|
30 December 2014 | Resolutions
|
15 December 2014 | Termination of appointment of Heather Diana White as a director on 24 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Victor Francis Guaglianone as a director on 24 November 2014 (1 page) |
15 December 2014 | Appointment of Mr. Ahmed Jamil Mazhari as a director on 24 November 2014 (2 pages) |
15 December 2014 | Termination of appointment of Victor Francis Guaglianone as a director on 24 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Heather Diana White as a director on 24 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Lucinda Denise Full as a director on 24 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Lucinda Denise Full as a director on 24 November 2014 (1 page) |
15 December 2014 | Appointment of Mr. Ahmed Jamil Mazhari as a director on 24 November 2014 (2 pages) |
12 December 2014 | Appointment of Mr. Orijit Das as a director on 24 November 2014 (2 pages) |
12 December 2014 | Appointment of Mr. Orijit Das as a director on 24 November 2014 (2 pages) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|