London
EC1R 4AB
Secretary Name | Kara Iselin |
---|---|
Status | Current |
Appointed | 12 March 2018(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Ms Emma Cookson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Mr Jean-Marc Marc Antoni |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 January 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Mr David Robert Jones |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Ms Elizabeth Jane Aikman |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Group Director And Group Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Director Name | Mr Simon David Weaver |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Rosebery Avenue London EC1R 4AB |
Secretary Name | Mr Simon David Weaver |
---|---|
Status | Resigned |
Appointed | 21 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Dorney Reach Road Dorney Reach Maidenhead SL6 0DX |
Registered Address | 151 Rosebery Avenue London EC1R 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
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, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
16 November 2022 | Delivered on: 18 November 2022 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
16 November 2022 | Delivered on: 18 November 2022 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 November 2022 | Delivered on: 18 November 2022 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 November 2022 | Delivered on: 17 November 2022 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Outstanding |
27 October 2022 | Delivered on: 16 November 2022 Persons entitled: Hsbc UK Bank PLC as Security Agent and Pledgee Classification: A registered charge Outstanding |
29 March 2017 | Delivered on: 30 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 October 2015 | Delivered on: 29 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 16 October 2015 Persons entitled: Emerge Limited Classification: A registered charge Outstanding |
30 September 2015 | Delivered on: 16 October 2015 Persons entitled: Emerge Limited Classification: A registered charge Outstanding |
21 January 2024 | Resolutions
|
---|---|
21 January 2024 | Memorandum and Articles of Association (24 pages) |
16 January 2024 | Change of details for The Brandtech Group Limited as a person with significant control on 11 August 2023 (2 pages) |
24 October 2023 | Cessation of Simon Hedley Martin as a person with significant control on 11 August 2023 (1 page) |
11 July 2023 | Statement of capital following an allotment of shares on 25 November 2022
|
23 June 2023 | Group of companies' accounts made up to 31 December 2022 (56 pages) |
18 May 2023 | Confirmation statement made on 31 March 2023 with updates (10 pages) |
1 December 2022 | Resolutions
|
1 December 2022 | Memorandum and Articles of Association (24 pages) |
28 November 2022 | Memorandum and Articles of Association (25 pages) |
25 November 2022 | Resolutions
|
24 November 2022 | Change of share class name or designation (2 pages) |
18 November 2022 | Registration of charge 093230850008, created on 16 November 2022 (19 pages) |
18 November 2022 | Registration of charge 093230850009, created on 16 November 2022 (18 pages) |
18 November 2022 | Registration of charge 093230850007, created on 16 November 2022 (22 pages) |
17 November 2022 | Registration of charge 093230850006, created on 16 November 2022 (54 pages) |
16 November 2022 | Registration of charge 093230850005, created on 27 October 2022 (43 pages) |
20 September 2022 | Group of companies' accounts made up to 31 December 2021 (58 pages) |
24 March 2022 | Confirmation statement made on 17 March 2022 with updates (9 pages) |
24 March 2022 | Change of details for You & Mr Jones Limited as a person with significant control on 12 January 2022 (2 pages) |
16 September 2021 | Group of companies' accounts made up to 31 December 2020 (65 pages) |
30 March 2021 | Confirmation statement made on 17 March 2021 with updates (9 pages) |
16 September 2020 | Appointment of Ms Elizabeth Jane Aikman as a director on 15 September 2020 (2 pages) |
19 May 2020 | Group of companies' accounts made up to 31 December 2019 (52 pages) |
24 March 2020 | Confirmation statement made on 17 March 2020 with updates (9 pages) |
24 February 2020 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages) |
24 February 2020 | Director's details changed for Mr Simon Hedley Martin on 18 February 2020 (2 pages) |
25 June 2019 | Group of companies' accounts made up to 31 December 2018
|
18 March 2019 | Confirmation statement made on 17 March 2019 with updates (11 pages) |
7 February 2019 | Notification of You & Mr Jones Limited as a person with significant control on 7 January 2019 (2 pages) |
7 February 2019 | Notification of Simon Hedley Martin as a person with significant control on 4 February 2019 (2 pages) |
7 February 2019 | Cessation of Simon Hedley Martin as a person with significant control on 7 January 2019 (1 page) |
28 January 2019 | Purchase of own shares. (3 pages) |
24 January 2019 | Resolutions
|
23 January 2019 | Change of share class name or designation (2 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 7 January 2019
|
23 January 2019 | Statement of capital following an allotment of shares on 7 January 2019
|
23 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2019 | Resolutions
|
21 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
21 January 2019 | Change of share class name or designation (2 pages) |
18 January 2019 | Cancellation of shares. Statement of capital on 7 January 2019
|
15 January 2019 | Appointment of Ms Emma Cookson as a director on 7 January 2019 (2 pages) |
15 January 2019 | Appointment of Mr Jean-Marc Antoni as a director on 7 January 2019 (2 pages) |
15 January 2019 | Appointment of Mr David Jones as a director on 7 January 2019 (2 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
4 December 2018 | Resolutions
|
3 December 2018 | Statement of capital following an allotment of shares on 3 December 2018
|
29 November 2018 | Termination of appointment of Simon David Weaver as a director on 26 November 2018 (1 page) |
16 October 2018 | Statement of capital following an allotment of shares on 1 September 2018
|
9 October 2018 | Director's details changed for Mr Simon Hedley Martin on 9 October 2018 (2 pages) |
9 October 2018 | Director's details changed for Mr Simon David Weaver on 9 October 2018 (2 pages) |
18 September 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
29 August 2018 | Statement of capital following an allotment of shares on 23 August 2018
|
23 July 2018 | Purchase of own shares. (3 pages) |
29 June 2018 | Cancellation of shares. Statement of capital on 30 May 2018
|
30 April 2018 | Confirmation statement made on 17 March 2018 with updates
|
24 April 2018 | Appointment of Kara Iselin as a secretary on 12 March 2018 (2 pages) |
24 April 2018 | Termination of appointment of Simon David Weaver as a secretary on 12 March 2018 (1 page) |
9 April 2018 | Confirmation statement made on 16 March 2018 with updates (10 pages) |
29 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
26 March 2018 | Resolutions
|
9 March 2018 | Satisfaction of charge 093230850002 in full (4 pages) |
9 March 2018 | Satisfaction of charge 093230850001 in full (4 pages) |
16 February 2018 | Confirmation statement made on 21 November 2017 with updates (22 pages) |
16 January 2018 | Second filing of a statement of capital following an allotment of shares on 31 May 2017
|
16 January 2018 | Second filing of a statement of capital following an allotment of shares on 30 June 2017
|
23 October 2017 | Satisfaction of charge 093230850003 in full (1 page) |
23 October 2017 | Satisfaction of charge 093230850003 in full (1 page) |
20 October 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
4 July 2017 | Statement of capital following an allotment of shares on 10 May 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 26 April 2017
|
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
14 June 2017 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
14 June 2017 | Group of companies' accounts made up to 30 June 2016 (40 pages) |
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
11 May 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
11 May 2017 | Statement of capital following an allotment of shares on 23 November 2016
|
11 May 2017 | Resolutions
|
9 May 2017 | Statement of capital following an allotment of shares on 24 March 2016
|
9 May 2017 | Statement of capital following an allotment of shares on 24 March 2016
|
30 March 2017 | Registration of charge 093230850004, created on 29 March 2017 (23 pages) |
6 February 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
13 January 2017 | Resolutions
|
13 January 2017 | Resolutions
|
28 November 2016 | Registered office address changed from 151 Rosebery Avenue London E12 6PT England to 151 Rosebery Avenue London EC1R 4AB on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 151 Rosebery Avenue London E12 6PT England to 151 Rosebery Avenue London EC1R 4AB on 28 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU to 151 Rosebery Avenue London E12 6PT on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 2 Tabernacle Street London EC2A 4LU to 151 Rosebery Avenue London E12 6PT on 22 November 2016 (1 page) |
4 August 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
4 August 2016 | Group of companies' accounts made up to 30 June 2015 (31 pages) |
7 March 2016 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
7 March 2016 | Previous accounting period shortened from 30 November 2015 to 30 June 2015 (1 page) |
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
29 October 2015 | Registration of charge 093230850003, created on 15 October 2015 (27 pages) |
29 October 2015 | Registration of charge 093230850003, created on 15 October 2015 (27 pages) |
16 October 2015 | Registered office address changed from 3rd Floor, Union House 65-69 Shepherds Bush Green Shepherds Bush London W12 8TX United Kingdom to 2 Tabernacle Street London EC2A 4LU on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 3rd Floor, Union House 65-69 Shepherds Bush Green Shepherds Bush London W12 8TX United Kingdom to 2 Tabernacle Street London EC2A 4LU on 16 October 2015 (1 page) |
16 October 2015 | Registration of charge 093230850002, created on 30 September 2015 (24 pages) |
16 October 2015 | Registration of charge 093230850001, created on 30 September 2015 (24 pages) |
16 October 2015 | Registration of charge 093230850001, created on 30 September 2015 (24 pages) |
16 October 2015 | Registration of charge 093230850002, created on 30 September 2015 (24 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
16 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
9 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|
21 November 2014 | Incorporation Statement of capital on 2014-11-21
|