London
EC4N 6AG
Director Name | Mr Ashley Henry John Kelso |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Craig Donald McAllister |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 15, City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Phoebe Madeleine Smith |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Stephen John Burns |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2015(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2016) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 15 City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Wessel Remi Schevernels |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 June 2015(6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 December 2020) |
Role | Division Director |
Country of Residence | England |
Correspondence Address | 5th Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Kristen Louise Bell |
---|---|
Status | Resigned |
Appointed | 15 June 2015(6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 13 June 2018) |
Role | Company Director |
Correspondence Address | Level 15, City Tower 40 Basinghall Street London EC2V 5DE |
Director Name | Mr Graham John Matthews |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2016(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 17 January 2022) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Mr Carlos Sanchez Sanchez |
---|---|
Status | Resigned |
Appointed | 13 June 2018(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 January 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Thomas Roger Bennett Maher |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 December 2020(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2022) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 17 St. Swithin's Lane London EC4N 8AL |
Registered Address | Intertrust Uk 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 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 | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
11 January 2021 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
---|---|
21 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
1 December 2020 | Director's details changed for Phoebe Madeleine Smith on 30 November 2020 (2 pages) |
1 December 2020 | Director's details changed for Mr Wessel Remi Schevernels on 30 November 2020 (2 pages) |
30 November 2020 | Director's details changed for Mr Graham John Matthews on 30 November 2020 (2 pages) |
4 January 2020 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
20 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
8 April 2019 | Registered office address changed from Level 15, City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to 5th Floor 17 st. Swithin's Lane London EC4N 8AL on 8 April 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
6 July 2018 | Director's details changed for Mr Graham John Matthews on 2 July 2018 (2 pages) |
19 June 2018 | Termination of appointment of Kristen Louise Bell as a secretary on 13 June 2018 (1 page) |
19 June 2018 | Appointment of Mr Carlos Sanchez Sanchez as a secretary on 13 June 2018 (2 pages) |
16 January 2018 | Second filing of Confirmation Statement dated 11/12/2016 (6 pages) |
19 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
19 December 2017 | Cessation of Prime Super Pty Ltd as a person with significant control on 6 April 2016 (1 page) |
19 December 2017 | Notification of a person with significant control statement (2 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
26 January 2017 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 11 December 2016 with updates
|
1 December 2016 | Amended full accounts made up to 31 December 2015 (13 pages) |
1 December 2016 | Amended full accounts made up to 31 December 2015 (13 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
18 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
5 September 2016 | Termination of appointment of Stephen John Burns as a director on 16 August 2016 (2 pages) |
5 September 2016 | Appointment of Graham John Matthews as a director on 16 August 2016 (3 pages) |
5 September 2016 | Appointment of Graham John Matthews as a director on 16 August 2016 (3 pages) |
5 September 2016 | Termination of appointment of Stephen John Burns as a director on 16 August 2016 (2 pages) |
4 April 2016 | Statement of capital following an allotment of shares on 15 June 2015
|
4 April 2016 | Statement of capital following an allotment of shares on 15 June 2015
|
4 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2015 (21 pages) |
4 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2015 (21 pages) |
3 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
15 September 2015 | Appointment of Wessel Remi Schevernels as a director on 15 June 2015 (3 pages) |
15 September 2015 | Appointment of Wessel Remi Schevernels as a director on 15 June 2015 (3 pages) |
27 August 2015 | Termination of appointment of Craig Donald Mcallister as a director on 15 June 2015 (2 pages) |
27 August 2015 | Termination of appointment of Craig Donald Mcallister as a director on 15 June 2015 (2 pages) |
26 August 2015 | Appointment of Kristen Louise Bell as a secretary on 15 June 2015 (3 pages) |
26 August 2015 | Appointment of Kristen Louise Bell as a secretary on 15 June 2015 (3 pages) |
30 June 2015 | Appointment of Wessel Remi Schevernels as a director on 9 June 2015 (3 pages) |
24 February 2015 | Appointment of Stephen John Burns as a director on 30 January 2015 (3 pages) |
24 February 2015 | Appointment of Stephen John Burns as a director on 30 January 2015 (3 pages) |
8 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
8 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
11 December 2014 | Incorporation (43 pages) |
11 December 2014 | Incorporation (43 pages) |