London
SW1H 0DX
Director Name | Prof David Sigsworth |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(7 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Mr Casey James Cole |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Mr Simon Hobday |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Mr Martin Richard Crouch |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Secretary Name | Mr Stephen John Knight |
---|---|
Status | Current |
Appointed | 17 July 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Ms Lily Jade Frencham |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chief Executive Of Small Trade Association |
Country of Residence | England |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Ms Dawn Ann Muspratt |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant/Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Dr Ruth Anne Pople |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Commercial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Ms Caroline Bragg |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2023(8 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Mr Timothy Daniel Rotheray |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Mitchell Hill Terrace Truro Cornwall TR1 1HY |
Director Name | Mr Jeremy Peter Bungey |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2017) |
Role | Head Of Community Energy |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Mr Ian McLeod |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Secretary Name | Ms Bindi Patel |
---|---|
Status | Resigned |
Appointed | 14 October 2015(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Ms Faye Bowser |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2022) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Ms Emma Claire Jones |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 2019) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Director Name | Mr Ian Robert Calvert |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Secretary Name | Mr David Watson |
---|---|
Status | Resigned |
Appointed | 01 June 2020(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 2021) |
Role | Company Director |
Correspondence Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
Registered Address | 10 Dean Farrar Street 6th Floor London SW1H 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (10 months from now) |
16 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
9 February 2021 | Termination of appointment of Ian Mcleod as a director on 11 January 2021 (1 page) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
10 June 2020 | Appointment of Mr David Watson as a secretary on 1 June 2020 (2 pages) |
8 June 2020 | Termination of appointment of Bindi Patel as a secretary on 1 June 2020 (1 page) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
24 February 2020 | Appointment of Mr Ian Robert Calvert as a director on 17 February 2020 (2 pages) |
24 February 2020 | Termination of appointment of Timothy Daniel Rotheray as a director on 17 February 2020 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 November 2019 | Termination of appointment of Emma Claire Jones as a director on 18 November 2019 (1 page) |
4 July 2019 | Appointment of Ms Emma Claire Jones as a director on 1 July 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 October 2018 | Appointment of Ms Faye Bowser as a director on 1 October 2018 (2 pages) |
9 October 2018 | Appointment of Mr Martin Richard Crouch as a director on 1 October 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
11 December 2017 | Termination of appointment of Jeremy Peter Bungey as a director on 30 November 2017 (1 page) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (4 pages) |
20 January 2017 | Second filing of the annual return made up to 24 February 2016 (25 pages) |
20 January 2017 | Second filing of the annual return made up to 24 February 2016 (25 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 September 2016 | Director's details changed for Mr Simon Hobday on 13 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Simon Hobday on 13 September 2016 (2 pages) |
18 July 2016 | Appointment of Mr Simon Hobday as a director on 11 November 2015 (2 pages) |
18 July 2016 | Appointment of Mr Simon Hobday as a director on 11 November 2015 (2 pages) |
29 February 2016 | Registered office address changed from , 6th Floor Heron House, 10 Dean Farrar Street, London, SW1H 0DX, United Kingdom to C/O C/O Ade 10 Dean Farrar Street 6th Floor London SW1H 0DX on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 24 February 2016 no member list
|
29 February 2016 | Annual return made up to 24 February 2016 no member list (6 pages) |
29 February 2016 | Annual return made up to 24 February 2016 no member list
|
29 February 2016 | Registered office address changed from 6th Floor Heron House 10 Dean Farrar Street London SW1H 0DX United Kingdom to C/O C/O Ade 10 Dean Farrar Street 6th Floor London SW1H 0DX on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from , 6th Floor Heron House, 10 Dean Farrar Street, London, SW1H 0DX, United Kingdom to C/O C/O Ade 10 Dean Farrar Street 6th Floor London SW1H 0DX on 29 February 2016 (1 page) |
5 November 2015 | Appointment of Ms Anna Eagar as a director on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Ms Anna Eagar as a director on 1 October 2015 (2 pages) |
5 November 2015 | Appointment of Ms Anna Eagar as a director on 1 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Jeremy Peter Bungey as a director on 1 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Jeremy Peter Bungey as a director on 1 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Jeremy Peter Bungey as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Professor David Sigsworth as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Professor David Sigsworth as a director on 1 October 2015 (2 pages) |
26 October 2015 | Appointment of Professor David Sigsworth as a director on 1 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Casey James Cole as a director on 14 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Ian Mcleod as a director on 14 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Casey James Cole as a director on 14 October 2015 (2 pages) |
22 October 2015 | Appointment of Ms Bindi Patel as a secretary on 14 October 2015 (2 pages) |
22 October 2015 | Appointment of Ms Bindi Patel as a secretary on 14 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Ian Mcleod as a director on 14 October 2015 (2 pages) |
29 July 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
29 July 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
24 February 2015 | Incorporation (24 pages) |
24 February 2015 | Incorporation (24 pages) |