London
W1C 1AY
Director Name | Mr David Charles Hawkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 7 Stratford Place London W1C 1AY |
Director Name | Ms Elizabeth Rita Camilleri |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 01 April 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 7 Stratford Place London W1C 1AY |
Director Name | Ms Justine Juliette Alice Roberts |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(7 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stratford Place London W1C 1AY |
Director Name | Mr Antony Gwilym John |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 8AY |
Director Name | Ms Jane Nicholls |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 March 2022) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 7 Stratford Place London W1C 1AY |
Director Name | Mr Paul James Titterton |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(7 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 30 November 2022) |
Role | Head Of Digital Solutions |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stratford Place London W1C 1AY |
Registered Address | 7 Stratford Place London W1C 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 1 week from now) |
12 January 2021 | Statement of capital following an allotment of shares on 24 November 2020
|
---|---|
9 December 2020 | Memorandum and Articles of Association (22 pages) |
9 December 2020 | Resolutions
|
30 November 2020 | Statement of capital following an allotment of shares on 11 November 2020
|
16 November 2020 | Sub-division of shares on 9 November 2020 (4 pages) |
2 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 July 2020 | Director's details changed for Mrs Holly Mackay on 1 July 2017 (2 pages) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
8 June 2020 | Confirmation statement made on 6 June 2020 with updates (5 pages) |
20 February 2020 | Appointment of Mr David Charles Hawkins as a director on 24 October 2019 (2 pages) |
20 February 2020 | Appointment of Mr. Antony Gwilym John as a director on 24 October 2019 (2 pages) |
31 October 2019 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to 7 Stratford Place London W1C 1AY on 31 October 2019 (1 page) |
22 October 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
17 October 2019 | Change of details for Mrs Holly Mackay as a person with significant control on 2 August 2019 (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 July 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
14 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
30 April 2019 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
16 October 2018 | Statement of capital following an allotment of shares on 13 July 2018
|
12 October 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
11 October 2018 | Statement of capital following an allotment of shares on 30 June 2018
|
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 August 2018 | Registered office address changed from Bentinck House 3- 8 Bolsover Street London W1W 6AB England to 91 Wimpole Street London W1G 0EF on 15 August 2018 (1 page) |
10 March 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
20 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 October 2017 | Registered office address changed from 2 Bath Place London EC2A 3DR United Kingdom to Bentinck House 3- 8 Bolsover Street London W1W 6AB on 6 October 2017 (1 page) |
6 October 2017 | Registered office address changed from 2 Bath Place London EC2A 3DR United Kingdom to Bentinck House 3- 8 Bolsover Street London W1W 6AB on 6 October 2017 (1 page) |
21 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
17 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
17 August 2017 | Statement of capital following an allotment of shares on 20 July 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
14 July 2017 | Resolutions
|
14 July 2017 | Resolutions
|
25 June 2017 | Registered office address changed from 3 Randall Avenue London NW2 7RL England to 2 Bath Place London EC2A 3DR on 25 June 2017 (1 page) |
25 June 2017 | Registered office address changed from 3 Randall Avenue London NW2 7RL England to 2 Bath Place London EC2A 3DR on 25 June 2017 (1 page) |
17 March 2017 | Registered office address changed from 2 Bath Place Boring Money 2 Bath Place London EC2A 3DR United Kingdom to 3 Randall Avenue London NW2 7RL on 17 March 2017 (1 page) |
17 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
17 March 2017 | Registered office address changed from 2 Bath Place Boring Money 2 Bath Place London EC2A 3DR United Kingdom to 3 Randall Avenue London NW2 7RL on 17 March 2017 (1 page) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 May 2016 | Sub-division of shares on 5 April 2016 (6 pages) |
8 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
8 May 2016 | Sub-division of shares on 5 April 2016 (6 pages) |
8 May 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
29 April 2016 | Memorandum and Articles of Association (20 pages) |
29 April 2016 | Memorandum and Articles of Association (20 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
22 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
15 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (3 pages) |
15 April 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (3 pages) |
20 January 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2 Bath Place Boring Money 2 Bath Place London EC2A 3DR on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2 Bath Place Boring Money 2 Bath Place London EC2A 3DR on 20 January 2016 (1 page) |
9 June 2015 | Registered office address changed from 28 Countess Road London NW5 2XJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 28 Countess Road London NW5 2XJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 June 2015 (1 page) |
9 June 2015 | Registered office address changed from 28 Countess Road London NW5 2XJ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 June 2015 (1 page) |
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|
26 February 2015 | Incorporation Statement of capital on 2015-02-26
|