London
W1S 2ES
Director Name | Mr Philip Kent |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2020(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Chloe Marlow |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Secretary Name | Mr Philip William Kent |
---|---|
Status | Current |
Appointed | 08 December 2023(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Secretary Name | David George Conlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(1 year after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 October 2022) |
Role | Company Director |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Secretary Name | Ms Saira Jane Johnston |
---|---|
Status | Resigned |
Appointed | 20 October 2022(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 2023) |
Role | Company Director |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month ago) |
---|---|
Next Return Due | 13 March 2025 (11 months, 2 weeks from now) |
14 April 2016 | Delivered on: 15 April 2016 Persons entitled: Elavon Financial Services Limited, U.K. Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
24 March 2015 | Delivered on: 28 March 2015 Persons entitled: Gravis Capital Partners LLP Classification: A registered charge Outstanding |
1 March 2021 | Change of details for Gcp Intermediary Holdings Limited as a person with significant control on 27 February 2021 (2 pages) |
---|---|
1 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
17 December 2020 | Full accounts made up to 31 March 2020 (20 pages) |
4 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr Philip William Kent as a director on 4 February 2020 (2 pages) |
17 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages) |
17 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
1 October 2019 | Full accounts made up to 31 March 2019 (17 pages) |
22 March 2019 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 24 Savile Row London W1S 2ES on 22 March 2019 (1 page) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
16 October 2018 | Full accounts made up to 31 March 2018 (16 pages) |
5 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
7 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
30 September 2016 | Full accounts made up to 31 March 2016 (17 pages) |
16 June 2016 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
16 June 2016 | Director's details changed for Mr Nicholas Simon Parker on 26 May 2016 (2 pages) |
19 April 2016 | Satisfaction of charge 094633400001 in full (4 pages) |
19 April 2016 | Satisfaction of charge 094633400001 in full (4 pages) |
15 April 2016 | Registration of charge 094633400002, created on 14 April 2016 (48 pages) |
15 April 2016 | Registration of charge 094633400002, created on 14 April 2016 (48 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Re-registration from a private company to a public company including appointment of secretary(s)
|
15 March 2016 | Re-registration of Memorandum and Articles (37 pages) |
15 March 2016 | Certificate of re-registration from Private to Public Limited Company (1 page) |
15 March 2016 | Balance Sheet (1 page) |
15 March 2016 | Auditor's statement (1 page) |
15 March 2016 | Resolutions
|
15 March 2016 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
15 March 2016 | Auditor's report (1 page) |
14 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
14 March 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 March 2015 | Registration of charge 094633400001, created on 24 March 2015 (48 pages) |
28 March 2015 | Registration of charge 094633400001, created on 24 March 2015 (48 pages) |
3 March 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
3 March 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|