London
E14 5NT
Director Name | Mr Ashe George Russell Windham |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(4 days after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Trust Secretarial Services (Uk) Limited 5 London E14 5NT |
Director Name | Mrs Davina Jane Walter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northern Trust Secretarial Services (Uk) Limited 5 London E14 5NT |
Director Name | Ms Louise Jane Bonham |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Trust Secretarial Services (Uk) Limited 5 London E14 5NT |
Secretary Name | Northern Trust Secretarial Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2024(8 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Correspondence Address | 50 Bank Street London E14 5NT |
Director Name | Miss Victoria Anne Silver |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Secretary Name | Alexa Whitehead |
---|---|
Status | Resigned |
Appointed | 26 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Director Name | Mr Andrew David Pomfret |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Director Name | Mrs Jeannette Elaine Etherden |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beaufort House 51 New North Road Exeter EX4 4EP |
Director Name | Mrs Bridget Elisabeth Guerin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(5 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaufort House, 51 New North Road Exeter EX4 4EP |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2015(4 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 March 2024) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | mitongroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 37141525 |
Telephone region | London |
Registered Address | Northern Trust Secretarial Services (Uk) Limited 50 Bank Street London E14 5NT |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
4 March 2024 | Appointment of Northern Trust Secretarial Services (Uk) Limited as a secretary on 4 March 2024 (2 pages) |
---|---|
4 March 2024 | Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Northern Trust Secretarial Services (Uk) Limited 50 Bank Street London E14 5NT on 4 March 2024 (1 page) |
4 March 2024 | Termination of appointment of Link Company Matters Limited as a secretary on 1 March 2024 (1 page) |
22 November 2023 | Statement of capital on 2 November 2023
|
16 October 2023 | Full accounts made up to 30 April 2023 (102 pages) |
16 October 2023 | Resolutions
|
19 June 2023 | Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
22 December 2022 | Appointment of Mrs Louise Jane Bonham as a director on 15 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Mr Peter Frederick Dicks on 8 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Mr Ashe George Russell Windham on 8 December 2022 (2 pages) |
21 December 2022 | Termination of appointment of Jeannette Elaine Etherden as a director on 15 December 2022 (1 page) |
9 December 2022 | Registered office address changed from Beaufort House, 51 New North Road Exeter EX4 4EP to Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ on 9 December 2022 (1 page) |
17 October 2022 | Resolutions
|
3 August 2022 | Full accounts made up to 30 April 2022 (101 pages) |
27 July 2022 | Statement of capital on 30 June 2022
|
6 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
5 April 2022 | Director's details changed for Mr Peter Frederick Dicks on 1 April 2022 (2 pages) |
11 January 2022 | Termination of appointment of Andrew David Pomfret as a director on 31 December 2021 (1 page) |
19 October 2021 | Resolutions
|
11 August 2021 | Appointment of Mrs Davina Jane Walter as a director on 10 August 2021 (2 pages) |
4 August 2021 | Termination of appointment of Bridget Elisabeth Guerin as a director on 31 July 2021 (1 page) |
30 July 2021 | Full accounts made up to 30 April 2021 (90 pages) |
22 July 2021 | Statement of capital on 30 June 2021
|
10 June 2021 | Statement of capital following an allotment of shares on 18 May 2021
|
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
2 April 2021 | Register inspection address has been changed from Link Asset Services 34 Beckenham Road Beckenham BR3 4TU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
2 December 2020 | Appointment of Ms Bridget Elisabeth Guerin as a director on 1 December 2020 (2 pages) |
27 October 2020 | Statement of capital on 18 September 2020
|
14 October 2020 | Full accounts made up to 30 April 2020 (95 pages) |
1 October 2020 | Resolutions
|
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 30 April 2019 (89 pages) |
2 October 2019 | Statement of capital on 15 August 2019
|
1 October 2019 | Resolutions
|
19 August 2019 | Interim accounts made up to 13 August 2019 (5 pages) |
13 August 2019 | Reduction of iss capital and minute (oc) (8 pages) |
13 August 2019 | Statement of capital on 13 August 2019
|
13 August 2019 | Certificate of cancellation of share premium account (1 page) |
12 August 2019 | Resolutions
|
30 July 2019 | Change of share class name or designation
|
30 July 2019 | Second filing of a statement of capital following an allotment of shares on 10 August 2015
|
30 July 2019 | Second filing of a statement of capital following an allotment of shares on 2 September 2015
|
30 July 2019 | Second filing of a statement of capital following an allotment of shares on 19 August 2015
|
30 July 2019 | Consolidation of shares on 20 July 2016
|
30 July 2019 | Second filing of a statement of capital following an allotment of shares on 19 February 2019
|
30 July 2019 | Second filing of a statement of capital following an allotment of shares on 20 August 2015
|
30 July 2019 | Second filing of a statement of capital following an allotment of shares on 6 August 2015
|
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
1 October 2018 | Resolutions
|
26 September 2018 | Full accounts made up to 30 April 2018 (97 pages) |
18 June 2018 | Statement of capital on 15 May 2018
|
9 April 2018 | Confirmation statement made on 26 March 2018 with updates (6 pages) |
9 April 2018 | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Link Asset Services 34 Beckenham Road Beckenham BR3 4TU (1 page) |
6 April 2018 | Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
8 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
8 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
11 October 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page) |
11 October 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 9 October 2017 (1 page) |
10 October 2017 | Register inspection address has been changed from 40 Dukes Place London England EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
10 October 2017 | Register inspection address has been changed from 40 Dukes Place London England EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
27 September 2017 | Resolutions
|
27 September 2017 | Resolutions
|
27 September 2017 | Full accounts made up to 30 April 2017 (98 pages) |
27 September 2017 | Full accounts made up to 30 April 2017 (98 pages) |
15 June 2017 | Statement of capital on 15 May 2017
|
15 June 2017 | Statement of capital on 15 May 2017
|
4 April 2017 | Confirmation statement made on 26 March 2017 with no updates (3 pages) |
4 April 2017 | Confirmation statement made on 26 March 2017 with no updates (3 pages) |
30 March 2017 | Register inspection address has been changed to 40 Dukes Place London England EC3A 7NH (1 page) |
30 March 2017 | Register inspection address has been changed to 40 Dukes Place London England EC3A 7NH (1 page) |
14 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
21 October 2016 | Resolutions
|
12 September 2016 | Sub-division of shares on 19 July 2016
|
12 September 2016 | Cancellation of shares by a PLC. Statement of capital on 20 July 2016
|
12 September 2016 | Sub-division of shares on 19 July 2016 (6 pages) |
12 September 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
12 September 2016 | Statement of capital following an allotment of shares on 2 August 2016
|
12 September 2016 | Cancellation of shares by a PLC. Statement of capital on 20 July 2016
|
9 September 2016 | Full accounts made up to 30 April 2016 (101 pages) |
9 September 2016 | Full accounts made up to 30 April 2016 (101 pages) |
1 September 2016 | Change of share class name or designation
|
1 September 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 April 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 19 February 2016
|
8 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
8 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 19 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 4 August 2015
|
4 September 2015 | Statement of capital following an allotment of shares on 20 August 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
3 June 2015 | Statement of capital following an allotment of shares on 30 April 2015
|
21 April 2015 | Termination of appointment of Alexa Whitehead as a secretary on 31 March 2015 (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
21 April 2015 | Termination of appointment of Alexa Whitehead as a secretary on 31 March 2015 (2 pages) |
20 April 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 31 March 2015 (3 pages) |
20 April 2015 | Appointment of Capita Company Secretarial Services Limited as a secretary on 31 March 2015 (3 pages) |
16 April 2015 | Appointment of Mr Ashe George Russell Windham as a director on 31 March 2015 (3 pages) |
16 April 2015 | Termination of appointment of Victoria Anne Silver as a director on 31 March 2015 (2 pages) |
16 April 2015 | Appointment of Jeannette Elaine Etherden as a director on 31 March 2015 (3 pages) |
16 April 2015 | Appointment of Jeannette Elaine Etherden as a director on 31 March 2015 (3 pages) |
16 April 2015 | Appointment of Mr Ashe George Russell Windham as a director on 31 March 2015 (3 pages) |
16 April 2015 | Termination of appointment of Victoria Anne Silver as a director on 31 March 2015 (2 pages) |
16 April 2015 | Appointment of Mr Andrew David Pomfret as a director on 31 March 2015 (3 pages) |
16 April 2015 | Appointment of Mr Andrew David Pomfret as a director on 31 March 2015 (3 pages) |
13 April 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (3 pages) |
13 April 2015 | Current accounting period extended from 31 March 2016 to 30 April 2016 (3 pages) |
13 April 2015 | Notice of intention to carry on business as an investment company (2 pages) |
13 April 2015 | Notice of intention to carry on business as an investment company (2 pages) |
26 March 2015 | Trading certificate for a public company (3 pages) |
26 March 2015 | Commence business and borrow (1 page) |
26 March 2015 | Trading certificate for a public company
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|
26 March 2015 | Incorporation Statement of capital on 2015-03-26
|