London
E1 7LS
Director Name | Mr Shuvo Saha |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Mr Jonathan Edward Donner |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Hr Executive |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Secretary Name | Anila Hussain |
---|---|
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Mr Cedric Wolcott Crocker |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 August 2023) |
Role | Publishing |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Ms Marie-Therese Png |
---|---|
Date of Birth | September 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 July 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Miss Anuoluwapo Iyanu Omideyi |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 July 2019) |
Role | Barrister-Musician-Public Speaker |
Country of Residence | United Kingdom |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Ms Julia Jane Harvie-Liddel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 April 2023) |
Role | Group Head Of Talent Acquisition - Bp |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Mr Tswelopele Eugene Kodisang |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 September 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2023) |
Role | Chief People Officer - Discovery |
Country of Residence | South Africa |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Prof Christine Thelma Ennew |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2023) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Mr David William Grace |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 January 2024) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Mr Sanjeev Gupta |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 January 2018(2 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2024) |
Role | Corporate Finance Advisor |
Country of Residence | United Arab Emirates |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Mr Edward James Kitchen |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 March 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 April 2023) |
Role | State Manager, Uber Eats, Victoria And Tasmania |
Country of Residence | Australia |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Director Name | Mr Alvin Ng |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 20 July 2019(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2022) |
Role | Vice President & General Manager |
Country of Residence | Singapore |
Correspondence Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
Registered Address | Monmouth House 38-40 Artillery Lane London E1 7LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 1 day from now) |
8 December 2015 | Delivered on: 16 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
14 October 2023 | Termination of appointment of Christine Thelma Ennew as a director on 31 August 2023 (1 page) |
---|---|
14 October 2023 | Termination of appointment of Tswelopele Eugene Kodisang as a director on 31 August 2023 (1 page) |
14 October 2023 | Termination of appointment of Cedric Wolcott Crocker as a director on 31 August 2023 (1 page) |
26 May 2023 | Termination of appointment of Julia Jane Harvie-Liddel as a director on 24 April 2023 (1 page) |
20 April 2023 | Accounts for a small company made up to 31 July 2022 (19 pages) |
19 April 2023 | Termination of appointment of Edward James Kitchen as a director on 17 April 2023 (1 page) |
13 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
12 October 2022 | Termination of appointment of Alvin Ng as a director on 31 July 2022 (1 page) |
5 May 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
4 March 2022 | Accounts for a small company made up to 31 July 2021 (19 pages) |
4 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
9 February 2021 | Accounts for a small company made up to 31 July 2020 (18 pages) |
5 June 2020 | Accounts for a small company made up to 31 July 2019 (15 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 July 2019 | Appointment of Mr Alvin Ng as a director on 20 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Mr Tswelopele Eugene Kodisang on 22 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Ms Julia Jane Harvie-Liddel on 24 July 2019 (2 pages) |
5 July 2019 | Termination of appointment of Anuoluwapo Iyanu Omideyi as a director on 5 July 2019 (1 page) |
5 July 2019 | Termination of appointment of Marie-Therese Png as a director on 5 July 2019 (1 page) |
12 June 2019 | Director's details changed for Mr Tswelopele Eugene Kodisang on 12 June 2019 (2 pages) |
8 May 2019 | Full accounts made up to 31 July 2018 (15 pages) |
9 April 2019 | Notification of Sengupta Sengupta as a person with significant control on 1 January 2019 (2 pages) |
9 April 2019 | Cessation of Julia Mary Middleton as a person with significant control on 1 January 2019 (1 page) |
9 April 2019 | Notification of Adirupa Sengupta as a person with significant control on 1 January 2019 (2 pages) |
9 April 2019 | Cessation of Sengupta Sengupta as a person with significant control on 9 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
27 March 2019 | Appointment of Mr Edward James Kitchen as a director on 14 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of Jonathan Edward Donner as a director on 15 March 2019 (1 page) |
28 January 2019 | Appointment of Mr Sanjeev Gupta as a director on 22 January 2018 (2 pages) |
30 April 2018 | Accounts for a small company made up to 31 July 2017 (15 pages) |
17 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
6 November 2017 | Termination of appointment of Shuvo Saha as a director on 3 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Shuvo Saha as a director on 3 November 2017 (1 page) |
31 July 2017 | Appointment of Mr David William Grace as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr David William Grace as a director on 31 July 2017 (2 pages) |
5 June 2017 | Full accounts made up to 30 April 2016 (13 pages) |
5 June 2017 | Full accounts made up to 30 April 2016 (13 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
10 March 2017 | Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
10 March 2017 | Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
3 August 2016 | Appointment of Professor Christine Thelma Ennew as a director on 1 June 2016 (2 pages) |
3 August 2016 | Appointment of Professor Christine Thelma Ennew as a director on 1 June 2016 (2 pages) |
5 May 2016 | Appointment of Ms Julia Jane Harvie-Liddel as a director on 23 September 2015 (2 pages) |
5 May 2016 | Appointment of Mr Tswelopele Eugene Kodisang as a director on 23 September 2015 (2 pages) |
5 May 2016 | Appointment of Mr Tswelopele Eugene Kodisang as a director on 23 September 2015 (2 pages) |
5 May 2016 | Appointment of Ms Anuoluwapo Iyanu Omideyi as a director on 23 September 2015 (2 pages) |
5 May 2016 | Appointment of Ms Julia Jane Harvie-Liddel as a director on 23 September 2015 (2 pages) |
5 May 2016 | Appointment of Ms Anuoluwapo Iyanu Omideyi as a director on 23 September 2015 (2 pages) |
4 May 2016 | Annual return made up to 7 April 2016 no member list (4 pages) |
4 May 2016 | Annual return made up to 7 April 2016 no member list (4 pages) |
12 January 2016 | Appointment of Ms Marie-Therese Png as a director on 1 August 2015 (2 pages) |
12 January 2016 | Appointment of Ms Marie-Therese Png as a director on 1 August 2015 (2 pages) |
16 December 2015 | Registration of charge 095269390001, created on 8 December 2015 (5 pages) |
16 December 2015 | Registration of charge 095269390001, created on 8 December 2015 (5 pages) |
5 August 2015 | Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015 (2 pages) |
5 August 2015 | Termination of appointment of Anila Hussain as a secretary on 31 July 2015 (1 page) |
5 August 2015 | Termination of appointment of Anila Hussain as a secretary on 31 July 2015 (1 page) |
5 August 2015 | Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015 (2 pages) |
5 August 2015 | Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015 (2 pages) |
31 July 2015 | Appointment of Cedric Wolcott Crocker as a director on 29 July 2015 (2 pages) |
31 July 2015 | Appointment of Cedric Wolcott Crocker as a director on 29 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from 28-42 Banner Street London EC1 8QE England to Monmouth House 38-40 Artillery Lane London E1 7LS on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 28-42 Banner Street London EC1 8QE England to Monmouth House 38-40 Artillery Lane London E1 7LS on 30 July 2015 (1 page) |
7 April 2015 | Incorporation
|
7 April 2015 | Incorporation
|