London
N1 9BE
Director Name | Mr George Chris Kutsor |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 June 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr David Tuck |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr Alexandre Olivier Detrois |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2021(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Kelly Manthey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 August 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Secretary Name | Miss Lucy Maxwell |
---|---|
Status | Current |
Appointed | 29 September 2023(8 years, 5 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr Matthew Robert Armitage |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Paul Bradley Gray |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Secretary Name | Philip Charles Harris |
---|---|
Status | Resigned |
Appointed | 30 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Secretary Name | Mr Daniel Fattal |
---|---|
Status | Resigned |
Appointed | 01 November 2015(6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 September 2023) |
Role | Company Director |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr J Schwan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2018(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Spitfire Building 71 Collier Street London N1 9BE |
Director Name | Mr Damian Coverdale |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Stuart James Fenlon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2018(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Website | st-ives.co.uk |
---|
Registered Address | The Spitfire Building 71 Collier Street London N1 9BE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 July |
Latest Return | 3 May 2023 (11 months ago) |
---|---|
Next Return Due | 17 May 2024 (1 month, 2 weeks from now) |
4 October 2023 | Appointment of Miss Lucy Maxwell as a secretary on 29 September 2023 (2 pages) |
---|---|
4 October 2023 | Termination of appointment of Daniel Fattal as a secretary on 29 September 2023 (1 page) |
10 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
2 May 2023 | Audit exemption subsidiary accounts made up to 31 July 2022 (21 pages) |
2 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (282 pages) |
2 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages) |
2 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (2 pages) |
26 August 2022 | Termination of appointment of J Schwan as a director on 31 July 2022 (1 page) |
26 August 2022 | Appointment of Kelly Manthey as a director on 17 August 2022 (2 pages) |
10 May 2022 | Audit exemption subsidiary accounts made up to 31 July 2021 (22 pages) |
10 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (2 pages) |
10 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages) |
10 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (275 pages) |
3 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
8 October 2021 | Director's details changed for Mr David Tuck on 27 September 2021 (2 pages) |
6 October 2021 | Director's details changed for Mr Alexandre Olivier Detrois on 27 September 2021 (2 pages) |
30 September 2021 | Change of details for Kin and Carta Group Limited as a person with significant control on 27 September 2021 (2 pages) |
30 September 2021 | Registered office address changed from 11 Soho Street Soho London W1D 3AD England to The Spitfire Building 71 Collier Street London N1 9BE on 30 September 2021 (1 page) |
1 July 2021 | Director's details changed for Mr Alexandre Olivier Detrois on 23 June 2021 (2 pages) |
13 June 2021 | Audit exemption subsidiary accounts made up to 31 July 2020 (20 pages) |
13 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages) |
13 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 (250 pages) |
12 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 (3 pages) |
25 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
6 April 2021 | Resolutions
|
6 April 2021 | Memorandum and Articles of Association (26 pages) |
8 February 2021 | Appointment of Mr Alexandre Olivier Detrois as a director on 1 February 2021 (2 pages) |
8 February 2021 | Appointment of Mr David Tuck as a director on 1 February 2021 (2 pages) |
8 January 2021 | Director's details changed for Mr J Schwan on 1 August 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Daniel Peter Telling on 6 November 2020 (2 pages) |
6 November 2020 | Change of details for Kin and Carta Group Limited as a person with significant control on 6 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr George Chris Kutsor on 6 November 2020 (2 pages) |
6 November 2020 | Registered office address changed from 1 Tudor Street London EC4Y 0AH to 11 Soho Street Soho London W1D 3AD on 6 November 2020 (1 page) |
3 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 (3 pages) |
3 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 (2 pages) |
3 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 (174 pages) |
3 August 2020 | Audit exemption subsidiary accounts made up to 31 July 2019 (26 pages) |
3 June 2020 | Termination of appointment of Damian Coverdale as a director on 30 April 2020 (1 page) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
30 April 2020 | Termination of appointment of Stuart James Fenlon as a director on 30 April 2020 (1 page) |
24 February 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 7 February 2020 (2 pages) |
22 January 2020 | Change of details for Kin and Carta Marketing Services Limited as a person with significant control on 6 April 2016 (2 pages) |
21 January 2020 | Director's details changed for Mr J Schwan on 15 January 2019 (2 pages) |
19 August 2019 | Resolutions
|
27 June 2019 | Appointment of Mr George Chris Kutsor as a director on 17 June 2019 (2 pages) |
25 June 2019 | Termination of appointment of Paul Bradley Gray as a director on 17 June 2019 (1 page) |
7 May 2019 | Audit exemption statement of guarantee by parent company for period ending 03/08/18 (3 pages) |
7 May 2019 | Audit exemption subsidiary accounts made up to 3 August 2018 (18 pages) |
7 May 2019 | Consolidated accounts of parent company for subsidiary company period ending 03/08/18 (161 pages) |
7 May 2019 | Notice of agreement to exemption from audit of accounts for period ending 03/08/18 (1 page) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 November 2018 | Change of details for St Ives Marketing Services Limited as a person with significant control on 25 September 2018 (2 pages) |
26 September 2018 | Appointment of Mr Daniel Peter Telling as a director on 26 September 2018 (2 pages) |
29 August 2018 | Appointment of Director Stuart James Fenlon as a director on 23 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Damian Coverdale as a director on 23 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Matthew Robert Armitage as a director on 4 August 2018 (1 page) |
6 August 2018 | Appointment of Mr J Schwan as a director on 4 August 2018 (2 pages) |
4 May 2018 | Audit exemption statement of guarantee by parent company for period ending 28/07/17 (3 pages) |
4 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 28/07/17 (137 pages) |
4 May 2018 | Audit exemption subsidiary accounts made up to 28 July 2017 (18 pages) |
4 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 28/07/17 (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/04/16 (1 page) |
2 March 2017 | Notice of agreement to exemption from audit of accounts for period ending 29/04/16 (1 page) |
2 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (121 pages) |
2 March 2017 | Audit exemption statement of guarantee by parent company for period ending 29/04/16 (3 pages) |
2 March 2017 | Audit exemption subsidiary accounts made up to 29 April 2016 (16 pages) |
2 March 2017 | Audit exemption subsidiary accounts made up to 29 April 2016 (16 pages) |
2 March 2017 | Audit exemption statement of guarantee by parent company for period ending 29/04/16 (3 pages) |
2 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (121 pages) |
21 December 2016 | Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
21 December 2016 | Current accounting period extended from 30 April 2017 to 31 July 2017 (1 page) |
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 January 2016 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
13 January 2016 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
13 January 2016 | Appointment of Mr Daniel Fattal as a secretary on 1 November 2015 (2 pages) |
13 January 2016 | Termination of appointment of Philip Charles Harris as a secretary on 1 November 2015 (1 page) |
30 April 2015 | Incorporation
Statement of capital on 2015-04-30
|
30 April 2015 | Incorporation
Statement of capital on 2015-04-30
|