London
SE1 9PG
Director Name | Mr Benjamin John Latimer Stanway |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2015(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Suite 1.07 1-2 Hatfields London SE1 9PG |
Director Name | Mr Alokik Indru Advani |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 January 2019(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Suite 1.07 1-2 Hatfields London SE1 9PG |
Secretary Name | Ms Karen Joanne Kerrigan |
---|---|
Status | Current |
Appointed | 10 February 2021(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 1.07 1-2 Hatfields London SE1 9PG |
Director Name | Mrs Laurel Claire Powers-Freeling |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.07 1-2 Hatfields London SE1 9PG |
Director Name | Mr Jeremy Paul Marsden |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1.07 1-2 Hatfields London SE1 9PG |
Director Name | Mr Benoit Marrel |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 February 2024(8 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Suite 1.07 1-2 Hatfields London SE1 9PG |
Secretary Name | Miss Holly Susan Boyd |
---|---|
Status | Resigned |
Appointed | 28 July 2016(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2018) |
Role | Company Director |
Correspondence Address | Suite 1.07, 1-2 Hatfields Hatfields London SE1 9PG |
Director Name | Mr Daniel Charles Godfrey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Greencoat Place London SW1P 1DS |
Director Name | Mr Daniel Thomas Bradley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1.07 1-2 Hatfields London SE1 9PG |
Director Name | Mr Edmund James Borgen Wrigley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Hatfields Suite 1.07 1-2 Hatfields London SE1 9PG |
Director Name | Mr Jonathan Pierre-Henri Denais |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2020(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 November 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Suite 1.07 1-2 Hatfields London SE1 9PG |
Registered Address | Suite 1.07 1-2 Hatfields London SE1 9PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
20 February 2019 | Delivered on: 21 February 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
2 March 2021 | Appointment of Ms Karen Joanne Kerrigan as a secretary on 10 February 2021 (2 pages) |
---|---|
1 February 2021 | Second filing of a statement of capital following an allotment of shares on 17 January 2021
|
1 February 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
1 February 2021 | Second filing of a statement of capital following an allotment of shares on 9 December 2020
|
17 January 2021 | Statement of capital following an allotment of shares on 17 January 2021
|
17 December 2020 | Statement by Directors (2 pages) |
17 December 2020 | Statement of capital on 17 December 2020
|
17 December 2020 | Resolutions
|
17 December 2020 | Solvency Statement dated 12/11/20 (1 page) |
9 December 2020 | Statement of capital following an allotment of shares on 9 December 2020
|
13 November 2020 | Statement of capital following an allotment of shares on 13 November 2020
|
5 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
22 October 2020 | Change of share class name or designation (2 pages) |
28 September 2020 | Group of companies' accounts made up to 31 May 2020 (38 pages) |
22 September 2020 | Statement of capital following an allotment of shares on 22 September 2020
|
14 September 2020 | Cancellation of shares. Statement of capital on 5 August 2020
|
15 August 2020 | Purchase of own shares. (3 pages) |
6 August 2020 | Statement of capital following an allotment of shares on 9 July 2020
|
5 August 2020 | Statement of capital following an allotment of shares on 24 July 2020
|
3 August 2020 | Sub-division of shares on 10 July 2020 (19 pages) |
3 August 2020 | Memorandum and Articles of Association (45 pages) |
31 July 2020 | Resolutions
|
31 July 2020 | Resolutions
|
27 July 2020 | Resolutions
|
27 July 2020 | Solvency Statement dated 09/07/20 (1 page) |
27 July 2020 | Statement by Directors (2 pages) |
27 July 2020 | Statement of capital on 27 July 2020
|
6 July 2020 | Statement of capital following an allotment of shares on 6 July 2020
|
16 April 2020 | Change of share class name or designation (2 pages) |
28 March 2020 | Confirmation statement made on 14 March 2020 with updates (18 pages) |
17 March 2020 | Change of share class name or designation (2 pages) |
17 March 2020 | Resolutions
|
16 March 2020 | Appointment of Mr Jonathan Pierre-Henri Denais as a director on 12 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Daniel Thomas Bradley as a director on 12 March 2020 (1 page) |
12 March 2020 | Statement of capital following an allotment of shares on 12 March 2020
|
30 January 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
15 January 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
4 December 2019 | Statement of capital following an allotment of shares on 4 December 2019
|
12 October 2019 | Statement of capital following an allotment of shares on 12 October 2019
|
1 October 2019 | Accounts for a small company made up to 31 May 2019 (35 pages) |
4 September 2019 | Resolutions
|
21 August 2019 | Resolutions
|
16 August 2019 | Statement of capital on 16 August 2019
|
16 August 2019 | Statement by Directors (2 pages) |
16 August 2019 | Solvency Statement dated 23/07/19 (1 page) |
6 August 2019 | Statement of capital following an allotment of shares on 18 May 2019
|
24 April 2019 | Statement of capital following an allotment of shares on 18 April 2019
|
20 March 2019 | Confirmation statement made on 14 March 2019 with updates (8 pages) |
21 February 2019 | Registration of charge 095977550001, created on 20 February 2019 (19 pages) |
6 February 2019 | Appointment of Mr Alokik Indru Advani as a director on 31 January 2019 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 May 2018 (32 pages) |
18 October 2018 | Change of share class name or designation (2 pages) |
11 October 2018 | Statement of capital following an allotment of shares on 5 October 2018
|
5 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
8 August 2018 | Statement of capital following an allotment of shares on 6 August 2018
|
4 July 2018 | Termination of appointment of Edmund James Borgen Wrigley as a director on 19 June 2018 (1 page) |
27 June 2018 | Resolutions
|
19 June 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
19 June 2018 | Appointment of Mr Edmund James Borgen Wrigley as a director on 19 June 2018 (2 pages) |
21 May 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
16 March 2018 | Termination of appointment of Holly Susan Boyd as a secretary on 16 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 14 March 2018 with updates (7 pages) |
14 March 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
23 October 2017 | Second filing of Confirmation Statement dated 19/05/2017 (4 pages) |
23 October 2017 | Second filing of Confirmation Statement dated 19/05/2017 (4 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 May 2017 (10 pages) |
29 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
7 June 2017 | Appointment of Mr Daniel Thomas Bradley as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Daniel Thomas Bradley as a director on 7 June 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates
|
31 May 2017 | Confirmation statement made on 19 May 2017 with updates
|
5 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
2 May 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
17 February 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
16 January 2017 | Appointment of Mr Daniel Charles Godfrey as a director on 12 August 2016 (2 pages) |
16 January 2017 | Appointment of Mr Daniel Charles Godfrey as a director on 12 August 2016 (2 pages) |
1 October 2016 | Resolutions
|
23 September 2016 | Change of share class name or designation (2 pages) |
23 September 2016 | Change of share class name or designation (2 pages) |
8 August 2016 | Appointment of Miss Holly Susan Boyd as a secretary on 28 July 2016 (2 pages) |
8 August 2016 | Appointment of Miss Holly Susan Boyd as a secretary on 28 July 2016 (2 pages) |
13 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
13 July 2016 | Statement of capital following an allotment of shares on 8 July 2016
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 February 2016 | Second filing of SH01 previously delivered to Companies House
|
4 February 2016 | Second filing of SH01 previously delivered to Companies House
|
20 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
20 January 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
13 January 2016 | Registered office address changed from Mooring 10, Milliners House Eastfields Avenue London SW18 1LP England to 1-2 Hatfields Suite 1.07 1-2 Hatfields London SE1 9PG on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from Mooring 10, Milliners House Eastfields Avenue London SW18 1LP England to 1-2 Hatfields Suite 1.07 1-2 Hatfields London SE1 9PG on 13 January 2016 (1 page) |
28 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
28 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
28 August 2015 | Resolutions
|
28 August 2015 | Resolutions
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|
19 May 2015 | Incorporation Statement of capital on 2015-05-19
|