100 Cheapside
London
EC2V 6DT
Director Name | Ms Clare Valerie Filby |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2021(5 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elixirr International Plc 7th Floor 100 Cheapside London EC2V 6DT |
Director Name | Mr Nicholas Christian Willott |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 09 April 2021(5 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elixirr International Plc 7th Floor 100 Cheapside London EC2V 6DT |
Director Name | Nina Adele Smith |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazel Road Rednal Birmingham B45 9DX |
Director Name | Mr Ian Peter Cowie |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westaway Lawbrook Lane Peaslake Guildford GU5 9QW |
Director Name | Mrs Elaine Valerie Rhodes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Kings Road Berkhamsted HP4 3BP |
Director Name | Sarah Bates |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clews Road Redditch B98 7ST |
Secretary Name | Sarah Bates |
---|---|
Status | Resigned |
Appointed | 08 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Clews Road Redditch B98 7ST |
Director Name | Mr Simon Andrew Smith |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(11 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Mark Richard John Wyllie |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Director Name | Mr Andrew Loken |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 4 Clews Road Redditch B98 7ST |
Director Name | Mr Lee Cotsford |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Helmet Row London EC1V 3QJ |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
12 November 2020 | Statement of capital following an allotment of shares on 26 May 2020
|
---|---|
11 September 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
27 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 June 2019 | Notification of Lee Cotsford as a person with significant control on 31 December 2018 (2 pages) |
13 June 2019 | Cessation of Andrew Loken as a person with significant control on 31 December 2018 (1 page) |
13 June 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
13 June 2019 | Termination of appointment of Andrew Loken as a director on 31 December 2018 (1 page) |
14 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
25 May 2018 | Cessation of Sarah Bates as a person with significant control on 29 November 2017 (1 page) |
25 April 2018 | Appointment of Mr Lee Cotsford as a director on 29 November 2017 (2 pages) |
21 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (9 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (9 pages) |
27 January 2017 | Termination of appointment of Elaine Valerie Rhodes as a director on 17 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Andrew Loken as a director on 17 January 2017 (2 pages) |
27 January 2017 | Termination of appointment of Elaine Valerie Rhodes as a director on 17 January 2017 (1 page) |
27 January 2017 | Appointment of Mr Andrew Loken as a director on 17 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Ian Peter Cowie as a director on 9 January 2017 (1 page) |
12 January 2017 | Appointment of Mr Mark Richard John Wyllie as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Mark Richard John Wyllie as a director on 9 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Ian Peter Cowie as a director on 9 January 2017 (1 page) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
1 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
15 June 2016 | Director's details changed for Sarah Bates on 15 June 2016 (2 pages) |
15 June 2016 | Director's details changed for Sarah Bates on 15 June 2016 (2 pages) |
15 June 2016 | Secretary's details changed for Sarah Bates on 15 June 2016 (1 page) |
15 June 2016 | Secretary's details changed for Sarah Bates on 15 June 2016 (1 page) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
7 June 2016 | Appointment of Mr Simon Andrew Smith as a director on 1 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Simon Andrew Smith as a director on 1 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Nina Adele Smith as a director on 1 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Nina Adele Smith as a director on 1 June 2016 (1 page) |
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|
8 June 2015 | Incorporation Statement of capital on 2015-06-08
|