London
EC2V 6AA
Director Name | Mr Alan Geoffrey Stewart |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carsenestock Farm Cottage Moss Of Cree Newton Stewart Wigtownshire DG8 6BA Scotland |
Director Name | Mr Anthony John Carson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Barry Patrick Van Bergen |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Secretary Name | Mr Malcolm Gillies |
---|---|
Status | Current |
Appointed | 31 July 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Ate Sjoerd Visser |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 27 May 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 11 Koepelweg 2202 Aj Noordwijk Netherlands |
Director Name | Mary Christina Hemmingsen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 January 2022(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Octagon Point 5 Cheapside London Greater London EC2V 6AA |
Director Name | Mr William Findlay |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 0/1, 15 Cecil Street Glasgow G12 8RL Scotland |
Director Name | Mr Donald Charles McIntyre |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 52 Southbrae Drive Jordanhill Glasgow G13 1QD Scotland |
Secretary Name | Mr William Findlay |
---|---|
Status | Resigned |
Appointed | 07 March 2016(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Flat 0/1, 15 Cecil Street Glasgow G12 8RL Scotland |
Director Name | Perttu Koskinen |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 12 December 2019(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Neste Hq Keilaranta 21 Espoo P.O. Box 95, 00095 Neste Finland |
Registered Address | Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
13 November 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
---|---|
10 July 2020 | Director's details changed for Mr Anthony John Carson on 10 July 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 9 June 2020 with updates (10 pages) |
23 June 2020 | Statement of capital following an allotment of shares on 21 January 2020
|
9 June 2020 | Director's details changed for Mr Anthony John Carson on 4 June 2020 (2 pages) |
9 June 2020 | Director's details changed for Mr Anthony John Carson on 4 June 2020 (2 pages) |
24 April 2020 | Secretary's details changed for Mr Malcolm Gillies on 24 April 2020 (1 page) |
29 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
6 January 2020 | Appointment of Perttu Koskinen as a director on 12 December 2019 (2 pages) |
25 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
30 October 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
25 September 2019 | Statement of capital following an allotment of shares on 12 September 2019
|
1 August 2019 | Appointment of Mr Malcolm Gillies as a secretary on 31 July 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 9 June 2019 with updates (9 pages) |
8 April 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
23 December 2018 | Accounts for a small company made up to 31 March 2018 (8 pages) |
17 December 2018 | Statement of capital following an allotment of shares on 25 September 2018
|
17 December 2018 | Statement of capital following an allotment of shares on 1 November 2018
|
17 December 2018 | Statement of capital following an allotment of shares on 19 July 2018
|
2 October 2018 | Statement of capital following an allotment of shares on 12 June 2018
|
13 September 2018 | Resolutions
|
30 August 2018 | Second filing of Confirmation Statement dated 09/06/2018 (9 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 24 April 2018
|
21 June 2018 | Confirmation statement made on 9 June 2018 with updates
|
30 January 2018 | Resolutions
|
8 December 2017 | Statement of capital following an allotment of shares on 6 December 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 9 November 2017
|
12 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
12 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
4 September 2017 | Termination of appointment of William Findlay as a secretary on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of William Findlay as a secretary on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of William Findlay as a director on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of William Findlay as a director on 1 September 2017 (1 page) |
29 August 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 22 August 2017
|
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 9 June 2017 with updates (8 pages) |
30 June 2017 | Confirmation statement made on 9 June 2017 with updates (8 pages) |
27 June 2017 | Notification of Malcolm Gillies as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Cessation of Malcolm Gillies as a person with significant control on 2 May 2017 (1 page) |
27 June 2017 | Cessation of Malcolm Gillie as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Malcolm Gillies as a person with significant control on 27 June 2017 (2 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
22 June 2017 | Termination of appointment of Donald Charles Mcintyre as a director on 23 March 2017 (1 page) |
22 June 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
22 June 2017 | Appointment of Mr Barry Patrick Van Bergen as a director on 8 May 2017 (2 pages) |
22 June 2017 | Statement of capital following an allotment of shares on 6 June 2017
|
22 June 2017 | Appointment of Mr Barry Patrick Van Bergen as a director on 8 May 2017 (2 pages) |
22 June 2017 | Termination of appointment of Donald Charles Mcintyre as a director on 23 March 2017 (1 page) |
22 June 2017 | Statement of capital following an allotment of shares on 2 May 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
19 April 2017 | Resolutions
|
19 April 2017 | Resolutions
|
15 February 2017 | Secretary's details changed for Mr William Findlay on 15 February 2017 (1 page) |
15 February 2017 | Director's details changed for Mr William Findlay on 15 February 2017 (2 pages) |
15 February 2017 | Director's details changed for Mr William Findlay on 15 February 2017 (2 pages) |
15 February 2017 | Secretary's details changed for Mr William Findlay on 15 February 2017 (1 page) |
24 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
24 October 2016 | Full accounts made up to 31 March 2016 (9 pages) |
9 August 2016 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
9 August 2016 | Second filing of a statement of capital following an allotment of shares on 31 May 2016
|
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
9 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
17 March 2016 | Appointment of Mr William Findlay as a secretary on 7 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Anthony John Carson as a director on 7 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr William Findlay as a secretary on 7 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Anthony John Carson as a director on 7 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Alan Geoffrey Stewart as a director on 7 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Alan Geoffrey Stewart as a director on 7 March 2016 (2 pages) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
8 February 2016 | Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL England to Condor House 10 st. Paul's Churchyard London EC4M 8AL on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL England to Condor House 10 st. Paul's Churchyard London EC4M 8AL on 8 February 2016 (1 page) |
8 February 2016 | Appointment of Mr Donald Charles Mcintyre as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Donald Charles Mcintyre as a director on 8 February 2016 (2 pages) |
10 June 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
10 June 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|
9 June 2015 | Incorporation Statement of capital on 2015-06-09
|