London
EC3V 0HR
Director Name | Mrs Madeleine Elizabeth Kennedy |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Ben Harber |
---|---|
Status | Current |
Appointed | 02 December 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Dr Daniel John Gooding |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Keith Hamilton Spedding |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House Temple Street Birmingham West Midlands B2 5DJ |
Secretary Name | Keith Hamilton Spedding |
---|---|
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House Temple Street Birmingham West Midlands B2 5DJ |
Director Name | Mr Pascal Doherty Hughes |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2015(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Flat 4 21 Onslow Gardens London SW7 3AL |
Director Name | Mr Anthony Henry Reeves |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Spur Lodge Limited The Lodge Kensington Village, Avenmore Road London W14 8DS |
Director Name | Mr Francis John Lidgey |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2015(4 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2020) |
Role | Retired/Independant Consultant |
Country of Residence | England |
Correspondence Address | 15 Gover Close Wareham Dorset BH20 5BU |
Director Name | Mr David Joszef Tapolczay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 February 2020) |
Role | Non-Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Joanne Holland |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2021) |
Role | Chief Scientific Officer |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Dr Daniel John Gooding |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr Kirk Douglas Siderman-Wolter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Dr Christopher Paul Blackwell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Secretary Name | Roger Jones |
---|---|
Status | Resigned |
Appointed | 11 October 2019(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 December 2020) |
Role | Company Director |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Dr Karl David Keegan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Dr Anne Brindley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2020(5 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Dr Alastair James Riddell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2021(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Shakespeares Legal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2015(same day as company formation) |
Correspondence Address | Somerset House Temple Street Birmingham West Midlands B2 5DJ |
Secretary Name | St James's Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2015(4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2018) |
Correspondence Address | Suite 31 Second Floor 107 Cheapside London EC2V 6DN |
Secretary Name | SGH Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2019) |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
10 February 2021 | Termination of appointment of Christopher Paul Blackwell as a director on 10 February 2021 (1 page) |
---|---|
7 December 2020 | Appointment of Dr Anne Brindley as a director on 7 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Roger Jones as a secretary on 2 December 2020 (1 page) |
4 December 2020 | Appointment of Mrs Madeleine Elizabeth Kennedy as a director on 2 December 2020 (2 pages) |
4 December 2020 | Appointment of Ben Harber as a secretary on 2 December 2020 (2 pages) |
25 November 2020 | Appointment of Dr Julian Clive Gilbert as a director on 24 November 2020 (2 pages) |
21 October 2020 | Statement of capital following an allotment of shares on 21 October 2020
|
15 October 2020 | Resolutions
|
19 August 2020 | Group of companies' accounts made up to 31 March 2020 (74 pages) |
22 June 2020 | Termination of appointment of Daniel John Gooding as a director on 22 June 2020 (1 page) |
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Doctor Karl David Keegan as a director on 17 February 2020 (2 pages) |
6 February 2020 | Termination of appointment of David Joszef Tapolczay as a director on 5 February 2020 (1 page) |
1 February 2020 | Termination of appointment of Francis John Lidgey as a director on 31 January 2020 (1 page) |
16 January 2020 | Statement of capital following an allotment of shares on 10 January 2020
|
3 January 2020 | Statement of capital following an allotment of shares on 23 December 2019
|
30 December 2019 | Statement of capital following an allotment of shares on 23 December 2019
|
4 November 2019 | Statement of capital following an allotment of shares on 29 October 2019
|
11 October 2019 | Termination of appointment of Sgh Company Secretaries Limited as a secretary on 11 October 2019 (1 page) |
11 October 2019 | Appointment of Roger Jones as a secretary on 11 October 2019 (2 pages) |
24 September 2019 | Resolutions
|
24 September 2019 | Termination of appointment of Kirk Douglas Siderman-Wolter as a director on 9 September 2019 (1 page) |
19 September 2019 | Group of companies' accounts made up to 31 March 2019 (66 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 24 May 2019
|
14 May 2019 | Auditor's resignation (1 page) |
21 February 2019 | Second filing of Confirmation Statement dated 10/06/2018 (4 pages) |
26 September 2018 | Resolutions
|
25 September 2018 | Group of companies' accounts made up to 31 March 2018 (66 pages) |
25 June 2018 | Confirmation statement made on 10 June 2018 with updates
|
29 May 2018 | Appointment of Dr Christopher Paul Blackwell as a director on 10 May 2018 (2 pages) |
5 January 2018 | Termination of appointment of St James Corporate Services Limited as a secretary on 2 January 2018 (1 page) |
5 January 2018 | Registered office address changed from Suite 31, Second Floor 107 Cheapside London EC2V 6DN to 6th Floor 60 Gracechurch Street London EC3V 0HR on 5 January 2018 (1 page) |
5 January 2018 | Appointment of Sgh Company Secretaries Limited as a secretary on 2 January 2018 (2 pages) |
30 October 2017 | Appointment of Mr Kirk Douglas Siderman-Wolter as a director on 16 October 2017 (2 pages) |
30 October 2017 | Appointment of Joanne Holland as a director on 16 October 2017 (2 pages) |
30 October 2017 | Appointment of Dr Daniel John Gooding as a director on 16 October 2017 (2 pages) |
30 October 2017 | Appointment of Joanne Holland as a director on 16 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Pascal Doherty Hughes as a director on 16 October 2017 (1 page) |
30 October 2017 | Appointment of David Joszef Tapolczay as a director on 16 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Kirk Douglas Siderman-Wolter as a director on 16 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Pascal Doherty Hughes as a director on 16 October 2017 (1 page) |
30 October 2017 | Appointment of David Joszef Tapolczay as a director on 16 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Anthony Henry Reeves as a director on 16 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Anthony Henry Reeves as a director on 16 October 2017 (1 page) |
30 October 2017 | Appointment of Dr Daniel John Gooding as a director on 16 October 2017 (2 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
13 October 2017 | Change of name notice (2 pages) |
13 October 2017 | Change of name notice (2 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (25 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (23 pages) |
20 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
20 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
5 July 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
5 July 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
7 August 2015 | Trading certificate for a public company
|
7 August 2015 | Commence business and borrow (1 page) |
7 August 2015 | Trading certificate for a public company (3 pages) |
31 July 2015 | Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN England to Suite 31, Second Floor 107 Cheapside London EC2V 6DN on 31 July 2015 (2 pages) |
31 July 2015 | Registered office address changed from Suite 31 Second Floor 107 Cheapside London EC2V 6DN England to Suite 31, Second Floor 107 Cheapside London EC2V 6DN on 31 July 2015 (2 pages) |
24 July 2015 | Registered office address changed from Suite 4 121 Sloane Street London SW1X 9BW England to Suite 31 Second Floor 107 Cheapside London EC2V 6DN on 24 July 2015 (1 page) |
24 July 2015 | Registered office address changed from Suite 4 121 Sloane Street London SW1X 9BW England to Suite 31 Second Floor 107 Cheapside London EC2V 6DN on 24 July 2015 (1 page) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
15 July 2015 | Appointment of St James Corporate Services Limited as a secretary on 8 July 2015 (3 pages) |
15 July 2015 | Appointment of St James Corporate Services Limited as a secretary on 8 July 2015 (3 pages) |
15 July 2015 | Appointment of St James Corporate Services Limited as a secretary on 8 July 2015 (3 pages) |
10 July 2015 | Termination of appointment of Keith Hamilton Spedding as a secretary on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Keith Hamilton Spedding as a secretary on 8 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Keith Hamilton Spedding as a secretary on 8 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Francis John Lidgey as a director on 8 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Shakespeares Legal Directors Limited as a director on 8 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Francis John Lidgey as a director on 8 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Keith Hamilton Spedding as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Keith Hamilton Spedding as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Shakespeares Legal Directors Limited as a director on 8 July 2015 (1 page) |
9 July 2015 | Appointment of Mr Francis John Lidgey as a director on 8 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Keith Hamilton Spedding as a director on 8 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Shakespeares Legal Directors Limited as a director on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to Suite 4 121 Sloane Street London SW1X 9BW on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to Suite 4 121 Sloane Street London SW1X 9BW on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Somerset House Temple Street Birmingham West Midlands B2 5DJ to Suite 4 121 Sloane Street London SW1X 9BW on 8 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Pascal Doherty Hughes as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Anthony Henry Reeves as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Anthony Henry Reeves as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Pascal Doherty Hughes as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Anthony Henry Reeves as a director on 8 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Pascal Doherty Hughes as a director on 8 July 2015 (2 pages) |
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|
10 June 2015 | Incorporation Statement of capital on 2015-06-10
|