1 Wells Street
London
W1T 3PQ
Director Name | Judith Anne Tonkin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Glob.Hd. Intlprop & Brndprtct |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Wells Street London W1T 3PQ |
Director Name | Anne Mansbridge |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | In-House Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Vincenzo Vittore Siegfried Minore |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 February 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 September 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Scott John Ryan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Registered Address | 5th Floor 1 Wells Street London W1T 3PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
12 October 2023 | Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to 5th Floor 1 Wells Street London W1T 3PQ on 12 October 2023 (1 page) |
12 October 2023 | Change of details for Foam and Substance Limited as a person with significant control on 28 September 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
30 June 2022 | Confirmation statement made on 19 June 2022 with updates (4 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
5 July 2021 | Confirmation statement made on 19 June 2021 with updates (4 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (22 pages) |
29 June 2020 | Confirmation statement made on 19 June 2020 with updates (6 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
26 June 2019 | Confirmation statement made on 19 June 2019 with updates (6 pages) |
25 March 2019 | Total exemption full accounts made up to 31 March 2018 (22 pages) |
21 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
24 September 2018 | Termination of appointment of Vincenzo Vittore Siegfried Minore as a director on 14 September 2018 (1 page) |
25 June 2018 | Confirmation statement made on 19 June 2018 with updates (6 pages) |
15 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 February 2018 | Change of share class name or designation (2 pages) |
12 February 2018 | Resolutions
|
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (21 pages) |
18 September 2017 | Termination of appointment of Scott John Ryan as a director on 8 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Scott John Ryan as a director on 8 September 2017 (1 page) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
28 November 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
15 August 2016 | Termination of appointment of Anne Mansbridge as a director on 1 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Anne Mansbridge as a director on 1 August 2016 (1 page) |
10 August 2016 | Termination of appointment of a director (1 page) |
10 August 2016 | Termination of appointment of a director (1 page) |
9 August 2016 | Appointment of Mr Scott John Ryan as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Judith Anne Tonkin as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Scott John Ryan as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Judith Anne Tonkin as a director on 1 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 4 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 4 August 2016 (2 pages) |
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
12 February 2016 | Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Vincenzo Vittore Siegfried Minore on 12 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Vincenzo Vittore Siegfried Minore as a director on 1 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr Vincenzo Vittore Siegfried Minore as a director on 1 February 2016 (2 pages) |
11 February 2016 | Appointment of Saskia Lankshear as a director on 1 February 2016 (2 pages) |
11 February 2016 | Appointment of Saskia Lankshear as a director on 1 February 2016 (2 pages) |
22 January 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 January 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
18 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
18 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
12 December 2015 | Change of share class name or designation (2 pages) |
12 December 2015 | Change of share class name or designation (2 pages) |
10 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
10 December 2015 | Statement of capital following an allotment of shares on 30 November 2015
|
27 November 2015 | Resolutions
|
27 November 2015 | Resolutions
|
23 June 2015 | Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page) |
23 June 2015 | Register inspection address has been changed to Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page) |
23 June 2015 | Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page) |
23 June 2015 | Register(s) moved to registered inspection location Lower Mill Kingston Road Epsom Surrey KT17 2AE (1 page) |
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|