London
SE1 2QG
Director Name | Mr David Samuel Tymms |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2017(2 years, 3 months after company formation) |
Appointment Duration | 3 years (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2019(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2020(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 06 October 2020) |
Role | Managing Director,Asset Management |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Michael David Vrana |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 May 2020(4 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 06 October 2020) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Nicholas William John Edwards |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Street Mayfair London W1K 4QB |
Director Name | Mr Charles John Ferguson-Davie |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street Mayfair London W1K 4QB |
Director Name | Mr Marc Edward Charles Gilbard |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grosvenor Street Mayfair London W1K 4QB |
Director Name | Mr Stephen Sui Sang Leung |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 14 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
Website | www.newburybusinesspark.com |
---|---|
Telephone | 01635 550211 |
Telephone region | Newbury |
Registered Address | 7th Floor Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
23 October 2017 | Resolutions
|
---|---|
30 September 2017 | Resolutions
|
29 September 2017 | Appointment of Mr David Samuel Tymms as a director on 28 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Nicholas William John Edwards as a director on 28 September 2017 (1 page) |
29 September 2017 | Current accounting period shortened from 31 December 2017 to 30 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Iliya William Blazic as a director on 28 September 2017 (2 pages) |
29 September 2017 | Registered office address changed from 10 Grosvenor Street Mayfair London England W1K 4QB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Stephen Sui Sang Leung as a director on 28 September 2017 (2 pages) |
29 September 2017 | Termination of appointment of Charles John Ferguson-Davie as a director on 28 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Marc Edward Charles Gilbard as a director on 28 September 2017 (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
18 August 2017 | Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017 (2 pages) |
11 July 2017 | Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE United Kingdom to 10 Grosvenor Street Mayfair London England W1K 4QB on 11 July 2017 (1 page) |
6 July 2017 | Notification of Mref Iii Sheffield Property Sarl as a person with significant control on 6 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
22 March 2017 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
22 March 2017 | Administrative restoration application (3 pages) |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
19 June 2015 | Incorporation
Statement of capital on 2015-06-19
|
19 June 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |