London
W1W 8BP
Director Name | Mr Piers Basil Lindsay-Fynn |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 15 October 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | First Floor 16-17 Little Portland Street London W1W 8BP |
Director Name | Mr Franciscus Petrus Hendrikus Wouters |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 20 November 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Engineer |
Country of Residence | United Arab Emirates |
Correspondence Address | First Floor 16-17 Little Portland Street London W1W 8BP |
Director Name | Mr David Michael Reiner |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 16-17 Little Portland Street London W1W 8BP |
Secretary Name | Mr Benjamin Hanley |
---|---|
Status | Current |
Appointed | 08 September 2022(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | First Floor 16-17 Little Portland Street London W1W 8BP |
Director Name | Mr Suminori Arima |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 07 February 2023(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 16-17 Little Portland Street London W1W 8BP |
Director Name | Ms Anusuya Dalley |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 07 February 2023(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | First Floor 16-17 Little Portland Street London W1W 8BP |
Director Name | Mr Michael Godwin Philipp |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Marsh Point Rd Amelia Island Fl 32034 |
Director Name | Mr Daniel Harrison Mudd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 September 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | #394 15 East Putnam Avenue Greenwich Connecticut 06830 |
Director Name | Mr Thomas Vinson Clute |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 29 March 2019) |
Role | Senior Associate |
Country of Residence | United States |
Correspondence Address | Michelin House 81 Fulham Road London SW3 6RD |
Registered Address | First Floor 16-17 Little Portland Street London W1W 8BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Group |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
21 December 2017 | Delivered on: 2 January 2018 Persons entitled: Nec Energy Solutions, Inc. Classification: A registered charge Outstanding |
---|
12 December 2023 | Confirmation statement made on 11 December 2023 with updates (5 pages) |
---|---|
29 September 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
31 August 2023 | Memorandum and Articles of Association (41 pages) |
31 August 2023 | Resolutions
|
21 March 2023 | Cancellation of shares. Statement of capital on 7 February 2023
|
14 March 2023 | Purchase of own shares. (4 pages) |
7 February 2023 | Appointment of Mr Suminori Arima as a director on 7 February 2023 (2 pages) |
7 February 2023 | Appointment of Ms Anusuya Dalley as a director on 7 February 2023 (2 pages) |
15 December 2022 | Confirmation statement made on 11 December 2022 with updates (5 pages) |
6 December 2022 | Notification of Gore Street Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
25 October 2022 | Statement of capital following an allotment of shares on 25 October 2022
|
19 October 2022 | Director's details changed for Alex Ocinneide on 19 October 2022 (2 pages) |
4 October 2022 | Director's details changed for Mr Franciscus Petrus Hendrikus Wouters on 4 October 2022 (2 pages) |
4 October 2022 | Director's details changed for Alex Ocinneide on 4 October 2022 (2 pages) |
4 October 2022 | Director's details changed for Mr Piers Basil Lindsay-Fynn on 4 October 2022 (2 pages) |
13 September 2022 | Appointment of Mr Benjamin Hanley as a secretary on 8 September 2022 (2 pages) |
16 June 2022 | Registered office address changed from Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom to First Floor 16-17 Little Portland Street London W1W 8BP on 16 June 2022 (1 page) |
28 April 2022 | Full accounts made up to 31 December 2021 (35 pages) |
31 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
30 June 2021 | Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB on 30 June 2021 (1 page) |
26 May 2021 | Full accounts made up to 31 December 2020 (35 pages) |
8 April 2021 | Satisfaction of charge 097074130001 in full (1 page) |
13 January 2021 | Confirmation statement made on 11 December 2020 with updates (6 pages) |
13 July 2020 | Appointment of Mr David Michael Reiner as a director on 13 December 2019 (2 pages) |
9 June 2020 | Full accounts made up to 31 December 2019 (33 pages) |
9 June 2020 | Full accounts made up to 31 December 2019
|
23 January 2020 | Statement of capital following an allotment of shares on 15 January 2020
|
23 January 2020 | Statement of capital following an allotment of shares on 6 November 2019
|
23 January 2020 | Statement of capital following an allotment of shares on 6 November 2019
|
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (6 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (8 pages) |
22 November 2019 | Change of share class name or designation (2 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
19 November 2019 | Resolutions
|
18 November 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
9 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
2 October 2019 | Termination of appointment of Daniel Harrison Mudd as a director on 14 September 2019 (1 page) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (8 pages) |
24 April 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
3 April 2019 | Termination of appointment of Thomas Vinson Clute as a director on 29 March 2019 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with updates (8 pages) |
25 March 2019 | Statement of capital following an allotment of shares on 22 February 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 30 November 2018
|
8 February 2019 | Resolutions
|
1 February 2019 | Termination of appointment of Michael Godwin Philipp as a director on 27 January 2019 (1 page) |
1 October 2018 | Appointment of Mr Thomas Vinson Clute as a director on 1 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
8 February 2018 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
2 January 2018 | Registration of charge 097074130001, created on 21 December 2017 (26 pages) |
8 November 2017 | Second filing of Confirmation Statement dated 27/07/2016 (5 pages) |
8 November 2017 | Second filing of Confirmation Statement dated 27/07/2016 (5 pages) |
26 September 2017 | Director's details changed for Michael Philipps on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Michael Philipps on 26 September 2017 (2 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 December 2016 (3 pages) |
7 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
7 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
7 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 27 July 2016 with updates
|
11 August 2016 | Confirmation statement made on 27 July 2016 with updates
|
11 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
26 January 2016 | Appointment of Mr Franciscus Petrus Hendrikus Wouters as a director on 20 November 2015 (2 pages) |
26 January 2016 | Appointment of Mr Franciscus Petrus Hendrikus Wouters as a director on 20 November 2015 (2 pages) |
20 January 2016 | Registered office address changed from 37 Floral St London WC2E 9DJ United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from 37 Floral St London WC2E 9DJ United Kingdom to Michelin House 81 Fulham Road London SW3 6rd on 20 January 2016 (1 page) |
24 December 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
24 December 2015 | Appointment of Mr Daniel Harrison Mudd as a director on 15 October 2015 (2 pages) |
24 December 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
24 December 2015 | Appointment of Mr Daniel Harrison Mudd as a director on 15 October 2015 (2 pages) |
24 December 2015 | Appointment of Mr Piers Basil Lindsay-Fynn as a director on 15 October 2015 (2 pages) |
24 December 2015 | Appointment of Mr Piers Basil Lindsay-Fynn as a director on 15 October 2015 (2 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Resolutions
|
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|
28 July 2015 | Incorporation Statement of capital on 2015-07-28
|