Westminster
London
SW1P 3PS
Director Name | Michael Pratten |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Investment Officer And Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Mr Mark Anthony Harris Barker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(8 years, 8 months after company formation) |
Appointment Duration | 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Mr Clive Anthony Hawkins |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Retired Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Bernadette Joan Kenny |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Mr Duncan Ian Theodoreson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Mr Jeremy William James Clack |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Actuarial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Mr Pierre Jean Albert Jameson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Mr Alan Keith Fletcher |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2016(9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Miss Joanna Elizabeth Woolcock |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2018(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Great Smith Street Westminster London SW1P 3PS |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2015(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 29 Great Smith Street Westminster London SW1P 3PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
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 from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
27 March 2024 | Appointment of Mr Mark Anthony Harris Barker as a director on 25 March 2024 (2 pages) |
---|---|
27 March 2024 | Termination of appointment of Joanna Elizabeth Woolcock as a director on 26 March 2024 (1 page) |
24 August 2023 | Accounts for a small company made up to 31 December 2022 (34 pages) |
3 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
19 August 2022 | Accounts for a small company made up to 31 December 2021 (34 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a small company made up to 31 December 2020 (34 pages) |
30 July 2021 | Register(s) moved to registered office address 29 Great Smith Street Westminster London SW1P 3PS (1 page) |
30 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
4 May 2021 | Director's details changed for Michael Pratten on 30 April 2021 (2 pages) |
30 April 2021 | Director's details changed for Miss Joanna Elizabeth Woolcock on 30 April 2021 (2 pages) |
30 April 2021 | Director's details changed for Mr John Peter Ball on 30 April 2021 (2 pages) |
30 April 2021 | Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 29 Great Smith Street Westminster London SW1P 3PS on 30 April 2021 (1 page) |
2 April 2021 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
2 April 2021 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
15 March 2021 | Director's details changed for Michael Pratten on 12 March 2021 (2 pages) |
10 March 2021 | Appointment of Michael Pratten as a director on 17 February 2021 (2 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
27 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
24 June 2020 | Termination of appointment of Pierre Jean Albert Jameson as a director on 7 February 2020 (1 page) |
24 June 2020 | Appointment of Mr John Peter Ball as a director on 15 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Alan Keith Fletcher as a director on 31 December 2019 (1 page) |
23 June 2020 | Termination of appointment of Jeremy William James Clack as a director on 15 June 2020 (1 page) |
27 August 2019 | Auditor's resignation (1 page) |
7 August 2019 | Auditor's resignation (1 page) |
18 July 2019 | Accounts for a small company made up to 31 December 2018 (31 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
19 June 2019 | Director's details changed for Mr Pierre Jean Albert Jameson on 18 June 2019 (2 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
28 June 2018 | Appointment of Miss Joanna Elizabeth Woolcock as a director on 13 June 2018 (2 pages) |
17 November 2017 | Termination of appointment of Duncan Ian Theodoreson as a director on 27 October 2017 (1 page) |
17 November 2017 | Termination of appointment of Duncan Ian Theodoreson as a director on 27 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Bernadette Joan Kenny as a director on 16 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Bernadette Joan Kenny as a director on 16 October 2017 (1 page) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
10 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
27 September 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
27 September 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
9 May 2016 | Termination of appointment of Clive Anthony Hawkins as a director on 30 April 2016 (1 page) |
9 May 2016 | Appointment of Mr Alan Keith Fletcher as a director on 30 April 2016 (2 pages) |
9 May 2016 | Termination of appointment of Clive Anthony Hawkins as a director on 30 April 2016 (1 page) |
9 May 2016 | Appointment of Mr Alan Keith Fletcher as a director on 30 April 2016 (2 pages) |
10 August 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
10 August 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
31 July 2015 | Incorporation Statement of capital on 2015-07-31
|
31 July 2015 | Termination of appointment of Oval Nominees Limited as a director on 31 July 2015 (1 page) |
31 July 2015 | Incorporation Statement of capital on 2015-07-31
|
31 July 2015 | Termination of appointment of Oval Nominees Limited as a director on 31 July 2015 (1 page) |