London
E14 5HP
Director Name | Mrs Avid Larizadeh Duggan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | French,American |
Status | Current |
Appointed | 01 January 2018(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Christopher John Pilling |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Andrew Nicholas Ratcliffe |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Katie Marshall |
---|---|
Status | Current |
Appointed | 11 September 2019(4 years after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Tracy Joan Corrigan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 24 May 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Vanessa Bailey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Bernadette Mary Wightman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(7 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | John Robert Liver |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sir John Oliver Frank Kingman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(7 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mrs Claire Louise Peel |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Vim Maru |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(8 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Carsten Rasch Egeriis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Julian Richard Davies |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Ms Angela Anna Cross |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Steven James Penketh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Patrick Anthony Gonsalves |
---|---|
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Clare Frances Barrett |
---|---|
Status | Resigned |
Appointed | 13 January 2017(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 14 June 2017) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Ashok Valiram Vaswani |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 03 April 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Sir Ian Michael Cheshire |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Ms Claire Anne Davies |
---|---|
Status | Resigned |
Appointed | 14 June 2017(1 year, 10 months after company formation) |
Appointment Duration | 2 months (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Mr Lawrence Charles Dickinson |
---|---|
Status | Resigned |
Appointed | 18 August 2017(2 years after company formation) |
Appointment Duration | 4 months (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr William John Anthony Timpson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 2021) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Mr Nicholas James Folland |
---|---|
Status | Resigned |
Appointed | 08 January 2018(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 09 November 2018) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Miss Kathryn Ann Matthews |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr David John Thorburn |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 February 2022) |
Role | Chartered Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Charlotte Amy India Page |
---|---|
Status | Resigned |
Appointed | 09 November 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Mr Adrian Michael De Souza |
---|---|
Status | Resigned |
Appointed | 10 December 2018(3 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 2019) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Rupert James Fowden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 February 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Matthew Hammerstein |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Secretary Name | Charlotte Amy India Page |
---|---|
Status | Resigned |
Appointed | 09 July 2019(3 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 11 September 2019) |
Role | Company Director |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Christopher James Mack |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London Greater London E14 5HP |
Director Name | Crawford Scott Gillies |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Place London E14 5HP |
Registered Address | 1 Churchill Place London E14 5HP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (7 months, 3 weeks from now) |
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
---|---|
1 February 2019 | Delivered on: 19 February 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
18 October 2018 | Delivered on: 19 October 2018 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
31 July 2018 | Delivered on: 8 August 2018 Persons entitled: Citibank Europe PLC Classification: A registered charge Particulars: N/A. Outstanding |
10 July 2018 | Delivered on: 13 July 2018 Persons entitled: The Governor and Company of the Bank of England Classification: A registered charge Outstanding |
1 April 2018 | Delivered on: 16 April 2018 Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Outstanding |
1 April 2018 | Delivered on: 9 April 2018 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
1 April 2018 | Delivered on: 3 April 2018 Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for Itself and the Beneficiaries) Classification: A registered charge Outstanding |
27 July 2020 | Delivered on: 29 July 2020 Persons entitled: Barclays Bank PLC, for Itself and as Agent and Trustee for Each Other Barclays Entity Classification: A registered charge Outstanding |
5 December 2019 | Delivered on: 10 December 2019 Persons entitled: J.P. Morgan Securities Llc Jpmorgan Chase Bank, N.A. J.P. Morgan Securities PLC Classification: A registered charge Outstanding |
3 June 2019 | Delivered on: 19 June 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 14 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 14 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
12 March 2018 | Delivered on: 21 March 2018 Persons entitled: J.P. Morgan Securities Llc Jpmorgan Chase Bank, N.A. J.P. Morgan Securities PLC Citibank Europe PLC, London Citibank Europe PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
30 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
---|---|
7 September 2017 | Appointment of Mr Lawrence Charles Dickinson as a secretary on 18 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Claire Anne Davies as a secretary on 18 August 2017 (1 page) |
4 September 2017 | Resolutions
|
28 June 2017 | Appointment of Ms Claire Anne Davies as a secretary on 14 June 2017 (2 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 June 2017 | Termination of appointment of Clare Frances Barrett as a secretary on 14 June 2017 (1 page) |
15 June 2017 | Change of name notice (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Change of name with request to seek comments from relevant body (2 pages) |
4 April 2017 | Appointment of Sir Ian Michael Cheshire as a director on 3 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Ashok Valiram Vaswani as a director on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of Julian Richard Davies as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Steven James Penketh as a director on 3 April 2017 (1 page) |
4 April 2017 | Termination of appointment of Carsten Rasch Egeriis as a director on 3 April 2017 (1 page) |
16 March 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
10 March 2017 | Resolutions
|
17 January 2017 | Appointment of Clare Frances Barrett as a secretary on 13 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Patrick Anthony Gonsalves as a secretary on 13 January 2017 (1 page) |
7 July 2016 | Trading certificate for a public company
|
28 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
17 October 2015 | Current accounting period shortened from 31 August 2016 to 31 December 2015 (3 pages) |
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|