Holborn
London
WC1N 3AX
Director Name | Adrian Stuart Rushton |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street Holborn London WC1N 3AX |
Secretary Name | Adrian Stuart Rushton |
---|---|
Status | Current |
Appointed | 31 March 2022(6 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 27 Old Gloucester Street Holborn London WC1N 3AX |
Director Name | Mr Jostein Svendsen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 September 2015(same day as company formation) |
Role | Founder |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Valentine Place London SE1 8QH |
Director Name | Mr Per Oivind Elvebakk |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 December 2015(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Kyrre Riksen |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 December 2015(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Valentine Place London SE1 8QH |
Director Name | Mr Jonathan Michael Reddin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Neil Andrew Radley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 3 Valentine Place London SE1 8QH |
Director Name | Mr Rune Brunborg |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 August 2018(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 3rd Floor 3 Valentine Place London SE1 8QH |
Director Name | Mr Pathiq Malhaar Jaymin Trivedi |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2019(4 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 3 Valentine Place London SE1 8QH |
Director Name | Ms Toni Frances McDermott |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2020(4 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 12 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 3 Valentine Place London SE1 8QH |
Director Name | Mr John Emanuel Donnell Howard |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 3 Valentine Place London SE1 8QH |
Director Name | Mr Scott Christopher Jones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 2020(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Valentine Place London SE1 8QH |
Director Name | Mr Nicholas Aspinall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street Holborn London WC1N 3AX |
Director Name | Mr Joseph Michael Hughes |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2020(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 27 Old Gloucester Street Holborn London WC1N 3AX |
Director Name | Ms Payal Jain |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 3 Valentine Place London SE1 8QH |
Director Name | Mr David Wayne Cain |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2022(6 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 3 Valentine Place London SE1 8QH |
Director Name | Dr Teresa Robson-Capps |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2022(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Old Gloucester Street Holborn London WC1N 3AX |
Registered Address | 27 Old Gloucester Street Holborn London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 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 | Full |
Accounts Year End | 30 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited as Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: All property and intellectual property rights owned by the company, in each case as specified and/or defined in the debenture registered by this form MR01. Outstanding |
---|---|
28 July 2021 | Delivered on: 2 August 2021 Persons entitled: Clover Jfl Limited as Security Agent Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Shamrock Spv Limited Classification: A registered charge Outstanding |
25 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
3 November 2022 | Termination of appointment of Joseph Michael Hughes as a director on 28 October 2022 (1 page) |
27 October 2022 | Appointment of Dr Teresa Robson-Capps as a director on 1 October 2022 (2 pages) |
18 October 2022 | Second filing of a statement of capital following an allotment of shares on 22 August 2022
|
10 October 2022 | Statement of capital following an allotment of shares on 12 August 2022
|
7 October 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
4 October 2022 | Termination of appointment of Nicholas Aspinall as a director on 30 September 2022 (1 page) |
23 August 2022 | Statement of capital following an allotment of shares on 22 August 2022
|
8 August 2022 | Registered office address changed from 3rd Floor 3 Valentine Place London SE1 8QH England to 27 Old Gloucester Street Holborn London WC1N 3AX on 8 August 2022 (1 page) |
25 July 2022 | Termination of appointment of David Wayne Cain as a director on 20 July 2022 (1 page) |
22 April 2022 | Satisfaction of charge 097977500003 in full (4 pages) |
13 April 2022 | Termination of appointment of Scott Christopher Jones as a director on 31 March 2022 (1 page) |
13 April 2022 | Appointment of Adrian Stuart Rushton as a secretary on 31 March 2022 (2 pages) |
13 April 2022 | Termination of appointment of Payal Jain as a director on 31 March 2022 (1 page) |
13 April 2022 | Termination of appointment of Pathiq Malhaar Jaymin Trivedi as a director on 31 March 2022 (1 page) |
13 April 2022 | Appointment of Adrian Stuart Rushton as a director on 31 March 2022 (2 pages) |
13 April 2022 | Appointment of Mr David Wayne Cain as a director on 31 March 2022 (2 pages) |
1 April 2022 | Full accounts made up to 31 December 2021 (35 pages) |
10 March 2022 | Statement of capital following an allotment of shares on 1 April 2021
|
10 March 2022 | Statement of capital following an allotment of shares on 20 April 2021
|
10 March 2022 | Statement of capital following an allotment of shares on 30 September 2020
|
10 March 2022 | Statement of capital following an allotment of shares on 9 February 2022
|
10 March 2022 | Statement of capital following an allotment of shares on 28 May 2021
|
10 March 2022 | Statement of capital following an allotment of shares on 29 April 2021
|
10 March 2022 | Statement of capital following an allotment of shares on 29 July 2021
|
10 March 2022 | Statement of capital following an allotment of shares on 3 November 2021
|
10 March 2022 | Statement of capital following an allotment of shares on 27 November 2020
|
5 November 2021 | Registration of charge 097977500003, created on 1 November 2021 (41 pages) |
11 October 2021 | Withdrawal of a person with significant control statement on 11 October 2021 (2 pages) |
11 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
11 October 2021 | Notification of Jaja Finance Holding (Uk) Limited as a person with significant control on 27 June 2019 (2 pages) |
2 August 2021 | Registration of charge 097977500002, created on 28 July 2021 (38 pages) |
18 June 2021 | Termination of appointment of Jostein Svendsen as a director on 18 June 2021 (1 page) |
15 June 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
16 April 2021 | Appointment of Mr David Chan as a director on 31 March 2021 (2 pages) |
16 April 2021 | Termination of appointment of Neil Andrew Radley as a director on 31 March 2021 (1 page) |
29 December 2020 | Appointment of Mr Joseph Michael Hughes as a director on 1 May 2020 (2 pages) |
29 December 2020 | Appointment of Ms Payal Jain as a director on 1 November 2020 (2 pages) |
29 December 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
21 July 2020 | Termination of appointment of Rune Brunborg as a director on 27 January 2020 (1 page) |
21 July 2020 | Termination of appointment of John Emanuel Donnell Howard as a director on 8 May 2020 (1 page) |
21 July 2020 | Termination of appointment of Toni Frances Mcdermott as a director on 12 June 2020 (1 page) |
26 May 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
4 February 2020 | Termination of appointment of Kyrre Riksen as a director on 27 January 2020 (1 page) |
14 January 2020 | Appointment of Mr John Emanuel Donnell Howard as a director on 13 January 2020 (2 pages) |
14 January 2020 | Appointment of Mr Nicholas Aspinall as a director on 13 January 2020 (2 pages) |
14 January 2020 | Appointment of Mr Scott Christopher Jones as a director on 13 January 2020 (2 pages) |
14 January 2020 | Appointment of Ms Toni Frances Mcdermott as a director on 13 January 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 25 September 2019 with updates (5 pages) |
12 November 2019 | Director's details changed for Mr Rune Brunborg on 12 November 2019 (2 pages) |
12 November 2019 | Registered office address changed from 3 Valentine Place 3rd Floor, 3 Valentine Place London SE1 8QH England to 3rd Floor 3 Valentine Place London SE1 8QH on 12 November 2019 (1 page) |
12 November 2019 | Registered office address changed from , 3 Valentine Place 3rd Floor, 3 Valentine Place, London, SE1 8QH, England to 3rd Floor 3 Valentine Place London SE1 8QH on 12 November 2019 (1 page) |
22 October 2019 | Appointment of Mr Pathiq Malhaar Jaymin Trivedi as a director on 8 October 2019 (2 pages) |
21 August 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
12 August 2019 | Resolutions
|
18 July 2019 | Satisfaction of charge 097977500001 in full (4 pages) |
12 June 2019 | Statement of capital following an allotment of shares on 11 February 2019
|
30 May 2019 | Memorandum and Articles of Association (78 pages) |
30 May 2019 | Resolutions
|
29 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
14 May 2019 | Registration of charge 097977500001, created on 10 May 2019 (41 pages) |
3 January 2019 | Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to 3 Valentine Place 3rd Floor, 3 Valentine Place London SE1 8QH on 3 January 2019 (1 page) |
3 January 2019 | Registered office address changed from , Capital Tower 91 Waterloo Road, London, SE1 8RT, England to 3rd Floor 3 Valentine Place London SE1 8QH on 3 January 2019 (1 page) |
2 January 2019 | Statement of capital following an allotment of shares on 20 December 2018
|
16 November 2018 | Termination of appointment of Per Oivind Elvebakk as a director on 16 November 2018 (1 page) |
9 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
29 August 2018 | Appointment of Mr Rune Brunborg as a director on 28 August 2018 (2 pages) |
29 August 2018 | Director's details changed for Mr Jostein Svendsen on 29 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Neil Andrew Radley on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr per Oivind Elvebakk on 3 December 2015 (2 pages) |
26 July 2018 | Director's details changed for Mr Jostein Svendsen on 28 September 2015 (2 pages) |
19 July 2018 | Termination of appointment of Jonathan Redding as a director on 30 June 2018 (1 page) |
11 July 2018 | Appointment of Mr Neil Andrew Radley as a director on 4 July 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Kyrre Riksen on 3 December 2015 (2 pages) |
8 December 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 December 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
19 October 2017 | Cessation of Jostein Svendsen as a person with significant control on 7 March 2017 (1 page) |
19 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
19 October 2017 | Cessation of Kyrre Riksen as a person with significant control on 7 March 2017 (1 page) |
19 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
19 October 2017 | Cessation of Per Oivind Elvebakk as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Per Oivind Elvebakk as a person with significant control on 7 March 2017 (1 page) |
19 October 2017 | Cessation of Jostein Svendsen as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Cessation of Per Oivind Elvebakk as a person with significant control on 7 March 2017 (1 page) |
19 October 2017 | Cessation of Kyrre Riksen as a person with significant control on 7 March 2017 (1 page) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
19 October 2017 | Cessation of Kyrre Riksen as a person with significant control on 19 October 2017 (1 page) |
19 October 2017 | Notification of a person with significant control statement (2 pages) |
19 October 2017 | Cessation of Jostein Svendsen as a person with significant control on 7 March 2017 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
11 August 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
20 July 2017 | Resolutions
|
20 July 2017 | Resolutions
|
21 June 2017 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 June 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
21 June 2017 | Current accounting period shortened from 30 September 2016 to 30 November 2015 (1 page) |
21 June 2017 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
21 June 2017 | Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
21 June 2017 | Current accounting period shortened from 30 September 2016 to 30 November 2015 (1 page) |
22 March 2017 | Registered office address changed from , 1 Canada Square, Level 39, London, E14 5AB, England to 3rd Floor 3 Valentine Place London SE1 8QH on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 1 Canada Square Level 39 London E14 5AB England to Capital Tower 91 Waterloo Road London SE1 8RT on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 1 Canada Square Level 39 London E14 5AB England to Capital Tower 91 Waterloo Road London SE1 8RT on 22 March 2017 (1 page) |
2 February 2017 | Appointment of Mr Jonathan Redding as a director on 26 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Jonathan Redding as a director on 26 January 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 27 September 2016 with updates (8 pages) |
18 November 2016 | Confirmation statement made on 27 September 2016 with updates (8 pages) |
31 October 2016 | Resolutions
|
31 October 2016 | Resolutions
|
29 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
29 December 2015 | Sub-division of shares on 3 December 2015 (5 pages) |
29 December 2015 | Sub-division of shares on 3 December 2015 (5 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
29 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
8 December 2015 | Appointment of Mr Kyrre Riksen as a director on 3 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr Kyrre Riksen as a director on 3 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr per Oivind Elvebakk as a director on 3 December 2015 (2 pages) |
8 December 2015 | Appointment of Mr per Oivind Elvebakk as a director on 3 December 2015 (2 pages) |
7 December 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Canada Square Level 39 London E14 5AB on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Canada Square Level 39 London E14 5AB on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU, England to 3rd Floor 3 Valentine Place London SE1 8QH on 7 December 2015 (1 page) |
28 September 2015 | Incorporation Statement of capital on 2015-09-28
|
28 September 2015 | Incorporation Statement of capital on 2015-09-28
|