London
EC1N 2HU
Director Name | Ms Katharina Annalotte Sudeck |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 February 2024(8 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mrs Lindsey Jane Geraghty |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS |
Director Name | Mr Shaun James Ronaldson |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(11 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hermes Street Islington London N1 9JD |
Director Name | Mr Eleftherios Pliakos |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 03 January 2017(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hermes Street London N1 9JD |
Director Name | Mr Paul James Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 32 Hermes Street London N1 9JD |
Director Name | Mr Ian David Hardie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Paul McCartie |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mrs Kareen Alexandra Patricia Boutonnat |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 October 2017(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Patrick Jude O'Kane |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Ms Julia Katharine Rhodes-Journeay |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2019(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 February 2024) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 33 Holborn London EC1N 2HU |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2015(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 7th Floor 33 Holborn London EC1N 2HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 70 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 | Small |
Accounts Year End | 31 December |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
16 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The chargor charges with full title guarantee in favour of the security trustee, the real property (including all related rights) and the intellectual property (including all related rights). For more details, please refer to the debenture. Outstanding |
---|---|
16 October 2017 | Delivered on: 17 October 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The chargor charges with full title guarantee the leasehold property known as the land on the east side of the road leading from johnston to haverfordwest as demised by a lease dated 9 august 2017 and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property, and any related rights. See the instrument for further details. Outstanding |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
26 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
4 November 2019 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 30 October 2019 (2 pages) |
4 November 2019 | Termination of appointment of Patrick Jude O'kane as a director on 30 October 2019 (1 page) |
8 July 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
24 April 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
14 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
5 February 2019 | Accounts for a small company made up to 30 April 2018 (18 pages) |
8 November 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
28 June 2018 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL England to 7th Floor 33 Holborn London EC1N 2HU on 28 June 2018 (1 page) |
16 May 2018 | Termination of appointment of Paul Mccartie as a director on 4 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 4 May 2018 (2 pages) |
16 May 2018 | Registered office address changed from 7th Floor 33 Holborn London EC1N 2HU England to 12 Throgmorton Avenue London EC2N 2DL on 16 May 2018 (1 page) |
16 May 2018 | Appointment of Mr Patrick Jude O'kane as a director on 4 May 2018 (2 pages) |
16 May 2018 | Cessation of Lightsource Spv 286 Limited as a person with significant control on 4 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Ian David Hardie as a director on 4 May 2018 (1 page) |
16 May 2018 | Termination of appointment of Kareen Boutonnat as a director on 4 May 2018 (1 page) |
16 May 2018 | Notification of Ri Income Uk Holdings Limited as a person with significant control on 4 May 2018 (2 pages) |
4 May 2018 | Satisfaction of charge 098399470002 in full (1 page) |
4 May 2018 | Satisfaction of charge 098399470001 in full (1 page) |
16 February 2018 | Current accounting period extended from 28 December 2017 to 30 April 2018 (1 page) |
8 February 2018 | Resolutions
|
7 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
25 October 2017 | Appointment of Ms Kareen Boutonnat as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Paul James Smith as a director on 16 October 2017 (1 page) |
25 October 2017 | Appointment of Ms Kareen Boutonnat as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Eleftherios Pliakos as a director on 16 October 2017 (1 page) |
25 October 2017 | Notification of Lightsource Spv 286 Limited as a person with significant control on 25 October 2017 (2 pages) |
25 October 2017 | Appointment of Sir Paul Mccartie as a director on 16 October 2017 (2 pages) |
25 October 2017 | Registered office address changed from 32 Hermes Street Islington London N1 9JD United Kingdom to 7th Floor 33 Holborn London EC1N 2HU on 25 October 2017 (1 page) |
25 October 2017 | Cessation of Mytilineos Holdings S.A. as a person with significant control on 25 October 2017 (1 page) |
25 October 2017 | Appointment of Sir Paul Mccartie as a director on 16 October 2017 (2 pages) |
25 October 2017 | Termination of appointment of Paul James Smith as a director on 16 October 2017 (1 page) |
25 October 2017 | Notification of Lightsource Spv 286 Limited as a person with significant control on 16 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Ian David Hardie as a director on 16 October 2017 (2 pages) |
25 October 2017 | Appointment of Mr Ian David Hardie as a director on 16 October 2017 (2 pages) |
25 October 2017 | Cessation of Mytilineos Holdings S.A. as a person with significant control on 16 October 2017 (1 page) |
25 October 2017 | Registered office address changed from 32 Hermes Street Islington London N1 9JD United Kingdom to 7th Floor 33 Holborn London EC1N 2HU on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Eleftherios Pliakos as a director on 16 October 2017 (1 page) |
17 October 2017 | Registration of charge 098399470002, created on 16 October 2017 (42 pages) |
17 October 2017 | Registration of charge 098399470001, created on 16 October 2017 (7 pages) |
17 October 2017 | Registration of charge 098399470001, created on 16 October 2017 (7 pages) |
17 October 2017 | Registration of charge 098399470002, created on 16 October 2017 (42 pages) |
4 August 2017 | Cessation of Metka Industrial - Construction S.A. as a person with significant control on 6 July 2017 (1 page) |
4 August 2017 | Notification of Mytilineos Holdings S.A. as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Cessation of Metka Industrial - Construction S.A. as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Notification of Mytilineos Holdings S.A. as a person with significant control on 6 July 2017 (2 pages) |
23 July 2017 | Total exemption small company accounts made up to 28 December 2016 (7 pages) |
23 July 2017 | Total exemption small company accounts made up to 28 December 2016 (7 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Metka Industrial - Construction S.A. as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Metka Industrial - Construction S.A. as a person with significant control on 3 January 2017 (2 pages) |
12 April 2017 | Previous accounting period shortened from 31 December 2016 to 28 December 2016 (1 page) |
12 April 2017 | Previous accounting period shortened from 31 December 2016 to 28 December 2016 (1 page) |
24 January 2017 | Registered office address changed from Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS England to 32 Hermes Street Islington London N1 9JD on 24 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Paul James Smith as a director on 3 January 2017 (2 pages) |
24 January 2017 | Registered office address changed from Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS England to 32 Hermes Street Islington London N1 9JD on 24 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Eleftherios Pliakos as a director on 3 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Shaun James Ronaldson as a director on 3 January 2017 (1 page) |
24 January 2017 | Appointment of Mr Paul James Smith as a director on 3 January 2017 (2 pages) |
24 January 2017 | Appointment of Mr Eleftherios Pliakos as a director on 3 January 2017 (2 pages) |
24 January 2017 | Termination of appointment of Shaun James Ronaldson as a director on 3 January 2017 (1 page) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
17 October 2016 | Appointment of Mr Shaun James Ronaldson as a director on 30 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Lindsey Jane Geraghty as a director on 30 September 2016 (1 page) |
17 October 2016 | Appointment of Mr Shaun James Ronaldson as a director on 30 September 2016 (2 pages) |
17 October 2016 | Termination of appointment of Lindsey Jane Geraghty as a director on 30 September 2016 (1 page) |
27 June 2016 | Registered office address changed from Luminous House 300 South Row Central Milton Keynes MK9 2FR United Kingdom to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from Luminous House 300 South Row Central Milton Keynes MK9 2FR United Kingdom to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 27 June 2016 (1 page) |
30 October 2015 | Appointment of Mrs Lindsey Jane Geraghty as a director on 28 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Huntsmoor Nominees Limited as a director on 28 October 2015 (1 page) |
30 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
30 October 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 28 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Huntsmoor Nominees Limited as a director on 28 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Huntsmoor Limited as a director on 28 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Richard Michael Bursby as a director on 28 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Richard Michael Bursby as a director on 28 October 2015 (1 page) |
30 October 2015 | Appointment of Mrs Lindsey Jane Geraghty as a director on 28 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 28 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Huntsmoor Limited as a director on 28 October 2015 (1 page) |
30 October 2015 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|
23 October 2015 | Incorporation Statement of capital on 2015-10-23
|