London
E14 5NR
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 13 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor (London) Llp 31st Floor 40 Bank St London E14 5NR |
Director Name | Mr William John Yates |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Sir Bernard Peter Gray |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 March 2021) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr James Richard St John Lenane |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 March 2021) |
Role | Private Equity Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 2018) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Ms Louise Anne Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 March 2021) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Ms Jennifer Prince |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 2018(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Kevin Joseph Beatty |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(5 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2015(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 November 2020 | Confirmation statement made on 25 October 2020 with updates (10 pages) |
---|---|
19 October 2020 | Second filing of a statement of capital following an allotment of shares on 22 September 2020
|
15 October 2020 | Statement of capital following an allotment of shares on 7 September 2020
|
8 October 2020 | Group of companies' accounts made up to 31 December 2019 (33 pages) |
1 October 2020 | Cancellation of shares. Statement of capital on 1 September 2020
|
1 October 2020 | Purchase of own shares.
|
19 February 2020 | Appointment of Nina Wright as a director on 17 February 2020 (2 pages) |
24 January 2020 | Purchase of own shares. (3 pages) |
13 January 2020 | Cancellation of shares. Statement of capital on 14 November 2019
|
23 December 2019 | Termination of appointment of Jennifer Prince as a director on 13 December 2019 (1 page) |
10 December 2019 | Confirmation statement made on 25 October 2019 with updates (11 pages) |
24 September 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
12 March 2019 | Director's details changed for Ms Jennifer Prince on 1 March 2019 (2 pages) |
23 January 2019 | Resolutions
|
23 January 2019 | Resolutions
|
11 January 2019 | Statement of capital following an allotment of shares on 17 May 2018
|
11 January 2019 | Statement of capital following an allotment of shares on 13 December 2018
|
3 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
12 November 2018 | Termination of appointment of Matthew O'sullivan as a director on 1 June 2018 (1 page) |
12 November 2018 | Appointment of Ms Jennifer Prince as a director on 1 June 2018 (2 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (32 pages) |
25 July 2018 | Second filing of a statement of capital following an allotment of shares on 9 May 2017
|
18 June 2018 | Second filing of a statement of capital following an allotment of shares on 21 June 2017
|
28 March 2018 | Confirmation statement made on 25 October 2017 with updates (10 pages) |
27 March 2018 | Notification of James Richard St John Lenane as a person with significant control on 10 May 2017 (2 pages) |
27 March 2018 | Notification of Bernard Peter Gray as a person with significant control on 9 May 2017 (2 pages) |
27 March 2018 | Notification of Reed Business Information Limited as a person with significant control on 10 May 2017 (2 pages) |
13 March 2018 | Cessation of Travers Smith Secretaries as a person with significant control on 4 April 2017 (1 page) |
13 March 2018 | Notification of Bernard Peter Gray as a person with significant control on 4 April 2017 (2 pages) |
13 March 2018 | Cessation of Travers Smith Limited as a person with significant control on 4 April 2017 (1 page) |
13 March 2018 | Cessation of Bernard Peter Gray as a person with significant control on 9 May 2017 (1 page) |
13 March 2018 | Notification of Bernard Peter Gray as a person with significant control on 4 April 2017 (2 pages) |
6 March 2018 | Resolutions
|
27 September 2017 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 Bedford Street London WC2E 9ES on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 25 Bedford Street London WC2E 9ES on 27 September 2017 (1 page) |
8 September 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
2 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
17 June 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
16 June 2017 | Sub-division of shares on 9 May 2017 (5 pages) |
16 June 2017 | Sub-division of shares on 9 May 2017 (5 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
12 June 2017 | Change of share class name or designation (2 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
25 May 2017 | Appointment of Mr Matthew O'sullivan as a director on 9 May 2017 (2 pages) |
25 May 2017 | Appointment of Ms Louise Anne Rogers as a director on 9 May 2017 (2 pages) |
25 May 2017 | Appointment of Ms Louise Anne Rogers as a director on 9 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Matthew O'sullivan as a director on 9 May 2017 (2 pages) |
4 May 2017 | Memorandum and Articles of Association (51 pages) |
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
4 May 2017 | Resolutions
|
4 May 2017 | Memorandum and Articles of Association (51 pages) |
21 April 2017 | Appointment of Mr James Richard St John Lenane as a director on 21 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr James Richard St John Lenane as a director on 21 April 2017 (2 pages) |
20 April 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
20 April 2017 | Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
7 April 2017 | Termination of appointment of Travers Smith Secretaries Limited as a director on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Travers Smith Limited as a director on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Travers Smith Limited as a director on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of William John Yates as a director on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of William John Yates as a director on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Travers Smith Secretaries Limited as a secretary on 4 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Travers Smith Secretaries Limited as a director on 4 April 2017 (1 page) |
5 April 2017 | Appointment of Sir Bernard Peter Gray as a director on 4 April 2017 (2 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
5 April 2017 | Appointment of Sir Bernard Peter Gray as a director on 4 April 2017 (2 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
26 October 2015 | Incorporation Statement of capital on 2015-10-26
|
26 October 2015 | Incorporation Statement of capital on 2015-10-26
|