London
EC1M 4BL
Director Name | Mr Jonathan Neill Eggar |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Sam Robert Kelly |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Secretary Name | WPP Group (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 March 2016(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | Sea Containers House 18 Upper Ground London SE1 9GL |
Director Name | Mr Luke Guttridge |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Jason Michael Cartwright |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Director Name | Mr Dylan Collins |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 October 2015(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Sea Containers 18 Upper Ground London SE1 9GL |
Director Name | Mr Richard Shamsi |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. John's Lane London EC1M 4BL |
Director Name | Mr Ajaz Khowaj Quoram Ahmed |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Akqa 1 St. John's Lane London EC1M 4BL |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2015(same day as company formation) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | Sea Containers 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 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, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 4 weeks from now) |
11 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
10 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
31 July 2023 | Director's details changed for Mr Jonathan Neill Eggar on 6 June 2020 (2 pages) |
15 February 2023 | Full accounts made up to 31 December 2021 (22 pages) |
28 November 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Jason Michael Cartwright as a director on 21 March 2022 (1 page) |
14 April 2022 | Termination of appointment of Dylan Collins as a director on 29 July 2020 (1 page) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
16 November 2021 | Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018 (2 pages) |
16 November 2021 | Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page) |
10 November 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
25 February 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
31 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
7 May 2019 | Appointment of Mr Sam Kelly as a director on 24 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Ajaz Khowaj Quoram Ahmed as a director on 24 April 2019 (1 page) |
23 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ England to Sea Containers 18 Upper Ground London SE1 9GL on 23 January 2019 (1 page) |
19 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 April 2018 | Termination of appointment of Richard Shamsi as a director on 31 December 2017 (1 page) |
4 April 2018 | Appointment of Mr Jonathan Neill Eggar as a director on 14 March 2018 (2 pages) |
6 March 2018 | Full accounts made up to 31 December 2016 (19 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
30 March 2016 | Particulars of variation of rights attached to shares (3 pages) |
18 March 2016 | Appointment of Mr Richard Shamsi as a director on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Richard Shamsi as a director on 4 March 2016 (2 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
16 March 2016 | Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director on 4 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director on 4 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Geoff Northcott as a director on 4 March 2016 (2 pages) |
15 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
15 March 2016 | Appointment of Mr Geoff Northcott as a director on 4 March 2016 (2 pages) |
15 March 2016 | Termination of appointment of Luke Guttridge as a director on 4 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Luke Guttridge as a director on 4 March 2016 (1 page) |
15 March 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
11 March 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 4 March 2016 (2 pages) |
11 March 2016 | Appointment of Wpp Group (Nominees) Limited as a secretary on 4 March 2016 (2 pages) |
11 March 2016 | Termination of appointment of Ohs Secretaries Limited as a secretary on 4 March 2016 (1 page) |
11 March 2016 | Termination of appointment of Ohs Secretaries Limited as a secretary on 4 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 27 Farm Street London W1J 5RJ on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 27 Farm Street London W1J 5RJ on 10 March 2016 (1 page) |
1 March 2016 | Resolutions
|
1 March 2016 | Resolutions
|
25 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
25 February 2016 | Change of share class name or designation (2 pages) |
25 February 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
25 February 2016 | Change of share class name or designation (2 pages) |
17 November 2015 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
17 November 2015 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
3 November 2015 | Director's details changed for Mr Jason Michael Cartwright on 29 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Jason Michael Cartwright on 29 October 2015 (2 pages) |
29 October 2015 | Incorporation
Statement of capital on 2015-10-29
|
29 October 2015 | Incorporation
Statement of capital on 2015-10-29
|