London
EC2Y 5AS
Director Name | Mr Sylvanus Senagah Cofie |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Mrs Jennifer Jane Thompson |
---|---|
Status | Current |
Appointed | 28 October 2022(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mrs Julia Claire Wilkes |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | Sarnia House Le Truchot St Peter Port GY1 1GR |
Director Name | Mr Christopher Charles Gambrell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Guernsey |
Correspondence Address | Sarnia House Le Truchot St Peter Port GY1 1GR |
Secretary Name | Christopher Charles Gambrell |
---|---|
Status | Resigned |
Appointed | 19 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Sarnia House Le Truchot St Peter Port GY1 1GR |
Director Name | Mr John Lawrence Luetchford |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(6 days after company formation) |
Appointment Duration | 5 years (resigned 30 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Senator House 1st Floor 85 Queen Victoria Street London EC4V 4AB |
Director Name | Brian Anthony Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(6 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 July 2023) |
Role | Information Technology Manager |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Anthony Matthew Lee |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Secretary Name | John Luetchford |
---|---|
Status | Resigned |
Appointed | 25 November 2015(6 days after company formation) |
Appointment Duration | 5 years (resigned 30 November 2020) |
Role | Company Director |
Correspondence Address | Senator House 1st Floor 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Nicholas John Mahy |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 January 2019) |
Role | Accountant |
Country of Residence | Malta |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Director Name | Mr James Richard Harland |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 13 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mermaid House 2 Puddle Dock London EC4V 3DB |
Director Name | Mr Sugeeswaran Mahendrarajah |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2019(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Christopher Colin Hickling |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 26 June 2020(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 2022) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Ms Jennifer Jane Thompson |
---|---|
Status | Resigned |
Appointed | 01 December 2020(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 March 2022) |
Role | Company Director |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2021(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2022(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 October 2022) |
Correspondence Address | 6th Floor London Wall London EC2Y 5AS |
Registered Address | 6th Floor, 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 40 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 | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks from now) |
12 January 2023 | Delivered on: 19 January 2023 Persons entitled: Bank of America, N.A. as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
12 January 2023 | Delivered on: 19 January 2023 Persons entitled: Jpmorgan Chase Bank, N.A. as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
31 December 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
---|---|
31 December 2020 | Termination of appointment of John Lawrence Luetchford as a director on 30 November 2020 (1 page) |
31 December 2020 | Termination of appointment of John Luetchford as a secretary on 30 November 2020 (1 page) |
31 December 2020 | Appointment of Ms Jennifer Jane Thompson as a secretary on 1 December 2020 (2 pages) |
28 November 2020 | Director's details changed for Mr Sylvanus Senegah Cofie on 1 November 2020 (2 pages) |
17 November 2020 | Appointment of Mr Sylvanus Senegah Cofie as a director on 1 November 2020 (2 pages) |
8 October 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
22 July 2020 | Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB England to Senator House 1st Floor 85 Queen Victoria Street London EC4V 4AB on 22 July 2020 (1 page) |
8 July 2020 | Appointment of Mr Christopher Colin Hickling as a director on 26 June 2020 (2 pages) |
5 February 2020 | Appointment of Mr Martin Darragh as a director on 27 January 2020 (2 pages) |
8 January 2020 | Termination of appointment of Anthony Matthew Lee as a director on 31 December 2019 (1 page) |
9 December 2019 | Appointment of Mr Sugeeswaran Mahendrarajah as a director on 5 December 2019 (2 pages) |
29 November 2019 | Termination of appointment of James Richard Harland as a director on 13 November 2019 (1 page) |
29 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 April 2019 (23 pages) |
4 March 2019 | Appointment of Mr James Richard Harland as a director on 22 February 2019 (2 pages) |
10 January 2019 | Termination of appointment of Nicholas John Mahy as a director on 10 January 2019 (1 page) |
23 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
10 August 2018 | Termination of appointment of Christopher Charles Gambrell as a director on 31 July 2018 (1 page) |
30 July 2018 | Full accounts made up to 30 April 2018 (25 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 30 April 2017 (23 pages) |
7 October 2017 | Full accounts made up to 30 April 2017 (23 pages) |
3 April 2017 | Termination of appointment of Julia Claire Wilkes as a director on 27 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Nicholas John Mahy as a director on 27 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Nicholas John Mahy as a director on 27 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Julia Claire Wilkes as a director on 27 March 2017 (1 page) |
27 January 2017 | Group of companies' accounts made up to 30 April 2016 (24 pages) |
27 January 2017 | Group of companies' accounts made up to 30 April 2016 (24 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
19 May 2016 | Director's details changed for Brian Anthony Smith on 18 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Brian Anthony Smith on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr John Lawrence Luetchford on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Brian Anthony Smith on 18 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for John Luetchford on 18 May 2016 (1 page) |
18 May 2016 | Director's details changed for Anthony Matthew Lee on 18 May 2016 (2 pages) |
18 May 2016 | Secretary's details changed for John Luetchford on 18 May 2016 (1 page) |
18 May 2016 | Director's details changed for Anthony Matthew Lee on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Brian Anthony Smith on 18 May 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr John Lawrence Luetchford on 18 May 2016 (2 pages) |
25 April 2016 | Registered office address changed from 145-157 st John Street London EC1V 4RU England to Mermaid House 2 Puddle Dock London EC4V 3DB on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 145-157 st John Street London EC1V 4RU England to Mermaid House 2 Puddle Dock London EC4V 3DB on 25 April 2016 (1 page) |
6 December 2015 | Appointment of Brian Anthony Smith as a director on 25 November 2015 (3 pages) |
6 December 2015 | Current accounting period shortened from 30 November 2016 to 30 April 2016 (3 pages) |
6 December 2015 | Appointment of Mr John Lawrence Luetchford as a director on 25 November 2015 (3 pages) |
6 December 2015 | Appointment of Anthony Matthew Lee as a director on 25 November 2015 (3 pages) |
6 December 2015 | Appointment of Mr John Lawrence Luetchford as a director on 25 November 2015 (3 pages) |
6 December 2015 | Current accounting period shortened from 30 November 2016 to 30 April 2016 (3 pages) |
6 December 2015 | Appointment of John Luetchford as a secretary on 25 November 2015 (3 pages) |
6 December 2015 | Appointment of Brian Anthony Smith as a director on 25 November 2015 (3 pages) |
6 December 2015 | Appointment of John Luetchford as a secretary on 25 November 2015 (3 pages) |
6 December 2015 | Appointment of Anthony Matthew Lee as a director on 25 November 2015 (3 pages) |
4 December 2015 | Termination of appointment of Christopher Charles Gambrell as a secretary on 25 November 2015 (2 pages) |
4 December 2015 | Termination of appointment of Christopher Charles Gambrell as a secretary on 25 November 2015 (2 pages) |
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|