London
EC1V 3RS
Director Name | Mr Bradley James Earl Crooks |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(8 years, 3 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Robert John Haxton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Dominic Marius Dennis Anthony Wheatley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Tom Eric Chaloner |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suites 1-3 Suffolk House George Street East Croydon CR0 1PE |
Director Name | Mr Stuart Ian Dinsey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Andrew Charles Lawton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr John Michael Clark |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(5 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Ian Robert William Buckley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(5 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Paul Nicholas Bland |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Registered Address | 63 Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
2 July 2021 | Delivered on: 14 July 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. Outstanding |
---|---|
15 January 2021 | Delivered on: 25 January 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
8 November 2019 | Delivered on: 14 November 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details please refer directly to the charging instrument. Outstanding |
5 December 2016 | Delivered on: 6 December 2016 Persons entitled: Kbc Bank Nv Classification: A registered charge Particulars: None. Outstanding |
24 August 2023 | Termination of appointment of Andrew Charles Lawton as a director on 24 August 2023 (1 page) |
---|---|
24 August 2023 | Appointment of Mr Stephen Neil Trowbridge as a director on 24 August 2023 (2 pages) |
26 July 2023 | Amended audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
20 July 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages) |
19 June 2023 | Termination of appointment of Paul Nicholas Bland as a director on 16 June 2023 (1 page) |
23 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
2 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (59 pages) |
2 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
22 June 2022 | Full accounts made up to 31 December 2021 (22 pages) |
12 May 2022 | Appointment of Mr Paul Nicholas Bland as a director on 12 May 2022 (2 pages) |
7 January 2022 | Termination of appointment of Ian Robert William Buckley as a director on 31 December 2021 (1 page) |
18 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
14 July 2021 | Registration of charge 098833860004, created on 2 July 2021 (71 pages) |
29 June 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
20 April 2021 | Termination of appointment of Stuart Ian Dinsey as a director on 1 March 2021 (1 page) |
24 March 2021 | Appointment of Mr John Michael Clark as a director on 15 December 2020 (2 pages) |
24 March 2021 | Appointment of Mr Ian Robert William Buckley as a director on 23 February 2021 (2 pages) |
25 January 2021 | Registration of charge 098833860003, created on 15 January 2021 (19 pages) |
20 November 2020 | Cessation of Catalis Se as a person with significant control on 15 October 2018 (1 page) |
20 November 2020 | Notification of Catalis Limited as a person with significant control on 15 October 2018 (2 pages) |
20 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
12 August 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
9 April 2020 | Appointment of Mr Andrew Charles Lawton as a director on 21 February 2020 (2 pages) |
9 April 2020 | Termination of appointment of Robert John Haxton as a director on 21 February 2020 (1 page) |
13 December 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
20 November 2019 | Resolutions
|
14 November 2019 | Registration of charge 098833860002, created on 8 November 2019 (23 pages) |
9 October 2019 | Satisfaction of charge 098833860001 in full (1 page) |
5 August 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
1 March 2019 | Statement by Directors (2 pages) |
1 March 2019 | Solvency Statement dated 27/02/19 (3 pages) |
1 March 2019 | Statement of capital on 1 March 2019
|
1 March 2019 | Resolutions
|
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
30 May 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
10 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
23 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 April 2018 | Registered office address changed from Suites 1-3 Suffolk House George Street East Croydon CR0 1PE United Kingdom to 63 Gee Street London EC1V 3RS on 3 April 2018 (1 page) |
13 March 2018 | Termination of appointment of Tom Eric Chaloner as a director on 13 March 2018 (1 page) |
28 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 December 2016 | Registration of charge 098833860001, created on 5 December 2016 (9 pages) |
6 December 2016 | Registration of charge 098833860001, created on 5 December 2016 (9 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
4 October 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
4 October 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
20 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
20 January 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
19 January 2016 | Resolutions
|
19 January 2016 | Resolutions
|
8 January 2016 | Appointment of Mr Tom Chaloner as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Tom Chaloner as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Stuart Ian Dinsey as a director on 8 January 2016 (2 pages) |
8 January 2016 | Appointment of Mr Stuart Ian Dinsey as a director on 8 January 2016 (2 pages) |
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|