London
SE11 5AL
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 25 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Secretary Name | Mr David Francis Fuller |
---|---|
Status | Current |
Appointed | 25 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Andrew Michael David Kirkman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr David Francis Fuller |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Registered Address | 16 Tinworth Street London SE11 5AL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
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 | Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 3 weeks from now) |
29 September 2020 | Delivered on: 6 October 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Land and buildings known as randalls research park, randalls road, leatherhead, KT22 7TW registered under land registry freehold title number SY558567 and car parking spaces at medina house, randalls way, leatherhead registered under land registry leasehold title number SY816084. Outstanding |
---|
25 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
---|---|
20 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
2 December 2020 | Confirmation statement made on 24 November 2020 with updates (4 pages) |
13 October 2020 | Memorandum and Articles of Association (21 pages) |
13 October 2020 | Resolutions
|
13 October 2020 | Resolutions
|
6 October 2020 | Statement of capital following an allotment of shares on 23 September 2020
|
6 October 2020 | Notification of Cls Uk Property Finance Limited as a person with significant control on 23 September 2020 (2 pages) |
6 October 2020 | Registration of charge 098888440001, created on 29 September 2020 (46 pages) |
6 October 2020 | Cessation of Cls Holdings Plc as a person with significant control on 23 September 2020 (1 page) |
23 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
27 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
21 August 2019 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page) |
5 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
12 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
27 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
16 August 2018 | Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018 (1 page) |
24 July 2018 | Full accounts made up to 31 December 2017 (20 pages) |
26 March 2018 | Registered office address changed from 86 Bondway London SW8 1SF United Kingdom to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018 (1 page) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
12 October 2016 | Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016 (3 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
5 January 2016 | Resolutions
|
5 January 2016 | Statement of capital following an allotment of shares on 18 December 2015
|
5 January 2016 | Resolutions
|
27 November 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
27 November 2015 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
25 November 2015 | Incorporation Statement of capital on 2015-11-25
|
25 November 2015 | Incorporation Statement of capital on 2015-11-25
|