London
WC2A 2JR
Director Name | Ms Suzie Maccagnan |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 November 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Ms Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 February 2023(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Ms Jacquline Mary Gale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Paul James Slater |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(7 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Ms Lucie Charlotte Glenday |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Ian Lauder Hutchinson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Tumblewood Road Banstead Surrey SM7 1DS |
Director Name | Mr Jonathan Paul Savage |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX |
Director Name | Mr Simon Laker |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Christopher James Brophy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2017(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 261 Lavender Hill, Clapham, London 261 Lavender Hi London SW11 1JD |
Director Name | Mr Christopher James Brophy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX |
Director Name | Mr Robert Geoffrey Tregaskes |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2019(3 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 09 March 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Mysense Group Ltd 12th Floor, Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Mr Alistair Smith |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 2022) |
Role | Product Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Achille Castrogiovanni |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 2021(5 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr John C Fletcher |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 May 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (8 months from now) |
18 July 2023 | Delivered on: 21 July 2023 Persons entitled: Highland and Universal Investments Limited Classification: A registered charge Outstanding |
---|---|
18 July 2023 | Delivered on: 21 July 2023 Persons entitled: Ashley Head Classification: A registered charge Outstanding |
13 December 2021 | Delivered on: 22 December 2021 Persons entitled: Ashley Head Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2021 | Delivered on: 22 December 2021 Persons entitled: Highland and Universal Investments Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2021 | Delivered on: 4 November 2021 Persons entitled: Ashley Head Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2021 | Delivered on: 4 November 2021 Persons entitled: Highland and Universal Investments Limited Classification: A registered charge Particulars: N/A. Outstanding |
6 December 2023 | Memorandum and Articles of Association (49 pages) |
---|---|
6 December 2023 | Resolutions
|
4 December 2023 | Change of details for Mr Ashley John Head as a person with significant control on 23 October 2023 (5 pages) |
1 December 2023 | Particulars of variation of rights attached to shares (3 pages) |
1 December 2023 | Particulars of variation of rights attached to shares (3 pages) |
30 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
30 November 2023 | Change of share class name or designation (2 pages) |
29 November 2023 | Change of details for Mr Ashley John Head as a person with significant control on 23 October 2023 (2 pages) |
29 November 2023 | Cessation of Lucie Charlotte Glenday as a person with significant control on 23 October 2023 (1 page) |
20 November 2023 | Appointment of Ms Jacquline Mary Gale as a director on 15 November 2023 (2 pages) |
20 November 2023 | Appointment of Mr Paul James Slater as a director on 15 November 2023 (2 pages) |
16 November 2023 | Termination of appointment of Simon Laker as a director on 23 October 2023 (1 page) |
16 November 2023 | Termination of appointment of Lucie Charlotte Glenday as a director on 23 October 2023 (1 page) |
16 November 2023 | Termination of appointment of John C Fletcher as a director on 18 August 2023 (1 page) |
25 August 2023 | Registration of charge 099088770007, created on 25 August 2023 (25 pages) |
7 August 2023 | Appointment of Ms Pauline Anne Bradley as a director on 1 February 2023 (2 pages) |
21 July 2023 | Registration of charge 099088770005, created on 18 July 2023 (26 pages) |
21 July 2023 | Registration of charge 099088770006, created on 18 July 2023 (26 pages) |
13 February 2023 | Registered office address changed from PO Box 4385 09908877 - Companies House Default Address Cardiff CF14 8LH to 7 Bell Yard London WC2A 2JR on 13 February 2023 (2 pages) |
12 January 2023 | Registered office address changed to PO Box 4385, 09908877 - Companies House Default Address, Cardiff, CF14 8LH on 12 January 2023 (1 page) |
18 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
25 July 2022 | Second filing of Confirmation Statement dated 10 November 2021 (3 pages) |
25 July 2022 | Memorandum and Articles of Association (57 pages) |
22 July 2022 | Termination of appointment of Alistair Smith as a director on 22 July 2022 (1 page) |
22 July 2022 | Statement of capital following an allotment of shares on 16 July 2021
|
12 May 2022 | Appointment of Mr John C Fletcher as a director on 12 May 2022 (2 pages) |
12 May 2022 | Termination of appointment of Achille Castrogiovanni as a director on 12 May 2022 (1 page) |
22 December 2021 | Registration of charge 099088770004, created on 13 December 2021 (27 pages) |
22 December 2021 | Registration of charge 099088770003, created on 13 December 2021 (28 pages) |
29 November 2021 | Confirmation statement made on 10 November 2021 with no updates
|
4 November 2021 | Registration of charge 099088770002, created on 22 October 2021 (28 pages) |
4 November 2021 | Registration of charge 099088770001, created on 22 October 2021 (29 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
3 September 2021 | Registered office address changed from Mysense Group Ltd 12th Floor, Westminster Tower 3 Albert Embankment London SE1 7SP England to 7 Bell Yard London WC2A 2JR on 3 September 2021 (1 page) |
9 July 2021 | Change of share class name or designation (2 pages) |
9 June 2021 | Appointment of Mr Achille Castrogiovanni as a director on 20 May 2021 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
16 November 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
13 November 2020 | Appointment of Ms Suzie Maccagnan as a director on 21 November 2019 (2 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
23 March 2020 | Termination of appointment of Robert Tregaskes as a director on 9 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Alistair Smith as a director on 23 March 2020 (2 pages) |
14 January 2020 | Sub-division of shares on 2 May 2019 (4 pages) |
14 January 2020 | Statement of capital following an allotment of shares on 2 May 2019
|
13 January 2020 | Resolutions
|
28 November 2019 | Appointment of Mr Robert Tregaskes as a director on 16 November 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
26 November 2019 | Notification of Ashley Head as a person with significant control on 28 April 2019 (2 pages) |
22 October 2019 | Appointment of Mr Ashley Head as a director on 9 October 2019 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 5 April 2019
|
16 September 2019 | Registered office address changed from 261 Lavender Hill, Clapham, London 261 Lavender Hill London SW11 1JD England to Mysense Group Ltd 12th Floor, Westminster Tower 3 Albert Embankment London SE1 7SP on 16 September 2019 (1 page) |
12 February 2019 | Director's details changed for Ms Lucie Charlotte Glenday on 11 February 2019 (2 pages) |
11 February 2019 | Registered office address changed from 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX England to 261 Lavender Hill, Clapham, London 261 Lavender Hill London SW11 1JD on 11 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Christopher James Brophy as a director on 18 January 2019 (1 page) |
11 February 2019 | Termination of appointment of Jonathan Paul Savage as a director on 18 January 2019 (1 page) |
11 February 2019 | Resolutions
|
11 February 2019 | Director's details changed for Mr. Simon Laker on 11 February 2019 (2 pages) |
13 December 2018 | Notification of Lucie Charlotte Glenday as a person with significant control on 13 November 2017 (2 pages) |
13 December 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
13 December 2018 | Withdrawal of a person with significant control statement on 13 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr. Simon Laker on 12 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Mr Christopher James Brophy on 12 December 2018 (2 pages) |
12 December 2018 | Director's details changed for Ms Lucie Charlotte Glenday on 12 December 2018 (2 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
13 July 2018 | Previous accounting period shortened from 31 December 2018 to 31 March 2018 (1 page) |
23 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
22 November 2017 | Director's details changed for Mr Simon Laker on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Jonathan Paul Savage on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Jonathan Paul Savage on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Ms Lucie Charlotte Glenday on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Ms Lucie Charlotte Glenday on 21 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Simon Laker on 21 November 2017 (2 pages) |
28 September 2017 | Cancellation of shares. Statement of capital on 21 August 2017
|
28 September 2017 | Cancellation of shares. Statement of capital on 21 August 2017
|
25 September 2017 | Purchase of own shares. (3 pages) |
25 September 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 August 2017 | Termination of appointment of Christopher James Brophy as a director on 31 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Christopher James Brophy as a director on 31 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Christopher James Brophy as a director on 31 May 2017 (2 pages) |
31 August 2017 | Appointment of Mr Christopher James Brophy as a director on 31 May 2017 (2 pages) |
21 August 2017 | Termination of appointment of Ian Lauder Hutchinson as a director on 21 August 2017 (1 page) |
21 August 2017 | Termination of appointment of Ian Lauder Hutchinson as a director on 21 August 2017 (1 page) |
10 July 2017 | Cancellation of shares. Statement of capital on 1 May 2017
|
10 July 2017 | Cancellation of shares. Statement of capital on 1 May 2017
|
10 July 2017 | Purchase of own shares. (3 pages) |
10 July 2017 | Purchase of own shares. (3 pages) |
22 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
22 May 2017 | Statement of capital following an allotment of shares on 1 May 2017
|
2 May 2017 | Appointment of Mr Christopher James Brophy as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Christopher James Brophy as a director on 1 May 2017 (2 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Mr Jonathan Paul Savage on 17 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Ms Lucie Charlotte Glenday on 17 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Ian Lauder Hutchinson on 17 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Simon Laker on 17 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Simon Laker on 17 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Ms Lucie Charlotte Glenday on 17 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Ms Lucie Charlotte Glenday on 17 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Ian Lauder Hutchinson on 17 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr Jonathan Paul Savage on 17 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Ms Lucie Charlotte Glenday on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX England to 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX on 17 October 2016 (1 page) |
17 October 2016 | Director's details changed for Mr Ian Lauder Hutchinson on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Simon Laker on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Ian Lauder Hutchinson on 17 October 2016 (2 pages) |
17 October 2016 | Director's details changed for Mr Simon Laker on 17 October 2016 (2 pages) |
17 October 2016 | Registered office address changed from 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX England to 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX on 17 October 2016 (1 page) |
13 September 2016 | Appointment of Mr Jonathan Paul Savage as a director on 1 August 2016 (2 pages) |
13 September 2016 | Appointment of Mr Jonathan Paul Savage as a director on 1 August 2016 (2 pages) |
12 September 2016 | Appointment of Mr Simon Laker as a director on 1 August 2016 (2 pages) |
12 September 2016 | Appointment of Mr Simon Laker as a director on 1 August 2016 (2 pages) |
12 September 2016 | Director's details changed for Ian Lauder Hutchinson on 1 August 2016 (2 pages) |
12 September 2016 | Director's details changed for Ian Lauder Hutchinson on 1 August 2016 (2 pages) |
12 September 2016 | Director's details changed for Ms Lucie Charlotte Glenday on 1 August 2016 (2 pages) |
12 September 2016 | Director's details changed for Ms Lucie Charlotte Glenday on 1 August 2016 (2 pages) |
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
9 September 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
30 August 2016 | Appointment of Ian Lauder Hutchinson as a director on 1 August 2016 (3 pages) |
30 August 2016 | Appointment of Ian Lauder Hutchinson as a director on 1 August 2016 (3 pages) |
25 August 2016 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX on 25 August 2016 (1 page) |
23 August 2016 | Resolutions
|
23 August 2016 | Change of name notice (2 pages) |
23 August 2016 | Resolutions
|
23 August 2016 | Change of name notice (2 pages) |
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|