5 Southampton Street
London
WC2E 7HA
Director Name | Mrs Ruth Catherine Prior |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Jason Scott McGibbon |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Christopher John Busby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Raoul Hughes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Olivier Michel Jarrault |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2017(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 December 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15062 Bolsa Chica Huntingdon Beach California 92649 |
Director Name | Mr Allan Leslie Leighton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Ranjit Dandekar |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 22 July 2019(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temasek International (Europe) Limited 23 King Str London Greater London SW1Y 6QY |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(4 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Neil Conway Maclennan |
---|---|
Status | Resigned |
Appointed | 06 July 2022(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 February 2023) |
Role | Company Director |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
28 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
26 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
26 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
26 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
24 February 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
19 December 2022 | Confirmation statement made on 14 December 2022 with updates (47 pages) |
19 October 2022 | Group of companies' accounts made up to 31 December 2021 (168 pages) |
5 October 2022 | Notification of Em Bidco Limited as a person with significant control on 6 July 2022 (2 pages) |
5 October 2022 | Cessation of Bev Nominees Limited as a person with significant control on 6 July 2022 (1 page) |
14 July 2022 | Appointment of Neil Conway Maclennan as a secretary on 6 July 2022 (2 pages) |
13 July 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 13 July 2022 (1 page) |
12 July 2022 | Termination of appointment of Raoul Hughes as a director on 6 July 2022 (1 page) |
12 July 2022 | Termination of appointment of Ranjit Dandekar as a director on 6 July 2022 (1 page) |
12 July 2022 | Termination of appointment of Christopher John Busby as a director on 6 July 2022 (1 page) |
12 July 2022 | Termination of appointment of Allan Leslie Leighton as a director on 6 July 2022 (1 page) |
12 July 2022 | Termination of appointment of Charles Arthur Noall as a director on 6 July 2022 (1 page) |
4 July 2022 | Statement of capital following an allotment of shares on 1 June 2022
|
24 June 2022 | Resolutions
|
24 June 2022 | Director's details changed for Mr Allan Leslie Leighton on 31 March 2022 (2 pages) |
20 June 2022 | Memorandum and Articles of Association (66 pages) |
13 January 2022 | Confirmation statement made on 14 December 2021 with updates (40 pages) |
10 December 2021 | Director's details changed for Mrs Ruth Catherine Prior on 1 October 2021 (2 pages) |
15 September 2021 | Group of companies' accounts made up to 31 December 2020 (141 pages) |
8 September 2021 | Second filing of a statement of capital following an allotment of shares on 30 July 2021
|
28 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
16 August 2021 | Resolutions
|
16 August 2021 | Memorandum and Articles of Association (64 pages) |
14 April 2021 | Statement of capital following an allotment of shares on 30 September 2020
|
29 March 2021 | Confirmation statement made on 14 December 2020 with updates (46 pages) |
1 March 2021 | Statement of capital following an allotment of shares on 15 February 2021
|
16 October 2020 | Group of companies' accounts made up to 31 December 2019 (135 pages) |
12 October 2020 | Resolutions
|
12 October 2020 | Resolutions
|
12 October 2020 | Memorandum and Articles of Association (63 pages) |
12 October 2020 | Memorandum and Articles of Association (63 pages) |
16 July 2020 | Appointment of Mrs Ruth Catherine Prior as a director on 25 June 2020 (2 pages) |
10 July 2020 | Termination of appointment of Niall John Mccallum as a director on 25 June 2020 (1 page) |
28 February 2020 | Appointment of Mr Niall John Mccallum as a director on 25 February 2020 (2 pages) |
12 February 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
7 February 2020 | Confirmation statement made on 14 December 2019 with updates (50 pages) |
20 January 2020 | Statement of capital following an allotment of shares on 30 December 2019
|
3 January 2020 | Resolutions
|
20 September 2019 | Group of companies' accounts made up to 31 December 2018 (165 pages) |
22 August 2019 | Statement of capital following an allotment of shares on 22 July 2019
|
8 August 2019 | Resolutions
|
7 August 2019 | Appointment of Mr Ranjit Dandekar as a director on 22 July 2019 (2 pages) |
7 August 2019 | Change of share class name or designation (2 pages) |
13 June 2019 | Statement of capital following an allotment of shares on 3 May 2019
|
7 March 2019 | Confirmation statement made on 14 December 2018 with updates (46 pages) |
24 January 2019 | Statement of capital following an allotment of shares on 20 November 2018
|
24 January 2019 | Statement of capital following an allotment of shares on 20 November 2018
|
24 January 2019 | Statement of capital following an allotment of shares on 20 November 2018
|
3 January 2019 | Statement of capital following an allotment of shares on 13 September 2018
|
12 December 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
12 December 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (156 pages) |
7 August 2018 | Appointment of Mr Allan Leslie Leighton as a director on 26 October 2017 (2 pages) |
13 June 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
13 June 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
29 March 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
29 March 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
22 February 2018 | Confirmation statement made on 14 December 2017 with updates (41 pages) |
12 January 2018 | Termination of appointment of Olivier Jarrault as a director on 26 December 2017 (1 page) |
10 January 2018 | Appointment of Olivier Jarrault as a director on 4 April 2017 (2 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (106 pages) |
20 September 2017 | Group of companies' accounts made up to 31 December 2016 (106 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
28 July 2017 | Change of share class name or designation (2 pages) |
28 July 2017 | Change of share class name or designation (2 pages) |
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
26 January 2017 | Termination of appointment of Jason Scott Mcgibbon as a director on 13 December 2016 (1 page) |
26 January 2017 | Termination of appointment of Jason Scott Mcgibbon as a director on 13 December 2016 (1 page) |
19 January 2017 | Confirmation statement made on 14 December 2016 with updates (22 pages) |
19 January 2017 | Confirmation statement made on 14 December 2016 with updates (22 pages) |
12 August 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
12 August 2016 | Statement of capital following an allotment of shares on 7 July 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
8 July 2016 | Statement of capital following an allotment of shares on 27 May 2016
|
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
10 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
10 May 2016 | Change of share class name or designation (2 pages) |
10 May 2016 | Sub-division of shares on 22 March 2016 (5 pages) |
10 May 2016 | Change of share class name or designation (2 pages) |
10 May 2016 | Sub-division of shares on 22 March 2016 (5 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
10 May 2016 | Particulars of variation of rights attached to shares (8 pages) |
10 May 2016 | Particulars of variation of rights attached to shares (8 pages) |
1 April 2016 | Appointment of Mr Raoul Hughes as a director on 22 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Charles Arthur Noall as a director on 22 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Raoul Hughes as a director on 22 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Joseph Daniel Wetz as a director on 22 March 2016 (2 pages) |
1 April 2016 | Appointment of Mr Joseph Daniel Wetz as a director on 22 March 2016 (2 pages) |
1 April 2016 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 5 Fleet Place London EC4M 7rd on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Charles Arthur Noall as a director on 22 March 2016 (2 pages) |
26 January 2016 | Company name changed BLUE2 topco LIMITED\certificate issued on 26/01/16
|
26 January 2016 | Company name changed BLUE2 topco LIMITED\certificate issued on 26/01/16
|
14 December 2015 | Incorporation Statement of capital on 2015-12-14
|
14 December 2015 | Incorporation Statement of capital on 2015-12-14
|