London
WC1V 6DF
Director Name | Mr Scott Edward Forbes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2016(1 week after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 2nd Floor 81-87 High Holborn London WC1V 6DF |
Director Name | Judith Vezmar |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2016(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 81-87 High Holborn London WC1V 6DF |
Director Name | Mrs Gillian Dawn Celia Kent |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2016(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 81-87 High Holborn London WC1V 6DF |
Director Name | Ms Rita Ann Clifton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 81-87 High Holborn London WC1V 6DF |
Director Name | Mrs Suzanne Claire Baxter |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(5 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 81-87 High Holborn London WC1V 6DF |
Director Name | Mr Philip Owain Thomas |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(8 years after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 81-87 High Holborn London WC1V 6DF |
Secretary Name | Naomi Howden |
---|---|
Status | Current |
Appointed | 01 February 2024(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Correspondence Address | 2nd Floor 81-87 High Holborn London WC1V 6DF |
Director Name | Mr Duncan Anthony Painter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Secretary Name | Ms Shanny Looi |
---|---|
Status | Resigned |
Appointed | 04 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr David Skipwith Pemsel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Thomas Nicholas Hall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Paul Scott Harrison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Secretary Name | Amanda Jane Gradden |
---|---|
Status | Resigned |
Appointed | 27 January 2016(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year (resigned 06 February 2017) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Louise Meads |
---|---|
Status | Resigned |
Appointed | 06 February 2017(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Director Name | Mr Qun Song |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 October 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 January 2024) |
Role | CEO |
Country of Residence | Hong Kong |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Director Name | Mrs Olufunke Ighodaro |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 January 2021(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2022) |
Role | Non-Executive Director |
Country of Residence | South Africa |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Director Name | Mrs Joanne Harris |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2021(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 January 2024) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Registered Address | 2nd Floor 81-87 High Holborn London WC1V 6DF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
11 March 2016 | Delivered on: 18 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
30 November 2017 | Statement of capital following an allotment of shares on 29 November 2017
|
---|---|
30 November 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 22 November 2017
|
8 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 18 October 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 9 August 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
19 July 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
12 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
24 May 2017 | Resolutions
|
15 May 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
12 April 2017 | Group of companies' accounts made up to 31 December 2016 (136 pages) |
24 March 2017 | Statement of capital following an allotment of shares on 23 March 2017
|
6 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
6 February 2017 | Termination of appointment of Amanda Jane Gradden as a secretary on 6 February 2017 (1 page) |
5 September 2016 | Termination of appointment of David Skipwith Pemsel as a director on 5 September 2016 (1 page) |
5 September 2016 | Termination of appointment of Thomas Nicholas Hall as a director on 5 September 2016 (1 page) |
13 August 2016 | Initial accounts made up to 30 June 2016 (16 pages) |
14 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
8 June 2016 | Reduction of iss capital and minute (oc) (1 page) |
8 June 2016 | Statement of capital on 8 June 2016
|
8 June 2016 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
12 May 2016 | Appointment of Ms Rita Ann Clifton as a director on 12 May 2016 (2 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
7 April 2016 | Second filing of SH01 previously delivered to Companies House
|
18 March 2016 | Registration of charge 099344510001, created on 11 March 2016 (52 pages) |
18 March 2016 | Statement of capital following an allotment of shares on 10 March 2016
|
17 March 2016 | Sub-division of shares on 8 February 2016 (8 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
17 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Sub-division of shares Statement of capital on 8 February 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
17 March 2016 | Cancellation of shares. Statement of capital on 12 February 2016
|
29 February 2016 | Resolutions
|
24 February 2016 | Register(s) moved to registered inspection location Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
24 February 2016 | Register inspection address has been changed to Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA (1 page) |
1 February 2016 | Appointment of Judith Vezmar as a director on 21 January 2016 (2 pages) |
29 January 2016 | Appointment of Paul Scott Harrison as a director on 21 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Shanny Looi as a secretary on 27 January 2016 (1 page) |
29 January 2016 | Appointment of Ms Gillian Dawn Celia Kent as a director on 21 January 2016 (2 pages) |
29 January 2016 | Appointment of Amanda Jane Gradden as a secretary on 27 January 2016 (2 pages) |
19 January 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
14 January 2016 | Appointment of Mr David Skipwith Pemsel as a director on 11 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Scott Edward Forbes as a director on 11 January 2016 (2 pages) |
14 January 2016 | Appointment of Thomas Nicholas Hall as a director on 11 January 2016 (2 pages) |
5 January 2016 | Trading certificate for a public company
|
5 January 2016 | Company name changed trident floatco PLC\certificate issued on 05/01/16
|
4 January 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
4 January 2016 | Incorporation Statement of capital on 2016-01-04
|