Isleworth
Middlesex
TW7 5QD
Director Name | Mr Mark Newton Ross Wagstaff |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Paul Sweeney |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(8 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mrs Olivia Greta Rossdale |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(8 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Ms Sophia Ahmad |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(8 years after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Chief Consumer Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Secretary Name | Sky Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 June 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Richard John Poole |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2016) |
Role | Chief Digital Officer |
Country of Residence | England |
Correspondence Address | 4th Floor, 5-9 Hatton Wall London EC1N 8HX |
Director Name | Mr Ian David Cohen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2016) |
Role | Chief Information Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 5-9 Hatton Wall London EC1N 8HX |
Secretary Name | Mr Michael Geraint Postle |
---|---|
Status | Resigned |
Appointed | 08 February 2016(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 2021) |
Role | Company Director |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Krystian Lukasz Zajac |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 12 April 2016(3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Barry Duncan Smith |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 January 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Stephen William Broughton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2016(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 June 2021) |
Role | Non Executive |
Country of Residence | England |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Richard Damian King |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2016(11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 January 2019) |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Dr Orlando Antonio Machado |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(3 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Michael Geraint Postle |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Adam Beckett |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Philip Spencer Bayles |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr Anthony James Barker |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 11 June 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 47 Bermondsey Street London SE1 3XT |
Director Name | Mr David Charles Skinn |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(4 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 June 2021) |
Role | Distribution Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Aviva, Level 5 Pitheavlis Perth PH2 0NH Scotland |
Director Name | Mrs Lyssa Ruth McGowan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Ms Emma Elizabeth Lloyd |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2021(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 2021) |
Role | Chief Business Development Officer, Group |
Country of Residence | United Kingdom |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Pierre Georges Leon Coppin |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2021(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2024) |
Role | Director Of Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Ms Jennifer Day |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2024) |
Role | Commercial Director - Digital Uk & Roi |
Country of Residence | United Kingdom |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Ms Jennifer Hollowood |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2024) |
Role | Group Director, Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
Director Name | Mr Karl Holmes |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 February 2024) |
Role | Cfo Uk&I And Group Chief Data Officer |
Country of Residence | United Kingdom |
Correspondence Address | Sky Limited Grant Way Isleworth Middlesex TW7 5QD |
Registered Address | Sky Central Grant Way Isleworth Middlesex TW7 5QD |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | Over 20 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 | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
9 April 2020 | Delivered on: 30 April 2020 Persons entitled: Aviva Insurance Limited (SC002116) Classification: A registered charge Particulars: Neos connected home platform (which refers to all software and licenses held by the chargor and. Which directly and indirectly allows the chargor to deploy the neos connected home platform).. The chargor charges by way of a first fixed charge, all of its rights in respect of: (a) any know-how, patent, trade mark, service mark, design, business name, topographical or similar right; this includes the software, patents and trademarks (if any) specified in schedule 1 (security assets) under the heading specific intellectual property rights; (b) any copyright or other intellectual property monopoly right; or (c) any interest (including by way of licence) in any of the above,. In each case, whether registered or not and including all applications for any of the rights. Referred to in paragraphs (a), (b) and (c) above. Outstanding |
---|---|
20 November 2018 | Delivered on: 5 December 2018 Persons entitled: Aviva Insurance Limited Classification: A registered charge Particulars: N/A. Outstanding |
2 August 2018 | Delivered on: 3 August 2018 Persons entitled: Aviva Group Holdings Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 September 2017 | Registered office address changed from Lux Building Unit 10 2-4 Hoxton Square London N1 6NU United Kingdom to 47 Bermondsey Street London SE1 3XT on 21 September 2017 (1 page) |
---|---|
22 June 2017 | Resolutions
|
16 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
16 June 2017 | Appointment of Mr Adam Beckett as a director on 26 May 2017 (2 pages) |
16 June 2017 | Termination of appointment of Michael Geraint Postle as a director on 26 May 2017 (1 page) |
22 March 2017 | Resolutions
|
20 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
22 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 February 2017 | Appointment of Mr Barry Duncan Smith as a director on 2 November 2016 (2 pages) |
8 February 2017 | Registered office address changed from 4th Floor 2-4 Hoxton Square London N1 6NU England to Lux Building Unit 10 2-4 Hoxton Square London N1 6NU on 8 February 2017 (1 page) |
8 February 2017 | Appointment of Mr Richard Damian King as a director on 9 December 2016 (2 pages) |
8 February 2017 | Appointment of Mr Stephen William Broughton as a director on 2 November 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
8 November 2016 | Registered office address changed from 4th Floor, 5-9 Hatton Wall London EC1N 8HX United Kingdom to 4th Floor 2-4 Hoxton Square London N1 6NU on 8 November 2016 (1 page) |
12 September 2016 | Second filing of a statement of capital following an allotment of shares on 10 August 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 4 August 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 10 August 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
19 August 2016 | Sub-division of shares on 3 August 2016 (26 pages) |
28 June 2016 | Sub-division of shares on 7 April 2016 (5 pages) |
15 June 2016 | Termination of appointment of Ian David Cohen as a director on 1 June 2016 (1 page) |
15 June 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
15 June 2016 | Termination of appointment of Richard John Poole as a director on 1 June 2016 (1 page) |
13 June 2016 | Statement of capital following an allotment of shares on 7 April 2016
|
12 April 2016 | Appointment of Mr Krystian Lukasz Zajac as a director on 12 April 2016 (2 pages) |
9 February 2016 | Appointment of Mr Michael Geraint Postle as a director on 8 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Richard John Poole as a director on 8 February 2016 (2 pages) |
9 February 2016 | Appointment of Mr Ian David Cohen as a director on 8 February 2016 (2 pages) |
8 February 2016 | Appointment of Mr Michael Geraint Postle as a secretary on 8 February 2016 (2 pages) |
8 January 2016 | Incorporation Statement of capital on 2016-01-08
|