London
EC4A 4AU
Director Name | Ms Natalia Ross |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 25 April 2018(2 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Jeremy Alan Wiltshire |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Iain Alexander Edward Forbes |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(6 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Sam Alexander Agnew |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Richard James Spencer |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Mark Desmond Charles Olivier |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Director Name | Mr Richard Michael Thomas |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Plumtree Court 25 Shoe Lane London EC4A 4AU |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
29 December 2023 | Declaration of solvency (6 pages) |
---|---|
29 December 2023 | Registered office address changed from Plumtree Court 25 Shoe Lane London EC4A 4AU United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 29 December 2023 (2 pages) |
29 December 2023 | Resolutions
|
29 December 2023 | Appointment of a voluntary liquidator (4 pages) |
12 December 2023 | Statement of capital on 12 December 2023
|
12 December 2023 | Statement by Directors (2 pages) |
12 December 2023 | Resolutions
|
12 December 2023 | Solvency Statement dated 11/12/23 (2 pages) |
21 June 2023 | Appointment of Ms. Jayshri Sriram as a director on 15 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Iain Alexander Edward Forbes as a director on 15 June 2023 (1 page) |
8 June 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
13 April 2022 | Appointment of Mr Iain Alexander Edward Forbes as a director on 30 March 2022 (2 pages) |
13 April 2022 | Termination of appointment of Richard Michael Thomas as a director on 30 March 2022 (1 page) |
1 April 2022 | Notification of Bradley Hall Holdings Limited as a person with significant control on 16 February 2022 (2 pages) |
1 April 2022 | Cessation of Glq International Partners Lp as a person with significant control on 16 February 2022 (1 page) |
20 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
15 July 2021 | Termination of appointment of Richard James Spencer as a director on 15 July 2021 (1 page) |
15 July 2021 | Appointment of Mr Jeremy Alan Wiltshire as a director on 15 July 2021 (2 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
15 January 2021 | Notification of Glq International Partners Lp as a person with significant control on 18 December 2020 (2 pages) |
15 January 2021 | Cessation of Elq Investors Viii Ltd as a person with significant control on 18 December 2020 (1 page) |
15 January 2021 | Statement of capital following an allotment of shares on 17 December 2020
|
15 January 2021 | Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 18 December 2020 (1 page) |
15 January 2021 | Notification of The Goldman Sachs Group, Inc. as a person with significant control on 18 December 2020 (2 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
26 May 2020 | Resolutions
|
20 May 2020 | Purchase of own shares. (3 pages) |
19 May 2020 | Resolutions
|
19 May 2020 | Memorandum and Articles of Association (11 pages) |
19 May 2020 | Change of share class name or designation (2 pages) |
19 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
18 May 2020 | Cancellation of shares. Statement of capital on 15 May 2020
|
20 April 2020 | Statement by Directors (2 pages) |
20 April 2020 | Solvency Statement dated 20/03/20 (2 pages) |
20 April 2020 | Resolutions
|
20 April 2020 | Statement of capital on 20 April 2020
|
14 April 2020 | Solvency Statement dated 20/03/20 (2 pages) |
14 April 2020 | Resolutions
|
14 April 2020 | Statement by Directors (2 pages) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
14 February 2020 | Appointment of Mr Richard Michael Thomas as a director on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Mark Desmond Charles Olivier as a director on 14 February 2020 (1 page) |
24 September 2019 | Secretary's details changed for Mr Thomas Kelly on 2 September 2019 (1 page) |
18 September 2019 | Director's details changed for Mr Richard James Spencer on 2 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Ms. Natalia Ross on 2 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Mark Desmond Charles Olivier on 2 September 2019 (2 pages) |
4 September 2019 | Change of details for Elq Investors Viii Ltd as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB United Kingdom to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page) |
18 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 February 2019 | Confirmation statement made on 16 January 2019 with updates (5 pages) |
6 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 May 2018 | Appointment of Mr Mark Desmond Charles Olivier as a director on 21 May 2018 (2 pages) |
15 May 2018 | Appointment of Ms. Natalia Ross as a director on 25 April 2018 (2 pages) |
15 May 2018 | Termination of appointment of Sam Agnew as a director on 25 April 2018 (1 page) |
16 April 2018 | Statement of capital following an allotment of shares on 12 March 2018
|
4 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
3 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
23 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
7 December 2017 | Resolutions
|
7 December 2017 | Statement by Directors (1 page) |
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Resolutions
|
7 December 2017 | Solvency Statement dated 03/11/17 (1 page) |
7 December 2017 | Statement of capital on 7 December 2017
|
7 December 2017 | Solvency Statement dated 03/11/17 (1 page) |
7 December 2017 | Statement by Directors (1 page) |
21 November 2017 | Resolutions
|
21 November 2017 | Resolutions
|
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 April 2017 | Statement of capital on 5 April 2017
|
5 April 2017 | Statement of capital on 5 April 2017
|
3 April 2017 | Resolutions
|
3 April 2017 | Resolutions
|
9 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
5 December 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
5 December 2016 | Current accounting period shortened from 31 January 2017 to 31 December 2016 (1 page) |
9 August 2016 | Statement of capital on 9 August 2016
|
9 August 2016 | Statement of capital on 9 August 2016
|
8 July 2016 | Solvency Statement dated 05/07/16 (1 page) |
8 July 2016 | Solvency Statement dated 05/07/16 (1 page) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Statement by Directors (1 page) |
8 July 2016 | Statement by Directors (1 page) |
3 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
3 March 2016 | Statement of capital following an allotment of shares on 1 February 2016
|
25 February 2016 | Appointment of Mr Thomas Kelly as a secretary on 24 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Thomas Kelly as a secretary on 24 February 2016 (2 pages) |
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|
18 January 2016 | Incorporation Statement of capital on 2016-01-18
|