Wadhurst
East Sussex
TN5 6QS
Director Name | Sir John Auld Mactaggart |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Mark Bartholomew Reynier |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Albany Street Edinburgh EH1 3QH Scotland |
Director Name | Mr Graham Robert Starling Lark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2017(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Jean-Marie Laborde |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 June 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | James Anthony Skehan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 June 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 2 Babmaes Street London SW1Y 6HD |
Director Name | Mr Richard John Pugh |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Melville Street Edinburgh EH3 7HA Scotland |
Director Name | Mr David Gammie |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2018(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Level 2 50 Frederick Street Edinburgh EH2 1EX Scotland |
Website | www.renegadeirish.com |
---|
Registered Address | 2 Babmaes Street London SW1Y 6HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 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 | Group |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
9 February 2024 | Confirmation statement made on 4 February 2024 with updates (23 pages) |
---|---|
18 October 2023 | Group of companies' accounts made up to 31 December 2022 (25 pages) |
23 June 2023 | Termination of appointment of Graham Robert Starling Lark as a director on 22 March 2023 (1 page) |
21 February 2023 | Confirmation statement made on 4 February 2023 with updates (23 pages) |
23 January 2023 | Director's details changed for Mr John Peter Anthony Adams on 30 November 2022 (2 pages) |
1 October 2022 | Group of companies' accounts made up to 31 December 2021 (24 pages) |
7 February 2022 | Confirmation statement made on 4 February 2022 with updates (23 pages) |
11 January 2022 | Appointment of Mr Richard John Pugh as a director on 16 December 2021 (2 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (24 pages) |
29 June 2021 | Statement of capital following an allotment of shares on 24 June 2021
|
21 June 2021 | Statement of capital following an allotment of shares on 18 June 2021
|
10 May 2021 | Termination of appointment of David Gammie as a director on 6 May 2021 (1 page) |
28 April 2021 | Confirmation statement made on 4 February 2021 with updates (21 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
9 March 2020 | Confirmation statement made on 4 February 2020 with updates (22 pages) |
7 February 2020 | Statement of capital following an allotment of shares on 8 January 2020
|
7 February 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
15 January 2020 | Statement of capital following an allotment of shares on 25 November 2019
|
15 January 2020 | Statement of capital following an allotment of shares on 27 November 2019
|
10 January 2020 | Change of share class name or designation (2 pages) |
14 December 2019 | Resolutions
|
10 December 2019 | Full accounts made up to 31 December 2018 (21 pages) |
5 March 2019 | Confirmation statement made on 4 February 2019 with updates (13 pages) |
2 November 2018 | Full accounts made up to 31 December 2017 (20 pages) |
24 August 2018 | Statement of capital following an allotment of shares on 17 August 2018
|
17 July 2018 | Notification of Bgf Gp Limited as a person with significant control on 27 June 2018 (2 pages) |
17 July 2018 | Withdrawal of a person with significant control statement on 17 July 2018 (2 pages) |
11 July 2018 | Appointment of Jean-Marie Laborde as a director on 27 June 2018 (2 pages) |
11 July 2018 | Appointment of James Anthony Skehan as a director on 27 June 2018 (2 pages) |
9 July 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
5 July 2018 | Appointment of David Gammie as a director on 27 June 2018 (2 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 21 May 2018
|
23 April 2018 | Statement of capital following an allotment of shares on 19 April 2018
|
13 April 2018 | Notification of a person with significant control statement (2 pages) |
13 April 2018 | Cessation of John Peter Anthony Adams as a person with significant control on 29 March 2018 (1 page) |
13 April 2018 | Cessation of Mark Bartholomew Reynier as a person with significant control on 29 March 2018 (1 page) |
6 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
4 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
8 February 2018 | Confirmation statement made on 4 February 2018 with updates (6 pages) |
24 January 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
17 January 2018 | Appointment of Mr Graham Robert Starling Lark as a director on 20 December 2017 (2 pages) |
17 January 2018 | Appointment of Mr Graham Robert Starling Lark as a director on 20 December 2017 (2 pages) |
29 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
29 November 2017 | Statement of capital following an allotment of shares on 7 November 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
28 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
28 June 2017 | Statement of capital following an allotment of shares on 5 April 2017
|
9 March 2017 | Sub-division of shares on 20 February 2017 (4 pages) |
9 March 2017 | Sub-division of shares on 20 February 2017 (4 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
12 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
12 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
18 February 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
18 February 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
5 February 2016 | Incorporation Statement of capital on 2016-02-05
|
5 February 2016 | Incorporation Statement of capital on 2016-02-05
|