21-24 Millbank
London
SW1P 4QP
Director Name | Mr Matthew Charles Rodger |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Growth And Commercial Officer |
Country of Residence | England |
Correspondence Address | Millbank Tower 12th Floor 21-24 Millbank London SW1P 4QP |
Director Name | Mr Gordon Stuart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 7-11 Bishopsgate London EC2N 3AQ |
Director Name | Mr Robert Harry Swerling |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2018) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Millbank Tower 21- 24 Millbank London SW1P 4QP |
Director Name | Ms Rosaleen Blair |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 July 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Up Group, 18th Floor Millbank Tower 21-24 Mill London SW1P 4QP |
Director Name | Ms Louise Kingston |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 October 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Livingbridge Ep Llp, 100 Wood Street London EC2V 7AN |
Director Name | Stephen Rupert Fleming |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 11 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Jed Butcher |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Timothy Hugh Southcombe Trotter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(2 years after company formation) |
Appointment Duration | 12 months (resigned 28 February 2019) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 18th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Mark Robert James Turner |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(4 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 December 2020) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr James Cheesewright |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP |
Registered Address | Millbank Tower 12th Floor 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 4 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
11 December 2018 | Delivered on: 21 December 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
22 April 2016 | Delivered on: 28 April 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: By way of a first fixed legal mortgage over property (present and future), equipment, debts, securities, intellectual property (present and future), uncalled capital and goodwill, benefits in respect of future contracts, cash at the bank. For further details please refer to the instrument. Outstanding |
15 February 2021 | Confirmation statement made on 11 February 2021 with updates (8 pages) |
---|---|
18 December 2020 | Satisfaction of charge 100025710002 in full (1 page) |
18 December 2020 | Satisfaction of charge 100025710001 in full (1 page) |
16 December 2020 | Memorandum and Articles of Association (11 pages) |
16 December 2020 | Resolutions
|
16 December 2020 | Memorandum and Articles of Association (12 pages) |
9 December 2020 | Resolutions
|
9 December 2020 | Memorandum and Articles of Association (132 pages) |
9 December 2020 | Resolutions
|
9 December 2020 | Change of share class name or designation (2 pages) |
8 December 2020 | Cessation of Clare Elizabeth Johnston as a person with significant control on 1 December 2020 (1 page) |
8 December 2020 | Notification of Alexander Mann Group Limited as a person with significant control on 1 December 2020 (2 pages) |
7 December 2020 | Appointment of Mr Matthew Charles Rodger as a director on 1 December 2020 (2 pages) |
4 December 2020 | Termination of appointment of Mark Robert James Turner as a director on 1 December 2020 (1 page) |
4 December 2020 | Appointment of Mr James Cheesewright as a director on 1 December 2020 (2 pages) |
2 December 2020 | Purchase of own shares.
|
1 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
1 December 2020 | Change of share class name or designation (2 pages) |
1 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
1 December 2020 | Change of share class name or designation (2 pages) |
30 November 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
13 November 2020 | Purchase of own shares. (3 pages) |
13 November 2020 | Cancellation of shares. Statement of capital on 2 August 2018
|
11 November 2020 | Resolutions
|
11 November 2020 | Memorandum and Articles of Association (65 pages) |
10 November 2020 | Cancellation of shares. Statement of capital on 20 October 2020
|
28 October 2020 | Appointment of Mr Mark Robert James Turner as a director on 28 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Louise Kingston as a director on 16 October 2020 (1 page) |
4 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
21 February 2020 | Confirmation statement made on 11 February 2020 with updates (9 pages) |
30 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
11 June 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
15 May 2019 | Statement of capital following an allotment of shares on 11 April 2019
|
3 May 2019 | Resolutions
|
28 February 2019 | Termination of appointment of Timothy Hugh Southcombe Trotter as a director on 28 February 2019 (1 page) |
22 February 2019 | Confirmation statement made on 11 February 2019 with updates (6 pages) |
21 December 2018 | Registration of charge 100025710002, created on 11 December 2018 (21 pages) |
15 November 2018 | Second filing of Confirmation Statement dated 11/02/2017 (14 pages) |
3 October 2018 | Purchase of own shares. (3 pages) |
3 October 2018 | Cancellation of shares. Statement of capital on 3 September 2018
|
2 October 2018 | Purchase of own shares. (3 pages) |
1 October 2018 | Registered office address changed from Millbank Tower, 21-24 Millbank Millbank London SW1P 4QP England to 18th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 1 October 2018 (1 page) |
25 September 2018 | Cancellation of shares. Statement of capital on 5 January 2018
|
29 August 2018 | Purchase of own shares. (3 pages) |
29 August 2018 | Purchase of own shares. (3 pages) |
23 August 2018 | Termination of appointment of Rosaleen Blair as a director on 3 July 2018 (1 page) |
23 August 2018 | Termination of appointment of Robert Harry Swerling as a director on 3 July 2018 (1 page) |
23 August 2018 | Appointment of Mr Timothy Hugh Southcombe Trotter as a director on 1 March 2018 (2 pages) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
3 August 2018 | Particulars of variation of rights attached to shares (3 pages) |
3 August 2018 | Resolutions
|
3 August 2018 | Change of share class name or designation (2 pages) |
3 August 2018 | Cancellation of shares. Statement of capital on 3 July 2018
|
3 August 2018 | Cancellation of shares. Statement of capital on 3 July 2018
|
31 May 2018 | Appointment of Mr Jed Butcher as a director on 12 June 2017 (2 pages) |
22 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
8 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
8 June 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
11 April 2017 | Termination of appointment of Stephen Rupert Fleming as a director on 11 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Stephen Rupert Fleming as a director on 11 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Millbank Tower, 21-24 Millbank Millbank London SW1P 4QP on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Millbank Tower, 21-24 Millbank Millbank London SW1P 4QP on 4 April 2017 (1 page) |
15 February 2017 | Appointment of Stephen Rupert Fleming as a director on 17 January 2017 (3 pages) |
15 February 2017 | Appointment of Stephen Rupert Fleming as a director on 17 January 2017 (3 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates
|
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (9 pages) |
6 February 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
6 February 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
15 November 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
15 November 2016 | Statement of capital following an allotment of shares on 6 September 2016
|
18 May 2016 | Sub-division of shares on 22 April 2016 (5 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
18 May 2016 | Sub-division of shares on 22 April 2016 (5 pages) |
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
10 May 2016 | Change of share class name or designation (2 pages) |
10 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
10 May 2016 | Particulars of variation of rights attached to shares (3 pages) |
10 May 2016 | Change of share class name or designation (2 pages) |
4 May 2016 | Appointment of Ms Rosaleen Blair as a director on 22 April 2016 (2 pages) |
4 May 2016 | Appointment of Ms Rosaleen Blair as a director on 22 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Robert Harry Swerling as a director on 21 April 2016 (2 pages) |
4 May 2016 | Appointment of Mrs Louise Kingston as a director on 22 April 2016 (2 pages) |
4 May 2016 | Appointment of Mrs Louise Kingston as a director on 22 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Robert Harry Swerling as a director on 21 April 2016 (2 pages) |
28 April 2016 | Registration of charge 100025710001, created on 22 April 2016 (22 pages) |
28 April 2016 | Registration of charge 100025710001, created on 22 April 2016 (22 pages) |
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|
12 February 2016 | Incorporation Statement of capital on 2016-02-12
|