London
EC2A 4DS
Director Name | Mr Robert David Stevenson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | Mr Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | Mr Damien Ponweera |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 March 2022(6 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | Mr David Peter Galsworthy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-38 Leman Street London E1 8EW |
Registered Address | 25 Luke Street London EC2A 4DS |
---|---|
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
23 October 2019 | Delivered on: 29 October 2019 Persons entitled: Heathwick Holdings Limited Classification: A registered charge Outstanding |
---|---|
28 August 2019 | Delivered on: 5 September 2019 Persons entitled: Heathwick Holdings Limited Classification: A registered charge Outstanding |
13 March 2017 | Delivered on: 15 March 2017 Persons entitled: Tscw Investing LP (Acting Through Its General Partner Tscw Gp Limited) Classification: A registered charge Outstanding |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
---|---|
7 July 2020 | Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
10 January 2020 | Satisfaction of charge 100039120002 in full (4 pages) |
10 January 2020 | Satisfaction of charge 100039120001 in full (4 pages) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
29 October 2019 | Registration of charge 100039120003, created on 23 October 2019 (71 pages) |
5 September 2019 | Registration of charge 100039120002, created on 28 August 2019 (72 pages) |
24 June 2019 | Appointment of Mr Robert David Stevenson as a director on 18 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of David Peter Galsworthy as a director on 23 May 2019 (1 page) |
14 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 July 2018 | Director's details changed for Mr Alexander Charles Marten Rabarts on 30 July 2018 (2 pages) |
30 July 2018 | Director's details changed for Mr Alexander Charles Marten Rabarts on 30 July 2018 (2 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
15 March 2017 | Registration of charge 100039120001, created on 13 March 2017 (84 pages) |
15 March 2017 | Registration of charge 100039120001, created on 13 March 2017 (84 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Mr David Peter Galsworthy on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr David Peter Galsworthy on 8 February 2017 (2 pages) |
8 February 2017 | Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 8 February 2017 (1 page) |
8 February 2017 | Registered office address changed from C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT England to 32-38 Leman Street London E1 8EW on 8 February 2017 (1 page) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
19 September 2016 | Previous accounting period shortened from 28 February 2017 to 31 March 2016 (1 page) |
19 September 2016 | Previous accounting period shortened from 28 February 2017 to 31 March 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP United Kingdom to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page) |
18 May 2016 | Registered office address changed from C/O John Turner Fca Berkshire House 252-256 Kings Road Reading Berkshire RG1 4HP United Kingdom to C/O John Turner Fca 400 Thames Valley Park Drive Reading RG6 1PT on 18 May 2016 (1 page) |
10 May 2016 | Director's details changed for Mr Alexander Charles Marten Rabarts on 9 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Alexander Charles Marten Rabarts on 9 May 2016 (2 pages) |
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|
15 February 2016 | Incorporation Statement of capital on 2016-02-15
|