London
EC3M 7AF
Director Name | Mr Darren Richard Eagles |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Andrew Scott James Belshaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(5 years after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr William Thomas Castell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | David John Williams |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(7 years after company formation) |
Appointment Duration | 12 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | Mrs Rachael Alexandra Matzopoulos |
---|---|
Status | Current |
Appointed | 31 March 2023(7 years after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr David Hague |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr James Thomas Wilson |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Andrew George Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Malcolm Charles Goddard |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2021(5 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
13 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
---|---|
13 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
13 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
13 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (140 pages) |
15 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
14 June 2023 | Change of details for Gamma Telecom Holdings Limited as a person with significant control on 24 August 2022 (2 pages) |
14 June 2023 | Director's details changed for Mr Andrew Scott James Belshaw on 24 August 2022 (2 pages) |
12 May 2023 | Termination of appointment of Malcolm Charles Goddard as a director on 31 March 2023 (1 page) |
12 May 2023 | Appointment of Mr David John Williams as a director on 31 March 2023 (2 pages) |
12 May 2023 | Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 31 March 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
10 October 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 10 October 2022 (1 page) |
6 October 2022 | Appointment of Mr William Thomas Castell as a director on 13 September 2022 (2 pages) |
6 October 2022 | Termination of appointment of Andrew George Taylor as a director on 4 July 2022 (1 page) |
16 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
16 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
16 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (135 pages) |
16 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
12 April 2022 | Confirmation statement made on 24 February 2022 with updates (9 pages) |
15 February 2022 | Previous accounting period shortened from 2 March 2022 to 31 December 2021 (1 page) |
10 January 2022 | Total exemption full accounts made up to 2 March 2021 (19 pages) |
13 September 2021 | Previous accounting period shortened from 31 March 2021 to 2 March 2021 (1 page) |
7 July 2021 | Termination of appointment of James Thomas Wilson as a director on 31 March 2021 (1 page) |
20 March 2021 | Resolutions
|
13 March 2021 | Resolutions
|
5 March 2021 | Appointment of Mr Andrew Scott James Belshaw as a director on 3 March 2021 (2 pages) |
5 March 2021 | Appointment of Mr Malcolm Charles Goddard as a director on 3 March 2021 (2 pages) |
5 March 2021 | Cessation of David Hague as a person with significant control on 3 March 2021 (1 page) |
5 March 2021 | Notification of Gamma Telecom Holdings Limited as a person with significant control on 3 March 2021 (2 pages) |
5 March 2021 | Cessation of Damian Michael Hanson as a person with significant control on 3 March 2021 (1 page) |
5 March 2021 | Registered office address changed from C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to 5 Fleet Place London EC4M 7rd on 5 March 2021 (1 page) |
5 March 2021 | Appointment of Mr Andrew George Taylor as a director on 3 March 2021 (2 pages) |
5 March 2021 | Termination of appointment of David Hague as a director on 3 March 2021 (1 page) |
3 March 2021 | Statement of capital following an allotment of shares on 2 March 2021
|
1 March 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
4 December 2020 | Appointment of Mr James Thomas Wilson as a director on 4 December 2020 (2 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
20 February 2020 | Resolutions
|
31 January 2020 | Appointment of Mr Darren Richard Eagles as a director on 31 January 2020 (2 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 February 2019 | Registered office address changed from C/O C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 28 February 2019 (1 page) |
28 February 2019 | Confirmation statement made on 25 February 2019 with updates (5 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 November 2018 | Second filing of a statement of capital following an allotment of shares on 24 May 2018
|
25 October 2018 | Statement of capital following an allotment of shares on 30 July 2018
|
26 June 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
16 March 2018 | Confirmation statement made on 25 February 2018 with updates (5 pages) |
12 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
12 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
26 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
24 March 2017 | Second filing of a statement of capital following an allotment of shares on 28 February 2017
|
24 March 2017 | Second filing of a statement of capital following an allotment of shares on 28 February 2017
|
21 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 25 February 2017 with updates (7 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
8 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
24 June 2016 | Change of share class name or designation (2 pages) |
24 June 2016 | Sub-division of shares on 20 June 2016 (5 pages) |
24 June 2016 | Sub-division of shares on 20 June 2016 (5 pages) |
24 June 2016 | Change of share class name or designation (2 pages) |
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|