London
SE1 9SH
Director Name | Dr Zaileen Ebrahim |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Directors |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Director Name | Ms Shairose Ebrahim |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE |
Director Name | Mr Neil Jason Carter |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(4 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mrs Susan Jane Couldery |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Mr Sanjay Kumar Jariwala |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2022(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 September 2022) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor St Clare House 30-33 Minories London EC3N 1DD |
Director Name | Mr Isaac David Joseph Batley |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2023(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Director Name | Ms Maria Stricker |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2023(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
Registered Address | 7th Floor, Northern Building Triptych Place London SE1 9SH |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 8 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
17 December 2021 | Delivered on: 21 December 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
24 September 2020 | Delivered on: 30 September 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
24 September 2020 | Delivered on: 29 September 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
1 December 2023 | Termination of appointment of Maria Stricker as a director on 1 December 2023 (1 page) |
---|---|
17 August 2023 | Termination of appointment of Susan Jane Couldery as a director on 17 August 2023 (1 page) |
17 August 2023 | Appointment of Ms Maria Stricker as a director on 10 August 2023 (2 pages) |
16 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 February 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
6 February 2023 | Appointment of Mr Isaac David Joseph Batley as a director on 1 February 2023 (2 pages) |
19 January 2023 | Registered office address changed from 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH United Kingdom to 7th Floor, Northern Building Triptych Place London SE1 9SH on 19 January 2023 (1 page) |
11 November 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
18 October 2022 | Change of details for Sciris Group Limited as a person with significant control on 17 October 2022 (2 pages) |
17 October 2022 | Registered office address changed from 6th Floor St Clare House 30-33 Minories London EC3N 1DD United Kingdom to 7th Floor, Northern Building 1 Tryptich Place London SE1 9SH on 17 October 2022 (1 page) |
11 October 2022 | Termination of appointment of Sanjay Kumar Jariwala as a director on 30 September 2022 (1 page) |
21 March 2022 | Change of details for Imc Bidco Limited as a person with significant control on 21 March 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
18 February 2022 | Termination of appointment of Shairose Ebrahim as a director on 7 February 2022 (1 page) |
18 February 2022 | Appointment of Mr Sanjay Kumar Jariwala as a director on 7 February 2022 (2 pages) |
31 January 2022 | Termination of appointment of Neil Jason Carter as a director on 31 January 2022 (1 page) |
13 January 2022 | Appointment of Mrs Susan Jane Couldery as a director on 5 January 2022 (2 pages) |
21 December 2021 | Registration of charge 100461390003, created on 17 December 2021 (55 pages) |
10 December 2021 | Full accounts made up to 31 December 2020 (25 pages) |
11 November 2021 | Group of companies' accounts made up to 30 April 2020 (35 pages) |
23 April 2021 | Resolutions
|
4 March 2021 | Appointment of Mr Neil Jason Carter as a director on 1 March 2021 (2 pages) |
11 February 2021 | Confirmation statement made on 11 February 2021 with updates (5 pages) |
5 January 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
30 September 2020 | Registration of charge 100461390002, created on 24 September 2020 (23 pages) |
29 September 2020 | Registration of charge 100461390001, created on 24 September 2020 (11 pages) |
10 June 2020 | Memorandum and Articles of Association (29 pages) |
10 June 2020 | Resolutions
|
4 June 2020 | Cessation of Shairose Ebrahim as a person with significant control on 21 May 2020 (1 page) |
4 June 2020 | Cessation of Zaileen Ebrahim as a person with significant control on 21 May 2020 (1 page) |
4 June 2020 | Notification of Imc Bidco Limited as a person with significant control on 21 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Zaileen Ebrahim as a director on 21 May 2020 (1 page) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 January 2020 | Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY England to 6th Floor St Clare House 30-33 Minories London EC3N 1DD on 23 January 2020 (1 page) |
15 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
14 March 2019 | Second filing of Confirmation Statement dated 06/03/2018 (6 pages) |
13 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
7 December 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
6 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
6 December 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
15 May 2017 | Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from C/O Ascendis Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow SK9 4LY on 15 May 2017 (1 page) |
20 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
20 March 2017 | 06/03/17 Statement of Capital gbp 200
|
17 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
17 August 2016 | Statement of capital following an allotment of shares on 20 July 2016
|
29 July 2016 | Change of share class name or designation (2 pages) |
29 July 2016 | Change of share class name or designation (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
7 March 2016 | Incorporation
Statement of capital on 2016-03-07
|
7 March 2016 | Incorporation
Statement of capital on 2016-03-07
|