London
EC3M 4BS
Director Name | Mr Manjit Singh Takhtar |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 30, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Christopher Spratt |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 30, The Leadenhall Building 122 Leadenhall S London EC3V 4AB |
Director Name | Mr Stuart Forster Blakeborough |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mark James |
---|---|
Status | Resigned |
Appointed | 30 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7EE |
Director Name | Mr Nigel William James Montgomery |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2018) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7EE |
Director Name | Mr David Jonathan Harris |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2019) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7EE |
Director Name | Mrs Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2016(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Mr Peter John Burton |
---|---|
Status | Resigned |
Appointed | 08 June 2018(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 May 2019) |
Role | Company Director |
Correspondence Address | Beaufort House 15 St. Botolph Street London EC3A 7EE |
Director Name | Mr Simon John Harriman Palmer |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 July 2021) |
Role | Head Of Legal |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Director Name | Mr Colin Richard Cunningham |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2021(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2022) |
Role | Chief Accounting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Secretary Name | Ms Sian Woods |
---|---|
Status | Resigned |
Appointed | 24 August 2021(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2023) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (4 days from now) |
21 December 2022 | Delivered on: 3 January 2023 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008 Classification: A registered charge Outstanding |
---|---|
27 May 2022 | Delivered on: 1 June 2022 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
27 May 2022 | Delivered on: 31 May 2022 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 27 February 2020 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Outstanding |
20 February 2020 | Delivered on: 26 February 2020 Persons entitled: Goldman Sachs Bank Usa Classification: A registered charge Particulars: N/A. Outstanding |
16 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
21 September 2020 | Termination of appointment of Stuart Forster Blakeborough as a director on 7 September 2020 (1 page) |
21 September 2020 | Appointment of Mr Simon John Harriman Palmer as a director on 7 September 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr Simon Curtis on 24 August 2020 (2 pages) |
18 June 2020 | Change of details for Hawkes Bay Holdings Limited as a person with significant control on 18 June 2020 (2 pages) |
18 June 2020 | Registered office address changed from Beaufort House 15 st. Botolph Street London EC3A 7EE England to 71 Fenchurch Street London EC3M 4BS on 18 June 2020 (1 page) |
9 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
27 February 2020 | Registration of charge 100917730002, created on 20 February 2020 (50 pages) |
26 February 2020 | Registration of charge 100917730001, created on 20 February 2020 (49 pages) |
3 January 2020 | Resolutions
|
3 January 2020 | Memorandum and Articles of Association (11 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
22 May 2019 | Termination of appointment of Peter John Burton as a secretary on 22 May 2019 (1 page) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
31 January 2019 | Termination of appointment of David Jonathan Harris as a director on 31 January 2019 (1 page) |
20 June 2018 | Termination of appointment of Nigel William James Montgomery as a director on 8 June 2018 (1 page) |
18 June 2018 | Termination of appointment of Mark James as a secretary on 8 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Peter John Burton as a secretary on 8 June 2018 (2 pages) |
31 May 2018 | Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Beaufort House 15 st. Botolph Street London EC3A 7EE on 31 May 2018 (1 page) |
22 May 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
5 March 2018 | Statement of capital following an allotment of shares on 15 January 2018
|
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 July 2017 | Director's details changed for Mr Stuart Forster Blakeborough on 23 May 2017 (2 pages) |
11 July 2017 | Termination of appointment of Christopher Spratt as a director on 23 May 2017 (1 page) |
11 July 2017 | Director's details changed for Mr Stuart Forster Blakeborough on 23 May 2017 (2 pages) |
11 July 2017 | Termination of appointment of Christopher Spratt as a director on 23 May 2017 (1 page) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
14 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
14 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
2 September 2016 | Appointment of Mr David Jonathan Harris as a director on 4 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr David Jonathan Harris as a director on 4 August 2016 (2 pages) |
8 August 2016 | Appointment of Ms Katherine Anne Cross as a director on 4 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Nigel William James Montgomery as a director on 4 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Nigel William James Montgomery as a director on 4 August 2016 (2 pages) |
8 August 2016 | Appointment of Ms Katherine Anne Cross as a director on 4 August 2016 (2 pages) |
28 July 2016 | Termination of appointment of Manjit Singh Takhtar as a director on 30 June 2016 (1 page) |
28 July 2016 | Termination of appointment of Manjit Singh Takhtar as a director on 30 June 2016 (1 page) |
28 July 2016 | Registered office address changed from Level 30 Leadenhall Street 122 Leadenhall Street London EC3V 4AB England to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from Level 30 Leadenhall Street 122 Leadenhall Street London EC3V 4AB England to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 28 July 2016 (1 page) |
28 June 2016 | Registered office address changed from 80 Leadenhall Street London EC3A 3DH to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3A 8EE on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Level 30 the Leadenhall Building 122 Leadenhall Street London EC3A 8EE England to Level 30 Leadenhall Street 122 Leadenhall Street London EC3V 4AB on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from Level 30 the Leadenhall Building 122 Leadenhall Street London EC3A 8EE England to Level 30 Leadenhall Street 122 Leadenhall Street London EC3V 4AB on 28 June 2016 (1 page) |
28 June 2016 | Registered office address changed from 80 Leadenhall Street London EC3A 3DH to Level 30 the Leadenhall Building 122 Leadenhall Street London EC3A 8EE on 28 June 2016 (1 page) |
30 March 2016 | Incorporation Statement of capital on 2016-03-30
|
30 March 2016 | Incorporation Statement of capital on 2016-03-30
|