London
EC3A 4AA
Director Name | Mr Matthew Rowe |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 107 Leadenhall Street London EC3A 4AA |
Director Name | Mr Edward Richard Stevens |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 5th Floor 107 Leadenhall Street London EC3A 4AA |
Director Name | Mr Nicholas Henry Stevens |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 107 Leadenhall Street London EC3A 4AA |
Director Name | Mr Thomas Stoddart |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 107 Leadenhall Street London EC3A 4AA |
Director Name | Mr James Thompson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 107 Leadenhall Street London EC3A 4AA |
Director Name | Ms Miriam Warburton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 107 Leadenhall Street London EC3A 4AA |
Director Name | Mr Nathan Smith |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 50 Mark Lane London EC3R 7QR |
Registered Address | 5th Floor 107 Leadenhall Street London EC3A 4AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 29 June |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
8 June 2021 | Delivered on: 11 June 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Edward Stevens Nicholas Stevens Classification: A registered charge Particulars: Legal mortgage on all freehold and leasehold land now vested in the company.. Fixed charge over intellectual property rights. Outstanding |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Registered office address changed from 50 Mark Lane London EC3R 7QR England to 5th Floor 107 Leadenhall Street London EC3A 4AA on 21 November 2023 (1 page) |
31 March 2023 | Group of companies' accounts made up to 30 June 2022 (31 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
17 November 2022 | Group of companies' accounts made up to 30 June 2021 (32 pages) |
28 June 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
25 June 2021 | Group of companies' accounts made up to 30 June 2020 (31 pages) |
11 June 2021 | Registration of charge 101014280002, created on 8 June 2021 (42 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
4 May 2020 | Group of companies' accounts made up to 30 June 2019 (31 pages) |
26 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
24 February 2020 | Statement of capital following an allotment of shares on 29 April 2016
|
24 February 2020 | Statement of capital following an allotment of shares on 29 April 2016
|
24 February 2020 | Statement of capital following an allotment of shares on 29 April 2016
|
21 February 2020 | Change of details for Mr Nicky Harrington as a person with significant control on 29 April 2016 (2 pages) |
7 February 2020 | Sub-division of shares on 29 April 2016
|
7 February 2020 | Change of share class name or designation
|
27 January 2020 | Change of details for Mr Nicky Harrington as a person with significant control on 29 April 2016 (2 pages) |
23 January 2020 | Director's details changed for Mr Nicky James Harrington on 10 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Mr Nicky James Harrington on 4 April 2016 (2 pages) |
24 May 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
2 April 2019 | Group of companies' accounts made up to 30 June 2018 (32 pages) |
22 November 2018 | Termination of appointment of Nathan Smith as a director on 1 October 2018 (1 page) |
5 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
27 March 2018 | Group of companies' accounts made up to 30 June 2017 (31 pages) |
19 July 2017 | Registered office address changed from 155 Fenchurch Street Fenchurch Street London EC3M 6AL United Kingdom to 50 Mark Lane London EC3R 7QR on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 155 Fenchurch Street Fenchurch Street London EC3M 6AL United Kingdom to 50 Mark Lane London EC3R 7QR on 19 July 2017 (1 page) |
9 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
29 July 2016 | Current accounting period extended from 30 June 2016 to 30 June 2017 (1 page) |
29 July 2016 | Current accounting period extended from 30 June 2016 to 30 June 2017 (1 page) |
26 May 2016 | Change of share class name or designation
|
26 May 2016 | Change of share class name or designation (2 pages) |
25 May 2016 | Memorandum and Articles of Association (30 pages) |
25 May 2016 | Memorandum and Articles of Association (30 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Sub-division of shares on 29 April 2016 (5 pages) |
25 May 2016 | Sub-division of shares on 29 April 2016
|
25 May 2016 | Resolutions
|
11 May 2016 | Appointment of Ms Miriam Warburton as a director on 29 April 2016 (2 pages) |
11 May 2016 | Appointment of Ms Miriam Warburton as a director on 29 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Thomas Stoddart as a director on 29 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Nicky James Harrington on 29 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Nicholas Henry Stevens as a director on 29 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Matthew Rowe as a director on 29 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Nathan Smith as a director on 29 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Nathan Smith as a director on 29 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Nicholas Henry Stevens as a director on 29 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Edward Richard Stevens as a director on 29 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Matthew Rowe as a director on 29 April 2016 (2 pages) |
9 May 2016 | Current accounting period shortened from 30 April 2017 to 30 June 2016 (1 page) |
9 May 2016 | Appointment of Mr James Thompson as a director on 29 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr James Thompson as a director on 29 April 2016 (2 pages) |
9 May 2016 | Current accounting period shortened from 30 April 2017 to 30 June 2016 (1 page) |
9 May 2016 | Appointment of Mr Edward Richard Stevens as a director on 29 April 2016 (2 pages) |
9 May 2016 | Appointment of Mr Thomas Stoddart as a director on 29 April 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr Nicky James Harrington on 29 April 2016 (2 pages) |
3 May 2016 | Registration of charge 101014280001, created on 29 April 2016 (21 pages) |
3 May 2016 | Registration of charge 101014280001, created on 29 April 2016 (21 pages) |
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|
4 April 2016 | Incorporation Statement of capital on 2016-04-04
|