London
W1H 6DA
Director Name | Mr Sean Thompson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 February 2023(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5500 Meadows Rd Ste 500 Lake Oswego Oregon 97035 |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN |
Director Name | Mr Nicholas Andrew William Bacon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Director Name | Mr John Steven Wilson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2016(1 week, 5 days after company formation) |
Appointment Duration | 3 years (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Director Name | Dominic Neil Mehta |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Greenways Business Park Bellinger Close Chippenham SN15 1BN |
Director Name | Ms Catherine Anne Hewitt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Director Name | Mr Roger Stephen Oliver |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Director Name | Mr Robert Scott Conlin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2019(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 February 2023) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Vantage West, 4th Floor Great West Road Brentford TW8 9AG |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2016(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2016(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Registered Address | 1 Queen Caroline St Part 4th Floor Hammersmith London W6 9HQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 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 | 21 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 May 2024 (1 month, 1 week from now) |
8 May 2018 | Delivered on: 11 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
11 August 2016 | Delivered on: 25 August 2016 Persons entitled: Jacqueline Crook Dominic Mehta David John Crook Classification: A registered charge Outstanding |
11 August 2016 | Delivered on: 19 August 2016 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
11 August 2016 | Delivered on: 19 August 2016 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
27 July 2020 | Confirmation statement made on 21 April 2020 with updates (8 pages) |
---|---|
5 February 2020 | Group of companies' accounts made up to 30 April 2019 (38 pages) |
15 June 2019 | Satisfaction of charge 101412440003 in full (4 pages) |
15 June 2019 | Satisfaction of charge 101412440004 in full (4 pages) |
15 June 2019 | Satisfaction of charge 101412440001 in full (4 pages) |
15 June 2019 | Satisfaction of charge 101412440002 in full (4 pages) |
11 June 2019 | Cessation of Catherine Anne Hewitt as a person with significant control on 31 May 2019 (1 page) |
11 June 2019 | Cessation of Nicholas Andrew William Bacon as a person with significant control on 31 May 2019 (1 page) |
11 June 2019 | Notification of Navex Global Uk Limited as a person with significant control on 31 May 2019 (2 pages) |
11 June 2019 | Cessation of John Steven Wilson as a person with significant control on 31 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Roger Stephen Oliver as a director on 31 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Nicholas Andrew William Bacon as a director on 31 May 2019 (1 page) |
6 June 2019 | Termination of appointment of John Steven Wilson as a director on 31 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Catherine Anne Hewitt as a director on 31 May 2019 (1 page) |
6 June 2019 | Appointment of Mr Philipp Theodor Schwalber as a director on 31 May 2019 (2 pages) |
6 June 2019 | Appointment of Mr Robert Scott Conlin as a director on 31 May 2019 (2 pages) |
4 June 2019 | Registered office address changed from 6 Greenways Business Park, Bellinger Close Chippenham SN15 1BN England to Vantage West, 4th Floor Great West Road Brentford TW8 9AG on 4 June 2019 (1 page) |
4 June 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
14 May 2019 | Second filing of a statement of capital following an allotment of shares on 1 April 2019
|
3 May 2019 | Confirmation statement made on 21 April 2019 with updates (8 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
3 December 2018 | Group of companies' accounts made up to 30 April 2018 (35 pages) |
18 September 2018 | Cessation of Dominic Niel Mehta as a person with significant control on 31 July 2018 (1 page) |
18 September 2018 | Termination of appointment of Dominic Neil Mehta as a director on 31 July 2018 (1 page) |
23 May 2018 | Statement of capital following an allotment of shares on 23 May 2018
|
11 May 2018 | Registration of charge 101412440004, created on 8 May 2018 (42 pages) |
2 May 2018 | Confirmation statement made on 21 April 2018 with updates (5 pages) |
25 January 2018 | Group of companies' accounts made up to 30 April 2017 (35 pages) |
18 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
18 October 2017 | Statement of capital following an allotment of shares on 5 October 2017
|
5 May 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (12 pages) |
5 May 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (12 pages) |
15 March 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
15 March 2017 | Statement of capital following an allotment of shares on 23 February 2017
|
2 February 2017 | Registered office address changed from The Tractor Shed Warwick Road Kenilworth Warwickshire CV8 1FE England to 6 Greenways Business Park, Bellinger Close Chippenham SN15 1BN on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from The Tractor Shed Warwick Road Kenilworth Warwickshire CV8 1FE England to 6 Greenways Business Park, Bellinger Close Chippenham SN15 1BN on 2 February 2017 (1 page) |
13 October 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
13 October 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
8 September 2016 | Change of share class name or designation (2 pages) |
8 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 September 2016 | Change of share class name or designation (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
25 August 2016 | Registration of charge 101412440003, created on 11 August 2016 (22 pages) |
25 August 2016 | Registration of charge 101412440003, created on 11 August 2016 (22 pages) |
24 August 2016 | Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Roger Stephen Oliver as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Roger Stephen Oliver as a director on 11 August 2016 (2 pages) |
19 August 2016 | Registration of charge 101412440002, created on 11 August 2016 (23 pages) |
19 August 2016 | Registration of charge 101412440002, created on 11 August 2016 (23 pages) |
19 August 2016 | Registration of charge 101412440001, created on 11 August 2016 (23 pages) |
19 August 2016 | Registration of charge 101412440001, created on 11 August 2016 (23 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
9 May 2016 | Registered office address changed from 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England to The Tractor Shed Warwick Road Kenilworth Warwickshire CV8 1FE on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England to The Tractor Shed Warwick Road Kenilworth Warwickshire CV8 1FE on 9 May 2016 (1 page) |
4 May 2016 | Appointment of Mr John Steven Wilson as a director on 4 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Gateley Incorporations Limited as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Gateley Incorporations Limited as a director on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Nicholas Andrew William Bacon as a director on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Michael James Ward as a director on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Michael James Ward as a director on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Mr Nicholas Andrew William Bacon as a director on 4 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Gateley Secretaries Limited as a secretary on 4 May 2016 (1 page) |
4 May 2016 | Appointment of Mr John Steven Wilson as a director on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 4 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Gateley Secretaries Limited as a secretary on 4 May 2016 (1 page) |
22 April 2016 | Incorporation Statement of capital on 2016-04-22
|
22 April 2016 | Incorporation Statement of capital on 2016-04-22
|