London
EC4A 1AN
Director Name | George Chalmers |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(6 years, 12 months after company formation) |
Appointment Duration | 11 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 1 New Fetter Lane London EC4A 1AN |
Director Name | Mr Patrick Charles Kingdon McCall |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(6 years, 12 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 New Fetter Lane London EC4A 1AN |
Director Name | Ms Camilla Rose Taylor |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2023(6 years, 12 months after company formation) |
Appointment Duration | 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 New Fetter Lane London EC4A 1AN |
Director Name | Mr Brent Alan Perrott |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 September 2020(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Archer Road Harrison New York United States |
Director Name | Mr Mark Thomas Boggett |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2020(4 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 29 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | V22 50 Worship Street London EC2A 2EA |
Director Name | Mr James Ashley Bruegger |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | V22 50 Worship Street London EC2A 2EA |
Registered Address | 1 New Fetter Lane London EC4A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 6 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 | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
27 April 2023 | Delivered on: 27 April 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 February 2021 | Appointment of Mr James Ashley Bruegger as a director on 29 January 2021 (2 pages) |
---|---|
21 February 2021 | Termination of appointment of Mark Thomas Boggett as a director on 29 January 2021 (1 page) |
26 January 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
12 January 2021 | Resolutions
|
12 January 2021 | Memorandum and Articles of Association (61 pages) |
22 December 2020 | Appointment of Mr Mark Thomas Boggett as a director on 21 December 2020 (2 pages) |
22 December 2020 | Change of details for Mr Anthony Nicholas Baker as a person with significant control on 21 December 2020 (2 pages) |
18 December 2020 | Appointment of Mr Brent Alan Perrott as a director on 21 September 2020 (2 pages) |
10 December 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
15 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
7 May 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
7 May 2020 | Resolutions
|
6 May 2020 | Sub-division of shares on 16 March 2020 (7 pages) |
6 May 2020 | Resolutions
|
18 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
28 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
9 August 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
13 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
7 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
7 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|
5 May 2016 | Incorporation Statement of capital on 2016-05-05
|