London
WC2N 5EJ
Director Name | Mr Mark Andrew Textor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 03 July 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | One Strand Trafalgar Square London WC2N 5EJ |
Director Name | Mr Stuart Douglas Muncer |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Strand Trafalgar Square London WC2N 5EJ |
Director Name | Miss Christine Reid |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oxford Centre For Innovation New Road Oxford OX1 1BY |
Director Name | Mr Mark Andrew Textor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 June 2016(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6th Floor 7 Old Park Lane London W1K 1QR |
Director Name | Mr Mark Stephen Fullbrook |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 6 Chesterfield Gardens London W1J 5BQ |
Registered Address | One Strand Trafalgar Square London WC2N 5EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
18 September 2020 | Director's details changed for Mr Mark Andrew Textor on 16 September 2020 (2 pages) |
---|---|
17 July 2020 | Appointment of Mr Mark Andrew Textor as a director on 3 July 2020 (2 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
10 March 2020 | Full accounts made up to 30 June 2019 (22 pages) |
17 May 2019 | Memorandum and Articles of Association (41 pages) |
30 April 2019 | Resolutions
|
11 April 2019 | Registration of charge 101672410002, created on 5 April 2019 (24 pages) |
11 April 2019 | Registration of charge 101672410001, created on 5 April 2019 (43 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (20 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
6 December 2018 | Registered office address changed from 6th Floor 7 Old Park Lane London W1K 1QR to 4th Floor 6 Chesterfield Gardens London W1J 5BQ on 6 December 2018 (1 page) |
6 December 2018 | Director's details changed for Sir Lynton Keith Crosby on 19 November 2018 (2 pages) |
6 December 2018 | Change of details for Ct Group Holdings Limited as a person with significant control on 19 November 2018 (2 pages) |
6 December 2018 | Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 (2 pages) |
16 November 2018 | Termination of appointment of Mark Andrew Textor as a director on 31 October 2018 (1 page) |
26 September 2018 | Director's details changed for Mr Lynton Keith Crosby on 23 July 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 14 March 2018 with updates (4 pages) |
12 February 2018 | Full accounts made up to 30 June 2017 (14 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
18 November 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
18 November 2016 | Current accounting period extended from 31 May 2017 to 30 June 2017 (1 page) |
25 June 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
25 June 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 16 June 2016
|
21 June 2016 | Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to 6th Floor 7 Old Park Lane London W1K 1QR on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Lynton Keith Crosby as a director on 13 June 2016 (3 pages) |
21 June 2016 | Termination of appointment of Christine Reid as a director on 13 June 2016 (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Termination of appointment of Christine Reid as a director on 13 June 2016 (2 pages) |
21 June 2016 | Appointment of Mark Stephen Fullbrook as a director on 13 June 2016 (3 pages) |
21 June 2016 | Appointment of Lynton Keith Crosby as a director on 13 June 2016 (3 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to 6th Floor 7 Old Park Lane London W1K 1QR on 21 June 2016 (2 pages) |
21 June 2016 | Appointment of Mark Stephen Fullbrook as a director on 13 June 2016 (3 pages) |
20 June 2016 | Appointment of Mark Andrew Textor as a director on 13 June 2016 (3 pages) |
20 June 2016 | Appointment of Mark Andrew Textor as a director on 13 June 2016 (3 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Statement of capital on 17 June 2016
|
17 June 2016 | Statement by Directors (3 pages) |
17 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
17 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
17 June 2016 | Statement by Directors (3 pages) |
17 June 2016 | Statement of capital on 17 June 2016
|
17 June 2016 | Solvency Statement dated 17/06/16 (3 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Solvency Statement dated 17/06/16 (3 pages) |
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|