London
W1J 5BQ
Director Name | Mr Mark Andrew Textor |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 June 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | One Strand Trafalgar Square London WC2N 5EJ |
Director Name | Sir Lynton Keith Crosby Ao |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 13 June 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Strand Trafalgar Square London WC2N 5EJ |
Director Name | Mr Jonathan Geoffrey De Jager |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 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 |
Director Name | Mr Robert James Champion De Crespigny |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 January 2017(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 June 2022) |
Role | Businessman |
Country of Residence | Australia |
Correspondence Address | 4th Floor 6 Chesterfield Gardens London W1J 5BQ |
Director Name | Mr Stuart Douglas Muncer |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2023(7 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Strand Trafalgar Square London WC2N 5EJ |
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 | Group |
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) |
30 September 2022 | Delivered on: 17 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
13 October 2020 | Cessation of Mark Stephen Fullbrook as a person with significant control on 29 July 2020 (1 page) |
---|---|
18 September 2020 | Director's details changed for Mark Andrew Textor on 16 September 2020 (2 pages) |
25 August 2020 | Purchase of own shares. (3 pages) |
22 August 2020 | Statement of capital following an allotment of shares on 29 July 2020
|
10 August 2020 | Cancellation of shares. Statement of capital on 29 July 2020
|
21 July 2020 | Memorandum and Articles of Association (41 pages) |
21 July 2020 | Resolutions
|
17 March 2020 | Group of companies' accounts made up to 30 June 2019 (30 pages) |
16 March 2020 | Confirmation statement made on 14 March 2020 with updates (5 pages) |
2 August 2019 | Director's details changed for Mr Robert James Champion De Crespigny on 1 August 2019 (2 pages) |
2 August 2019 | Director's details changed for Mr Robert James Champion De Crespigny on 1 August 2019 (2 pages) |
9 July 2019 | Cancellation of shares. Statement of capital on 12 April 2019
|
25 June 2019 | Purchase of own shares. (3 pages) |
11 April 2019 | Registration of charge 101675500001, created on 5 April 2019 (24 pages) |
2 April 2019 | Group of companies' accounts made up to 30 June 2018 (30 pages) |
19 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
12 December 2018 | Director's details changed for Mr Robert James Champion De Crespigny on 19 November 2018 (2 pages) |
6 December 2018 | Director's details changed for Mark Andrew Textor on 19 November 2018 (2 pages) |
6 December 2018 | Director's details changed for Mr Mark Stephen Fullbrook on 19 November 2018 (2 pages) |
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 Mr Mark Stephen Fullbrook as a person with significant control on 19 November 2018 (2 pages) |
30 November 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 30 November 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) |
9 February 2018 | Group of companies' accounts made up to 30 June 2017 (30 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (9 pages) |
3 April 2017 | Confirmation statement made on 14 March 2017 with updates (9 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
18 January 2017 | Appointment of Mr Robert James Champion De Crespigny as a director on 13 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Robert James Champion De Crespigny as a director on 13 January 2017 (2 pages) |
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) |
15 July 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
15 July 2016 | Statement of capital following an allotment of shares on 20 June 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
24 June 2016 | Statement of capital following an allotment of shares on 17 June 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
21 June 2016 | Appointment of Lynton Keith Crosby as a director on 13 June 2016 (3 pages) |
21 June 2016 | Registered office address changed from Oxford Centre for Innovation New Road Oxford Oxfordshire 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) |
21 June 2016 | Appointment of Mark Stephen Fullbrook 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 Lynton Keith Crosby as a director on 13 June 2016 (3 pages) |
21 June 2016 | Registered office address changed from Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY England to 6th Floor 7 Old Park Lane London W1K 1QR on 21 June 2016 (2 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Appointment of Mark Andrew Textor as a director on 13 June 2016 (3 pages) |
21 June 2016 | Appointment of Mark Andrew Textor as a director on 13 June 2016 (3 pages) |
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|
6 May 2016 | Incorporation Statement of capital on 2016-05-06
|