London
WC2A 1DT
Director Name | Ms Anita Dougall |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Clifford Tompsett |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2018(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Secretary Name | Mr Siu Fai Yuen |
---|---|
Status | Current |
Appointed | 19 November 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Timothy Lewis Crowther |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Ms Lyn Bond |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 November 2017) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor One George Yard London EC3V 9DF |
Director Name | Mr Nigel Leslie Marsh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Secretary Name | Mrs Lucy Helen Dudman |
---|---|
Status | Resigned |
Appointed | 30 July 2018(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Director Name | Mr Ian Andrew Nicholas |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2020) |
Role | Chief Hr Officer |
Country of Residence | England |
Correspondence Address | Academy Court 94 Chancery Lane London WC2A 1DT |
Registered Address | Academy Court 94 Chancery Lane London WC2A 1DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
20 March 2024 | Group of companies' accounts made up to 30 June 2023 (82 pages) |
---|---|
12 July 2023 | Appointment of Jennifer Elizabeth Letitia May as a director on 1 July 2023 (2 pages) |
9 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
17 March 2023 | Group of companies' accounts made up to 30 June 2022 (74 pages) |
16 January 2023 | Director's details changed for Mr Lewis Crowther on 16 January 2023 (2 pages) |
19 December 2022 | Appointment of Mr Lewis Crowther as a director on 19 December 2022 (2 pages) |
19 December 2022 | Termination of appointment of Nigel Leslie Marsh as a director on 19 December 2022 (1 page) |
16 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
17 March 2022 | Group of companies' accounts made up to 30 June 2021 (71 pages) |
11 May 2021 | Confirmation statement made on 8 May 2021 with updates (5 pages) |
14 April 2021 | Group of companies' accounts made up to 30 June 2020 (66 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
19 March 2020 | Group of companies' accounts made up to 30 June 2019 (56 pages) |
10 March 2020 | Termination of appointment of Ian Andrew Nicholas as a director on 9 March 2020 (1 page) |
9 January 2020 | Termination of appointment of Lucy Helen Dudman as a secretary on 9 January 2020 (1 page) |
10 May 2019 | Confirmation statement made on 8 May 2019 with updates (6 pages) |
31 January 2019 | Group of companies' accounts made up to 30 June 2018 (54 pages) |
19 November 2018 | Appointment of Mr Siu Fai Yuen as a secretary on 19 November 2018 (2 pages) |
13 November 2018 | Appointment of Mr Ian Andrew Nicholas as a director on 13 November 2018 (2 pages) |
25 September 2018 | Appointment of Mr Clifford Tompsett as a director on 10 September 2018 (2 pages) |
13 September 2018 | Appointment of Ms Anita Dougall as a director on 10 September 2018 (2 pages) |
24 August 2018 | Resolutions
|
24 August 2018 | Change of name notice (2 pages) |
30 July 2018 | Appointment of Mrs Lucy Helen Dudman as a secretary on 30 July 2018 (2 pages) |
24 July 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
9 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
5 July 2018 | Resolutions
|
29 June 2018 | Statement by Directors (1 page) |
29 June 2018 | Resolutions
|
29 June 2018 | Solvency Statement dated 29/06/18 (1 page) |
29 June 2018 | Statement of capital on 29 June 2018
|
28 June 2018 | Reduction of iss capital and minute (oc) (1 page) |
28 June 2018 | Resolutions
|
28 June 2018 | Certificate of reduction of issued capital (1 page) |
28 June 2018 | Statement of capital on 28 June 2018
|
19 June 2018 | Court order re completion of merger (2 pages) |
31 May 2018 | Resolutions
|
21 May 2018 | Notification of James Andrew Reed as a person with significant control on 9 May 2016 (2 pages) |
21 May 2018 | Confirmation statement made on 8 May 2018 with updates (5 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
2 January 2018 | Sub-division of shares on 19 December 2017 (6 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
28 December 2017 | Previous accounting period extended from 31 May 2017 to 30 June 2017 (3 pages) |
1 December 2017 | CBO1 - cross border merger notice (83 pages) |
1 December 2017 | CBO1 - cross border merger notice (83 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Resolutions
|
9 November 2017 | Change of name notice (2 pages) |
9 November 2017 | Change of name notice (2 pages) |
8 November 2017 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Academy Court 94 Chancery Lane London WC2A 1DT on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Lyn Bond as a director on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from Ground Floor One George Yard London EC3V 9DF United Kingdom to Academy Court 94 Chancery Lane London WC2A 1DT on 8 November 2017 (1 page) |
8 November 2017 | Appointment of Mr Nigel Leslie Marsh as a director on 8 November 2017 (2 pages) |
8 November 2017 | Cessation of Sdg Registrars Limited as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Appointment of Mr James Andrew Reed as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mr James Andrew Reed as a director on 8 November 2017 (2 pages) |
8 November 2017 | Cessation of Sdg Registrars Limited as a person with significant control on 8 November 2017 (1 page) |
8 November 2017 | Termination of appointment of Lyn Bond as a director on 8 November 2017 (1 page) |
8 November 2017 | Appointment of Mr Nigel Leslie Marsh as a director on 8 November 2017 (2 pages) |
22 June 2017 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Andrew Simon Davis as a director on 22 June 2017 (1 page) |
22 June 2017 | Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages) |
22 June 2017 | Appointment of Miss Lyn Bond as a director on 22 June 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (8 pages) |
7 March 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Ground Floor One George Yard London EC3V 9DF on 7 March 2017 (1 page) |
9 May 2016 | Incorporation Statement of capital on 2016-05-09
|
9 May 2016 | Incorporation Statement of capital on 2016-05-09
|