55 Mark Lane
London
EC3R 7NE
Director Name | Mr Leigh Robert George Birrell |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 05 March 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Mr Andrew Stewart Hunter |
---|---|
Status | Closed |
Appointed | 09 January 2020(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 March 2024) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Duncan Neil Carter |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2022(5 years, 9 months after company formation) |
Appointment Duration | 2 years (closed 05 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Kim Ian Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kingsway House, Leicester Road Unit 12 St Johns Bu Lutterworth LE17 4NJ |
Director Name | Mr George James Ferguson Birrell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2018) |
Role | Insurance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsway House Unit 12 St. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Minority Venture Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2018) |
Correspondence Address | Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS |
Director Name | Minority Venture Partners 3 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2018(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2020) |
Correspondence Address | Venture House St Leonards Road Allington Kent ME16 0LS |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
16 September 2016 | Delivered on: 21 September 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 of the instrument) vested in the chargor at the date of the instrument together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. By way of fixed charge all estates or interests in any freehold and leasehold property at the date of the instrument and in the future vested in or charged to the chargor; and. By way of fixed charge all patents, patent applications, trademarks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world. Outstanding |
---|
13 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Satisfaction of charge 101700670001 in full (1 page) |
12 March 2020 | Termination of appointment of Minority Venture Partners 3 Limited as a director on 9 January 2020 (1 page) |
10 March 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
29 January 2020 | Change of share class name or designation (2 pages) |
29 January 2020 | Resolutions
|
29 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 January 2020 | Registered office address changed from Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 27 January 2020 (1 page) |
27 January 2020 | Appointment of Mr Andrew Stewart Hunter as a secretary on 9 January 2020 (2 pages) |
27 January 2020 | Current accounting period shortened from 31 December 2020 to 31 March 2020 (1 page) |
27 January 2020 | Appointment of Mr Michael Andrew Bruce as a director on 9 January 2020 (2 pages) |
28 May 2019 | Confirmation statement made on 8 May 2019 with updates (6 pages) |
7 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 April 2019 | Termination of appointment of George James Ferguson Birrell as a director on 31 December 2018 (1 page) |
5 September 2018 | Notification of L J B Management Co Limited as a person with significant control on 21 August 2018 (2 pages) |
5 September 2018 | Cessation of Leigh Robert George Birrell as a person with significant control on 21 August 2018 (1 page) |
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
2 May 2018 | Termination of appointment of Minority Venture Partners Limited as a director on 24 April 2018 (1 page) |
2 May 2018 | Appointment of Minority Venture Partners 3 Limited as a director on 24 April 2018 (2 pages) |
25 October 2017 | Second filing of Confirmation Statement dated 08/05/2017 (8 pages) |
25 October 2017 | Second filing of Confirmation Statement dated 08/05/2017 (8 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 May 2017 | 08/05/17 Statement of Capital gbp 1139
|
30 May 2017 | 08/05/17 Statement of Capital gbp 1139
|
21 September 2016 | Registration of charge 101700670001, created on 16 September 2016 (20 pages) |
21 September 2016 | Registration of charge 101700670001, created on 16 September 2016 (20 pages) |
12 September 2016 | Appointment of Mr George James Ferguson Birrell as a director on 29 July 2016 (2 pages) |
12 September 2016 | Termination of appointment of Kim Ian Martin as a director on 29 July 2016 (1 page) |
12 September 2016 | Appointment of Mr James Alexander Birrell as a director on 29 July 2016 (2 pages) |
12 September 2016 | Termination of appointment of Kim Ian Martin as a director on 29 July 2016 (1 page) |
12 September 2016 | Appointment of Minority Venture Partners Limited as a director on 29 July 2016 (2 pages) |
12 September 2016 | Appointment of Mr George James Ferguson Birrell as a director on 29 July 2016 (2 pages) |
12 September 2016 | Registered office address changed from Kingsway House, Leicester Road Unit 12 st Johns Business Park, Rugby Road Lutterworth LE17 4NJ England to Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB on 12 September 2016 (1 page) |
12 September 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
12 September 2016 | Termination of appointment of Kim Ian Martin as a director on 29 July 2016 (1 page) |
12 September 2016 | Appointment of Mr Leigh Robert George Birrell as a director on 29 July 2016 (2 pages) |
12 September 2016 | Registered office address changed from Kingsway House, Leicester Road Unit 12 st Johns Business Park, Rugby Road Lutterworth LE17 4NJ England to Kingsway House Unit 12 st. Johns Business Park Rugby Road Lutterworth Leicestershire LE17 4HB on 12 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Kim Ian Martin as a director on 29 July 2016 (1 page) |
12 September 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
12 September 2016 | Appointment of Mr James Alexander Birrell as a director on 29 July 2016 (2 pages) |
12 September 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
12 September 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
12 September 2016 | Appointment of Minority Venture Partners Limited as a director on 29 July 2016 (2 pages) |
12 September 2016 | Appointment of Mr Leigh Robert George Birrell as a director on 29 July 2016 (2 pages) |
5 September 2016 | Change of share class name or designation (2 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
5 September 2016 | Change of share class name or designation (2 pages) |
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
9 May 2016 | Incorporation Statement of capital on 2016-05-09
|
9 May 2016 | Incorporation Statement of capital on 2016-05-09
|