London
W1T 4QQ
Director Name | Mr Thomas Bryce Dignall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2017(10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ground Floor 72 Charlotte Street London W1T 4QQ |
Director Name | Mrs Aimee Ayn Freeding |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 March 2017(10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Director/Entrepreneur |
Country of Residence | England |
Correspondence Address | Ground Floor 72 Charlotte Street London W1T 4QQ |
Director Name | Mr Colin Neil Maltby |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2018(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 72 Charlotte Street London W1T 4QQ |
Secretary Name | First Sentinel Advisory Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 January 2018(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 55 Park Lane Suite 12a London W1K 1QG |
Director Name | Mr Matthew Rice |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2017(10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2019) |
Role | Self Employed Business Consultant |
Country of Residence | Ireland |
Correspondence Address | 55 Park Lane Suite 12a London W1K 1NA |
Secretary Name | Brian Stockbridge |
---|---|
Status | Resigned |
Appointed | 15 March 2017(10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 January 2018) |
Role | Company Director |
Correspondence Address | 5-7 Cranwood Street London EC1V 9EE |
Director Name | Shane Young Perry |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2017(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 January 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Ground Floor 72 Charlotte Street London W1T 4QQ |
Registered Address | Ground Floor 72 Charlotte Street London W1T 4QQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 4 weeks from now) |
27 June 2019 | Delivered on: 5 July 2019 Persons entitled: Three Rivers Management Limited Classification: A registered charge Outstanding |
---|---|
9 March 2018 | Delivered on: 23 March 2018 Persons entitled: The Ramsay Partnership Limited Classification: A registered charge Outstanding |
15 January 2024 | Group of companies' accounts made up to 30 June 2023 (51 pages) |
---|---|
8 November 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
4 July 2023 | Re-registration from a public company to a private limited company (2 pages) |
4 July 2023 | Resolutions
|
4 July 2023 | Re-registration of Memorandum and Articles (28 pages) |
4 July 2023 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 June 2023 | Termination of appointment of First Sentinel Advisory Limited as a secretary on 23 June 2023 (1 page) |
27 June 2023 | Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
26 May 2023 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
2 February 2023 | Group of companies' accounts made up to 31 December 2021 (55 pages) |
20 June 2022 | Confirmation statement made on 17 May 2022 with updates (7 pages) |
30 May 2022 | Group of companies' accounts made up to 31 December 2020 (56 pages) |
31 January 2022 | Cancellation of shares. Statement of capital on 14 June 2021
|
28 January 2022 | Second filing of Confirmation Statement dated 17 May 2021 (5 pages) |
18 January 2022 | Termination of appointment of Shane Young Perry as a director on 18 January 2022 (1 page) |
10 November 2021 | Director's details changed for Mrs Aimee Ayn Freeding on 10 November 2021 (2 pages) |
30 July 2021 | Resolutions
|
26 June 2021 | Cancellation of shares. Statement of capital on 14 June 2021
|
1 June 2021 | Confirmation statement made on 17 May 2021 with no updates
|
20 October 2020 | Second filing of a statement of capital following an allotment of shares on 23 April 2020
|
20 October 2020 | Second filing of a statement of capital following an allotment of shares on 19 March 2020
|
20 October 2020 | Second filing of a statement of capital following an allotment of shares on 19 March 2020
|
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (57 pages) |
23 July 2020 | Statement of capital following an allotment of shares on 16 July 2020
|
15 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
10 June 2020 | Statement of capital following an allotment of shares on 4 June 2020
|
24 April 2020 | Statement of capital following an allotment of shares on 23 April 2020
|
24 April 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
18 March 2020 | Registered office address changed from 55 Park Lane Suite 12a London W1K 1NA England to Ground Floor 72 Charlotte Street London W1T 4QQ on 18 March 2020 (1 page) |
11 March 2020 | Statement of capital following an allotment of shares on 11 March 2020
|
27 February 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
27 February 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
6 December 2019 | Resolutions
|
6 December 2019 | Memorandum and Articles of Association (71 pages) |
7 November 2019 | Statement of capital following an allotment of shares on 23 September 2019
|
7 November 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
7 November 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
24 July 2019 | Group of companies' accounts made up to 31 December 2018 (52 pages) |
5 July 2019 | Registration of charge 101833670002, created on 27 June 2019 (23 pages) |
4 June 2019 | Termination of appointment of Matthew Rice as a director on 30 April 2019 (1 page) |
4 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 15 November 2018
|
25 October 2018 | Secretary's details changed for First Sentinel Law Limited on 22 October 2018 (1 page) |
2 July 2018 | Group of companies' accounts made up to 31 December 2017 (53 pages) |
29 June 2018 | Statement of capital following an allotment of shares on 4 June 2018
|
29 May 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
29 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
23 March 2018 | Registration of charge 101833670001, created on 9 March 2018 (24 pages) |
21 March 2018 | Appointment of Colin Neil Maltby as a director on 21 March 2018 (2 pages) |
16 February 2018 | Registered office address changed from 30 st. George Street London United Kingdom W1S 2FH England to 55 Park Lane Suite 12a London W1K 1NA on 16 February 2018 (1 page) |
31 January 2018 | Statement of capital following an allotment of shares on 4 December 2017
|
23 January 2018 | Appointment of First Sentinel Law Limited as a secretary on 23 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Brian Stockbridge as a secretary on 23 January 2018 (1 page) |
14 January 2018 | Appointment of Shane Young Perry as a director on 1 December 2017 (2 pages) |
9 August 2017 | Registered office address changed from 5-7 Cranwood Street London EC1V 9EE England to 30 st. George Street London United Kingdom W1S 2FH on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 5-7 Cranwood Street London EC1V 9EE England to 30 st. George Street London United Kingdom W1S 2FH on 9 August 2017 (1 page) |
7 August 2017 | Notification of a person with significant control statement (2 pages) |
7 August 2017 | Notification of a person with significant control statement (2 pages) |
22 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
11 May 2017 | Full accounts made up to 30 September 2016 (18 pages) |
11 May 2017 | Full accounts made up to 30 September 2016 (18 pages) |
4 May 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
4 May 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
11 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
29 March 2017 | Appointment of Mr Matthew Rice as a director on 15 March 2017 (2 pages) |
29 March 2017 | Appointment of Mr Matthew Rice as a director on 15 March 2017 (2 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
28 March 2017 | Appointment of Mr Thomas Bryce Dignall as a director on 15 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Thomas Bryce Dignall as a director on 15 March 2017 (2 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
21 March 2017 | Appointment of Aimee Ayn Freeding as a director on 15 March 2017 (3 pages) |
21 March 2017 | Appointment of Brian Stockbridge as a secretary on 15 March 2017 (3 pages) |
21 March 2017 | Appointment of Aimee Ayn Freeding as a director on 15 March 2017 (3 pages) |
21 March 2017 | Appointment of Brian Stockbridge as a secretary on 15 March 2017 (3 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
16 March 2017 | Re-registration from a private company to a public company (5 pages) |
16 March 2017 | Re-registration from a private company to a public company
|
16 March 2017 | Auditor's statement (1 page) |
16 March 2017 | Auditor's report (1 page) |
16 March 2017 | Resolutions
|
16 March 2017 | Balance Sheet (1 page) |
16 March 2017 | Certificate of re-registration from Private to Public Limited Company (1 page) |
16 March 2017 | Re-registration of Memorandum and Articles (60 pages) |
7 November 2016 | Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page) |
7 November 2016 | Previous accounting period shortened from 31 May 2017 to 30 September 2016 (1 page) |
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|
17 May 2016 | Incorporation Statement of capital on 2016-05-17
|