London
EC1M 6BB
Secretary Name | Mr Graham Philip May |
---|---|
Status | Current |
Appointed | 22 August 2016(3 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Director Name | Mr Carl James Esprey |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 18 June 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Roy Aubrey Pitchford |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Gordon Victor Thompson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | South African |
Status | Current |
Appointed | 27 February 2023(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Executive |
Country of Residence | South Africa |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Philip Ronald Lamb |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Nicholas Charles McCarthy |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Jonathan David Evans |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 11 July 2016) |
Role | Corporate Finance Director |
Country of Residence | England |
Correspondence Address | Brandon Hill Capital, 5th Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Neal Thomas Griffith |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Brian Keith McMaster |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 July 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Courtfield Gardens London SW5 0NJ |
Director Name | Mr Matthew Gaden Western Wood |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 August 2016(3 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 20 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 2 34 Dover Street Mayfair London W1S 4NG |
Secretary Name | Graham Philip May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 2017) |
Role | Company Director |
Correspondence Address | Hawksmoor Partners Limited 4th Floor, 36 Spital Sq London E1 6DY |
Director Name | Mr William Philip Seymour Richards |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2017(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 November 2021) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Registered Address | 1 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
15 March 2021 | Statement of capital following an allotment of shares on 15 March 2021
|
---|---|
19 February 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
26 January 2021 | Full accounts made up to 31 May 2020 (42 pages) |
13 January 2021 | Statement of capital following an allotment of shares on 13 January 2021
|
22 October 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
10 August 2020 | Statement of capital following an allotment of shares on 5 August 2020
|
23 June 2020 | Resolutions
|
18 June 2020 | Termination of appointment of Neal Thomas Griffith as a director on 18 June 2020 (1 page) |
18 June 2020 | Appointment of Mr Carl James Esprey as a director on 18 June 2020 (2 pages) |
18 June 2020 | Appointment of Mr Roy Aubrey Pitchford as a director on 18 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Brian Keith Mcmaster as a director on 18 June 2020 (1 page) |
17 June 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
4 June 2020 | Confirmation statement made on 17 May 2020 with updates (7 pages) |
20 April 2020 | Registered office address changed from 1 Tudor Street Fifth Floor London EC4Y 0AH England to 4th Floor 36 Spital Square London E1 6DY on 20 April 2020 (1 page) |
23 December 2019 | Notification of a person with significant control statement (2 pages) |
4 November 2019 | Full accounts made up to 31 May 2019 (31 pages) |
5 June 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
19 December 2018 | Full accounts made up to 31 May 2018 (33 pages) |
4 September 2018 | Auditor's resignation (1 page) |
11 June 2018 | Confirmation statement made on 17 May 2018 with no updates (7 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 1 November 2017
|
11 October 2017 | Termination of appointment of Graham Philip May as a secretary on 7 June 2017 (1 page) |
11 October 2017 | Cessation of Jonathan David Evans as a person with significant control on 1 June 2017 (1 page) |
11 October 2017 | Cessation of Jonathan David Evans as a person with significant control on 11 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Graham Philip May as a secretary on 7 June 2017 (1 page) |
27 September 2017 | Appointment of Mr William Philip Seymour Richards as a director on 26 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr William Philip Seymour Richards as a director on 26 September 2017 (2 pages) |
26 July 2017 | Termination of appointment of Matthew Gaden Western Wood as a director on 20 July 2017 (1 page) |
26 July 2017 | Termination of appointment of Matthew Gaden Western Wood as a director on 20 July 2017 (1 page) |
17 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
15 June 2017 | Sub-division of shares on 1 June 2017 (4 pages) |
15 June 2017 | Sub-division of shares on 1 June 2017 (4 pages) |
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
8 June 2017 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 1 Tudor Street Fifth Floor London EC4Y 0AH on 8 June 2017 (1 page) |
8 June 2017 | Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 1 Tudor Street Fifth Floor London EC4Y 0AH on 8 June 2017 (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
7 June 2017 | Balance Sheet (2 pages) |
7 June 2017 | Resolutions
|
7 June 2017 | Re-registration from a private company to a public company including appointment of secretary(s)
|
7 June 2017 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 June 2017 | Auditor's report (1 page) |
7 June 2017 | Auditor's statement (1 page) |
7 June 2017 | Re-registration of Memorandum and Articles (53 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
24 August 2016 | Appointment of Mr Matthew Gaden Western Wood as a director on 23 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Matthew Gaden Western Wood as a director on 23 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Oliver William Stansfield as a director on 11 July 2016 (2 pages) |
22 August 2016 | Termination of appointment of Philip Ronald Lamb as a director on 11 July 2016 (1 page) |
22 August 2016 | Appointment of Mr Neal Thomas Griffith as a director on 11 July 2016 (2 pages) |
22 August 2016 | Appointment of Mr Graham Philip May as a secretary on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Jonathan David Evans as a director on 11 July 2016 (2 pages) |
22 August 2016 | Termination of appointment of Nicholas Charles Mccarthy as a director on 11 July 2016 (1 page) |
22 August 2016 | Termination of appointment of Philip Ronald Lamb as a director on 11 July 2016 (1 page) |
22 August 2016 | Appointment of Mr Neal Thomas Griffith as a director on 11 July 2016 (2 pages) |
22 August 2016 | Termination of appointment of Nicholas Charles Mccarthy as a director on 11 July 2016 (1 page) |
22 August 2016 | Termination of appointment of Jonathan David Evans as a director on 11 July 2016 (1 page) |
22 August 2016 | Appointment of Mr Jonathan David Evans as a director on 11 July 2016 (2 pages) |
22 August 2016 | Appointment of Mr Oliver William Stansfield as a director on 11 July 2016 (2 pages) |
22 August 2016 | Appointment of Mr Graham Philip May as a secretary on 22 August 2016 (2 pages) |
22 August 2016 | Termination of appointment of Jonathan David Evans as a director on 11 July 2016 (1 page) |
16 August 2016 | Appointment of Mr Brian Keith Mcmaster as a director on 11 July 2016 (2 pages) |
16 August 2016 | Appointment of Mr Brian Keith Mcmaster as a director on 11 July 2016 (2 pages) |
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|