London
SE1 0SU
Director Name | Mr Lee Darren Shorten |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Non Executive Chairman |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Nils Olin Steinmeyer |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 September 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Simon John Hitchcock |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN |
Director Name | Mr Mark Edward Horsey |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2016(4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1-2 Hatfields London SE1 9PG |
Director Name | Mr Troels Bugge Henriksen |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British,Danish |
Status | Resigned |
Appointed | 22 January 2018(1 year, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 February 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Director Name | Mr Jonathan David Gale |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 February 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
Registered Address | 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
26 February 2021 | Delivered on: 3 March 2021 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
19 December 2019 | Delivered on: 30 December 2019 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
31 December 2018 | Delivered on: 10 January 2019 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent). Classification: A registered charge Particulars: Not applicable. Outstanding |
26 November 2018 | Delivered on: 28 November 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
29 September 2016 | Delivered on: 11 October 2016 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
30 June 2016 | Delivered on: 4 July 2016 Persons entitled: Lyceum Capital Security Trustee Number 2 Limited (As Security Agent) Classification: A registered charge Outstanding |
13 September 2023 | Termination of appointment of Nils Olin Steinmeyer as a director on 12 September 2023 (1 page) |
---|---|
13 September 2023 | Appointment of Mr Darren John Hayward as a director on 12 September 2023 (2 pages) |
11 July 2023 | Full accounts made up to 30 September 2022 (24 pages) |
23 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
7 February 2023 | Termination of appointment of Jonathan David Gale as a director on 6 February 2023 (1 page) |
7 July 2022 | Full accounts made up to 30 September 2021 (24 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Troels Bugge Henriksen as a director on 6 February 2022 (1 page) |
29 September 2021 | Appointment of Mr Nils Olin Steinmeyer as a director on 29 September 2021 (2 pages) |
21 June 2021 | Full accounts made up to 30 September 2020 (23 pages) |
19 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
3 March 2021 | Registration of charge 101866680006, created on 26 February 2021 (51 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
6 May 2020 | Full accounts made up to 30 September 2019 (22 pages) |
5 March 2020 | Termination of appointment of Simon John Hitchcock as a director on 5 March 2020 (1 page) |
5 March 2020 | Appointment of Mr Jonathan David Gale as a director on 5 March 2020 (2 pages) |
11 February 2020 | Satisfaction of charge 101866680001 in full (4 pages) |
11 February 2020 | Satisfaction of charge 101866680002 in full (4 pages) |
11 February 2020 | Satisfaction of charge 101866680004 in full (4 pages) |
11 February 2020 | Satisfaction of charge 101866680003 in full (4 pages) |
30 December 2019 | Registration of charge 101866680005, created on 19 December 2019 (48 pages) |
22 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
27 March 2019 | Director's details changed for Mr Lee Darren Shorten on 27 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Andrew Charles Roberts on 27 March 2019 (2 pages) |
14 March 2019 | Full accounts made up to 30 September 2018 (20 pages) |
10 January 2019 | Registration of charge 101866680004, created on 31 December 2018 (59 pages) |
28 November 2018 | Registration of charge 101866680003, created on 26 November 2018 (59 pages) |
8 June 2018 | Full accounts made up to 30 September 2017 (20 pages) |
30 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
9 February 2018 | Termination of appointment of Mark Horsey as a director on 31 January 2018 (1 page) |
9 February 2018 | Termination of appointment of Mark Horsey as a director on 31 January 2018 (1 page) |
22 January 2018 | Appointment of Mr Troels Henriksen as a director on 22 January 2018 (2 pages) |
23 November 2017 | Director's details changed for Mr Lee Darren Shorten on 1 September 2016 (2 pages) |
23 November 2017 | Registered office address changed from 1-2 Hatfields London Uk SE1 9PG United Kingdom to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page) |
23 November 2017 | Director's details changed for Mr Lee Darren Shorten on 1 September 2016 (2 pages) |
23 November 2017 | Registered office address changed from 1-2 Hatfields London Uk SE1 9PG United Kingdom to 12th Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 23 November 2017 (1 page) |
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) |
23 May 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
23 May 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
11 October 2016 | Registration of charge 101866680002, created on 29 September 2016 (58 pages) |
11 October 2016 | Registration of charge 101866680002, created on 29 September 2016 (58 pages) |
15 September 2016 | Appointment of Mark Horsey as a director on 15 September 2016 (2 pages) |
15 September 2016 | Appointment of Mark Horsey as a director on 15 September 2016 (2 pages) |
4 July 2016 | Appointment of Andrew Charles Roberts as a director on 30 June 2016 (2 pages) |
4 July 2016 | Registration of charge 101866680001, created on 30 June 2016 (36 pages) |
4 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1-2 Hatfields London England and Wales BS8 3QU on 4 July 2016 (1 page) |
4 July 2016 | Director's details changed for Andrew Charles Roberts on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Lee Darren Shorten as a director on 30 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Andrew Charles Roberts on 30 June 2016 (2 pages) |
4 July 2016 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 1-2 Hatfields London England and Wales BS8 3QU on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 1-2 Hatfields London England and Wales BS8 3QU United Kingdom to 1-2 Hatfields London Uk SE1 9PG on 4 July 2016 (1 page) |
4 July 2016 | Director's details changed for Lee Darren Shorten on 30 June 2016 (2 pages) |
4 July 2016 | Appointment of Andrew Charles Roberts as a director on 30 June 2016 (2 pages) |
4 July 2016 | Director's details changed for Lee Darren Shorten on 30 June 2016 (2 pages) |
4 July 2016 | Registered office address changed from 1-2 Hatfields London England and Wales BS8 3QU United Kingdom to 1-2 Hatfields London Uk SE1 9PG on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Lee Darren Shorten as a director on 30 June 2016 (2 pages) |
4 July 2016 | Registration of charge 101866680001, created on 30 June 2016 (36 pages) |
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|
18 May 2016 | Incorporation Statement of capital on 2016-05-18
|