London
EC3V 0BT
Director Name | Mr Stephen Victor McCreath |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hanover Street C/O 4 Business London W1S 1YH |
Director Name | Mr Florent Paul Thierry Edme Josset |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hanover Street C/O 4 Business London W1S 1YH |
Secretary Name | Florent Josset |
---|---|
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hanover Street C/O 4 Business London W1S 1YH |
Secretary Name | Stephen McCreath |
---|---|
Status | Resigned |
Appointed | 01 June 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Hanover Street C/O 4 Business London W1S 1YH |
Director Name | Mr Philip Tansey |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2017) |
Role | Chief Operating And Financial Officer |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Mr Patric Jasper Thewlis Johnson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(3 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 18 July 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Mr Anthony Bernard Saroli |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 September 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Mr Ian John Axe |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Director Name | Mr Alan Keith MacDonald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2022) |
Role | Senior Advisor |
Country of Residence | England |
Correspondence Address | 1 New Change London EC4M 9AF |
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 14 June 2023 (overdue) |
11 July 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
20 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2023 | Application to strike the company off the register (3 pages) |
25 April 2023 | Change of details for Panmure Gordon & Co. Limited as a person with significant control on 9 January 2023 (2 pages) |
9 January 2023 | Registered office address changed from C/O Panmure Gordon & Co 1 New Change London EC4M 9AF United Kingdom to 40 Gracechurch Street London EC3V 0BT on 9 January 2023 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with updates (3 pages) |
13 May 2022 | Full accounts made up to 31 December 2021 (17 pages) |
1 April 2022 | Appointment of Mr Joseph Anthony Chambers as a director on 30 March 2022 (2 pages) |
1 April 2022 | Termination of appointment of Alan Keith Macdonald as a director on 31 March 2022 (1 page) |
25 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
7 June 2021 | Confirmation statement made on 31 May 2021 with updates (4 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
9 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
8 June 2020 | Change of details for Panmure Gordon & Co. Limited as a person with significant control on 19 September 2018 (2 pages) |
5 June 2020 | Cessation of Panmure Gordon & Co. Limited as a person with significant control on 19 September 2018 (1 page) |
2 April 2020 | Termination of appointment of Ian John Axe as a director on 3 March 2020 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
13 June 2019 | Cessation of Xtend Group Limited as a person with significant control on 19 September 2018 (1 page) |
13 June 2019 | Notification of Panmure Gordon & Co. Limited as a person with significant control on 19 September 2018 (2 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
27 September 2018 | Termination of appointment of Stephen Mccreath as a secretary on 19 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Florent Josset as a director on 19 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Stephen Victor Mccreath as a director on 19 September 2018 (1 page) |
27 September 2018 | Termination of appointment of Florent Josset as a secretary on 19 September 2018 (1 page) |
2 July 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
23 March 2018 | Change of details for Xtend Group Limited as a person with significant control on 21 March 2018 (2 pages) |
23 March 2018 | Change of details for Panmure Gordon & Co Plc as a person with significant control on 21 March 2018 (2 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
22 September 2017 | Appointment of Mr Alan Keith Macdonald as a director on 21 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Anthony Bernard Saroli as a director on 21 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Anthony Bernard Saroli as a director on 21 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Alan Keith Macdonald as a director on 21 September 2017 (2 pages) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Ian John Axe as a director on 18 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Patric Jasper Thewlis Johnson as a director on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Ian John Axe as a director on 18 July 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
31 January 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Philip Tansey as a director on 31 January 2017 (1 page) |
10 November 2016 | Resolutions
|
10 November 2016 | Resolutions
|
20 October 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
20 October 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
14 October 2016 | Change of share class name or designation (2 pages) |
14 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2016 | Memorandum and Articles of Association (25 pages) |
14 October 2016 | Memorandum and Articles of Association (25 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
14 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2016 | Change of share class name or designation (2 pages) |
14 October 2016 | Statement of capital following an allotment of shares on 21 September 2016
|
22 September 2016 | Appointment of Mr Philip Tansey as a director on 21 September 2016 (2 pages) |
22 September 2016 | Appointment of Mr Philip Tansey as a director on 21 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from C/O Panmure Gordon & Co 1 New Change One New Change London EC4M 9AF England to C/O Panmure Gordon & Co 1 New Change London EC4M 9AF on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from C/O Panmure Gordon & Co 1 New Change One New Change London EC4M 9AF England to C/O Panmure Gordon & Co 1 New Change London EC4M 9AF on 22 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 21 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to C/O Panmure Gordon & Co 1 New Change One New Change London EC4M 9AF on 22 September 2016 (1 page) |
22 September 2016 | Appointment of Mr Patric Jasper Thewlis Johnson as a director on 21 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from 3rd Floor, 14 Hanover Street London W1S 1YH England to C/O Panmure Gordon & Co 1 New Change One New Change London EC4M 9AF on 22 September 2016 (1 page) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|
1 June 2016 | Incorporation Statement of capital on 2016-06-01
|