London
EC4R 9AD
Director Name | Mr George Phillip Ridd |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2021(5 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ives Street London SW3 2ND |
Director Name | Ms Gillian Anne McGregor Watson |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 55 King William Street London EC4R 9AD |
Director Name | Mr George Edward Lipczynski |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ives Street London SW3 2ND |
Director Name | Mr Oliver Matthew Brighton |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 King William Street London EC4R 9AD |
Director Name | Mr John Charles Lewis |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2023(6 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 King William Street London EC4R 9AD |
Director Name | Mr Richard John Stobart |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 - 62 Commercial Street 2nd Floor London E1 6LT |
Director Name | Mr Timothy Paul Higgins |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 60 - 62 Commercial Street 2nd Floor London E1 6LT |
Director Name | Mr Stephen Richard Lennon |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 June 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 - 62 Commercial Street 2nd Floor London E1 6LT |
Director Name | Mr Robert Ian Clark |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2021(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 October 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 60 - 62 Commercial Street 2nd Floor London E1 6LT |
Registered Address | 55 King William Street London EC4R 9AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
29 January 2020 | Delivered on: 31 January 2020 Persons entitled: General Subsidiary 2 Limited Classification: A registered charge Outstanding |
---|
26 October 2023 | Accounts for a small company made up to 31 March 2023 (18 pages) |
---|---|
4 October 2023 | Registered office address changed from 60 - 62 Commercial Street 2nd Floor London E1 6LT England to 55 King William Street London EC4R 9AD on 4 October 2023 (1 page) |
26 September 2023 | Memorandum and Articles of Association (29 pages) |
26 September 2023 | Resolutions
|
19 September 2023 | Statement of capital following an allotment of shares on 24 August 2023
|
18 September 2023 | Second filing of Confirmation Statement dated 8 June 2023 (6 pages) |
29 June 2023 | Confirmation statement made on 8 June 2023 with updates
|
29 June 2023 | Statement of capital following an allotment of shares on 9 May 2023
|
3 May 2023 | Appointment of Mr John Charles Lewis as a director on 20 April 2023 (2 pages) |
3 May 2023 | Termination of appointment of Richard John Stobart as a director on 19 April 2023 (1 page) |
25 November 2022 | Second filing of a statement of capital following an allotment of shares on 19 August 2022
|
23 November 2022 | Statement of capital following an allotment of shares on 19 August 2022
|
10 November 2022 | Change of details for Zciif Hold Co 3 Limited as a person with significant control on 19 August 2022 (2 pages) |
4 November 2022 | Appointment of Mr Oliver Matthew Brighton as a director on 1 November 2022 (2 pages) |
4 November 2022 | Termination of appointment of Robert Ian Clark as a director on 21 October 2022 (1 page) |
28 July 2022 | Accounts for a small company made up to 31 March 2022 (18 pages) |
21 June 2022 | Confirmation statement made on 8 June 2022 with updates (5 pages) |
5 May 2022 | Statement of capital following an allotment of shares on 28 April 2022
|
29 April 2022 | Appointment of Mr George Edward Lipczynski as a director on 28 April 2022 (2 pages) |
26 April 2022 | Director's details changed for Mr George Phillip Ridd on 26 April 2022 (2 pages) |
30 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
21 September 2021 | Appointment of Gillian Anne Mcgregor Watson as a director on 16 September 2021 (2 pages) |
21 September 2021 | Appointment of Mr Robert Ian Clark as a director on 16 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Richard John Stobart on 1 January 2020 (2 pages) |
8 September 2021 | Second filing for the appointment of Mr Christopher Stephen Mcdowell as a director (3 pages) |
8 July 2021 | Memorandum and Articles of Association (29 pages) |
8 July 2021 | Change of share class name or designation (2 pages) |
8 July 2021 | Change of share class name or designation (2 pages) |
8 July 2021 | Resolutions
|
7 July 2021 | Particulars of variation of rights attached to shares (3 pages) |
7 July 2021 | Particulars of variation of rights attached to shares (3 pages) |
6 July 2021 | Notification of Zciif Hold Co 3 Limited as a person with significant control on 25 June 2021 (2 pages) |
1 July 2021 | Appointment of Mr George Phillip Ridd as a director on 25 June 2021 (2 pages) |
29 June 2021 | Termination of appointment of Stephen Richard Lennon as a director on 25 June 2021 (1 page) |
29 June 2021 | Cessation of Unboxed Consulting Limited as a person with significant control on 25 June 2021 (1 page) |
29 June 2021 | Cessation of Richard John Stobart as a person with significant control on 25 June 2021 (1 page) |
29 June 2021 | Statement of capital following an allotment of shares on 25 June 2021
|
29 June 2021 | Cessation of Christopher Stephen Mcdowell as a person with significant control on 25 June 2021 (1 page) |
21 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
4 June 2021 | Resolutions
|
7 May 2021 | Change of details for Mr Richard John Stobart as a person with significant control on 9 June 2016 (2 pages) |
5 May 2021 | Second filing of Confirmation Statement dated 8 June 2020 (3 pages) |
5 May 2021 | Notification of Unboxed Consulting Limited as a person with significant control on 31 October 2019 (2 pages) |
18 February 2021 | Resolutions
|
18 February 2021 | Memorandum and Articles of Association (35 pages) |
9 June 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
9 June 2020 | 08/06/20 Statement of Capital gbp 198.51
|
31 January 2020 | Registration of charge 102221790001, created on 29 January 2020 (20 pages) |
1 November 2019 | Termination of appointment of Timothy Paul Higgins as a director on 31 October 2019 (1 page) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 July 2019 | Notification of Christopher Mcdowell as a person with significant control on 23 October 2018 (2 pages) |
11 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 November 2018 | Registered office address changed from 17 Blossom Street London E1 6PL United Kingdom to 60 - 62 Commercial Street 2nd Floor London E1 6LT on 6 November 2018 (1 page) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2018 | Confirmation statement made on 8 June 2018 with updates (5 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
26 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
25 June 2017 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
13 June 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
13 June 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
7 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
7 November 2016 | Statement of capital following an allotment of shares on 30 September 2016
|
28 September 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
28 September 2016 | Current accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
20 September 2016 | Appointment of Mr Christopher Stephen Mcdowell as a director on 16 August 2016 (2 pages) |
20 September 2016 | Appointment of Mr Christopher Stephen Mcdowell as a director on 16 August 2016
|
11 August 2016 | Appointment of Mr Stephen Richard Lennon as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Timothy Paul Higgins as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Stephen Richard Lennon as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Timothy Paul Higgins as a director on 10 August 2016 (2 pages) |
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|
9 June 2016 | Incorporation Statement of capital on 2016-06-09
|