Company NameUK Finance Limited
Company StatusActive
Company Number10250295
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 June 2016(7 years, 10 months ago)
Previous NameNewta Limited

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Robert Charles Michael Wigley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(8 months, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Joanna Elson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(1 year after company formation)
Appointment Duration6 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr David Joseph Duffy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(1 year after company formation)
Appointment Duration6 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressJubilee House Gosforth
Newcastle Upon Tyne
NE3 4PL
Director NameMr Miles Celic
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(1 year after company formation)
Appointment Duration6 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThecityuk, Salisbury House Finsbury Circus
London
EC2M 5QQ
Director NameMr David John Postings
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2018(2 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr John Patrick Hourican
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2021(5 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Handyside Street
Kings Cross
London
N1C 4DA
Director NameMr Sean Matthew Hammerstein
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2021(5 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Lucy Marie Hagues
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(5 years after company formation)
Appointment Duration2 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCapital One, Trent House Station Street
Nottingham
NG1 3HX
Director NameMrs Mandy Lamb
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed01 December 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMs Tiina Le-Seong Lee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Ian Stuart
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(6 years after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressHsbc Uk Bank Plc 1 Centenary Square
Birmingham
B1 1HQ
Director NameMr Wayne Lawson Turnbull
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed01 February 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCOO
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Robert James Mackenzie Bulloch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2023(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceScotland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Christopher Beatty
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2023(6 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks
RoleChief Operating Officer, Emea
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Deborah Anne Crosbie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(6 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Richard Guy Fearon
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(7 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMs Victoria Anne Davies
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(7 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCEO
Country of ResidenceNorthern Ireland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Jasjyot Singh
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish,Indian
StatusCurrent
Appointed19 October 2023(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Mohamed Saif Ullah Malik
Date of BirthDecember 1973 (Born 50 years ago)
NationalityZambian
StatusCurrent
Appointed08 February 2024(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Michael Schiller
Date of BirthApril 1977 (Born 47 years ago)
NationalityIsraeli,American
StatusCurrent
Appointed08 February 2024(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Thierry Olivier J D'Argent
Date of BirthApril 1966 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed08 February 2024(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMr Paul Andrew Gallagher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAbn Amro Bank N.V., Uk Branch, 5 Aldermanbury Squa
London
EC2V 7HR
Director NameMr Reza Attar-Zadeh
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Triton Square
Regent's Place
London
NW1 3AN
Director NameMs Noreen Doyle
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritish Bankers' Association,Pinners Hall, 105-108
London
EC2N 1EX
Director NameMr James David Kempster Bardrick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(1 month, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCiti Citigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMs Rebecca Jane Clements
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2017)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameMartin John Cooper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2017(8 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinners Hall 105-108 Old Broad Street
London
EC2N 1EX
Director NameMrs Jayne-Anne Gadhia
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2018)
RoleBanking
Country of ResidenceScotland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMrs Charlotte Anne Duerden
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 23 April 2021)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address76 Buckingham Palace Road
London
SW1W 9AX
Director NameMr Mark David Ashley Barnett
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2020)
RoleDivision President
Country of ResidenceEngland
Correspondence Address10 Upper Bank Street
London
E14 5NP
Director NameMiss Charlotte Louise Benham Crosswell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2018(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 July 2021)
RoleCeo, Industry Body
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMs Susan Mary Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2019(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Triton Square
London
NW1 3AN
Director NameMs Anne Elizabeth Boden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(3 years, 10 months after company formation)
Appointment Duration3 years (resigned 07 May 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address2 Finsbury Avenue
London
EC2M 2PP
Director NameMr David Edward Michael Best
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(4 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 November 2021)
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address1 Angel Court
London
EC2R 7HJ
Director NameMs Kelly Ann Devine
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 February 2024)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressMastercard 1 Angel Lane
London
EC4R 3AB

Location

Registered Address1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

20 October 2017Delivered on: 25 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Appointment of Mr Adrian John Sainsbury as a director on 1 February 2021 (2 pages)
5 February 2021Appointment of Ms Kelly Ann Devine as a director on 1 February 2021 (2 pages)
5 February 2021Appointment of Mr Anil Sai Tummalapalli as a director on 1 February 2021 (2 pages)
5 February 2021Director's details changed for Ms Kelly Ann Devine on 1 February 2021 (2 pages)
5 February 2021Appointment of Mr David Edward Michael Best as a director on 1 February 2021 (2 pages)
8 January 2021Termination of appointment of Clare Eleanor Woodman as a director on 31 December 2020 (1 page)
8 January 2021Termination of appointment of Mark David Ashley Barnett as a director on 31 December 2020 (1 page)
15 October 2020Appointment of Mr David Robert Lindberg as a director on 8 October 2020 (2 pages)
15 October 2020Termination of appointment of Nicholas Ian Macpherson as a director on 11 October 2020 (1 page)
5 October 2020Appointment of Mr Nigel Stewart Terrington as a director on 30 September 2020 (2 pages)
28 September 2020Termination of appointment of Leslie Durno Matheson as a director on 17 September 2020 (1 page)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
3 July 2020Termination of appointment of John David Stuart as a director on 1 July 2020 (1 page)
3 July 2020Termination of appointment of Stephen Edward Jones as a director on 16 June 2020 (1 page)
3 July 2020Termination of appointment of Paul Anthony Lynam as a director on 1 July 2020 (1 page)
3 July 2020Termination of appointment of Simon Peter Smith as a director on 1 July 2020 (1 page)
3 July 2020Termination of appointment of Paul Andrew Gallagher as a director on 1 July 2020 (1 page)
3 June 2020Appointment of Ms Jeni Mundy as a director on 22 May 2020 (2 pages)
22 May 2020Full accounts made up to 31 December 2019 (39 pages)
15 May 2020Termination of appointment of Charlotte Mary Hogg as a director on 7 May 2020 (1 page)
14 May 2020Appointment of Mrs Beatriz Martin Jimenez as a director on 7 May 2020 (2 pages)
13 May 2020Appointment of Mr Stephen James Hughes as a director on 7 May 2020 (2 pages)
13 May 2020Appointment of Mrs Ruth Leas as a director on 7 May 2020 (2 pages)
13 May 2020Appointment of Ms Anne Elizabeth Boden as a director on 7 May 2020 (2 pages)
22 April 2020Termination of appointment of Mark Parsons as a director on 17 April 2020 (1 page)
19 February 2020Appointment of Mrs Anne Marie Odile Albertine Verstraeten as a director on 13 February 2020 (2 pages)
12 December 2019Appointment of Mr Leslie Durno Matheson as a director on 5 December 2019 (2 pages)
12 December 2019Director's details changed for Mr Leslie Durno Matheson on 12 December 2019 (2 pages)
1 November 2019Director's details changed for Mr David Joseph Duffy on 31 October 2019 (2 pages)
1 November 2019Director's details changed for Mr David Joseph Duffy on 31 October 2019 (2 pages)
27 September 2019Appointment of Mrs Susan Mary Allen as a director on 16 September 2019 (2 pages)
27 September 2019Appointment of Ms Charlotte Mary Hogg as a director on 16 September 2019 (2 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
5 July 2019Termination of appointment of Mark Timothy John Sismey-Durrant as a director on 30 June 2019 (1 page)
5 July 2019Termination of appointment of Ashok Valiram Vaswani as a director on 30 June 2019 (1 page)
5 July 2019Termination of appointment of Rohinton Minoo Kalifa as a director on 30 June 2019 (1 page)
5 July 2019Termination of appointment of James David Kempster Bardrick as a director on 1 July 2019 (1 page)
10 May 2019Full accounts made up to 31 December 2018 (36 pages)
28 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-28
(2 pages)
28 January 2019Change of name notice (2 pages)
6 December 2018Appointment of Mr Mark Parsons as a director on 5 December 2018 (2 pages)
5 December 2018Termination of appointment of Peter Anthony Hill as a director on 5 December 2018 (1 page)
30 November 2018Appointment of Miss Charlotte Louise Benham Crosswell as a director on 26 November 2018 (2 pages)
10 October 2018Termination of appointment of John Michael Jenkins as a director on 26 September 2018 (1 page)
10 October 2018Appointment of Mr David John Postings as a director on 26 September 2018 (2 pages)
10 October 2018Appointment of Mr Mark David Ashley Barnett as a director on 26 September 2018 (2 pages)
10 October 2018Termination of appointment of Jayne-Anne Gadhia as a director on 26 September 2018 (1 page)
1 October 2018Accounts for a small company made up to 31 December 2017 (31 pages)
11 September 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
6 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
4 May 2018Appointment of Mrs Charlotte Anne Duerden as a director on 23 April 2018 (2 pages)
28 March 2018Accounts for a small company made up to 30 June 2017 (26 pages)
26 March 2018Director's details changed for Mark Simsey-Durrant on 26 March 2018 (2 pages)
16 November 2017Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1EX to 1 Angel Court London EC2R 7HJ on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Pinners Hall 105-108 Old Broad Street London EC2N 1EX to 1 Angel Court London EC2R 7HJ on 16 November 2017 (1 page)
25 October 2017Registration of charge 102502950001, created on 20 October 2017 (18 pages)
25 October 2017Registration of charge 102502950001, created on 20 October 2017 (18 pages)
23 October 2017Appointment of The Rt Hon the Lord Macpherson of Earl's Court Gcb Nicholas Ian Macpherson as a director on 11 October 2017 (2 pages)
23 October 2017Appointment of The Rt Hon the Lord Macpherson of Earl's Court Gcb Nicholas Ian Macpherson as a director on 11 October 2017 (2 pages)
14 July 2017Termination of appointment of Ian O'doherty as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Marion Ruth King as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Gerard Anthony Lemos as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Ian O'doherty as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Marion Ruth King as a director on 1 July 2017 (1 page)
14 July 2017Termination of appointment of Gerard Anthony Lemos as a director on 1 July 2017 (1 page)
12 July 2017Appointment of Ms Clare Eleanor Woodman as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Ms Clare Eleanor Woodman as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Rohinton Minoo Kalifa as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr John David Stuart as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mrs Jayne-Anne Gadhia as a director on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mark Simsey-Durrant on 1 July 2017 (2 pages)
12 July 2017Appointment of Ms Tracey Elizabeth Mcdermott as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Rohinton Minoo Kalifa as a director on 1 July 2017 (2 pages)
12 July 2017Director's details changed for Mark Simsey-Durrant on 1 July 2017 (2 pages)
12 July 2017Appointment of Mrs Jayne-Anne Gadhia as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr John David Stuart as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Ms Tracey Elizabeth Mcdermott as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mr Vimlesh Maru as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mr Simon Peter Smith as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Ms Joanna Elson as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Ms Joanna Elson as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mr Vimlesh Maru as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mr Simon Peter Smith as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mr John Michael Jenkins as a director on 1 July 2017 (2 pages)
11 July 2017Appointment of Mr John Michael Jenkins as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Mr Miles Celic as a director on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Robert Franklin Hoyt as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Mr Ashok Valiram Vaswani as a director on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Noreen Doyle as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Mr Johnson Daniel Garner as a director on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Robert Franklin Hoyt as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Martin John Cooper as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Rebecca Jane Clements as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Reza Attar-Zadeh as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Peter David Rogerson as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Mr Miles Celic as a director on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Martin John Cooper as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Rebecca Jane Clements as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Reza Attar-Zadeh as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Peter David Rogerson as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Noreen Doyle as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Mr Johnson Daniel Garner as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Mr Ashok Valiram Vaswani as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr David Joseph Duffy as a director on 1 July 2017 (2 pages)
6 July 2017Appointment of Mr David Joseph Duffy as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Melanie Jane Johnson as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Francesca Jane Mcdonagh as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Henry Jordan as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Henry Jordan as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Melanie Jane Johnson as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Francesca Jane Mcdonagh as a director on 30 June 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 May 2017Appointment of Mr Stephen Edward Jones as a director on 24 May 2017 (2 pages)
26 May 2017Appointment of Mr Stephen Edward Jones as a director on 24 May 2017 (2 pages)
25 May 2017Termination of appointment of Matthew James William Young as a director on 24 May 2017 (1 page)
25 May 2017Termination of appointment of Matthew James William Young as a director on 24 May 2017 (1 page)
22 April 2017Appointment of Robert Charles Michael Wigley as a director (3 pages)
22 April 2017Appointment of Robert Charles Michael Wigley as a director (3 pages)
6 April 2017Appointment of Mr Robert Charles Michael Wigley as a director on 1 March 2017 (2 pages)
6 April 2017Appointment of Mr Robert Charles Michael Wigley as a director on 1 March 2017 (2 pages)
31 March 2017Appointment of Henry Jordan as a director on 22 February 2017 (3 pages)
31 March 2017Appointment of Henry Jordan as a director on 22 February 2017 (3 pages)
16 March 2017Appointment of Rebecca Jane Clements as a director on 22 February 2017 (3 pages)
16 March 2017Appointment of Martin John Cooper as a director on 22 February 2017 (3 pages)
16 March 2017Appointment of Martin John Cooper as a director on 22 February 2017 (3 pages)
16 March 2017Appointment of Rebecca Jane Clements as a director on 22 February 2017 (3 pages)
1 March 2017Termination of appointment of Toby Julian Mason as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Toby Julian Mason as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Graeme Howes Yorston as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Graeme Howes Yorston as a director on 22 February 2017 (2 pages)
3 November 2016Appointment of Peter David Rogerson as a director on 22 September 2016 (3 pages)
3 November 2016Appointment of Peter David Rogerson as a director on 22 September 2016 (3 pages)
12 September 2016Appointment of Mr Graeme Howes Yorston as a director on 18 August 2016 (3 pages)
12 September 2016Appointment of Mr Graeme Howes Yorston as a director on 18 August 2016 (3 pages)
9 September 2016Appointment of Mr James David Kempster Bardrick as a director on 18 August 2016 (3 pages)
9 September 2016Appointment of Mr James David Kempster Bardrick as a director on 18 August 2016 (3 pages)
22 August 2016Registered office address changed from 75 King William Street London EC4N 7BE to Pinners Hall 105-108 Old Broad Street London EC2N 1EX on 22 August 2016 (2 pages)
22 August 2016Registered office address changed from 75 King William Street London EC4N 7BE to Pinners Hall 105-108 Old Broad Street London EC2N 1EX on 22 August 2016 (2 pages)
26 July 2016Termination of appointment of Richard Stewart Napier as a director on 21 July 2016 (2 pages)
26 July 2016Termination of appointment of Richard Stewart Napier as a director on 21 July 2016 (2 pages)
24 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
24 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)