Manchester
M2 4WQ
Director Name | Mr Nicholas George Kirkbride |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2019(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Ranald Rory Henderson Webster |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2019(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Joseph William McGee |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2019(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fleet Place London EC4M 7QS |
Director Name | Mr Henry Cowburn Savage Carleton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT |
Director Name | Ms Louise Kingston |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 21 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr James Fleet |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 10 St Bride Street London EC4A 4AD |
Director Name | Mr Brian Wells |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2016(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 10 St. Bride Street London EC4A 4AD |
Director Name | Mr Simon Hollingsworth |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 August 2018(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 May 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Mr Roderick McGregor Davis |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2018(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
Director Name | Emma Alice Ide Stanton |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
23 October 2020 | Registered office address changed from Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT England to 15 Canada Square London E14 5GL on 23 October 2020 (2 pages) |
---|---|
6 October 2020 | Declaration of solvency (12 pages) |
6 October 2020 | Appointment of a voluntary liquidator (3 pages) |
6 October 2020 | Resolutions
|
4 September 2020 | Confirmation statement made on 6 July 2020 with updates (11 pages) |
3 September 2020 | Termination of appointment of Henry Cowburn Savage Carleton as a director on 26 August 2020 (1 page) |
13 July 2020 | Termination of appointment of Emma Alice Ide Stanton as a director on 1 July 2020 (1 page) |
21 April 2020 | Registered office address changed from 36 Old Jewry London EC2R 8DD United Kingdom to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT on 21 April 2020 (1 page) |
20 January 2020 | Change of details for Livingbridge Enteprise Llp as a person with significant control on 17 August 2016 (2 pages) |
17 January 2020 | Notification of Livingbridge Enterprise Gp Llp as a person with significant control on 17 August 2016 (2 pages) |
17 January 2020 | Cessation of Livingbridge Enterprise Gp Limited as a person with significant control on 17 August 2016 (1 page) |
17 January 2020 | Cessation of Livingbridge Enterprise 2 Co-Invest Lp as a person with significant control on 17 August 2016 (1 page) |
25 November 2019 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom to 36 Old Jewry London EC2R 8DD on 25 November 2019 (1 page) |
15 November 2019 | Statement of capital following an allotment of shares on 5 September 2019
|
16 October 2019 | Memorandum and Articles of Association (72 pages) |
16 October 2019 | Resolutions
|
19 September 2019 | Group of companies' accounts made up to 31 January 2019 (31 pages) |
5 August 2019 | Confirmation statement made on 6 July 2019 with updates (10 pages) |
16 July 2019 | Termination of appointment of Simon Hollingsworth as a director on 29 May 2019 (1 page) |
16 July 2019 | Appointment of Joseph William Mcgee as a director on 29 May 2019 (2 pages) |
16 July 2019 | Termination of appointment of James Fleet as a director on 16 July 2019 (1 page) |
9 May 2019 | Termination of appointment of Brian Wells as a director on 4 March 2019 (1 page) |
9 May 2019 | Appointment of Mr Nicholas George Kirkbride as a director on 4 March 2019 (2 pages) |
9 May 2019 | Appointment of Emma Alice Ide Stanton as a director on 4 March 2019 (2 pages) |
9 May 2019 | Appointment of Mr Ranald Rory Henderson Webster as a director on 4 March 2019 (2 pages) |
9 May 2019 | Termination of appointment of Roderick Mcgregor Davis as a director on 4 March 2019 (1 page) |
14 December 2018 | Second filing for the appointment of Peter Clarke as a director (6 pages) |
29 October 2018 | Resolutions
|
24 October 2018 | Statement of capital following an allotment of shares on 10 September 2018
|
15 October 2018 | Appointment of Mr Roderick Davis as a director on 10 September 2018 (2 pages) |
5 October 2018 | Appointment of Mr Simon Hollingsworth as a director on 21 August 2018 (2 pages) |
5 October 2018 | Termination of appointment of Louise Kingston as a director on 21 August 2018 (1 page) |
3 October 2018 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB to Warnford Court 29 Throgmorton Street London EC2N 2AT on 3 October 2018 (1 page) |
10 August 2018 | Register(s) moved to registered inspection location C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
10 August 2018 | Register inspection address has been changed to C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA (1 page) |
20 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
20 July 2018 | Notification of Livingbridge Enterprise 2 Co-Invest Lp as a person with significant control on 17 August 2016 (2 pages) |
20 July 2018 | Notification of Livingbridge Enteprise Llp as a person with significant control on 17 August 2016 (2 pages) |
20 July 2018 | Notification of Livingbridge Enterprise Gp Limited as a person with significant control on 17 August 2016 (2 pages) |
20 July 2018 | Cessation of Henry Cowburn Savage Carleton as a person with significant control on 17 August 2016 (1 page) |
31 May 2018 | Group of companies' accounts made up to 31 January 2018 (21 pages) |
29 January 2018 | Group of companies' accounts made up to 31 January 2017 (23 pages) |
18 January 2018 | Second filing of Confirmation Statement dated 06/07/2017 (12 pages) |
18 January 2018 | Second filing of Confirmation Statement dated 06/07/2017 (12 pages) |
17 January 2018 | Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
17 January 2018 | Previous accounting period shortened from 31 July 2017 to 31 January 2017 (1 page) |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates (2 pages) |
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates
|
9 August 2017 | Confirmation statement made on 6 July 2017 with no updates
|
5 April 2017 | Registered office address changed from Fifth Floor 10 st. Bride Street London EC4A 4AD United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 5 April 2017 (2 pages) |
5 April 2017 | Registered office address changed from Fifth Floor 10 st. Bride Street London EC4A 4AD United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 5 April 2017 (2 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
29 October 2016 | Statement of capital following an allotment of shares on 17 August 2016
|
9 September 2016 | Resolutions
|
9 September 2016 | Resolutions
|
8 September 2016 | Change of share class name or designation (2 pages) |
8 September 2016 | Appointment of Mr Brian Wells as a director on 17 August 2016 (3 pages) |
8 September 2016 | Appointment of Clarke Pete as a director on 17 August 2016 (3 pages) |
8 September 2016 | Appointment of Mrs Louise Kingston as a director on 17 August 2016 (3 pages) |
8 September 2016 | Appointment of James Fleet as a director on 17 August 2016 (3 pages) |
8 September 2016 | Appointment of Clarke Pete as a director on 17 August 2016
|
8 September 2016 | Appointment of Mrs Louise Kingston as a director on 17 August 2016 (3 pages) |
8 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 September 2016 | Appointment of James Fleet as a director on 17 August 2016 (3 pages) |
8 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
8 September 2016 | Change of share class name or designation (2 pages) |
8 September 2016 | Appointment of Mr Brian Wells as a director on 17 August 2016 (3 pages) |
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|
7 July 2016 | Incorporation Statement of capital on 2016-07-07
|