London
EC3R 6HE
Secretary Name | Mr Jamie Prell |
---|---|
Status | Current |
Appointed | 02 March 2021(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Michael Francis Flanagan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 December 2023(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1828 L Street Nw Suite 1070 Washington Dc 20036 |
Director Name | Lyndsay Gillian Navid Lane |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mrs Natalie Sandpearl Maiden |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Magnus House St Magnus House, 3 Lower Thames St London EC3R 6HE |
Director Name | Mr Michael Barry Sandpearl |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Moorings Harrogate Road Leeds LS17 8EN |
Director Name | Mrs Natalie Sandpearl Maiden |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandyfield Syke Lane Scarcroft Leeds LS14 3BH |
Director Name | Ms Margaret Maiden |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(4 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Magnus House St Magnus House, 3 Lower Thames St London EC3R 6HE |
Director Name | Mr Alan Thomas Hartley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 December 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Ms Stephanie Murray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2023) |
Role | Group Cfo |
Country of Residence | England |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Lewis Bretts |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2021(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2023) |
Role | Chief Legal Engineer And Coo |
Country of Residence | England |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr Alfred Morris Davis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2023(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Registered Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 2 weeks from now) |
8 December 2023 | Current accounting period shortened from 30 April 2024 to 31 December 2023 (1 page) |
---|---|
8 December 2023 | Appointment of Michael Francis Flanagan as a director on 8 December 2023 (2 pages) |
8 December 2023 | Appointment of Lyndsay Gillian Navid Lane as a director on 8 December 2023 (2 pages) |
8 December 2023 | Termination of appointment of Alfred Morris Davis as a director on 30 November 2023 (1 page) |
8 December 2023 | Termination of appointment of Alan Thomas Hartley as a director on 8 December 2023 (1 page) |
26 July 2023 | Termination of appointment of Stephanie Murray as a director on 19 July 2023 (1 page) |
26 July 2023 | Appointment of Mr Alfred Morris Davis as a director on 19 July 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
3 February 2023 | Accounts for a small company made up to 30 April 2022 (21 pages) |
1 July 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
15 September 2021 | Appointment of Lewis Bretts as a director on 19 August 2021 (2 pages) |
10 August 2021 | Confirmation statement made on 18 July 2021 with updates (5 pages) |
22 March 2021 | Appointment of Mr Alan Thomas Hartley as a director on 2 March 2021 (2 pages) |
22 March 2021 | Registered office address changed from St Magnus House St Magnus House, 3 Lower Thames Street London EC3R 6HE England to St Magnus House 3 Lower Thames Street London EC3R 6HE on 22 March 2021 (1 page) |
22 March 2021 | Appointment of Mr Jamie Prell as a secretary on 2 March 2021 (2 pages) |
22 March 2021 | Appointment of Ms Stephanie Murray as a director on 2 March 2021 (2 pages) |
17 March 2021 | Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
10 March 2021 | Termination of appointment of Margaret Maiden as a director on 2 March 2021 (1 page) |
10 March 2021 | Cessation of Alistair James Maiden as a person with significant control on 2 March 2021 (1 page) |
10 March 2021 | Notification of Lod (Eagle Holdco) Limited as a person with significant control on 2 March 2021 (2 pages) |
10 March 2021 | Termination of appointment of Michael Barry Sandpearl as a director on 2 March 2021 (1 page) |
10 March 2021 | Registered office address changed from The Quillet Bracken Park Scarcroft Leeds LS14 3HZ England to St Magnus House St Magnus House, 3 Lower Thames Street London EC3R 6HE on 10 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Natalie Sandpearl Maiden as a director on 2 March 2021 (1 page) |
10 March 2021 | Cessation of Natalie Sandpearl Maiden as a person with significant control on 2 March 2021 (1 page) |
1 March 2021 | Change of details for Mr Alistair James Maiden as a person with significant control on 25 July 2017 (2 pages) |
1 March 2021 | Change of details for Mrs Natalie Sandpearl Maiden as a person with significant control on 25 July 2017 (2 pages) |
14 December 2020 | Registered office address changed from Sandyfield Syke Lane Scarcroft Leeds LS14 3BH United Kingdom to The Quillet Bracken Park Scarcroft Leeds LS14 3HZ on 14 December 2020 (1 page) |
21 October 2020 | Appointment of Ms Margaret Maiden as a director on 1 October 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
11 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
22 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
14 August 2019 | Termination of appointment of Natalie Sandpearl Maiden as a director on 22 July 2019 (1 page) |
13 August 2019 | Appointment of Mrs Natalie Sandpearl Maiden as a director on 22 July 2019 (2 pages) |
13 August 2019 | Director's details changed for Mr Michael Barry Sandpearl on 22 July 2019 (2 pages) |
31 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
23 January 2019 | Resolutions
|
3 January 2019 | Change of name notice (2 pages) |
31 July 2018 | Director's details changed for Mr Alistair James Maiden on 18 July 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Alistair James Maiden as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Withdrawal of a person with significant control statement on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Natalie Sandpearl Maiden as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Natalie Sandpearl Maiden as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Alistair James Maiden as a person with significant control on 25 July 2017 (2 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
7 July 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
28 April 2017 | Director's details changed for Mrs Natalie Sandpearl-Maiden on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mrs Natalie Sandpearl-Maiden on 28 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Michael Barry Sandpearl as a director on 1 February 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Natalie Sandpearl-Maiden as a director on 1 February 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Natalie Sandpearl-Maiden as a director on 1 February 2017 (2 pages) |
19 April 2017 | Appointment of Mr Michael Barry Sandpearl as a director on 1 February 2017 (2 pages) |
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
23 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
19 October 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages) |
19 October 2016 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (3 pages) |
19 July 2016 | Incorporation Statement of capital on 2016-07-19
|
19 July 2016 | Incorporation Statement of capital on 2016-07-19
|