London
EC3M 3BY
Director Name | Ms Janne Elisabeth Dreesen |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | German |
Status | Current |
Appointed | 04 December 2023(7 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Director Name | Mr Gary Edward Leeming |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF |
Director Name | Mr Richard James Mills |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr Sean Maurice Anthony O'Connor |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU |
Secretary Name | Anthony Joseph Cagney |
---|---|
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF |
Secretary Name | Anthony Paul Farrell |
---|---|
Status | Resigned |
Appointed | 10 August 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF |
Director Name | Mr Peter Kevin Cowin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2016(4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2020) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Ground Floor Block 12 Spectrum Blackfriars Salford Greater Manchester M3 7EF |
Director Name | Mr Edward Mary Tynan |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 January 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 February 2020) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Mr James Peter Nugent |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish, |
Status | Resigned |
Appointed | 30 June 2017(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 February 2020) |
Role | Company Executive |
Country of Residence | Isle Of Man |
Correspondence Address | C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU |
Director Name | Dr Thomas Finne |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2020(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 December 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Level 5 20 Fenchurch Street London EC3M 3BY |
Registered Address | Level 5 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
5 May 2020 | Delivered on: 5 May 2020 Persons entitled: Prs Operations Limited in Its Capacity as the Security Agent Classification: A registered charge Particulars: Leasehold land known as land on the north west side of holliday street, birmingham registered with title number WM913906 and 126 leasehold car parking spaces at levels B3 and B4, 3 arena central and britannia car park, arena central, birmingham as demised by a lease dated 20 february 2020. Outstanding |
---|---|
5 May 2020 | Delivered on: 5 May 2020 Persons entitled: Prs Operations Limited in Its Capacity as the Security Agent Classification: A registered charge Particulars: Leasehold land known as land on the north west side of holiday street, birmingham registered with title number WM913906 and 126 leasehold car parking spaces at levels B3 and B4, 3 arena central and britannia car park, arena central, birmingham as demised by a lease dated 20 february 2020. Outstanding |
17 November 2016 | Delivered on: 30 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 November 2016 | Delivered on: 25 November 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
17 November 2016 | Delivered on: 22 November 2016 Persons entitled: The Homes and Communities Agency Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property; any buildings, fixtures, fittings, fixed plant or machinery at any time situated on or forming part of that property; all easements, rights, agreements and other benefits in respect of that property; and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property. All intellectual property, being, all rights in confidential information, copyright and like rights, database rights, design rights, rights in design, knowhow, rights in inventions, patents, service marks, trade marks and all other intellectual property rights and interests, whether registered (or the subject of an application for registration) or un-registered; and the benefit of any applications and rights to use such assets, in each case throughout the world now and in the future. Outstanding |
17 November 2016 | Delivered on: 22 November 2016 Persons entitled: The Homes and Communities Agency Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property; any buildings, fixtures, fittings, fixed plant or machinery at any time situated on or forming part of that property; all easements, rights, agreements and other benefits in respect of that property; and the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property. All intellectual property, being, all rights in confidential information, copyright and like rights, database rights, design rights, rights in design, knowhow, rights in inventions, patents, service marks, trade marks and all other intellectual property rights and interests, whether registered (or the subject of an application for registration) or un-registered; and the benefit of any applications and rights to use such assets, in each case throughout the world now and in the future. Outstanding |
22 January 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
---|---|
2 October 2020 | Registered office address changed from C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU United Kingdom to 20 5th Floor Fenchurch Street London EC3M 3BY on 2 October 2020 (1 page) |
18 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
6 July 2020 | Memorandum and Articles of Association (12 pages) |
6 July 2020 | Resolutions
|
5 May 2020 | Registration of charge 103234110006, created on 5 May 2020 (62 pages) |
5 May 2020 | Registration of charge 103234110005, created on 5 May 2020 (62 pages) |
17 April 2020 | Satisfaction of charge 103234110003 in full (4 pages) |
17 April 2020 | Satisfaction of charge 103234110001 in full (4 pages) |
17 April 2020 | Satisfaction of charge 103234110002 in full (4 pages) |
17 April 2020 | Satisfaction of charge 103234110004 in full (4 pages) |
17 April 2020 | Notification of Alexander Otto as a person with significant control on 26 February 2020 (2 pages) |
17 April 2020 | Cessation of Daniel Anthony Tynan as a person with significant control on 26 February 2020 (1 page) |
9 March 2020 | Termination of appointment of Edward Mary Tynan as a director on 26 February 2020 (1 page) |
6 March 2020 | Registered office address changed from Ground Floor Block 12 Spectrum Blackfriars Road Salford M3 7EF United Kingdom to C/O Ocorian (Uk) Limited 2nd Floor 11 Old Jewry London EC2R 8DU on 6 March 2020 (1 page) |
6 March 2020 | Appointment of Dr Thomas Finne as a director on 26 February 2020 (2 pages) |
6 March 2020 | Termination of appointment of Richard James Mills as a director on 26 February 2020 (1 page) |
6 March 2020 | Termination of appointment of James Peter Nugent as a director on 26 February 2020 (1 page) |
6 March 2020 | Termination of appointment of Anthony Joseph Cagney as a secretary on 26 February 2020 (1 page) |
6 March 2020 | Termination of appointment of Peter Kevin Cowin as a director on 26 February 2020 (1 page) |
6 March 2020 | Termination of appointment of Sean Maurice Anthony O'connor as a director on 26 February 2020 (1 page) |
6 March 2020 | Appointment of Benjamin Schaper as a director on 26 February 2020 (2 pages) |
6 March 2020 | Termination of appointment of Anthony Paul Farrell as a secretary on 26 February 2020 (1 page) |
4 March 2020 | Resolutions
|
22 December 2019 | Secretary's details changed for Anthony Farrell on 20 December 2019 (1 page) |
19 December 2019 | Accounts for a small company made up to 30 June 2019 (15 pages) |
20 August 2019 | Director's details changed for Mr Edward Mary Tynan on 15 August 2019 (2 pages) |
15 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
24 December 2018 | Accounts for a small company made up to 30 June 2018 (15 pages) |
23 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
26 January 2018 | Director's details changed for Mr Sean Maurice Anthony O'connor on 26 January 2018 (2 pages) |
26 January 2018 | Director's details changed for Mr Sean Maurice Anthony O'connor on 26 January 2018 (2 pages) |
20 November 2017 | Full accounts made up to 30 June 2017 (15 pages) |
20 November 2017 | Full accounts made up to 30 June 2017 (15 pages) |
13 August 2017 | Confirmation statement made on 9 August 2017 with updates (3 pages) |
13 August 2017 | Confirmation statement made on 9 August 2017 with updates (3 pages) |
10 July 2017 | Appointment of Mr James Peter Nugent as a director on 30 June 2017 (2 pages) |
10 July 2017 | Appointment of Mr James Peter Nugent as a director on 30 June 2017 (2 pages) |
10 July 2017 | Termination of appointment of Gary Edward Leeming as a director on 30 June 2017 (1 page) |
10 July 2017 | Termination of appointment of Gary Edward Leeming as a director on 30 June 2017 (1 page) |
20 March 2017 | Director's details changed for Mr Edward Mary Tynan on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr Edward Mary Tynan on 20 March 2017 (2 pages) |
1 February 2017 | Appointment of Mr Edward Mary Tynan as a director on 23 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Edward Mary Tynan as a director on 23 January 2017 (2 pages) |
19 December 2016 | Appointment of Mr Peter Kevin Cowin as a director on 14 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Peter Kevin Cowin as a director on 14 December 2016 (2 pages) |
30 November 2016 | Registration of charge 103234110004, created on 17 November 2016 (23 pages) |
30 November 2016 | Registration of charge 103234110004, created on 17 November 2016 (23 pages) |
25 November 2016 | Registration of charge 103234110003, created on 17 November 2016 (115 pages) |
25 November 2016 | Registration of charge 103234110003, created on 17 November 2016 (115 pages) |
22 November 2016 | Registration of charge 103234110001, created on 17 November 2016
|
22 November 2016 | Registration of charge 103234110001, created on 17 November 2016
|
22 November 2016 | Registration of charge 103234110002, created on 17 November 2016
|
22 November 2016 | Registration of charge 103234110002, created on 17 November 2016
|
1 September 2016 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
1 September 2016 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (1 page) |
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|
10 August 2016 | Incorporation Statement of capital on 2016-08-10
|