London
W1W 5AB
Director Name | Mr Mark Neville Loftus |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2016(same day as company formation) |
Role | Business Psychologist |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Secretary Name | Mrs Lisa Shiree McFall |
---|---|
Status | Current |
Appointed | 02 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Director Name | Mr Niall Curran |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Floor 2, 201 Great Portland Street London W1W 5AB |
Registered Address | Floor 2, 201 Great Portland Street London W1W 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
29 January 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
---|---|
19 January 2021 | Statement of capital following an allotment of shares on 14 January 2021
|
8 January 2021 | Statement of capital following an allotment of shares on 4 January 2021
|
7 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
3 July 2020 | Registered office address changed from 20 Eastbourne Terrace London W2 6LG England to Floor 2, 201 Great Portland Street London W1W 5AB on 3 July 2020 (1 page) |
15 June 2020 | Statement of capital following an allotment of shares on 12 May 2020
|
31 January 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
11 November 2019 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to 20 Eastbourne Terrace London W2 6LG on 11 November 2019 (1 page) |
2 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
31 January 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
12 December 2018 | Registered office address changed from 84 84 Eccleston Square Pimlico London SW1V 1PX England to Henry Wood House 2 Riding House Street London W1W 7FA on 12 December 2018 (1 page) |
3 September 2018 | Confirmation statement made on 1 September 2018 with updates (4 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
30 April 2018 | Sub-division of shares on 27 March 2018 (6 pages) |
25 April 2018 | Resolutions
|
28 March 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
23 February 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
8 January 2018 | Registered office address changed from 84 Eccleston Square Pimlico London SW1V 1LP England to 84 84 Eccleston Square Pimlico London SW1V 1PX on 8 January 2018 (1 page) |
18 December 2017 | Registered office address changed from C/O the Thinking Partnership the Oxford Centre for Innovation New Road Oxford Oxfordshire OX1 1BY United Kingdom to 84 Eccleston Square Pimlico London SW1V 1LP on 18 December 2017 (1 page) |
28 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 20 September 2017
|
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
20 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 20 March 2017
|
6 April 2017 | Resolutions
|
6 April 2017 | Resolutions
|
23 March 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
23 March 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
5 January 2017 | Appointment of Mr Niall Curran as a director on 15 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Niall Curran as a director on 15 December 2016 (2 pages) |
2 September 2016 | Incorporation Statement of capital on 2016-09-02
|
2 September 2016 | Incorporation Statement of capital on 2016-09-02
|