London
SE8 4SA
Director Name | Dr Nazira Simin Amra |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2017(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 38 Tite Street London SW3 4JA |
Director Name | Ms Ines Ures |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 15 September 2020(4 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Creekside London SE8 4SA |
Director Name | Fiona Nicolson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Creekside London SE8 4SA |
Director Name | Mr Stephen Roy Page |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Creekside London SE8 4SA |
Director Name | Mr Adam Charles Proctor |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2021(5 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Creekside London SE8 4SA |
Director Name | Orr Vinegold |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2017(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Craigton Terrace Aberdeen AB14 0SA Scotland |
Director Name | Dr Olwen Elizabeth Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2017(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 September 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Glan Elwy Lower Denbigh Road St Asaph Denbighshire LL17 0EL Wales |
Director Name | Derek Fairlie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2017(7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2019) |
Role | Systems Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 16 London Road Newington Kent ME9 7NR |
Director Name | Mr Nadim Ahmad |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2017(7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 June 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1415 New Providence Wharf 1 Fairmont Avenue London E14 9PW |
Director Name | Marie-Alexandrine Burrows |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2017(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 March 2022) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Park House Bassano Street London SE22 8RY |
Director Name | Mr Hamish Ian Davidson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2017(7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2021) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 33 Gaskarth Road Clapham South London SW12 9NN |
Director Name | Mr Geoffrey Edward Wood |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 2019) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 3 Creekside London SE8 4SA |
Director Name | Mr Yeshpaul Chand Soor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 Creekside London SE8 4SA |
Director Name | Lord Edmund Nigel Ramsay Crisp |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2019(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 October 2022) |
Role | Peer & Independent Crossbencher |
Country of Residence | England |
Correspondence Address | 3 Creekside London SE8 4SA |
Director Name | Mr Simon William Thorn |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Creekside London SE8 4SA |
Director Name | John Rose |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2022(5 years, 6 months after company formation) |
Appointment Duration | 3 weeks (resigned 06 April 2022) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 3 Creekside London SE8 4SA |
Director Name | Earthworm Capital Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2019(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 July 2021) |
Correspondence Address | 115p Olympic Avenue Milton Park Abingdon OX14 4SA |
Registered Address | 3 Creekside London SE8 4SA |
---|---|
Region | London |
Constituency | Lewisham, Deptford |
County | Greater London |
Ward | New Cross |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
18 March 2021 | Delivered on: 31 March 2021 Persons entitled: General Subsidiary 2 Limited Classification: A registered charge Outstanding |
---|---|
13 February 2017 | Delivered on: 13 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 October 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
16 October 2023 | Confirmation statement made on 12 October 2023 with updates (15 pages) |
12 October 2023 | Statement of capital following an allotment of shares on 12 October 2023
|
12 May 2023 | Termination of appointment of Nazira Simin Amra as a director on 17 April 2023 (1 page) |
23 March 2023 | Confirmation statement made on 18 March 2023 with updates (14 pages) |
14 February 2023 | Appointment of Mr Armand Maulia Harahap as a secretary on 14 February 2023 (2 pages) |
13 February 2023 | Appointment of Mr Marco Ferroni as a director on 10 February 2023 (2 pages) |
21 October 2022 | Termination of appointment of Edmund Nigel Ramsay Crisp as a director on 15 October 2022 (1 page) |
14 July 2022 | Current accounting period extended from 30 September 2022 to 31 March 2023 (1 page) |
21 June 2022 | Total exemption full accounts made up to 30 September 2021 (16 pages) |
13 June 2022 | Appointment of John Rose as a director on 15 March 2022 (2 pages) |
13 June 2022 | Termination of appointment of John Rose as a director on 6 April 2022 (1 page) |
9 June 2022 | Statement of capital following an allotment of shares on 16 May 2022
|
8 April 2022 | Confirmation statement made on 18 March 2022 with updates (14 pages) |
6 April 2022 | Statement of capital following an allotment of shares on 25 March 2022
|
30 March 2022 | Termination of appointment of Simon William Thorn as a director on 24 March 2022 (1 page) |
24 March 2022 | Termination of appointment of Marie-Alexandrine Burrows as a director on 3 March 2022 (1 page) |
21 January 2022 | Statement of capital following an allotment of shares on 20 January 2022
|
12 January 2022 | Second filing of a statement of capital following an allotment of shares on 4 September 2021
|
12 January 2022 | Second filing of a statement of capital following an allotment of shares on 17 September 2021
|
12 January 2022 | Second filing of a statement of capital following an allotment of shares on 27 October 2021
|
2 January 2022 | Director's details changed for Lord Edmund Nigel Ramsey Crisp on 31 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Hamish Ian Davidson as a director on 13 December 2021 (1 page) |
17 December 2021 | Statement of capital following an allotment of shares on 14 December 2021
|
9 December 2021 | Appointment of Mr Adam Charles Proctor as a director on 9 October 2021 (2 pages) |
6 December 2021 | Resolutions
|
6 December 2021 | Memorandum and Articles of Association (31 pages) |
8 November 2021 | Statement of capital following an allotment of shares on 26 October 2021
|
8 November 2021 | Statement of capital following an allotment of shares on 29 September 2021
|
21 September 2021 | Statement of capital following an allotment of shares on 11 August 2021
|
21 September 2021 | Statement of capital following an allotment of shares on 17 September 2021
|
21 September 2021 | Statement of capital following an allotment of shares on 4 September 2021
|
16 July 2021 | Satisfaction of charge 103793250002 in full (1 page) |
13 July 2021 | Appointment of Fiona Nicolson as a director on 9 July 2021 (2 pages) |
12 July 2021 | Appointment of Simon Thorn as a director on 12 July 2021 (2 pages) |
12 July 2021 | Termination of appointment of Earthworm Capital Nominees Limited as a director on 12 July 2021 (1 page) |
12 July 2021 | Appointment of Mr Stephen Roy Page as a director on 12 July 2021 (2 pages) |
8 July 2021 | Satisfaction of charge 103793250001 in full (1 page) |
8 July 2021 | Termination of appointment of Nadim Ahmad as a director on 24 June 2021 (1 page) |
29 April 2021 | Confirmation statement made on 18 March 2021 with updates (6 pages) |
29 April 2021 | Change of details for Mr James Robert Burrows as a person with significant control on 24 April 2020 (2 pages) |
12 April 2021 | Total exemption full accounts made up to 30 September 2020 (13 pages) |
31 March 2021 | Registration of charge 103793250002, created on 18 March 2021 (21 pages) |
20 September 2020 | Termination of appointment of Olwen Elizabeth Williams as a director on 19 September 2020 (1 page) |
20 September 2020 | Appointment of Ms Ines Ures as a director on 15 September 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
11 May 2020 | Statement of capital following an allotment of shares on 24 April 2020
|
30 March 2020 | Confirmation statement made on 18 March 2020 with updates (7 pages) |
21 November 2019 | Appointment of Earthworm Capital Nominees Limited as a director on 4 October 2019 (2 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 4 October 2019
|
26 October 2019 | Resolutions
|
19 July 2019 | Termination of appointment of Orr Vinegold as a director on 17 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Yeshpaul Chand Soor as a director on 19 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Derek Fairlie as a director on 15 July 2019 (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
2 April 2019 | Appointment of Lord Edmund Nigel Ramsey Crisp as a director on 16 March 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
29 March 2019 | Termination of appointment of Geoffrey Edward Wood as a director on 26 March 2019 (1 page) |
29 March 2019 | Change of details for Mr James Robert Burrows as a person with significant control on 15 March 2017 (2 pages) |
29 March 2019 | Director's details changed for Mr James Robert Burrows on 15 March 2017 (2 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
25 June 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
25 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
18 June 2018 | Sub-division of shares on 23 May 2018 (6 pages) |
11 June 2018 | Resolutions
|
18 March 2018 | Confirmation statement made on 18 March 2018 with updates (3 pages) |
10 January 2018 | Appointment of Mr Yeshpaul Chand Soor as a director on 8 January 2018 (2 pages) |
10 January 2018 | Registered office address changed from 3 Creekside 3 Creekside Deptford London SE8 4SA England to 3 Creekside London SE8 4SA on 10 January 2018 (1 page) |
10 January 2018 | Appointment of Professor Geoffrey Edward Wood as a director on 8 January 2018 (2 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
25 September 2017 | Registered office address changed from 6 Trossachs Road London SE22 8PY England to 3 Creekside 3 Creekside Deptford London SE8 4SA on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from 6 Trossachs Road London SE22 8PY England to 3 Creekside 3 Creekside Deptford London SE8 4SA on 25 September 2017 (1 page) |
2 May 2017 | Appointment of Marie-Alexandrine Burrows as a director on 15 April 2017 (4 pages) |
2 May 2017 | Appointment of Dr Olwen Elizabeth Williams as a director on 15 April 2017 (3 pages) |
2 May 2017 | Appointment of Derek Fairlie as a director on 15 April 2017 (4 pages) |
2 May 2017 | Appointment of Nadim Ahmad as a director on 15 April 2017 (3 pages) |
2 May 2017 | Appointment of Orr Vinegold as a director on 15 April 2017 (3 pages) |
2 May 2017 | Appointment of Mr Hamish Ian Davidson as a director on 15 April 2017 (3 pages) |
2 May 2017 | Appointment of Mr Hamish Ian Davidson as a director on 15 April 2017 (3 pages) |
2 May 2017 | Appointment of Dr Olwen Elizabeth Williams as a director on 15 April 2017 (3 pages) |
2 May 2017 | Appointment of Marie-Alexandrine Burrows as a director on 15 April 2017 (4 pages) |
2 May 2017 | Appointment of Derek Fairlie as a director on 15 April 2017 (4 pages) |
2 May 2017 | Appointment of Nadim Ahmad as a director on 15 April 2017 (3 pages) |
2 May 2017 | Appointment of Orr Vinegold as a director on 15 April 2017 (3 pages) |
20 April 2017 | Appointment of Dr Nazira Simin Amra as a director on 1 April 2017 (3 pages) |
20 April 2017 | Appointment of Dr Nazira Simin Amra as a director on 1 April 2017 (3 pages) |
13 February 2017 | Registration of charge 103793250001, created on 13 February 2017 (23 pages) |
16 September 2016 | Director's details changed for Mr James Burrows on 16 September 2016 (2 pages) |
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|
16 September 2016 | Director's details changed for Mr James Burrows on 16 September 2016 (2 pages) |
16 September 2016 | Incorporation Statement of capital on 2016-09-16
|