London
EC2V 7HN
Secretary Name | Mrs Sharon Noelle Slattery |
---|---|
Status | Current |
Appointed | 03 August 2017(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Andrew James McIntyre |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(1 year after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group Secretariat 25 Gresham Street London EC2V 7HN |
Director Name | Mr John Samuel Ward Owen |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2017(1 year after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Group Secretariat 25 Gresham Street London EC2V 7HN |
Director Name | Ms Eve Alexandra Henrikson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Ms Julienne Clare Daglish |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2021(4 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Ms Rose Marie St Louis |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(6 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Protection Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Cecile Hillary |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 09 November 2022(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Carla Antunes Da Silva |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Portuguese,British |
Status | Current |
Appointed | 01 February 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Mark Christopher Basten |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2023(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Mark George Culmer |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(same day as company formation) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Andrew John Milton Bester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Philip Jeremy Piers |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Mark Andrew Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr John James Cummins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(1 year after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Group Secretariat 25 Gresham Street London EC2V 7HN |
Director Name | Ms Jennifer Louise Tippin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 April 2020) |
Role | Group People And Productivity Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Carla Antunes-Da-Silva |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Portuguese,British |
Status | Resigned |
Appointed | 14 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Christopher James Kotecha Edis |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Eduardo JosÉ Stock Da Cunha |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 01 February 2020(3 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Ms Letitia Mary Smith |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2020(4 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 04 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Miss Emma Louise Lawrence |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2021(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Rupert Henry Mingay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2022(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2016(same day as company formation) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
18 February 2021 | Delivered on: 25 February 2021 Persons entitled: Scottish Widows Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
1 September 2019 | Delivered on: 3 September 2019 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
1 September 2019 | Delivered on: 10 September 2019 Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
1 September 2019 | Delivered on: 4 September 2019 Persons entitled: Deutsche Bank Ag Classification: A registered charge Particulars: N/A. Outstanding |
28 August 2019 | Delivered on: 29 August 2019 Persons entitled: Goldman Sachs International Classification: A registered charge Particulars: N/A. Outstanding |
1 November 2018 | Delivered on: 12 November 2018 Persons entitled: The Federal Reserve Bank of New York Classification: A registered charge Particulars: The continuing security interest in and lien on all borrower's right, title, and interest in property and other ''collateral'' as defined therein. For further details, please refer to the instrument. Outstanding |
30 August 2018 | Delivered on: 6 September 2018 Persons entitled: The Federal Reserve Bank of New York Classification: A registered charge Particulars: None. Outstanding |
11 May 2018 | Delivered on: 11 May 2018 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Particulars: N/A. Outstanding |
8 June 2023 | Delivered on: 26 June 2023 Persons entitled: The Bank of New York Mellon Classification: A registered charge Outstanding |
3 April 2023 | Delivered on: 14 April 2023 Persons entitled: Bae Systems Pension Funds Trustees Limited as Trustee of the Bae Systems Section of the Bae Systems Pension Scheme Classification: A registered charge Outstanding |
17 December 2021 | Delivered on: 6 January 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 November 2021 | Delivered on: 3 November 2021 Persons entitled: Scottish Widows Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
28 September 2021 | Delivered on: 13 October 2021 Persons entitled: The Bank of New York Mellon, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
30 March 2021 | Delivered on: 6 April 2021 Persons entitled: Scottish Widows Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
19 April 2018 | Delivered on: 27 April 2018 Persons entitled: Euroclear Bank Sa/Nv Classification: A registered charge Outstanding |
27 September 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
26 June 2023 | Registration of charge 103998500015, created on 8 June 2023 (48 pages) |
20 May 2023 | Group of companies' accounts made up to 31 December 2022 (144 pages) |
14 April 2023 | Registration of charge 103998500014, created on 3 April 2023 (27 pages) |
14 February 2023 | Appointment of Mr Mark Christopher Basten as a director on 9 February 2023 (2 pages) |
2 February 2023 | Appointment of Mrs Carla Antunes Da Silva as a director on 1 February 2023 (2 pages) |
1 February 2023 | Termination of appointment of Eduardo José Stock Da Cunha as a director on 31 January 2023 (1 page) |
7 January 2023 | Resolutions
|
20 December 2022 | Statement of capital following an allotment of shares on 20 December 2022
|
16 November 2022 | Appointment of Mrs Cecile Hillary as a director on 9 November 2022 (2 pages) |
7 October 2022 | Director's details changed for Ms Eve Alexandra Henrikson on 1 October 2022 (2 pages) |
6 October 2022 | Termination of appointment of Rupert Henry Mingay as a director on 30 September 2022 (1 page) |
30 September 2022 | Appointment of Ms Rose Marie St Louis as a director on 27 September 2022 (2 pages) |
27 September 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
8 September 2022 | Termination of appointment of Carla Antunes-Da-Silva as a director on 8 September 2022 (1 page) |
19 August 2022 | Director's details changed for Ms Eve Alexandra Henrikson on 18 August 2022 (2 pages) |
11 July 2022 | Termination of appointment of Emma Louise Lawrence as a director on 7 July 2022 (1 page) |
13 April 2022 | Appointment of Mr Rupert Henry Mingay as a director on 11 April 2022 (2 pages) |
11 April 2022 | Group of companies' accounts made up to 31 December 2021 (113 pages) |
2 March 2022 | Termination of appointment of John James Cummins as a director on 28 February 2022 (1 page) |
6 January 2022 | Registration of charge 103998500013, created on 17 December 2021 (34 pages) |
3 November 2021 | Registration of charge 103998500012, created on 2 November 2021 (26 pages) |
13 October 2021 | Registration of charge 103998500011, created on 28 September 2021 (47 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
14 June 2021 | Appointment of Miss Emma Louise Lawrence as a director on 7 June 2021 (2 pages) |
8 June 2021 | Termination of appointment of Letitia Mary Smith as a director on 4 June 2021 (1 page) |
27 April 2021 | Appointment of Ms Julienne Clare Daglish as a director on 22 April 2021 (2 pages) |
12 April 2021 | Group of companies' accounts made up to 31 December 2020 (106 pages) |
7 April 2021 | Termination of appointment of Christopher James Kotecha Edis as a director on 5 April 2021 (1 page) |
6 April 2021 | Registration of charge 103998500010, created on 30 March 2021 (27 pages) |
25 February 2021 | Registration of charge 103998500009, created on 18 February 2021 (27 pages) |
23 November 2020 | Director's details changed for Mr Eduardo José Stock Da Cunha on 23 November 2020 (2 pages) |
28 October 2020 | Appointment of Ms Letitia Mary Smith as a director on 26 October 2020 (2 pages) |
6 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
7 May 2020 | Group of companies' accounts made up to 31 December 2019 (100 pages) |
27 April 2020 | Termination of appointment of Jennifer Louise Tippin as a director on 24 April 2020 (1 page) |
7 February 2020 | Appointment of Mr Eduardo José Stock Da Cunha as a director on 1 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Mark Andrew Grant as a director on 31 January 2020 (1 page) |
19 November 2019 | Register inspection address has been changed from 1st Floor East Tower House Charterhall Drive Chester CH88 3AN England to Cawley House Chester Business Park Chester CH4 9FB (1 page) |
30 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
25 September 2019 | Director's details changed for Mr Mark Andrew Grant on 1 June 2019 (2 pages) |
10 September 2019 | Registration of charge 103998500007, created on 1 September 2019 (24 pages) |
4 September 2019 | Registration of charge 103998500006, created on 1 September 2019 (24 pages) |
3 September 2019 | Registration of charge 103998500008, created on 1 September 2019 (67 pages) |
29 August 2019 | Registration of charge 103998500005, created on 28 August 2019 (23 pages) |
10 May 2019 | Group of companies' accounts made up to 31 December 2018 (82 pages) |
9 May 2019 | Second filing for the appointment of Mr Mark Andrew Grant as a director (6 pages) |
5 February 2019 | Appointment of Mr Christopher James Kotecha Edis as a director on 1 February 2019 (2 pages) |
5 February 2019 | Termination of appointment of Philip Jeremy Piers as a director on 31 January 2019 (1 page) |
12 November 2018 | Registration of charge 103998500004, created on 1 November 2018 (58 pages) |
3 October 2018 | Confirmation statement made on 27 September 2018 with updates (5 pages) |
6 September 2018 | Registration of charge 103998500003, created on 30 August 2018 (23 pages) |
11 May 2018 | Registration of charge 103998500002, created on 11 May 2018 (14 pages) |
27 April 2018 | Registration of charge 103998500001, created on 19 April 2018 (10 pages) |
11 April 2018 | Appointment of Mrs Jennifer Louise Tippin as a director on 14 March 2018 (2 pages) |
4 April 2018 | Appointment of Mrs Carla Antunes-Da-Silva as a director on 14 March 2018 (2 pages) |
29 March 2018 | Full accounts made up to 31 December 2017 (16 pages) |
26 January 2018 | Resolutions
|
23 January 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
29 November 2017 | Second filing for the appointment of John James Cummins as a director (6 pages) |
29 November 2017 | Second filing for the appointment of John James Cummins as a director (6 pages) |
27 October 2017 | Memorandum and Articles of Association (44 pages) |
27 October 2017 | Memorandum and Articles of Association (44 pages) |
17 October 2017 | Appointment of Mr Andrew James Mcintyre as a director on 29 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr John James Cummins as a director on 28 September 2017
|
17 October 2017 | Appointment of Mr John James Cummins as a director on 28 September 2017
|
17 October 2017 | Appointment of Mr Andrew James Mcintyre as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Samuel Ward Owen as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Samuel Ward Owen as a director on 29 September 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with updates (5 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
4 August 2017 | Appointment of Mr. Mark Andrew Grant as a director on 3 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Andrew John Milton Bester as a director on 3 August 2017 (1 page) |
4 August 2017 | Appointment of Mr Philip Jeremy Piers as a director on 3 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Mark George Culmer as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Andrew John Milton Bester as a director on 3 August 2017 (1 page) |
4 August 2017 | Appointment of Mrs. Sharon Noelle Slattery as a secretary on 3 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Mark George Culmer as a director on 3 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 3 August 2017 (1 page) |
4 August 2017 | Appointment of Lord (James Roger Crompton) Lupton as a director on 3 August 2017 (2 pages) |
4 August 2017 | Appointment of Lord (James Roger Crompton) Lupton as a director on 3 August 2017 (2 pages) |
4 August 2017 | Appointment of Mr. Mark Andrew Grant as a director on 3 August 2017
|
4 August 2017 | Appointment of Mr Philip Jeremy Piers as a director on 3 August 2017 (2 pages) |
4 August 2017 | Appointment of Mrs. Sharon Noelle Slattery as a secretary on 3 August 2017 (2 pages) |
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 July 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
21 April 2017 | Balance Sheet (2 pages) |
21 April 2017 | Change of name notice (2 pages) |
21 April 2017 | Auditor's statement (1 page) |
21 April 2017 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
21 April 2017 | Auditor's statement (1 page) |
21 April 2017 | Resolutions
|
21 April 2017 | Auditor's report (1 page) |
21 April 2017 | Resolutions
|
21 April 2017 | Re-registration from a private company to a public company (5 pages) |
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
21 April 2017 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
21 April 2017 | Auditor's report (1 page) |
21 April 2017 | Re-registration of Memorandum and Articles (44 pages) |
21 April 2017 | Balance Sheet (2 pages) |
21 April 2017 | Change of name notice (2 pages) |
21 April 2017 | Re-registration from a private company to a public company (5 pages) |
21 April 2017 | Re-registration of Memorandum and Articles (44 pages) |
24 March 2017 | Appointment of Mr Andrew John Milton Bester as a director on 22 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Andrew John Milton Bester as a director on 22 March 2017 (2 pages) |
10 November 2016 | Register inspection address has been changed to 1st Floor East Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
10 November 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
10 November 2016 | Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages) |
10 November 2016 | Register inspection address has been changed to 1st Floor East Tower House Charterhall Drive Chester CH88 3AN (2 pages) |
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|