65 Gresham Street
London
EC2V 7NQ
Director Name | Mrs Caroline Gulliver |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Alastair Michael Moss |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Michael Aleksander Wrobel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Ms Alison Jackson Hadden |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Non-Executive Director And Interim Executive |
Country of Residence | United Kingdom |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2016(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2016(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Langham Hall UK Services Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2016(3 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2018) |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Registered Address | Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 200 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 | Group |
Accounts Year End | 31 March |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
13 February 2023 | Delivered on: 21 February 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee Classification: A registered charge Outstanding |
---|---|
13 February 2023 | Delivered on: 21 February 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee Classification: A registered charge Outstanding |
17 November 2022 | Delivered on: 25 November 2022 Persons entitled: Hsbc UK Bank PLC as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
4 June 2021 | Delivered on: 7 June 2021 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
25 February 2021 | Delivered on: 3 March 2021 Persons entitled: Cbre Loan Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
15 August 2019 | Delivered on: 20 August 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
28 November 2018 | Delivered on: 3 December 2018 Persons entitled: Hsbc Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
15 November 2017 | Delivered on: 15 November 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
2 November 2017 | Delivered on: 6 November 2017 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
3 March 2021 | Registration of charge 104025280005, created on 25 February 2021 (30 pages) |
---|---|
28 October 2020 | Group of companies' accounts made up to 31 March 2020 (146 pages) |
30 September 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
28 September 2020 | Memorandum and Articles of Association (107 pages) |
28 September 2020 | Resolutions
|
8 January 2020 | Purchase of own shares. (3 pages) |
3 December 2019 | Purchase of own shares. Shares purchased into treasury:
|
26 November 2019 | Appointment of Ms Alison Jackson Hadden as a director on 21 November 2019 (2 pages) |
8 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
5 November 2019 | Purchase of own shares. Shares purchased into treasury:
|
8 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
24 September 2019 | Memorandum and Articles of Association (103 pages) |
24 September 2019 | Group of companies' accounts made up to 31 March 2019 (152 pages) |
24 September 2019 | Resolutions
|
20 August 2019 | Registration of charge 104025280004, created on 15 August 2019 (26 pages) |
29 January 2019 | Statement of capital on 21 December 2018
|
29 January 2019 | Change of share class name or designation (2 pages) |
3 December 2018 | Registration of charge 104025280003, created on 28 November 2018 (26 pages) |
4 October 2018 | Register inspection address has been changed from Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU United Kingdom to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
15 August 2018 | Resolutions
|
9 August 2018 | Group of companies' accounts made up to 31 March 2018 (129 pages) |
28 March 2018 | Registered office address changed from 5 Old Bailey London EC4M 7BA United Kingdom to Beaufort House 51 New North Road Exeter EX4 4EP on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Langham Hall Uk Services Llp as a secretary on 28 March 2018 (1 page) |
28 March 2018 | Appointment of Link Company Matters Limited as a secretary on 28 March 2018 (2 pages) |
27 February 2018 | Reduction of iss capital and minute (oc) (7 pages) |
27 February 2018 | Statement of capital on 27 February 2018
|
27 February 2018 | Certificate of reduction of share premium (1 page) |
5 January 2018 | Statement of capital following an allotment of shares on 14 November 2017
|
15 November 2017 | Registration of charge 104025280002, created on 15 November 2017 (26 pages) |
15 November 2017 | Registration of charge 104025280002, created on 15 November 2017 (26 pages) |
6 November 2017 | Registration of charge 104025280001, created on 2 November 2017 (27 pages) |
6 November 2017 | Registration of charge 104025280001, created on 2 November 2017 (27 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
12 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
8 August 2017 | Memorandum and Articles of Association (103 pages) |
8 August 2017 | Memorandum and Articles of Association (103 pages) |
1 August 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Cessation of Norose Company Secretarial Services Limited as a person with significant control on 24 October 2016 (1 page) |
31 July 2017 | Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
31 July 2017 | Register inspection address has been changed to Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
31 July 2017 | Register(s) moved to registered inspection location Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
31 July 2017 | Register inspection address has been changed to Capita Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
18 July 2017 | Interim accounts made up to 31 March 2017 (17 pages) |
18 July 2017 | Interim accounts made up to 31 March 2017 (17 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
22 May 2017 | Group of companies' accounts made up to 17 November 2016 (22 pages) |
22 May 2017 | Group of companies' accounts made up to 17 November 2016 (22 pages) |
13 February 2017 | Reduction of iss capital and minute (oc) (2 pages) |
13 February 2017 | Certificate of cancellation of share premium account (1 page) |
13 February 2017 | Certificate of cancellation of share premium account (1 page) |
13 February 2017 | Statement of capital on 13 February 2017
|
13 February 2017 | Reduction of iss capital and minute (oc) (2 pages) |
13 February 2017 | Statement of capital on 13 February 2017
|
3 January 2017 | Current accounting period extended from 17 November 2017 to 31 March 2018 (1 page) |
3 January 2017 | Current accounting period extended from 17 November 2017 to 31 March 2018 (1 page) |
15 December 2016 | Statement of capital on 15 November 2016
|
15 December 2016 | Statement of capital on 15 November 2016
|
12 December 2016 | Second filing of a statement of capital following an allotment of shares on 26 October 2016
|
12 December 2016 | Second filing of a statement of capital following an allotment of shares on 26 October 2016
|
7 December 2016 | Resolutions
|
30 November 2016 | Previous accounting period shortened from 30 September 2017 to 17 November 2016 (1 page) |
30 November 2016 | Previous accounting period shortened from 30 September 2017 to 17 November 2016 (1 page) |
28 November 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
28 November 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 18 November 2016
|
15 November 2016 | Secretary's details changed for Langham Hall Uk Services Llp on 11 November 2016 (1 page) |
15 November 2016 | Secretary's details changed for Langham Hall Uk Services Llp on 11 November 2016 (1 page) |
10 November 2016 | Sub-division of shares on 26 October 2016 (6 pages) |
10 November 2016 | Sub-division of shares on 26 October 2016 (6 pages) |
7 November 2016 | Notice of intention to carry on business as an investment company (1 page) |
7 November 2016 | Notice of intention to carry on business as an investment company (1 page) |
3 November 2016 | Resolutions
|
3 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
2 November 2016 | Resolutions
|
1 November 2016 | Commence business and borrow (1 page) |
1 November 2016 | Trading certificate for a public company (3 pages) |
1 November 2016 | Trading certificate for a public company
|
1 November 2016 | Trading certificate for a public company (3 pages) |
1 November 2016 | Commence business and borrow (1 page) |
1 November 2016 | Trading certificate for a public company
|
27 October 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a director on 24 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Clive Weston as a director on 24 October 2016 (1 page) |
27 October 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
27 October 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
27 October 2016 | Termination of appointment of Clive Weston as a director on 24 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 24 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a director on 24 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 24 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Bailey London EC4M 7BA on 26 October 2016 (1 page) |
26 October 2016 | Appointment of Langham Hall Uk Services Llp as a secretary on 24 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Alastair Michael Moss as a director on 24 October 2016 (2 pages) |
26 October 2016 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to 5 Old Bailey London EC4M 7BA on 26 October 2016 (1 page) |
26 October 2016 | Appointment of Langham Hall Uk Services Llp as a secretary on 24 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Alastair Michael Moss as a director on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Peter Baxter as a director on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mrs Caroline Gulliver as a director on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mrs Caroline Gulliver as a director on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Michael Aleksander Wrobel as a director on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Peter Baxter as a director on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Michael Aleksander Wrobel as a director on 24 October 2016 (2 pages) |
3 October 2016 | Company name changed civitas reit PLC\certificate issued on 03/10/16 (3 pages) |
3 October 2016 | Company name changed civitas reit PLC\certificate issued on 03/10/16 (3 pages) |
29 September 2016 | Incorporation
Statement of capital on 2016-09-29
|
29 September 2016 | Incorporation
Statement of capital on 2016-09-29
|