London
WC2A 2JR
Director Name | Mr Paul James Slater |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(7 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mrs Lucie Charlotte Glenday |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr Nick Croxford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 November 2018) |
Role | Director Of Systems Biology |
Country of Residence | England |
Correspondence Address | 261 Lavender Hill Clapham London SW11 1JD |
Director Name | Mr Alistair Smith |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 June 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Mr Assad Elie Tabet |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 December 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 261 Lavender Hill Clapham London SW11 1JD |
Director Name | Mr Ryon Head |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 January 2023) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Director Name | Mr John C Fletcher |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 May 2022(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bell Yard London WC2A 2JR |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
18 July 2023 | Delivered on: 21 July 2023 Persons entitled: Highland and Universal Investments Limited Classification: A registered charge Outstanding |
---|---|
18 July 2023 | Delivered on: 21 July 2023 Persons entitled: Ashley Head Classification: A registered charge Outstanding |
13 December 2021 | Delivered on: 22 December 2021 Persons entitled: Ashley Head Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2021 | Delivered on: 22 December 2021 Persons entitled: Highland and Universal Investments Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2021 | Delivered on: 4 November 2021 Persons entitled: Highland and Universal Investments Limited Classification: A registered charge Particulars: N/A. Outstanding |
22 October 2021 | Delivered on: 4 November 2021 Persons entitled: Ashley Head Classification: A registered charge Particulars: N/A. Outstanding |
22 January 2021 | Director's details changed for Mrs Lucie Charlotte Glenday on 23 September 2019 (2 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
26 November 2019 | Change of details for T7 Group Limited as a person with significant control on 11 February 2019 (2 pages) |
13 November 2019 | Registered office address changed from 261 Lavender Hill Clapham London SW11 1JD England to Westminster Tower 3 Albert Embankment London SE1 7SP on 13 November 2019 (1 page) |
11 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 February 2019 | Amended total exemption full accounts made up to 31 March 2018 (6 pages) |
10 December 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
6 December 2018 | Termination of appointment of Assad Tabet as a director on 6 December 2018 (1 page) |
6 December 2018 | Appointment of Mr Ryon Head as a director on 1 March 2018 (2 pages) |
6 December 2018 | Appointment of Mr Alistair Smith as a director on 31 October 2017 (2 pages) |
21 November 2018 | Termination of appointment of Nick Croxford as a director on 2 November 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 July 2018 | Previous accounting period shortened from 31 October 2018 to 31 March 2018 (1 page) |
20 June 2018 | Resolutions
|
28 March 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
14 December 2017 | Appointment of Mr Assad Tabet as a director on 4 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Nick Croxford as a director on 4 October 2017 (2 pages) |
14 December 2017 | Appointment of Mr Nick Croxford as a director on 4 October 2017 (2 pages) |
14 December 2017 | Appointment of Mr Assad Tabet as a director on 4 December 2017 (2 pages) |
5 December 2017 | Registered office address changed from 23 Tumblewood Road Banstead SM7 1DS England to 261 Lavender Hill Clapham London SW11 1JD on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 23 Tumblewood Road Banstead SM7 1DS England to 261 Lavender Hill Clapham London SW11 1JD on 5 December 2017 (1 page) |
17 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
28 August 2017 | Registered office address changed from 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX United Kingdom to 23 Tumblewood Road Banstead SM7 1DS on 28 August 2017 (1 page) |
28 August 2017 | Registered office address changed from 28 Windsor Lane Knaresborough North Yorkshire HG5 8DX United Kingdom to 23 Tumblewood Road Banstead SM7 1DS on 28 August 2017 (1 page) |
10 October 2016 | Incorporation Statement of capital on 2016-10-10
|
10 October 2016 | Incorporation Statement of capital on 2016-10-10
|