London
W1F 9JG
Secretary Name | Sarah Cruickshank |
---|---|
Status | Current |
Appointed | 27 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Jennifer Wright |
---|---|
Status | Current |
Appointed | 27 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Baiju Devani |
---|---|
Date of Birth | July 1980 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mrs Ravinder Ruby Jones |
---|---|
Date of Birth | February 1976 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Qila Biogas Burlington House Piccadilly London W1J 0BD |
Director Name | Mr Jason Murphy |
---|---|
Date of Birth | February 1978 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Charles Payne |
---|---|
Date of Birth | May 1976 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Qila Biogas Burlington House Piccadilly London W1J 0BD |
Secretary Name | Jennifer Wright |
---|---|
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Paul David Thompson |
---|---|
Date of Birth | January 1975 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Royal Institution Of Great Britain 21 Albermarle S London W1S 4BS |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 March 2021 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 26 October 2020 (4 months ago) |
---|---|
Next Return Due | 9 November 2021 (8 months, 2 weeks from now) |
3 March 2017 | Delivered on: 15 March 2017 Persons entitled: Gravis Capital Partners LLP as Security Agent (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
20 January 2021 | Previous accounting period extended from 29 March 2020 to 31 March 2020 (1 page) |
---|---|
4 November 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
2 July 2020 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
27 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
9 March 2020 | Termination of appointment of Sebastian James Speight as a director on 11 February 2020 (1 page) |
9 March 2020 | Termination of appointment of Sarah Cruickshank as a secretary on 11 February 2020 (1 page) |
9 March 2020 | Cessation of Iqb Construction Midco Limited as a person with significant control on 11 February 2020 (1 page) |
21 February 2020 | Notification of Gcp Biogas 2 Limited as a person with significant control on 11 February 2020 (2 pages) |
21 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 11 February 2020 (2 pages) |
21 February 2020 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 11 February 2020 (2 pages) |
21 February 2020 | Appointment of Mr Philip William Kent as a director on 11 February 2020 (2 pages) |
21 February 2020 | Appointment of Mr Nicholas Simon Parker as a director on 11 February 2020 (2 pages) |
21 February 2020 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 24 Savile Row London W1S 2ES on 21 February 2020 (1 page) |
27 December 2019 | Termination of appointment of Baiju Devani as a director on 13 December 2019 (1 page) |
27 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
30 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
12 April 2019 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page) |
14 March 2019 | Termination of appointment of Paul David Thompson as a director on 12 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Ravinder Ruby Jones as a director on 12 March 2019 (1 page) |
2 November 2018 | Group of companies' accounts made up to 31 March 2018 (28 pages) |
30 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
3 August 2018 | Appointment of Mr Baiju Devani as a director on 29 June 2018 (2 pages) |
3 August 2018 | Termination of appointment of Jason Murphy as a director on 29 June 2018 (1 page) |
18 April 2018 | Director's details changed for Mrs Ravinder Ruby Jones on 18 April 2018 (2 pages) |
18 April 2018 | Director's details changed for Mr Paul David Thompson on 27 January 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
6 October 2017 | Full accounts made up to 31 March 2017 (27 pages) |
22 May 2017 | Memorandum and Articles of Association (26 pages) |
22 May 2017 | Resolutions
|
22 May 2017 | Memorandum and Articles of Association (26 pages) |
22 May 2017 | Resolutions
|
23 March 2017 | Director's details changed for Mr Jason Murphy on 13 March 2017 (2 pages) |
23 March 2017 | Director's details changed for Mr Jason Murphy on 13 March 2017 (2 pages) |
15 March 2017 | Registration of charge 104496280001, created on 3 March 2017 (47 pages) |
15 March 2017 | Registration of charge 104496280001, created on 3 March 2017 (47 pages) |
24 January 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
24 January 2017 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
12 January 2017 | Appointment of Mr Paul David Thompson as a director on 9 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Paul David Thompson as a director on 9 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Charles Payne as a director on 15 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Charles Payne as a director on 15 December 2016 (1 page) |
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|