London
EC1N 6SN
Director Name | Mr Tobias John Windheuser Duthie |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(1 month, 1 week after company formation) |
Appointment Duration | 7 years |
Role | Forensic Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Gregory Malkin Mason |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 March 2017(1 month, 1 week after company formation) |
Appointment Duration | 7 years |
Role | Computer Technician |
Country of Residence | United States |
Correspondence Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Frances Teresa Windheuser Duthie McLeod |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2017(1 month, 1 week after company formation) |
Appointment Duration | 7 years |
Role | Forensic Accountant |
Country of Residence | United States |
Correspondence Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Oliver James Bevan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Stuart Ells |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Registered Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
13 February 2020 | Delivered on: 24 February 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Benefit of the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
13 February 2020 | Delivered on: 24 February 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties (as Defined Below)) Classification: A registered charge Outstanding |
15 March 2017 | Delivered on: 27 March 2017 Persons entitled: Santander UK PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
8 March 2017 | Delivered on: 20 March 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
8 March 2017 | Delivered on: 13 March 2017 Persons entitled: Dcg Nominees Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
19 September 2023 | Full accounts made up to 31 December 2022 (16 pages) |
---|---|
12 September 2023 | Satisfaction of charge 105842110001 in full (1 page) |
17 March 2023 | Termination of appointment of Stuart Ells as a director on 14 February 2023 (1 page) |
6 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (16 pages) |
3 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (16 pages) |
12 August 2021 | Appointment of Stuart Ells as a director on 10 May 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
23 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
5 March 2020 | Satisfaction of charge 105842110002 in full (4 pages) |
5 March 2020 | Satisfaction of charge 105842110003 in full (4 pages) |
24 February 2020 | Registration of charge 105842110005, created on 13 February 2020 (41 pages) |
24 February 2020 | Registration of charge 105842110004, created on 13 February 2020 (19 pages) |
10 February 2020 | Statement of capital on 10 February 2020
|
10 February 2020 | Solvency Statement dated 07/02/20 (5 pages) |
10 February 2020 | Resolutions
|
10 February 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
10 February 2020 | Statement by Directors (5 pages) |
7 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
27 January 2020 | Change of details for Patriot Topco Limited as a person with significant control on 16 June 2017 (2 pages) |
10 January 2020 | Director's details changed for Tobias John Windheuser Duthie on 10 January 2020 (2 pages) |
10 January 2020 | Director's details changed for Frances Teresa Windheuser Duthie Mcleod on 10 January 2020 (2 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
4 January 2019 | Resolutions
|
4 January 2019 | Solvency Statement dated 04/01/19 (5 pages) |
4 January 2019 | Statement of capital on 4 January 2019
|
4 January 2019 | Statement by Directors (5 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
13 March 2018 | Termination of appointment of Oliver James Bevan as a director on 6 February 2018 (1 page) |
27 February 2018 | Resolutions
|
7 February 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
15 January 2018 | Cessation of Dm Company Services (London) Limited as a person with significant control on 1 February 2017 (1 page) |
15 January 2018 | Notification of Patriot Topco Limited as a person with significant control on 1 February 2017 (2 pages) |
13 October 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
13 October 2017 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
12 October 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
12 October 2017 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
16 June 2017 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN on 16 June 2017 (1 page) |
27 March 2017 | Registration of charge 105842110003, created on 15 March 2017 (35 pages) |
27 March 2017 | Registration of charge 105842110003, created on 15 March 2017 (35 pages) |
22 March 2017 | Resolutions
|
22 March 2017 | Resolutions
|
20 March 2017 | Registration of charge 105842110002, created on 8 March 2017 (53 pages) |
15 March 2017 | Appointment of Mrs Frances Teresa Windheuser Duthie Mcleod as a director on 8 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Gregory James Mason as a director on 8 March 2017 (2 pages) |
15 March 2017 | Appointment of Mrs Frances Teresa Windheuser Duthie Mcleod as a director on 8 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Gregory James Mason as a director on 8 March 2017 (2 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
14 March 2017 | Appointment of Mr Tobias John Windheuser Duthie as a director on 8 March 2017 (2 pages) |
14 March 2017 | Appointment of Mr Tobias John Windheuser Duthie as a director on 8 March 2017 (2 pages) |
14 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
13 March 2017 | Registration of charge 105842110001, created on 8 March 2017 (60 pages) |
13 March 2017 | Registration of charge 105842110001, created on 8 March 2017 (60 pages) |
9 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
9 February 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (3 pages) |
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|
25 January 2017 | Incorporation Statement of capital on 2017-01-25
|