London
EC2A 4DS
Director Name | Mr Robert David Stevenson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | Mr Jonathan David Bevan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | Mr Damien Ponweera |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 March 2022(5 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Luke Street London EC2A 4DS |
Director Name | Mr David Galsworthy |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-38 Leman Street London E1 8EW |
Registered Address | 25 Luke Street London EC2A 4DS |
---|---|
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 3 weeks from now) |
12 December 2019 | Delivered on: 13 December 2019 Persons entitled: Heathwick Holdings Limited Classification: A registered charge Particulars: The leasehold title registered at the land registry with title number AGL407815 being granville house, 25 luke street, london, EC2A 4AR by virtue of a lease dated 13 march 2017 and made between (1) david jaye and others and (2) techspace luk limited. Outstanding |
---|---|
23 October 2019 | Delivered on: 28 October 2019 Persons entitled: Heathwick Holdings Limited Classification: A registered charge Particulars: (I) the leasehold interest to be granted out of the leasehold title registered at the land registry with title number 60213 and being granville house, 25 luke street, london EC2A 4AR by virtue of a lease dated in or around the date hereof and made between (1) david jaye and anthony harris (being two of the trustees of the alfred tankel discretionary trust) and david jaye and donald davis (being two of the trustees of the gerald tankel discretionary trust) and (2) techspace luk limited; and (ii)the leasehold interest to be granted out of a leasehold title registered at the land registry with title number EGL324329 being the land and buildings known as ground and first floor, 32-38 scrutton street, london EC2A 4RQ by virtue of a lease dated 30 november 2018 and made between (1) rosi bard and harvey phillip bard and (2) techspace luk limited. Outstanding |
28 August 2019 | Delivered on: 5 September 2019 Persons entitled: Heathwick Holdings Limited Classification: A registered charge Particulars: The leasehold interest to be granted out of the leasehold title registered at the land registry with title number 60213 and being granville house, 25 luke street, london EC2A 4AR by virtue of a lease dated in or around the date hereof and made between (1) david jaye and anthony harris (being two of the trustees of the alfred tankel discretionary trust) and david jaye and donald davis (being two of the trustees of the gerald tankel discretionary trust) and (2) techspace luk limited and the leasehold interest to be granted out of a leasehold title registered at the land registry with title number EGL324329 being the land and buildings known as ground and first floor, 32-38 scrutton street, london EC2A 4RQ by virtue of a lease dated 30 november 2018 and made between (1) rosi bard and harvey phillip bard and (2) techspace luk limited. Outstanding |
21 January 2019 | Delivered on: 22 January 2019 Persons entitled: Tscw Investing LP (Acting Through Its General Partner Tscw Gp Limited) Classification: A registered charge Particulars: The leasehold interest to be granted out of a leasehold title registered at the land registry with title number EGL324329 being the land and buildings know as ground and first floor, 32-38 scrutton street, london EC2A 4RQ. Outstanding |
13 March 2017 | Delivered on: 15 March 2017 Persons entitled: Tscw Investing LP (Acting Through Its General Partner Tscw Gp Limited) Classification: A registered charge Particulars: Lease title registered at the land registry with title number 60213 being granville house, 25 luke street, london EC2A 4AR. For more details please refer to the instrument. Outstanding |
16 February 2024 | Confirmation statement made on 6 February 2024 with updates (4 pages) |
---|---|
15 February 2024 | Director's details changed for Mr Robert David Stevenson on 15 February 2023 (2 pages) |
15 February 2024 | Change of details for Techspace Group Limited as a person with significant control on 15 February 2023 (2 pages) |
23 January 2024 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
11 March 2022 | Appointment of Mr Damien Ponweera as a director on 1 March 2022 (2 pages) |
11 March 2022 | Registered office address changed from 32-38 Leman Street London E1 8EW England to 25 Luke Street London EC2A 4DS on 11 March 2022 (1 page) |
11 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
8 February 2022 | Notification of Techspace Group Limited as a person with significant control on 7 February 2017 (1 page) |
15 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (11 pages) |
11 October 2021 | Cessation of Alexander Charles Marten Rabarts as a person with significant control on 17 September 2021 (1 page) |
8 October 2021 | Satisfaction of charge 106056120004 in full (1 page) |
8 October 2021 | Satisfaction of charge 106056120005 in full (1 page) |
10 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (12 pages) |
8 February 2021 | Cessation of David Galsworthy as a person with significant control on 23 May 2019 (1 page) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
7 July 2020 | Appointment of Mr Jonathan David Bevan as a director on 1 June 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
10 January 2020 | Satisfaction of charge 106056120003 in full (4 pages) |
10 January 2020 | Satisfaction of charge 106056120002 in full (4 pages) |
10 January 2020 | Satisfaction of charge 106056120001 in full (4 pages) |
13 December 2019 | Registration of charge 106056120005, created on 12 December 2019 (11 pages) |
28 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 October 2019 | Registration of charge 106056120004, created on 23 October 2019 (71 pages) |
5 September 2019 | Registration of charge 106056120003, created on 28 August 2019 (72 pages) |
24 June 2019 | Appointment of Mr Robert David Stevenson as a director on 18 June 2019 (2 pages) |
7 June 2019 | Termination of appointment of David Galsworthy as a director on 23 May 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
22 January 2019 | Registration of charge 106056120002, created on 21 January 2019 (11 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page) |
14 November 2017 | Previous accounting period shortened from 28 February 2018 to 31 March 2017 (1 page) |
21 March 2017 | Resolutions
|
21 March 2017 | Resolutions
|
15 March 2017 | Registration of charge 106056120001, created on 13 March 2017 (84 pages) |
15 March 2017 | Registration of charge 106056120001, created on 13 March 2017 (84 pages) |
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|
7 February 2017 | Incorporation Statement of capital on 2017-02-07
|