London
NW1 4QG
Director Name | Mr Nicholas John Cullen |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 02 July 2021(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners, 8-12 York Gate London NW1 4QG |
Director Name | Mr David John Colman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Simon David Holdsworth |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Jonathan David Leigh Gregory |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 July 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 30 Haymarket Mobeus Equity Partners London SW1Y 4EX |
Director Name | Mr Michael James Laughlin |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Stephen Peter Sabine |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Andrew Peter Smith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Andrew James Tilbury |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Montague John Meyer |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clock House Station Approach Shepperton Middlesex TW17 8AN |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 July 2021(4 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Rubicon Partners 8-12 York Gate London NW1 4QG |
Director Name | Mr Christopher David Head |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Enterprise Building Port Of Tilbury Tilbury RM18 7HL |
Registered Address | The Enterprise Building Port Of Tilbury Tilbury RM18 7HL |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Tilbury Riverside and Thurrock Park |
Built Up Area | Grays |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 1 week from now) |
2 July 2021 | Delivered on: 8 July 2021 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Outstanding |
---|---|
5 September 2017 | Delivered on: 11 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 November 2020 | Group of companies' accounts made up to 31 March 2020 (47 pages) |
---|---|
11 March 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Simon David Holdsworth as a director on 3 December 2019 (1 page) |
12 November 2019 | Group of companies' accounts made up to 31 March 2019 (47 pages) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
12 November 2018 | Group of companies' accounts made up to 31 March 2018 (41 pages) |
23 October 2018 | Previous accounting period extended from 28 February 2018 to 31 March 2018 (3 pages) |
13 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
11 September 2017 | Registration of charge 106074970001, created on 5 September 2017 (8 pages) |
11 September 2017 | Registration of charge 106074970001, created on 5 September 2017 (8 pages) |
10 August 2017 | Cessation of David John Colman as a person with significant control on 1 June 2017 (2 pages) |
10 August 2017 | Notification of a person with significant control statement (3 pages) |
10 August 2017 | Notification of a person with significant control statement (3 pages) |
10 August 2017 | Cessation of David John Colman as a person with significant control on 1 June 2017 (2 pages) |
4 August 2017 | Appointment of Mr Simon David Holdsworth as a director on 1 June 2017 (2 pages) |
4 August 2017 | Appointment of Mr Simon David Holdsworth as a director on 1 June 2017 (2 pages) |
4 August 2017 | Appointment of Mr Jonathan David Leigh Gregory as a director on 1 June 2017 (2 pages) |
4 August 2017 | Appointment of Mr Jonathan David Leigh Gregory as a director on 1 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from Lcf Law One St.James Business Park New Augustus Street Bradford BD1 5LL United Kingdom to Clock House Station Approach Shepperton Middlesex TW17 8AN on 29 June 2017 (2 pages) |
29 June 2017 | Registered office address changed from Lcf Law One St.James Business Park New Augustus Street Bradford BD1 5LL United Kingdom to Clock House Station Approach Shepperton Middlesex TW17 8AN on 29 June 2017 (2 pages) |
20 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 1 June 2017
|
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
15 June 2017 | Resolutions
|
8 June 2017 | Appointment of Mr Montague John Meyer as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Stephen Peter Sabine as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Michael James Laughlin as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Montague John Meyer as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Andrew Peter Smith as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Michael James Laughlin as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Stephen Peter Sabine as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Andrew James Tilbury as a director on 1 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Andrew James Tilbury as a director on 1 June 2017 (2 pages) |
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|
8 February 2017 | Incorporation Statement of capital on 2017-02-08
|