London
EC2M 3AE
Director Name | Mr Roderick Davidson |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mrs Denise Josephine Hadgill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Rupert Angus Macpherson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Lord Stewart Wood |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Ian Wright |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Ms Winifred Robbins |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2019(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 January 2024) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 More London Place London SE1 2AF |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
14 August 2020 | Delivered on: 19 August 2020 Persons entitled: Bnp Paribas, London Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 April 2017 | Delivered on: 9 May 2017 Persons entitled: Scotiabank Europe PLC Classification: A registered charge Outstanding |
8 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Resolutions
|
22 September 2020 | Full accounts made up to 30 April 2020 (85 pages) |
21 September 2020 | Satisfaction of charge 106357990001 in full (4 pages) |
19 August 2020 | Registration of charge 106357990002, created on 14 August 2020 (23 pages) |
11 August 2020 | Auditor's resignation (1 page) |
16 June 2020 | Interim accounts made up to 30 April 2020 (8 pages) |
10 March 2020 | Interim accounts made up to 31 January 2020 (9 pages) |
4 March 2020 | Statement of capital following an allotment of shares on 18 February 2020
|
10 February 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
27 January 2020 | Statement of capital following an allotment of shares on 24 January 2020
|
15 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
16 December 2019 | Interim accounts made up to 31 October 2019 (9 pages) |
16 September 2019 | Resolutions
|
9 September 2019 | Full accounts made up to 30 April 2019 (67 pages) |
31 May 2019 | Appointment of Ms Winifred Robbins as a director on 28 May 2019 (2 pages) |
7 May 2019 | Cessation of Dm Company Services (London) Limited as a person with significant control on 27 April 2017 (3 pages) |
21 February 2019 | Confirmation statement made on 22 February 2019 with updates (3 pages) |
4 September 2018 | Resolutions
|
28 August 2018 | Full accounts made up to 30 April 2018 (64 pages) |
9 August 2018 | Director's details changed for Lord Stewart Wood on 31 July 2018 (2 pages) |
25 May 2018 | Statement of capital following an allotment of shares on 20 April 2017
|
10 May 2018 | Termination of appointment of Roderick Davidson as a director on 30 April 2018 (1 page) |
7 March 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
5 January 2018 | Interim accounts made up to 31 October 2017 (8 pages) |
5 January 2018 | Interim accounts made up to 31 October 2017 (8 pages) |
25 September 2017 | Interim accounts made up to 22 August 2017 (8 pages) |
25 September 2017 | Interim accounts made up to 22 August 2017 (8 pages) |
20 September 2017 | (3 pages) |
20 September 2017 | Certificate of cancellation of share premium account (1 page) |
20 September 2017 | Certificate of cancellation of share premium account (1 page) |
20 September 2017 | Reduction of iss capital and minute (oc) (2 pages) |
20 September 2017 | (3 pages) |
20 September 2017 | Reduction of iss capital and minute (oc) (2 pages) |
22 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
22 August 2017 | Statement of capital following an allotment of shares on 3 August 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
3 August 2017 | Statement of capital following an allotment of shares on 21 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
17 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
18 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 26 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
7 June 2017 | Statement of capital following an allotment of shares on 19 May 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
6 June 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
6 June 2017 | Cancellation of shares. Statement of capital on 26 April 2017
|
6 June 2017 | Statement of capital following an allotment of shares on 16 May 2017
|
9 May 2017 | Registration of charge 106357990001, created on 26 April 2017 (46 pages) |
9 May 2017 | Registration of charge 106357990001, created on 26 April 2017 (46 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
13 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
7 April 2017 | Notice of intention to carry on business as an investment company (2 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
7 April 2017 | Notice of intention to carry on business as an investment company (2 pages) |
4 April 2017 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages) |
4 April 2017 | Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages) |
4 April 2017 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages) |
4 April 2017 | Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ (2 pages) |
13 March 2017 | Current accounting period extended from 28 February 2018 to 30 April 2018 (3 pages) |
13 March 2017 | Current accounting period extended from 28 February 2018 to 30 April 2018 (3 pages) |
1 March 2017 | Trading certificate for a public company (3 pages) |
1 March 2017 | Trading certificate for a public company
|
1 March 2017 | Commence business and borrow (1 page) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|