London
EC2M 2EF
Director Name | Mr Benjamin James Butler |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2019(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Douglas Iain Sutherland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Richard Llewelyn Milnes-James |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Director Name | Mr Andrew Robert Pike |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5, 10 Dominion Street London EC2M 2EF |
Director Name | Mr Julian William Walker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2017(9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2019) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coldbath Square London EC1R 5HL |
Registered Address | Level 5, 10 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 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 | 4 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
13 January 2022 | Delivered on: 17 January 2022 Persons entitled: Banco Santander, S.A., London Branch Classification: A registered charge Particulars: Contains fixed charge over the real property (none as of the date of this instrument), all account proceeds, the shares, all intellectual property rights and all investments. For more details please refer to clause 3.1 (creation of fixed security) of the instrument. Outstanding |
---|---|
21 March 2017 | Delivered on: 27 March 2017 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
4 July 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
15 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
14 December 2022 | Satisfaction of charge 106570880002 in full (1 page) |
14 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
15 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
15 March 2022 | Secretary's details changed for Tess Mary Bridgman on 15 March 2022 (1 page) |
23 February 2022 | Resolutions
|
23 February 2022 | Memorandum and Articles of Association (25 pages) |
17 January 2022 | Registration of charge 106570880002, created on 13 January 2022 (31 pages) |
3 June 2021 | Full accounts made up to 31 December 2020 (19 pages) |
10 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
4 August 2020 | Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page) |
2 June 2020 | Full accounts made up to 31 December 2019 (20 pages) |
24 March 2020 | Change of details for Cory Environmental Holdings Limited as a person with significant control on 24 February 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
24 February 2020 | Registered office address changed from 2 Coldbath Square London EC1R 5HL United Kingdom to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page) |
7 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
1 August 2019 | Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page) |
26 April 2019 | Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page) |
26 April 2019 | Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
8 January 2019 | Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page) |
30 October 2018 | Satisfaction of charge 106570880001 in full (4 pages) |
7 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
11 December 2017 | Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages) |
27 March 2017 | Registration of charge 106570880001, created on 21 March 2017 (30 pages) |
27 March 2017 | Registration of charge 106570880001, created on 21 March 2017 (30 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
14 March 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
14 March 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
8 March 2017 | Statement by Directors (2 pages) |
8 March 2017 | Statement of capital on 8 March 2017
|
8 March 2017 | Statement by Directors (2 pages) |
8 March 2017 | Statement of capital on 8 March 2017
|
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
8 March 2017 | Solvency Statement dated 08/03/17 (2 pages) |
8 March 2017 | Solvency Statement dated 08/03/17 (2 pages) |
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|
7 March 2017 | Incorporation Statement of capital on 2017-03-07
|