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, 3 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, 12 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 | 08 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 Charles Nicholas Pollard |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 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 | 08 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 | 4 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, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
12 November 2020 | Delivered on: 13 November 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
---|---|
17 October 2018 | Delivered on: 24 October 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Outstanding |
13 November 2020 | Registration of charge 106597410002, created on 12 November 2020 (27 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 Riverside Energy Finance Limited as a person with significant control on 24 February 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 7 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) |
8 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
1 August 2019 | Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page) |
29 April 2019 | Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages) |
26 April 2019 | Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page) |
8 January 2019 | Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages) |
24 October 2018 | Registration of charge 106597410001, created on 17 October 2018 (26 pages) |
8 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
26 February 2018 | Director's details changed for Mr Richard Llewelyn Milnes-James on 1 April 2017 (2 pages) |
7 December 2017 | Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages) |
7 December 2017 | Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages) |
11 April 2017 | Memorandum and Articles of Association (27 pages) |
11 April 2017 | Memorandum and Articles of Association (27 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
16 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
16 March 2017 | Statement of capital following an allotment of shares on 9 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) |
9 March 2017 | Resolutions
|
9 March 2017 | Statement by Directors (1 page) |
9 March 2017 | Solvency Statement dated 09/03/17 (1 page) |
9 March 2017 | Statement by Directors (1 page) |
9 March 2017 | Resolutions
|
9 March 2017 | Statement of capital on 9 March 2017
|
9 March 2017 | Solvency Statement dated 09/03/17 (1 page) |
9 March 2017 | Statement of capital on 9 March 2017
|
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|