London
EC3R 6EN
Director Name | Mr Darrell Paul Evans |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Peter John Radford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Simon John Waugh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Mark Ian Nunny |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-15 York Buildings London WC2N 6JU |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Ms Jane Elizabeth Vinson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2017(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Michael John Park |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Mrs Laura Frances Cockburn |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2022) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 York Buildings London WC2N 6JU |
Registered Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 20 March 2024 (1 month ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 2 weeks from now) |
11 January 2024 | Group of companies' accounts made up to 30 June 2023 (35 pages) |
---|---|
8 January 2024 | Change of share class name or designation (2 pages) |
8 January 2024 | Memorandum and Articles of Association (49 pages) |
8 January 2024 | Resolutions
|
8 January 2024 | Resolutions
|
22 December 2023 | Solvency Statement dated 21/12/23 (1 page) |
22 December 2023 | Resolutions
|
22 December 2023 | Statement of capital on 22 December 2023
|
22 December 2023 | Statement by Directors (3 pages) |
21 December 2023 | Statement of capital following an allotment of shares on 21 December 2023
|
4 April 2023 | Group of companies' accounts made up to 30 June 2022 (35 pages) |
20 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
6 April 2022 | Group of companies' accounts made up to 30 June 2021 (38 pages) |
1 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
31 January 2022 | Termination of appointment of Laura Frances Cockburn as a director on 25 January 2022 (1 page) |
25 October 2021 | Termination of appointment of Michael John Park as a director on 30 September 2021 (1 page) |
26 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
8 December 2020 | Group of companies' accounts made up to 30 June 2020 (38 pages) |
2 November 2020 | Director's details changed for Ms Joanne Lesley Smith on 2 November 2020 (2 pages) |
2 November 2020 | Change of details for Joanne Lesley Smith as a person with significant control on 2 November 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
19 March 2020 | Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page) |
24 February 2020 | Termination of appointment of Jane Elizabeth Vinson as a director on 19 February 2020 (1 page) |
21 February 2020 | Appointment of Ms Laura Cockburn as a director on 20 February 2020 (2 pages) |
15 December 2019 | Group of companies' accounts made up to 30 June 2019 (28 pages) |
28 March 2019 | Change of details for Bgf Nominees Limited as a person with significant control on 30 May 2017 (2 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
4 March 2019 | Group of companies' accounts made up to 30 June 2018 (27 pages) |
2 November 2018 | Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH (1 page) |
29 June 2018 | Termination of appointment of Paul John Lester as a director on 29 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Simon John Waugh as a director on 29 June 2018 (1 page) |
29 May 2018 | Appointment of Mr Michael John Park as a director on 21 May 2018 (2 pages) |
19 April 2018 | Group of companies' accounts made up to 30 June 2017 (28 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
14 March 2018 | Termination of appointment of Peter John Radford as a director on 14 March 2018 (1 page) |
22 January 2018 | Previous accounting period shortened from 31 March 2018 to 30 June 2017 (1 page) |
20 October 2017 | Change of details for Joanne Lesley Smith as a person with significant control on 30 May 2017 (2 pages) |
20 October 2017 | Notification of Bgf Nominees Limited as a person with significant control on 30 May 2017 (2 pages) |
20 October 2017 | Change of details for Joanne Lesley Smith as a person with significant control on 30 May 2017 (2 pages) |
20 October 2017 | Notification of Bgf Nominees Limited as a person with significant control on 30 May 2017 (2 pages) |
11 August 2017 | Appointment of Mr Paul John Lester as a director on 27 July 2017 (2 pages) |
11 August 2017 | Appointment of Mr Paul John Lester as a director on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Mark Ian Nunny as a director on 27 July 2017 (1 page) |
27 July 2017 | Appointment of Ms Jane Elizabeth Vinson as a director on 27 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Jane Elizabeth Vinson as a director on 27 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Mark Ian Nunny as a director on 27 July 2017 (1 page) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
5 June 2017 | Appointment of Mr Mark Ian Nunny as a director on 31 May 2017 (2 pages) |
5 June 2017 | Appointment of Mr Mark Ian Nunny as a director on 31 May 2017 (2 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Statement by Directors (1 page) |
31 May 2017 | Solvency Statement dated 30/05/17 (2 pages) |
31 May 2017 | Statement of capital on 31 May 2017
|
31 May 2017 | Statement of capital on 31 May 2017
|
31 May 2017 | Solvency Statement dated 30/05/17 (2 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Statement by Directors (1 page) |
2 May 2017 | Termination of appointment of Darrell Paul Evans as a director on 28 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Darrell Paul Evans as a director on 28 April 2017 (1 page) |
21 March 2017 | Incorporation Statement of capital on 2017-03-21
|
21 March 2017 | Incorporation Statement of capital on 2017-03-21
|