London
EC3R 6EN
Director Name | Ms Joanne Lesley Smith |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2017(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Joel Norburn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr John Peter Eggleston |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Ms Gillian Nott |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(same day as company formation) |
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 | 26 July 2017(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 10 Lower Thames Street London EC3R 6EN |
Director Name | Mr Paul John Lester |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2017(4 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 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 | 2 years, 2 months (resigned 31 July 2020) |
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 | 19 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 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
18 January 2024 | Total exemption full accounts made up to 30 June 2023 (6 pages) |
---|---|
10 January 2024 | Resolutions
|
10 January 2024 | Resolutions
|
10 January 2024 | Change of share class name or designation (2 pages) |
10 January 2024 | Memorandum and Articles of Association (48 pages) |
22 December 2023 | Statement of capital following an allotment of shares on 22 December 2023
|
3 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
17 February 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
31 May 2022 | Memorandum and Articles of Association (54 pages) |
31 May 2022 | Resolutions
|
7 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) |
27 August 2021 | Accounts for a dormant company made up to 30 June 2021 (7 pages) |
6 May 2021 | Accounts for a dormant company made up to 30 June 2020 (7 pages) |
26 March 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
2 November 2020 | Change of details for Joanne Lesley Smith as a person with significant control on 2 November 2020 (2 pages) |
2 November 2020 | Director's details changed for Ms Joanne Lesley Smith on 2 November 2020 (2 pages) |
4 August 2020 | Termination of appointment of Paul John Lester as a director on 31 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Michael John Park as a director on 31 July 2020 (1 page) |
25 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
24 March 2020 | Termination of appointment of Jane Elizabeth Vinson as a director on 20 February 2020 (1 page) |
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) |
21 February 2020 | Appointment of Ms Laura Cockburn as a director on 19 February 2020 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 December 2019 | Change of details for Ms Joanne Lesley Smith as a person with significant control on 4 December 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 March 2019 | Change of details for Bgf Nominees Limited as a person with significant control on 31 May 2017 (2 pages) |
24 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
13 November 2018 | Appointment of Mr Joel Norburn as a director on 31 October 2018 (2 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) |
1 June 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
29 May 2018 | Appointment of Mr Michael John Park as a director on 21 May 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
20 October 2017 | Change of details for Ms Joanne Lesley Smith as a person with significant control on 31 May 2017 (2 pages) |
20 October 2017 | Notification of Bgf Nominees Limited as a person with significant control on 31 May 2017 (2 pages) |
20 October 2017 | Notification of Bgf Nominees Limited as a person with significant control on 31 May 2017 (2 pages) |
20 October 2017 | Change of details for Ms Joanne Lesley Smith as a person with significant control on 31 May 2017 (2 pages) |
8 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 26 July 2017
|
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
1 August 2017 | Appointment of Mr Paul John Lester as a director on 26 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Paul John Lester as a director on 26 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Gillian Nott as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Gillian Nott as a director on 26 July 2017 (1 page) |
27 July 2017 | Termination of appointment of John Peter Eggleston as a director on 26 July 2017 (1 page) |
27 July 2017 | Appointment of Ms Jane Elizabeth Vinson as a director on 26 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of John Peter Eggleston as a director on 26 July 2017 (1 page) |
27 July 2017 | Appointment of Ms Jane Elizabeth Vinson as a director on 26 July 2017 (2 pages) |
20 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
20 July 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
21 March 2017 | Incorporation Statement of capital on 2017-03-21
|
21 March 2017 | Incorporation Statement of capital on 2017-03-21
|