London
NW1 1BU
Director Name | Mr John Edward Frederick Priggen |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr David Michael Ingram |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 March 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Gentrack Level 3 25 College Hill Freemans Bay Auckland 1011 New Zealand |
Director Name | Mr Ian Clive Black |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | New Zealand |
Correspondence Address | Gentrack Level 3 25 College Hill Freemans Bay Auckland 1011 New Zealand |
Director Name | Mr John Patrick Clifford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | PO Box 328 17 Hargreaves Street St Marys Bay Auckland New Zealand |
Secretary Name | Mr Jonathan David Kershaw |
---|---|
Status | Resigned |
Appointed | 24 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Gentrack Level 3 25 College Hill Freemans Bay Auckland 1011 New Zealand |
Director Name | Mr Timothy Mark Bluett |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 May 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2020) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Miss Rosalynn Denise Bartlett |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 September 2021) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Paul Muscat |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2021) |
Role | Vp Uk & Europe Utilities |
Country of Residence | England |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Alastair James Spence |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British,Australian,N |
Status | Resigned |
Appointed | 15 June 2020(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2022) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Gary Keith Miles |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2020(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 January 2021) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Director Name | Mr Derek John Dyamond |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2021(4 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 March 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 203 Eversholt Street London NW1 1BU |
Registered Address | 203 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 2 weeks from now) |
14 December 2021 | Delivered on: 17 December 2021 Persons entitled: Bank of New Zealand Classification: A registered charge Particulars: Security agreement over all assets and undertakings of the company including a first legal mortgage of all estates or interest in any freehold, leasehold or commonhold property now owned by the chargor, fixed charge over any freehold, leasehold or commonhold property owned now or in the future by the chargor and fixed charge over all intellectual property owned by the chargor. Outstanding |
---|---|
23 May 2017 | Delivered on: 1 June 2017 Persons entitled: Asb Bank Limited Classification: A registered charge Outstanding |
11 July 2023 | Full accounts made up to 30 September 2022 (19 pages) |
---|---|
30 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 30 September 2021 (17 pages) |
12 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mr John Edward Frederick Priggen as a director on 28 February 2022 (2 pages) |
14 March 2022 | Termination of appointment of Alastair James Spence as a director on 28 February 2022 (1 page) |
14 March 2022 | Termination of appointment of Derek John Dyamond as a director on 4 March 2022 (1 page) |
17 December 2021 | Registration of charge 106899610002, created on 14 December 2021 (54 pages) |
8 October 2021 | Appointment of Mr Derek John Dyamond as a director on 8 October 2021 (2 pages) |
6 October 2021 | Termination of appointment of Rosalynn Denise Bartlett as a director on 24 September 2021 (1 page) |
9 August 2021 | Termination of appointment of Paul Muscat as a director on 31 July 2021 (1 page) |
5 July 2021 | Appointment of Mr Geoffrey Allan Childs as a director on 1 July 2021 (2 pages) |
8 June 2021 | Full accounts made up to 30 September 2020 (16 pages) |
8 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
19 January 2021 | Termination of appointment of Gary Keith Miles as a director on 11 January 2021 (1 page) |
23 October 2020 | Appointment of Mr Gary Keith Miles as a director on 1 October 2020 (2 pages) |
23 September 2020 | Full accounts made up to 30 September 2019 (16 pages) |
21 August 2020 | Director's details changed for Mr Pual Muscat on 23 March 2020 (2 pages) |
13 August 2020 | Termination of appointment of Jonathan David Kershaw as a secretary on 10 August 2020 (1 page) |
8 July 2020 | Termination of appointment of John Patrick Clifford as a director on 15 June 2020 (1 page) |
8 July 2020 | Appointment of Mr Alastair James Spence as a director on 15 June 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
24 March 2020 | Appointment of Mr Pual Muscat as a director on 23 March 2020 (2 pages) |
23 March 2020 | Appointment of Miss Rosalynn Denise Bartlett as a director on 23 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Ian Clive Black as a director on 20 February 2020 (1 page) |
3 February 2020 | Termination of appointment of Timothy Mark Bluett as a director on 31 January 2020 (1 page) |
5 July 2019 | Full accounts made up to 30 September 2018 (17 pages) |
25 March 2019 | Satisfaction of charge 106899610001 in full (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
20 February 2019 | Notification of Gentrack Group Ltd as a person with significant control on 24 March 2017 (2 pages) |
10 October 2018 | Full accounts made up to 30 September 2017 (16 pages) |
10 August 2018 | Director's details changed for Mr John Patrick Clifford on 1 August 2018 (2 pages) |
23 May 2018 | Appointment of Mr Timothy Mark Bluett as a director on 10 May 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 March 2018 | Termination of appointment of David Michael Ingram as a director on 19 March 2018 (1 page) |
27 October 2017 | Registered office address changed from Thames Central Hatfield Road Slough SL1 1QE United Kingdom to 203 Eversholt Street London NW1 1BU on 27 October 2017 (1 page) |
27 October 2017 | Registered office address changed from Thames Central Hatfield Road Slough SL1 1QE United Kingdom to 203 Eversholt Street London NW1 1BU on 27 October 2017 (1 page) |
1 June 2017 | Registration of charge 106899610001, created on 23 May 2017 (60 pages) |
1 June 2017 | Registration of charge 106899610001, created on 23 May 2017 (60 pages) |
3 April 2017 | Director's details changed for Mr Ian Clive Black on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Ian Clive Black on 3 April 2017 (2 pages) |
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|
24 March 2017 | Incorporation Statement of capital on 2017-03-24
|
24 March 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |
24 March 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page) |