London
EC2R 5AR
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Secretary Name | Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 06 April 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr David Bloxham |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2017(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 19 April 2025 (12 months from now) |
12 October 2022 | Delivered on: 15 October 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 September 2019 | Delivered on: 30 September 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 20 December 2018 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 18 December 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
17 July 2017 | Delivered on: 24 July 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: All its right, title and interest in and to the property, assets and undertaking owned by the company or in which it has an interest including all the freehold and leasehold real property (if any) other than the short leasehold property (if any), all charge securities and security rights accruing to them, all intellectual property (if any), the relevant contracts (if any) and the insurances (if any). Outstanding |
17 July 2017 | Delivered on: 24 July 2017 Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent Classification: A registered charge Particulars: All its right, title and interest in and to the property, assets and undertaking owned by the company or in which it has an interest including all the freehold and leasehold real property (if any) other than the short leasehold property (if any), all charge securities and security rights accruing to them, all intellectual property (if any), the relevant contracts (if any) and the insurances (if any). Outstanding |
17 November 2020 | Full accounts made up to 3 April 2020 (25 pages) |
---|---|
9 July 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
8 April 2020 | Confirmation statement made on 5 April 2020 with updates (9 pages) |
4 February 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
3 January 2020 | Full accounts made up to 29 March 2019 (24 pages) |
19 November 2019 | Statement of capital following an allotment of shares on 16 October 2019
|
5 November 2019 | Resolutions
|
30 September 2019 | Registration of charge 107135730005, created on 19 September 2019 (86 pages) |
24 September 2019 | Director's details changed for Mr David Bloxham on 1 July 2019 (2 pages) |
24 September 2019 | Director's details changed for Mr David Bloxham on 1 July 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 5 April 2019 with updates (8 pages) |
12 March 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
24 December 2018 | Full accounts made up to 30 March 2018 (19 pages) |
20 December 2018 | Registration of charge 107135730004, created on 13 December 2018 (84 pages) |
18 December 2018 | Registration of charge 107135730003, created on 13 December 2018 (81 pages) |
13 April 2018 | Confirmation statement made on 5 April 2018 with updates (7 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
21 February 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
19 February 2018 | Current accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
19 February 2018 | Notification of Ngage Specialist Recruitment Limited as a person with significant control on 18 May 2017 (2 pages) |
5 February 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
28 September 2017 | Second filing of a statement of capital following an allotment of shares on 18 May 2017
|
28 September 2017 | Second filing of a statement of capital following an allotment of shares on 18 May 2017
|
24 July 2017 | Registration of charge 107135730001, created on 17 July 2017 (11 pages) |
24 July 2017 | Registration of charge 107135730001, created on 17 July 2017 (11 pages) |
24 July 2017 | Registration of charge 107135730002, created on 17 July 2017 (11 pages) |
24 July 2017 | Registration of charge 107135730002, created on 17 July 2017 (11 pages) |
21 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
21 June 2017 | Statement of capital following an allotment of shares on 18 May 2017
|
2 June 2017 | Appointment of Mr David Bloxham as a director on 18 May 2017 (3 pages) |
2 June 2017 | Appointment of Mr David Bloxham as a director on 18 May 2017 (3 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Resolutions
|
6 April 2017 | Incorporation
Statement of capital on 2017-04-06
|
6 April 2017 | Incorporation
Statement of capital on 2017-04-06
|