London
W1W 8JQ
Secretary Name | Mrs Lesley Murray |
---|---|
Status | Current |
Appointed | 01 January 2019(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Inovo Building 121 George Street Glasgow G1 1RD Scotland |
Director Name | Mr Jilko Tjeerd Andringa |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 07 December 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | 1066ep 33 John M Keynesplein Amsterdam Netherlands |
Director Name | Mr George Elliott Nicholson |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Mercer Street London WC2H 9QJ |
Director Name | Mr Stanislaus Eduard Schmidt-Chiari |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 May 2017(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mercer Street London WC2H 9QJ |
Director Name | Michael Hugh Bell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mercer Street London WC2H 9QJ |
Director Name | Mr Iain Henry Abrahams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mercer Street London WC2H 9QJ |
Director Name | Mr Stewart George Cantley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mercer Street London WC2H 9QJ |
Secretary Name | Michael Hugh Bell |
---|---|
Status | Resigned |
Appointed | 14 June 2017(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 1 Mercer Street London WC2H 9QJ |
Director Name | Iain Abrahams |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mercer Street London WC2H 9QJ |
Registered Address | Audley House Margaret Street London W1W 8JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 1 day from now) |
14 June 2017 | Delivered on: 27 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
14 June 2017 | Delivered on: 22 June 2017 Persons entitled: Thl Trustee Company Limited (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
14 June 2017 | Delivered on: 19 June 2017 Persons entitled: Deepbell Limited as Security Trustee Classification: A registered charge Particulars: By way of fixed charge all other real property and all interests in real property. For more information please refer to the instrument. Outstanding |
10 August 2023 | Confirmation statement made on 10 May 2023 with no updates (2 pages) |
---|---|
8 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2023 | Appointment of Miss Fiona Elizabeth Mcrae as a secretary on 30 March 2023 (2 pages) |
30 March 2023 | Termination of appointment of Lesley Murray as a secretary on 30 January 2023 (1 page) |
23 March 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
27 September 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
22 June 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
21 June 2022 | Satisfaction of charge 107660830002 in full (1 page) |
21 June 2022 | Registered office address changed from 1 Mercer Street London WC2H 9QJ United Kingdom to Audley House Margaret Street London W1W 8JQ on 21 June 2022 (1 page) |
21 June 2022 | All of the property or undertaking has been released from charge 107660830001 (1 page) |
21 June 2022 | Satisfaction of charge 107660830001 in full (1 page) |
2 February 2022 | Termination of appointment of George Elliott Nicholson as a director on 7 December 2021 (1 page) |
2 February 2022 | Termination of appointment of Stanislaus Eduard Schmidt-Chiari as a director on 7 December 2021 (1 page) |
20 December 2021 | Change of share class name or designation (2 pages) |
20 December 2021 | Particulars of variation of rights attached to shares (3 pages) |
20 December 2021 | Memorandum and Articles of Association (22 pages) |
20 December 2021 | Resolutions
|
17 December 2021 | Appointment of Mr Jilko Tjeerd Andringa as a director on 7 December 2021 (2 pages) |
17 December 2021 | Cessation of Longacre Group Limited as a person with significant control on 7 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Stewart George Cantley as a director on 7 December 2021 (1 page) |
17 December 2021 | Termination of appointment of Iain Abrahams as a director on 7 December 2021 (1 page) |
17 December 2021 | Notification of Brunel Energy Holding B.V. as a person with significant control on 7 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Iain Henry Abrahams as a director on 7 December 2021 (1 page) |
19 November 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
23 June 2021 | Resolutions
|
23 June 2021 | Change of share class name or designation (2 pages) |
23 June 2021 | Memorandum and Articles of Association (32 pages) |
22 June 2021 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2021 | Second filing of Confirmation Statement dated 10 May 2021 (3 pages) |
14 June 2021 | Notification of Thomas Hopkinson as a person with significant control on 14 June 2017 (2 pages) |
14 June 2021 | Change of details for Longacre Group Limited as a person with significant control on 14 June 2020 (2 pages) |
11 June 2021 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
10 June 2021 | Confirmation statement made on 10 May 2021 with updates
|
1 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2020 | Notification of Longacre Group Limited as a person with significant control on 4 October 2019 (2 pages) |
23 July 2020 | Withdrawal of a person with significant control statement on 23 July 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
2 July 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
14 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
14 May 2019 | 10/05/19 Statement of Capital gbp 0.01 (4 pages) |
14 January 2019 | Appointment of Mrs Lesley Murray as a secretary on 1 January 2019 (2 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
1 October 2018 | Termination of appointment of Michael Hugh Bell as a secretary on 1 October 2018 (1 page) |
1 October 2018 | Termination of appointment of Michael Hugh Bell as a director on 1 October 2018 (1 page) |
18 May 2018 | Confirmation statement made on 10 May 2018 with updates (3 pages) |
7 February 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
11 September 2017 | Appointment of Iain Abrahams as a director on 29 August 2017 (3 pages) |
11 September 2017 | Appointment of Iain Abrahams as a director on 29 August 2017 (3 pages) |
7 July 2017 | Appointment of Michael Hugh Bell as a secretary on 14 June 2017 (3 pages) |
7 July 2017 | Appointment of Michael Hugh Bell as a secretary on 14 June 2017 (3 pages) |
3 July 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
3 July 2017 | Statement of capital following an allotment of shares on 14 June 2017
|
27 June 2017 | Registration of charge 107660830003, created on 14 June 2017 (27 pages) |
27 June 2017 | Registration of charge 107660830003, created on 14 June 2017 (27 pages) |
23 June 2017 | Appointment of Mr Stewart George Cantley as a director on 14 June 2017 (3 pages) |
23 June 2017 | Appointment of Michael Hugh Bell as a director on 14 June 2017 (3 pages) |
23 June 2017 | Appointment of Mr Stewart George Cantley as a director on 14 June 2017 (3 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Appointment of Michael Hugh Bell as a director on 14 June 2017 (3 pages) |
23 June 2017 | Appointment of Mr Iain Henry Abrahams as a director on 14 June 2017 (3 pages) |
23 June 2017 | Resolutions
|
23 June 2017 | Appointment of Mr Iain Henry Abrahams as a director on 14 June 2017 (3 pages) |
22 June 2017 | Registration of charge 107660830002, created on 14 June 2017 (31 pages) |
22 June 2017 | Registration of charge 107660830002, created on 14 June 2017 (31 pages) |
22 June 2017 | Appointment of Mr Thomas Hopkinson as a director on 14 June 2017 (3 pages) |
22 June 2017 | Appointment of Mr Thomas Hopkinson as a director on 14 June 2017 (3 pages) |
19 June 2017 | Registration of charge 107660830001, created on 14 June 2017 (31 pages) |
19 June 2017 | Registration of charge 107660830001, created on 14 June 2017 (31 pages) |
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|
11 May 2017 | Incorporation Statement of capital on 2017-05-11
|