London
England And Wales
WC2R 0RL
Secretary Name | Stephen Andrew Beaven |
---|---|
Status | Current |
Appointed | 05 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Strand London England And Wales WC2R 0RL |
Director Name | William Tobias Nash |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London England And Wales WC2R 0RL |
Director Name | Lynn Christine Ruddick |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(5 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London England And Wales WC2R 0RL |
Director Name | Ms Amy Clair Thrower |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(5 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London England And Wales WC2R 0RL |
Director Name | Mrs Naomi Ruth Maradas |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(5 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Financial Regulator |
Country of Residence | England |
Correspondence Address | 80 Strand London England And Wales WC2R 0RL |
Director Name | Mr James Daniel Marshall |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London England And Wales WC2R 0RL |
Director Name | Mr Andrew John Midgley |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London England And Wales WC2R 0RL |
Secretary Name | Natalie Jane White |
---|---|
Status | Resigned |
Appointed | 05 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Strand London England And Wales WC2R 0RL |
Director Name | Richard Michael Wooff Kearton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 80 Strand London England And Wales WC2R 0RL |
Director Name | Ms Suzanne Margaret Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2020(3 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Strand London WC2R 0RL |
Registered Address | 80 Strand London England And Wales WC2R 0RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
17 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
---|---|
17 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 October 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
17 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages) |
10 August 2020 | Appointment of Suzanne Margaret Brennan as a director on 1 August 2020 (2 pages) |
5 August 2020 | Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
13 November 2019 | Appointment of Richard Michael Wooff Kearton as a director on 13 November 2019 (2 pages) |
13 November 2019 | Termination of appointment of James Daniel Marshall as a director on 13 November 2019 (1 page) |
26 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (19 pages) |
26 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages) |
26 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
17 October 2018 | Director's details changed for Mr Andrew John Midgley on 5 June 2017 (2 pages) |
3 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages) |
3 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
3 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
3 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
21 July 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages) |
21 July 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (3 pages) |
6 June 2017 | Secretary's details changed for Natalie Jane Dale on 5 June 2017 (1 page) |
6 June 2017 | Secretary's details changed for Natalie Jane Dale on 5 June 2017 (1 page) |
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|
5 June 2017 | Incorporation Statement of capital on 2017-06-05
|