70 Victoria Street
London
SW1E 6SQ
Director Name | Mr Peter Harvey Green |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(5 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Group Crco |
Country of Residence | England |
Correspondence Address | Floor 5 Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Nicholas John Haslehurst |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5 Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Mark Horgan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5 Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mr Matthew David Cook |
---|---|
Status | Resigned |
Appointed | 17 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Floor 5 Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Andrew Stuart Harrison |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Floor 5 Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Velizar Tarashev |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British,Bulgarian |
Status | Resigned |
Appointed | 04 February 2022(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 5 Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Registered Address | Floor 5 Zig Zag Building 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 30 June 2024 (2 months, 1 week from now) |
7 June 2022 | Delivered on: 10 June 2022 Persons entitled: Kroll Trustee Services Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
12 September 2023 | Full accounts made up to 31 December 2022 (37 pages) |
---|---|
30 June 2023 | Confirmation statement made on 16 June 2023 with updates (4 pages) |
6 April 2023 | Appointment of Mr Peter Harvey Green as a director on 6 April 2023 (2 pages) |
6 April 2023 | Termination of appointment of Mark Horgan as a director on 5 April 2023 (1 page) |
6 April 2023 | Appointment of Mrs Emma Alley as a director on 6 April 2023 (2 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (33 pages) |
18 July 2022 | Termination of appointment of Matthew David Cook as a secretary on 11 July 2022 (1 page) |
18 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
15 June 2022 | Memorandum and Articles of Association (15 pages) |
15 June 2022 | Resolutions
|
15 June 2022 | Memorandum and Articles of Association (15 pages) |
10 June 2022 | Registration of charge 108241210001, created on 7 June 2022 (46 pages) |
13 May 2022 | Director's details changed for Mr Velizar Tarashev on 4 February 2022 (2 pages) |
13 May 2022 | Appointment of Mr Velizar Tarashev as a director on 4 February 2022 (2 pages) |
9 February 2022 | Termination of appointment of Andrew Stuart Harrison as a director on 13 January 2022 (1 page) |
20 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
27 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
21 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
8 October 2020 | Appointment of Mr Andrew Stuart Harrison as a director on 5 October 2020 (2 pages) |
8 October 2020 | Termination of appointment of Nicholas John Haslehurst as a director on 5 October 2020 (1 page) |
18 August 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
25 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
18 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
26 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
27 June 2018 | Notification of Bridgepoint Advisers Limited as a person with significant control on 27 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
27 June 2018 | Cessation of Bridgepoint Europe Iv (Nominees) Limited as a person with significant control on 27 June 2018 (1 page) |
27 June 2018 | Notification of Bridgepoint Europe (Sgp) Limited as a person with significant control on 27 June 2018 (2 pages) |
19 June 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
19 June 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
17 June 2017 | Incorporation
Statement of capital on 2017-06-17
|
17 June 2017 | Incorporation
Statement of capital on 2017-06-17
|