London
N1 9JY
Director Name | Mr Donald John Fraser Macphail |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2017(3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 04 October 2017(3 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Miss Katherine Anne Swann |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2020(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Christopher Jeremy Stanford |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Secretary Name | Nicola Maria Facchino-Stanford |
---|---|
Status | Resigned |
Appointed | 04 July 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Gavin Howard Graveson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Richard Kirkman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Neil Vincent Gallagher |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Finance Director, Veolia Icuk |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 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 | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
3 October 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
13 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
14 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
4 May 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
5 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
22 July 2020 | Termination of appointment of Richard Kirkman as a director on 21 July 2020 (1 page) |
10 July 2020 | Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages) |
6 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
1 July 2020 | Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page) |
8 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
1 April 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
29 January 2019 | Appointment of Mr Neil Vincent Gallagher as a director on 17 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page) |
10 January 2019 | Director's details changed for Mr Richard Kirkman on 28 December 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
1 February 2018 | Current accounting period extended from 28 February 2018 to 31 December 2018 (1 page) |
30 October 2017 | Resignation of an auditor (2 pages) |
30 October 2017 | Resignation of an auditor (2 pages) |
13 October 2017 | Termination of appointment of Christopher Jeremy Stanford as a director on 4 October 2017 (1 page) |
13 October 2017 | Cessation of Christopher Jeremy Stanford as a person with significant control on 4 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Nicola Maria Facchino-Stanford as a secretary on 4 October 2017 (1 page) |
13 October 2017 | Cessation of Christopher Jeremy Stanford as a person with significant control on 4 October 2017 (1 page) |
13 October 2017 | Appointment of David Andrew Gerrard as a director on 4 October 2017 (2 pages) |
13 October 2017 | Appointment of David Andrew Gerrard as a director on 4 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Nicola Maria Facchino-Stanford as a secretary on 4 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Christopher Jeremy Stanford as a director on 4 October 2017 (1 page) |
12 October 2017 | Appointment of Miss Celia Rosalind Gough as a secretary on 4 October 2017 (2 pages) |
12 October 2017 | Appointment of Miss Celia Rosalind Gough as a secretary on 4 October 2017 (2 pages) |
12 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
12 October 2017 | Appointment of Mr Gavin Howard Graveson as a director on 4 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Donald John Fraser Macphail as a director on 4 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Gavin Howard Graveson as a director on 4 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Richard Kirkman as a director on 4 October 2017 (2 pages) |
12 October 2017 | Notification of Veolia Es (Uk) Limited as a person with significant control on 4 October 2017 (2 pages) |
12 October 2017 | Notification of Veolia Es (Uk) Limited as a person with significant control on 4 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Donald John Fraser Macphail as a director on 4 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr Christophe Bellynck as a director on 4 October 2017 (2 pages) |
12 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
12 October 2017 | Appointment of Mr Christophe Bellynck as a director on 4 October 2017 (2 pages) |
12 October 2017 | Registered office address changed from Kenilworth Road Hampton in Arden Solihull B92 0LP United Kingdom to 210 Pentonville Road London N1 9JY on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Kenilworth Road Hampton in Arden Solihull B92 0LP United Kingdom to 210 Pentonville Road London N1 9JY on 12 October 2017 (1 page) |
12 October 2017 | Appointment of Mr Richard Kirkman as a director on 4 October 2017 (2 pages) |
4 July 2017 | Current accounting period shortened from 31 July 2018 to 28 February 2018 (1 page) |
4 July 2017 | Incorporation
Statement of capital on 2017-07-04
|
4 July 2017 | Incorporation
Statement of capital on 2017-07-04
|
4 July 2017 | Current accounting period shortened from 31 July 2018 to 28 February 2018 (1 page) |