London
EC4A 1AB
Director Name | Mr Alex Gilbert |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Matthew Kevin King |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2017(same day as company formation) |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Ms Nicola Ruth Hindle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(same day as company formation) |
Role | Business Director |
Country of Residence | England |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Richard Butterfield |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(same day as company formation) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Ashley Christopher Bryant |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
31 October 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
27 October 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
15 November 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
20 May 2022 | Termination of appointment of Richard Butterfield as a director on 19 May 2022 (1 page) |
20 May 2022 | Appointment of Mr Matthew King as a director on 19 May 2022 (2 pages) |
5 January 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
1 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
12 January 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
11 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
27 April 2020 | Appointment of Mr Alex Gilbert as a director on 27 April 2020 (2 pages) |
20 February 2020 | Termination of appointment of Nicola Ruth Hindle as a director on 31 January 2020 (1 page) |
16 January 2020 | Director's details changed for Mr Ashley Christopher Bryant on 16 January 2020 (2 pages) |
16 January 2020 | Director's details changed for Ms Nicola Ruth Hindle on 16 January 2020 (2 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 August 2019 (11 pages) |
11 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ United Kingdom to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Change of details for Amey Owr Limited as a person with significant control on 2 September 2019 (2 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 August 2018 (10 pages) |
14 December 2018 | Appointment of Mr Mark John Shaw as a director on 14 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Ashley Christopher Bryant as a director on 24 August 2018 (2 pages) |
5 November 2018 | Confirmation statement made on 1 November 2018 with updates (5 pages) |
17 August 2018 | Resolutions
|
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with updates (5 pages) |
29 September 2017 | Change of details for Amey Owr Limited as a person with significant control on 13 September 2017 (2 pages) |
29 September 2017 | Notification of Vtol Technologies Limited as a person with significant control on 13 September 2017 (2 pages) |
29 September 2017 | Change of details for Amey Owr Limited as a person with significant control on 13 September 2017 (2 pages) |
29 September 2017 | Notification of Vtol Technologies Limited as a person with significant control on 13 September 2017 (2 pages) |
22 August 2017 | Incorporation Statement of capital on 2017-08-22
|
22 August 2017 | Incorporation Statement of capital on 2017-08-22
|