London
EC3A 5AR
Director Name | Mr James Laird Cawood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Oliver Charles Garland |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(3 weeks, 2 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 16 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Troy Gareth Harris-Speid |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(3 weeks, 2 days after company formation) |
Appointment Duration | 4 months (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Jeremy John Langley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(3 weeks, 2 days after company formation) |
Appointment Duration | 7 months (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Alexander Clark |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr David Noel Christopher Garman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 09 November 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Andrew Michael Lindsell |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Yann Shozo Souillard |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | French,American |
Status | Resigned |
Appointed | 23 February 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Director Name | Mr Christopher Edward Charles Morris |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 31 Bury Street London EC3A 5AR |
Registered Address | Bury House 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 8 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (1 year from now) |
17 February 2023 | Delivered on: 20 February 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent on Behalf of the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
15 June 2022 | Delivered on: 17 June 2022 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and any floating charge property and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
23 December 2020 | Delivered on: 24 December 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
29 September 2020 | Delivered on: 5 October 2020 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
19 October 2018 | Delivered on: 7 November 2018 Persons entitled: Ldc (Managers) Limited the Security Trustee and Agent for the Secured Parties Classification: A registered charge Outstanding |
11 July 2018 | Delivered on: 17 July 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
26 October 2017 | Delivered on: 2 November 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 October 2017 | Delivered on: 1 November 2017 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
1 December 2023 | Part of the property or undertaking has been released and no longer forms part of charge 109914030008 (1 page) |
---|---|
1 December 2023 | Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page) |
27 July 2023 | Part of the property or undertaking has been released from charge 109914030008 (1 page) |
27 July 2023 | Part of the property or undertaking has been released from charge 109914030007 (1 page) |
29 June 2023 | Part of the property or undertaking has been released and no longer forms part of charge 109914030008 (1 page) |
29 June 2023 | Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page) |
15 June 2023 | Full accounts made up to 30 November 2022 (28 pages) |
9 May 2023 | Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page) |
9 May 2023 | Part of the property or undertaking has been released and no longer forms part of charge 109914030008 (1 page) |
12 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
6 March 2023 | Part of the property or undertaking has been released and no longer forms part of charge 109914030008 (2 pages) |
20 February 2023 | Registration of charge 109914030008, created on 17 February 2023 (65 pages) |
17 February 2023 | Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page) |
22 December 2022 | Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page) |
22 December 2022 | Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page) |
22 December 2022 | Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page) |
23 September 2022 | Part of the property or undertaking has been released and no longer forms part of charge 109914030007 (1 page) |
23 September 2022 | Full accounts made up to 30 November 2021 (28 pages) |
20 June 2022 | Satisfaction of charge 109914030006 in full (1 page) |
17 June 2022 | Registration of charge 109914030007, created on 15 June 2022 (59 pages) |
12 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
25 March 2022 | Part of the property or undertaking has been released from charge 109914030006 (1 page) |
22 June 2021 | Group of companies' accounts made up to 30 November 2020 (51 pages) |
21 April 2021 | Confirmation statement made on 8 April 2021 with updates (11 pages) |
24 December 2020 | Registration of charge 109914030006, created on 23 December 2020 (15 pages) |
24 November 2020 | Termination of appointment of Yann Shozo Souillard as a director on 9 November 2020 (1 page) |
24 November 2020 | Termination of appointment of David Noel Christopher Garman as a director on 9 November 2020 (1 page) |
24 November 2020 | Termination of appointment of Christopher Edward Charles Morris as a director on 9 November 2020 (1 page) |
24 November 2020 | Cessation of Ldc (Nominees) Limited as a person with significant control on 9 November 2020 (1 page) |
23 November 2020 | Satisfaction of charge 109914030005 in full (1 page) |
23 November 2020 | Satisfaction of charge 109914030001 in full (1 page) |
23 November 2020 | Satisfaction of charge 109914030004 in full (1 page) |
18 November 2020 | Resolutions
|
18 November 2020 | Memorandum and Articles of Association (12 pages) |
16 November 2020 | Termination of appointment of Andrew Michael Lindsell as a director on 9 November 2020 (1 page) |
10 November 2020 | Notification of Dvorak Bidco Limited as a person with significant control on 9 November 2020 (2 pages) |
9 November 2020 | Statement of capital following an allotment of shares on 9 November 2020
|
15 October 2020 | Group of companies' accounts made up to 30 November 2019 (40 pages) |
14 October 2020 | Resolutions
|
14 October 2020 | Memorandum and Articles of Association (49 pages) |
12 October 2020 | Second filing of Confirmation Statement dated 19 April 2018 (4 pages) |
12 October 2020 | Second filing of Confirmation Statement dated 19 April 2019 (4 pages) |
6 October 2020 | Satisfaction of charge 109914030003 in full (1 page) |
5 October 2020 | Registration of charge 109914030005, created on 29 September 2020 (73 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
9 September 2019 | Group of companies' accounts made up to 30 November 2018 (41 pages) |
19 June 2019 | Director's details changed for Mr Christopher Edward Charles Morris on 13 June 2019 (2 pages) |
10 June 2019 | Second filing of Confirmation Statement dated 19/04/2018 (4 pages) |
10 June 2019 | Second filing of Confirmation Statement dated 19/04/2019 (5 pages) |
24 April 2019 | Confirmation statement made on 19 April 2019 with updates
|
12 February 2019 | Termination of appointment of Alexander Clark as a director on 20 December 2018 (1 page) |
12 February 2019 | Appointment of Mr Christopher Edward Charles Morris as a director on 25 January 2019 (2 pages) |
7 November 2018 | Registration of charge 109914030004, created on 19 October 2018 (11 pages) |
5 September 2018 | Group of companies' accounts made up to 30 November 2017 (30 pages) |
28 August 2018 | Resolutions
|
17 July 2018 | Registration of charge 109914030003, created on 11 July 2018 (22 pages) |
13 July 2018 | Satisfaction of charge 109914030002 in full (1 page) |
25 May 2018 | Termination of appointment of Jeremy John Langley as a director on 24 May 2018 (1 page) |
20 April 2018 | 19/04/18 Statement of Capital gbp 5535.70
|
28 February 2018 | Termination of appointment of Troy Gareth Harris-Speid as a director on 23 February 2018 (1 page) |
28 February 2018 | Appointment of Mr James Laird Cawood as a director on 23 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Yann Souillard as a director on 23 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Oliver Charles Garland as a director on 16 February 2018 (1 page) |
26 February 2018 | Previous accounting period shortened from 31 October 2018 to 30 November 2017 (1 page) |
9 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
9 November 2017 | Sub-division of shares on 25 October 2017 (4 pages) |
9 November 2017 | Resolutions
|
9 November 2017 | Statement of capital following an allotment of shares on 25 October 2017
|
9 November 2017 | Resolutions
|
9 November 2017 | Sub-division of shares on 25 October 2017 (4 pages) |
9 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2017 | Change of share class name or designation (2 pages) |
9 November 2017 | Particulars of variation of rights attached to shares (2 pages) |
9 November 2017 | Change of share class name or designation (2 pages) |
7 November 2017 | Notification of Ldc (Nominees) Limited as a person with significant control on 25 October 2017 (4 pages) |
7 November 2017 | Cessation of Matthew John Parker as a person with significant control on 25 October 2017 (2 pages) |
7 November 2017 | Cessation of Matthew John Parker as a person with significant control on 25 October 2017 (2 pages) |
7 November 2017 | Notification of Ldc (Nominees) Limited as a person with significant control on 25 October 2017 (4 pages) |
2 November 2017 | Appointment of Mr Jeremy John Langley as a director on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr David Noel Christopher Garman as a director on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Troy Gareth Harris-Speid as a director on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Andrew Lindsell as a director on 25 October 2017 (2 pages) |
2 November 2017 | Registration of charge 109914030002, created on 26 October 2017 (42 pages) |
2 November 2017 | Registration of charge 109914030002, created on 26 October 2017 (42 pages) |
2 November 2017 | Appointment of Mr Andrew Lindsell as a director on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr David Noel Christopher Garman as a director on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Oliver Charles Garland as a director on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Jeremy John Langley as a director on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Oliver Charles Garland as a director on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Troy Gareth Harris-Speid as a director on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Alexander Clark as a director on 25 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Alexander Clark as a director on 25 October 2017 (2 pages) |
1 November 2017 | Registration of charge 109914030001, created on 25 October 2017 (52 pages) |
1 November 2017 | Registration of charge 109914030001, created on 25 October 2017 (52 pages) |
2 October 2017 | Incorporation Statement of capital on 2017-10-02
|
2 October 2017 | Incorporation Statement of capital on 2017-10-02
|