London
WC1A 2SN
Director Name | Mr Henry Thomas Kingsley White |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2018(9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mr Rajan Singh Dosanjh |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mr Patrick O'Brien |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mr Benedict Nielsen |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mr Prasad Gollakota |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mr Graham Stuart Mark Gaddes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(6 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mr Giles David Parker |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Leman Street London E1 8EU |
Director Name | Mr Christopher Kingsley White |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finance Unlocked, Wework 199 Bishopsgate London EC2M 3TY |
Director Name | Mr Timothy James Hayward Skeet |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU |
Director Name | Mr Peter Alan White |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Finance Unlocked, Wework 199 Bishopsgate London EC2M 3TY |
Registered Address | 24-28 Bloomsbury Way London WC1A 2SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (10 months ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 2 weeks from now) |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
23 August 2023 | Second filing of a statement of capital following an allotment of shares on 17 January 2022
|
14 July 2023 | Confirmation statement made on 6 July 2023 with updates (9 pages) |
19 May 2023 | Appointment of Mr Prasad Gollakota as a director on 22 November 2022 (2 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with updates (9 pages) |
27 January 2022 | Resolutions
|
26 January 2022 | Sub-division of shares on 6 January 2022 (6 pages) |
24 January 2022 | Statement of capital following an allotment of shares on 17 January 2022
|
19 January 2022 | Statement of capital following an allotment of shares on 17 January 2022
|
13 January 2022 | Memorandum and Articles of Association (50 pages) |
13 January 2022 | Resolutions
|
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
22 July 2021 | Change of details for Mr Henry Thomas Kingsley White as a person with significant control on 18 December 2020 (2 pages) |
22 July 2021 | Change of details for Mr Robert John Ellison as a person with significant control on 18 December 2020 (2 pages) |
21 July 2021 | Second filing for the appointment of Mr Benedict Nielsen as a director (3 pages) |
20 July 2021 | Change of details for Mr Henry Thomas Kingsley White as a person with significant control on 5 July 2021 (2 pages) |
20 July 2021 | Confirmation statement made on 6 July 2021 with updates (8 pages) |
20 July 2021 | Change of details for Mr Robert John Ellison as a person with significant control on 5 July 2021 (2 pages) |
20 July 2021 | Director's details changed for Mr Robert John Ellison on 5 July 2021 (2 pages) |
20 July 2021 | Director's details changed for Mr Henry Thomas Kingsley White on 5 July 2021 (2 pages) |
19 July 2021 | Appointment of Mr Benedict Peter Marius Nielsen as a director on 19 July 2021
|
19 July 2021 | Termination of appointment of Timothy James Hayward Skeet as a director on 28 May 2021 (1 page) |
19 July 2021 | Appointment of Mr Patrick O'brien as a director on 27 January 2021 (2 pages) |
24 December 2020 | Resolutions
|
24 December 2020 | Memorandum and Articles of Association (13 pages) |
18 December 2020 | Statement of capital following an allotment of shares on 18 December 2020
|
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 August 2020 | Confirmation statement made on 6 July 2020 with updates (6 pages) |
11 August 2020 | Change of details for Mr Henry Thomas Kingsley White as a person with significant control on 1 July 2020 (2 pages) |
11 August 2020 | Director's details changed for Mr Rajan Singh Dosanjh on 1 July 2020 (2 pages) |
11 August 2020 | Change of details for Mr Robert John Ellison as a person with significant control on 1 July 2020 (2 pages) |
10 August 2020 | Registered office address changed from Finance Unlocked, Wework 199 Bishopsgate London EC2M 3TY England to C/O Mutu Accountancy Ltd 7 Chelsea Road Bath BA1 3DU on 10 August 2020 (1 page) |
24 July 2020 | Memorandum and Articles of Association (13 pages) |
24 July 2020 | Resolutions
|
23 June 2020 | Termination of appointment of Christopher Kingsley White as a director on 23 June 2020 (1 page) |
23 June 2020 | Termination of appointment of Peter Alan White as a director on 23 June 2020 (1 page) |
5 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
5 June 2020 | Cessation of Christopher Kingsley White as a person with significant control on 3 June 2020 (1 page) |
5 June 2020 | Appointment of Mr Rajan Singh Dosanjh as a director on 30 March 2020 (2 pages) |
12 March 2020 | Previous accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
27 February 2020 | Change of details for Mr Robert John Ellison as a person with significant control on 22 February 2020 (2 pages) |
27 February 2020 | Registered office address changed from 56 Leman Street London E1 8EU England to Finance Unlocked, Wework 199 Bishopsgate London EC2M 3TY on 27 February 2020 (1 page) |
27 February 2020 | Change of details for Mr Christopher Kingsley White as a person with significant control on 22 February 2020 (2 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 14 November 2019
|
4 September 2019 | Statement of capital following an allotment of shares on 19 August 2019
|
2 September 2019 | Resolutions
|
26 July 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
26 July 2019 | Sub-division of shares on 1 January 2019 (4 pages) |
22 July 2019 | Appointment of Mr Timothy James Hayward Skeet as a director on 6 September 2018 (2 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
19 July 2019 | Notification of Henry Thomas Kingsley White as a person with significant control on 1 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Robert John Ellison as a director on 8 July 2018 (2 pages) |
19 July 2019 | Appointment of Mr Peter Alan White as a director on 14 November 2018 (2 pages) |
19 July 2019 | Appointment of Mr Henry Thomas Kingsley White as a director on 8 July 2018 (2 pages) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
6 July 2018 | Cessation of Hasib Reza Howlader as a person with significant control on 3 July 2018 (1 page) |
14 November 2017 | Notification of Hasib Reza Howlader as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Cessation of Giles David Parker as a person with significant control on 13 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
14 November 2017 | Notification of Hasib Reza Howlader as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Cessation of Giles David Parker as a person with significant control on 13 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
11 October 2017 | Termination of appointment of Giles David Parker as a director on 10 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Giles David Parker as a director on 10 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Christopher Kingsley White as a director on 10 October 2017 (2 pages) |
11 October 2017 | Appointment of Mr Christopher Kingsley White as a director on 10 October 2017 (2 pages) |
10 October 2017 | Incorporation Statement of capital on 2017-10-10
|
10 October 2017 | Incorporation Statement of capital on 2017-10-10
|