London
SW1W 9SP
Director Name | Mr Adam Craig Edward Wagster |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(1 day after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157-197 Buckingham Palace Road London SW1W 9SP |
Director Name | Uniting Ambition Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2021(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 157-197 Buckingham Palace Road London SW1W 9SP |
Director Name | Mrs Melissa Jane France |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr David White |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(1 day after company formation) |
Appointment Duration | 8 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Mr David Carl Axon |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Ic2 Building Keele University Science & Business P Keele University Staffordshire ST5 5NH |
Director Name | Mrs Lisa Jane Holmes |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2018) |
Role | Recruitment Director |
Country of Residence | England |
Correspondence Address | Ic2 Building Keele University Science & Business P Keele University Staffordshire ST5 5NH |
Director Name | Mr Paul Quinlan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(1 month after company formation) |
Appointment Duration | 2 years (resigned 17 December 2019) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | Ic2 Building Keele University Science & Business P Keele University Staffordshire ST5 5NH |
Director Name | Mr Simon Dixon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Director Name | Tempting Ventures Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2017(same day as company formation) |
Correspondence Address | Thomas House Thomas House 84 Eccleston Square London SW1V 1PX |
Registered Address | 157-197 Buckingham Palace Road London SW1W 9SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
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 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 1 week from now) |
7 May 2020 | Delivered on: 12 May 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 January 2020 | Delivered on: 30 January 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Tvww limited (the “companyâ€) charges with full title guarantee by way of first fixed charge:. All estates and interests of the company in any freehold, leasehold and other immovable property (wherever situated) now or in the future owned by the company; and. All of the company’s rights and interests in any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered now or in the future owned by the company. Outstanding |
18 January 2018 | Delivered on: 22 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
2 November 2017 | Delivered on: 6 November 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 4.1. the obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it, or in which it from time to time has an interest:. (A) by was of legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 4.1(a). (N) by way of first fixed charge the intellectual property (if any) specified in part 3 of schedule 1 (details of security assets);. (O) by way of fixed charge all the intellectual property (if any) not charged by clause 4.1(n);. Specified real property means the estates and interests in freehold, leasehold and other immovavle property (if any) specified in part 1 of schedule 1 (details of security assets), together with:. (A) all buildings and fixtures (including trade fixtures) and fixed p&m at any time thereron;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property which shawbrook may designate as “specified real propertyâ€. Outstanding |
4 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
28 April 2023 | Director's details changed for Uniting Ambition Group Limited on 28 April 2023 (1 page) |
28 April 2023 | Change of details for Uniting Ambition Group Limited as a person with significant control on 28 April 2023 (2 pages) |
18 April 2023 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 157-197 Buckingham Palace Road London SW1W 9SP on 18 April 2023 (1 page) |
28 March 2023 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 2 February 2023 (2 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
22 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with updates (4 pages) |
22 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
29 March 2021 | Second filing of Confirmation Statement dated 2 March 2020 (3 pages) |
25 March 2021 | Satisfaction of charge 110380110003 in full (4 pages) |
25 March 2021 | Second filing of Confirmation Statement dated 25 October 2019 (3 pages) |
25 March 2021 | Satisfaction of charge 110380110001 in full (4 pages) |
23 March 2021 | Second filing of Confirmation Statement dated 29 October 2018 (3 pages) |
8 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
8 March 2021 | Appointment of Uniting Ambition Group Limited as a director on 1 March 2021 (2 pages) |
3 March 2021 | Termination of appointment of Tempting Ventures Limited as a director on 1 March 2021 (1 page) |
10 February 2021 | Notification of Uniting Ambition Group Limited as a person with significant control on 23 January 2020 (2 pages) |
10 February 2021 | Cessation of Tempting Ventures Limited as a person with significant control on 23 January 2020 (1 page) |
18 January 2021 | Director's details changed for Mr Adam Craig Edward Wagster on 9 October 2020 (2 pages) |
19 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
28 August 2020 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 1 April 2020 (2 pages) |
28 August 2020 | Change of details for Tempting Ventures Limited as a person with significant control on 28 August 2020 (2 pages) |
12 May 2020 | Registration of charge 110380110004, created on 7 May 2020 (45 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (4 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with updates
|
21 February 2020 | Termination of appointment of Simon Dixon as a director on 15 January 2020 (1 page) |
21 February 2020 | Termination of appointment of Paul Quinlan as a director on 17 December 2019 (1 page) |
30 January 2020 | Registration of charge 110380110003, created on 21 January 2020 (46 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
25 October 2019 | Confirmation statement made on 25 October 2019 with no updates
|
6 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 January 2019 | Termination of appointment of Lisa Jane Holmes as a director on 31 December 2018 (1 page) |
25 January 2019 | Termination of appointment of David Carl Axon as a director on 24 January 2019 (1 page) |
21 January 2019 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
12 November 2018 | Confirmation statement made on 29 October 2018 with updates (4 pages) |
12 November 2018 | Change of details for Cbfg Limited as a person with significant control on 12 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Cbfg Limited on 12 November 2018 (1 page) |
12 November 2018 | Confirmation statement made on 29 October 2018 with updates
|
6 November 2018 | Appointment of Mr Simon Dixon as a director on 1 October 2018 (2 pages) |
25 October 2018 | Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page) |
21 September 2018 | Termination of appointment of Melissa Jane France as a director on 13 September 2018 (1 page) |
2 July 2018 | Termination of appointment of David White as a director on 29 June 2018 (1 page) |
15 June 2018 | Director's details changed for Mr Adam Craig Edward Wagster on 12 June 2018 (2 pages) |
9 March 2018 | Correction of a Director's date of birth incorrectly stated on incorporation / melissa jane france (2 pages) |
15 February 2018 | Director's details changed for Cbfg Limited on 1 February 2018 (1 page) |
15 February 2018 | Director's details changed for Mr David White on 14 February 2018 (2 pages) |
15 February 2018 | Director's details changed for Mr Adam Craig Edward Wagster on 14 February 2018 (2 pages) |
22 January 2018 | Registration of charge 110380110002, created on 18 January 2018 (23 pages) |
22 January 2018 | Registration of charge 110380110002, created on 18 January 2018 (23 pages) |
3 January 2018 | Registered office address changed from Neat House 84 Eccleston Square London SW1V 1LP England to Thomas House 84 Eccleston Square London SW1V 1PX on 3 January 2018 (1 page) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
3 January 2018 | Registered office address changed from Neat House 84 Eccleston Square London SW1V 1LP England to Thomas House 84 Eccleston Square London SW1V 1PX on 3 January 2018 (1 page) |
2 January 2018 | Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD United Kingdom to Neat House 84 Eccleston Square London SW1V 1LP on 2 January 2018 (1 page) |
2 January 2018 | Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD United Kingdom to Neat House 84 Eccleston Square London SW1V 1LP on 2 January 2018 (1 page) |
1 December 2017 | Appointment of Mr David Carl Axon as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Paul Quinlan as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr David Carl Axon as a director on 30 November 2017 (2 pages) |
1 December 2017 | Appointment of Mrs Lisa Jane Holmes as a director on 30 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Melissa France on 30 October 2017 (3 pages) |
27 November 2017 | Director's details changed for Melissa France on 30 October 2017 (3 pages) |
17 November 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
17 November 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
10 November 2017 | Appointment of Mr David White as a director on 31 October 2017 (2 pages) |
10 November 2017 | Appointment of Mr David White as a director on 31 October 2017 (2 pages) |
9 November 2017 | Appointment of Adam Craig Edward Wagster as a director on 31 October 2017 (3 pages) |
9 November 2017 | Appointment of Adam Craig Edward Wagster as a director on 31 October 2017 (3 pages) |
6 November 2017 | Registration of charge 110380110001, created on 2 November 2017 (33 pages) |
6 November 2017 | Registration of charge 110380110001, created on 2 November 2017 (33 pages) |
30 October 2017 | Incorporation Statement of capital on 2017-10-30
|
30 October 2017 | Incorporation Statement of capital on 2017-10-30
|