London
EC2M 2SN
Director Name | Mr James Robert Cobb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Stephen John Fletcher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 11 July 2018(7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Richard Michael James Layne |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Kevin Patrick Barrett |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Shoaib Bux |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Yasin Patel |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Andrew Joseph Broughton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
7 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
18 April 2019 | Appointment of Mr Richard Michael James Layne as a director on 10 April 2019 (2 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (4 pages) |
19 November 2018 | Director's details changed for Stephen John Fletcher on 19 November 2018 (2 pages) |
19 November 2018 | Registered office address changed from Arbuthnot House 7 Wilson Street London EC2M 2SN United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 19 November 2018 (1 page) |
4 September 2018 | Termination of appointment of Ian Arthur Henderson as a director on 31 August 2018 (1 page) |
2 August 2018 | Appointment of Mr Yasin Patel as a director on 1 August 2018 (2 pages) |
2 August 2018 | Appointment of Mr Andrew Joseph Broughton as a director on 1 August 2018 (2 pages) |
2 August 2018 | Appointment of Mr Shoaib Bux as a director on 1 August 2018 (2 pages) |
18 July 2018 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 11 July 2018 (2 pages) |
22 May 2018 | Resolutions
|
21 May 2018 | Appointment of Stephen Fletcher as a director on 17 May 2018 (2 pages) |
21 May 2018 | Appointment of Mr James Robert Cobb as a director on 17 May 2018 (2 pages) |
11 April 2018 | Resolutions
|
5 February 2018 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Arbuthnot House 7 Wilson Street London EC2M 2SN on 5 February 2018 (1 page) |
2 February 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 31 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Roger Hart as a director on 31 January 2018 (1 page) |
2 February 2018 | Termination of appointment of Inhoco Formations Limited as a director on 31 January 2018 (1 page) |
2 February 2018 | Termination of appointment of a G Secretarial Limited as a director on 31 January 2018 (1 page) |
2 February 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 31 January 2018 (1 page) |
2 February 2018 | Appointment of Ian Henderson as a director on 31 January 2018 (2 pages) |
2 February 2018 | Appointment of Andrew Alfred Salmon as a director on 31 January 2018 (2 pages) |
2 February 2018 | Notification of Arbuthnot Latham & Co., Limited as a person with significant control on 31 January 2018 (2 pages) |
31 January 2018 | Resolutions
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|