London
WC2A 1AL
Director Name | Mr Neil Martin England |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr David John Haysey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Cornelia Dorrestijn |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 November 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Consultant |
Country of Residence | Netherlands |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr William Anthony Bowater Russell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Secretary Name | Frostrow Capital Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 February 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 25 Southampton Buildings London WC2A 1AL |
Director Name | Mr Tim Charles Levene |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St. James's Place London SW1A 1NR |
Director Name | Mr Richard Michael Matthews |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 St. James's Place London SW1A 1NR |
Secretary Name | Mr Nicholas Philip John Horton |
---|---|
Status | Resigned |
Appointed | 19 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Registered Address | 25 Southampton Buildings London WC2A 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 18 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 January 2025 (9 months, 1 week from now) |
10 March 2021 | Secretary's details changed for Frostrow Capital Llp on 1 March 2021 (3 pages) |
---|---|
4 January 2021 | Sale or transfer of treasury shares. Treasury capital:
|
18 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
3 November 2020 | Statement of capital following an allotment of shares on 3 November 2020
|
26 October 2020 | Second filing of Confirmation Statement dated 18 December 2019 (4 pages) |
9 October 2020 | Resolutions
|
14 August 2020 | Group of companies' accounts made up to 31 March 2020 (83 pages) |
23 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
2 June 2020 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2020 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2020 | Purchase of own shares. Shares purchased into treasury:
|
28 May 2020 | Purchase of own shares. Shares purchased into treasury:
|
5 May 2020 | Auditor's resignation (2 pages) |
19 December 2019 | Confirmation statement made on 18 December 2019 with updates
|
24 September 2019 | Resolutions
|
16 July 2019 | Statement of capital following an allotment of shares on 4 July 2019
|
12 July 2019 | Resolutions
|
27 June 2019 | Group of companies' accounts made up to 31 March 2019 (69 pages) |
13 February 2019 | Certificate of cancellation of share premium account (1 page) |
13 February 2019 | Statement of capital on 13 February 2019
|
13 February 2019 | Reduction of iss capital and minute (oc) (3 pages) |
21 December 2018 | Confirmation statement made on 18 December 2018 with updates (5 pages) |
20 December 2018 | Register inspection address has been changed to Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
20 December 2018 | Cessation of Augmentum Capital Llp as a person with significant control on 13 March 2018 (1 page) |
20 December 2018 | Register(s) moved to registered inspection location Link Asset Services the Registry 34 Beckenham Road Beckenham Kent BR3 4TU (1 page) |
14 May 2018 | Registered office address changed from 27 st. James's Place London SW1A 1NR United Kingdom to 25 Southampton Buildings London WC2A 1AL on 14 May 2018 (1 page) |
19 March 2018 | Statement of capital on 13 March 2018
|
13 March 2018 | Statement of capital following an allotment of shares on 13 March 2018
|
19 February 2018 | Statement of capital following an allotment of shares on 8 February 2018
|
16 February 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages) |
15 February 2018 | Appointment of Mr David John Haysey as a director on 12 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Nicholas Philip John Horton as a secretary on 12 February 2018 (1 page) |
15 February 2018 | Resolutions
|
15 February 2018 | Appointment of Mr Neil Martin England as a director on 12 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Timothy Charles Levene as a director on 12 February 2018 (1 page) |
15 February 2018 | Appointment of Frostrow Capital Llp as a secretary on 12 February 2018 (2 pages) |
15 February 2018 | Notice of intention to carry on business as an investment company (2 pages) |
15 February 2018 | Termination of appointment of Richard Michael Matthews as a director on 12 February 2018 (1 page) |
15 February 2018 | Appointment of Mrs Karen Mary Brade as a director on 12 February 2018 (2 pages) |
13 February 2018 | Trading certificate for a public company (3 pages) |
13 February 2018 | Commence business and borrow (1 page) |
19 December 2017 | Incorporation Statement of capital on 2017-12-19
|
19 December 2017 | Incorporation Statement of capital on 2017-12-19
|