Marylebone
London
W1G 9JG
Director Name | Mr Mark Llewellyn Williams |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2018(2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Queen Anne Street Marylebone London W1G 9JG |
Director Name | Mr Timothy Taihibou Michael Frederic Noble |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2019(1 year, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Richard James Eldred Hall |
---|---|
Date of Birth | October 1971 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Miss Laura Catherine Elizabeth Alexander |
---|---|
Date of Birth | June 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 165 Fleet Street London EC4A 2AE |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | Chloe Chandra Holding |
---|---|
Date of Birth | May 1984 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2019) |
Role | Investment Associate |
Country of Residence | England |
Correspondence Address | 9 Mandeville Place London W1U 3AY |
Director Name | Paul Grayston |
---|---|
Date of Birth | January 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Mr Mark Robert Cooper Wyatt |
---|---|
Date of Birth | August 1967 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2018(6 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Mr Robert Stephen Halbert |
---|---|
Date of Birth | February 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Mr Alistair Stephen Youngman |
---|---|
Date of Birth | April 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2019(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 3 Waterhouse Square 138 Holborn London EC1N 2SW |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 December 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | 165 Fleet Street London EC4A 2AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 27 December 2021 (6 months ago) |
---|---|
Next Return Due | 10 January 2023 (6 months, 2 weeks from now) |
22 March 2021 | Delivered on: 29 March 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
16 January 2019 | Delivered on: 17 January 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
11 January 2022 | Confirmation statement made on 27 December 2021 with updates (5 pages) |
---|---|
30 November 2021 | Resolutions
|
23 November 2021 | Statement of capital following an allotment of shares on 17 November 2021
|
21 October 2021 | Registered office address changed from No. 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 165 Fleet Street London EC4A 2AE on 21 October 2021 (1 page) |
8 July 2021 | Resolutions
|
23 June 2021 | Group of companies' accounts made up to 30 June 2020 (39 pages) |
29 March 2021 | Registration of charge 111261950002, created on 22 March 2021 (62 pages) |
16 March 2021 | Resolutions
|
15 March 2021 | Statement by Directors (1 page) |
15 March 2021 | Statement of capital on 15 March 2021
|
15 March 2021 | Solvency Statement dated 08/03/21 (1 page) |
15 March 2021 | Resolutions
|
5 March 2021 | Statement of capital following an allotment of shares on 4 March 2021
|
25 February 2021 | Confirmation statement made on 27 December 2020 with updates (5 pages) |
22 September 2020 | Statement of capital following an allotment of shares on 15 September 2020
|
11 August 2020 | Previous accounting period extended from 30 April 2020 to 30 June 2020 (1 page) |
8 April 2020 | Appointment of Mr Richard James Eldred Hall as a director on 29 January 2020 (2 pages) |
6 April 2020 | Appointment of Ms Laura Alexander as a director on 29 January 2020 (2 pages) |
2 March 2020 | Termination of appointment of Alistair Stephen Youngman as a director on 29 January 2020 (1 page) |
28 February 2020 | Termination of appointment of Paul Grayston as a director on 29 January 2020 (1 page) |
28 February 2020 | Termination of appointment of Robert Stephen Halbert as a director on 29 January 2020 (1 page) |
14 February 2020 | Director's details changed for Mr Thomas Lemay Green on 24 January 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Mark Llewellyn Williams on 24 January 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 27 December 2019 with updates (8 pages) |
7 November 2019 | Termination of appointment of Chloe Chandra Holding as a director on 30 September 2019 (1 page) |
3 October 2019 | Group of companies' accounts made up to 30 April 2019 (34 pages) |
1 October 2019 | Statement of capital following an allotment of shares on 12 August 2019
|
25 July 2019 | Resolutions
|
25 July 2019 | Cancellation of shares. Statement of capital on 27 June 2019
|
25 July 2019 | Purchase of own shares. (3 pages) |
12 July 2019 | Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 17 June 2019 (2 pages) |
12 July 2019 | Termination of appointment of Mark Robert Cooper Wyatt as a director on 17 June 2019 (1 page) |
8 March 2019 | Appointment of Alistair Stephen Youngman as a director on 7 March 2019 (2 pages) |
25 January 2019 | Statement of capital following an allotment of shares on 10 October 2018
|
17 January 2019 | Registration of charge 111261950001, created on 16 January 2019 (62 pages) |
9 January 2019 | Confirmation statement made on 27 December 2018 with updates (7 pages) |
29 October 2018 | Resolutions
|
26 October 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
26 October 2018 | Change of share class name or designation (2 pages) |
24 October 2018 | Appointment of Mr Robert Stephen Halbert as a director on 10 October 2018 (2 pages) |
18 September 2018 | Current accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
24 August 2018 | Company name changed crossrail topco LIMITED\certificate issued on 24/08/18
|
1 August 2018 | Appointment of Paul Grayston as a director on 12 July 2018 (2 pages) |
1 August 2018 | Appointment of Mr Mark Robert Cooper Wyatt as a director on 12 July 2018 (2 pages) |
1 August 2018 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 1 August 2018 (1 page) |
9 April 2018 | Statement of capital following an allotment of shares on 16 March 2018
|
9 April 2018 | Sub-division of shares on 16 March 2018 (4 pages) |
8 March 2018 | Notification of a person with significant control statement (2 pages) |
8 March 2018 | Cessation of Inhoco Formations Limited as a person with significant control on 5 March 2018 (1 page) |
1 March 2018 | Termination of appointment of a G Secretarial Limited as a director on 27 February 2018 (1 page) |
1 March 2018 | Termination of appointment of Roger Hart as a director on 27 February 2018 (1 page) |
1 March 2018 | Appointment of Mr Mark Llewellyn Williams as a director on 27 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Thomas Lemay Green as a director on 27 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of Inhoco Formations Limited as a director on 27 February 2018 (1 page) |
1 March 2018 | Appointment of Chloe Chandra Holding as a director on 27 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of a G Secretarial Limited as a secretary on 27 February 2018 (1 page) |
27 February 2018 | Resolutions
|
28 December 2017 | Incorporation Statement of capital on 2017-12-28
|
28 December 2017 | Incorporation Statement of capital on 2017-12-28
|