London
N1 9JY
Secretary Name | Miss Celia Rosalind Gough |
---|---|
Status | Current |
Appointed | 07 February 2018(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr John Patrick Abraham |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Ms Valerie Isabelle Marie Clavie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 June 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mrs Tracy Jayne Knipe |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Richard James William Johnson |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL |
Director Name | Mr Colin Peter Taylor |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL |
Director Name | Mr Richard Kirkman |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 July 2020) |
Role | Chief Technology & Innovation Officer |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr David Andrew Gerrard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2021) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Director Name | Mr Kevin Anthony Hurst |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2021) |
Role | Chief Operations Officer, Industrial Customers |
Country of Residence | England |
Correspondence Address | 210 Pentonville Road London N1 9JY |
Registered Address | 210 Pentonville Road London N1 9JY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (3 months ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 2 weeks from now) |
11 October 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
31 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
24 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
30 June 2021 | Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page) |
30 June 2021 | Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages) |
30 June 2021 | Appointment of Mrs Tracy Jayne Knipe as a director on 30 June 2021 (2 pages) |
30 June 2021 | Appointment of Mr John Patrick Abraham as a director on 30 June 2021 (2 pages) |
30 June 2021 | Termination of appointment of Kevin Anthony Hurst as a director on 30 June 2021 (1 page) |
25 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
6 January 2021 | Full accounts made up to 31 December 2019 (26 pages) |
22 July 2020 | Termination of appointment of Richard Kirkman as a director on 21 July 2020 (1 page) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
23 January 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
16 January 2019 | Previous accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
10 January 2019 | Director's details changed for Mr Richard Kirkman on 28 December 2018 (2 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
14 March 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
8 March 2018 | Resolutions
|
20 February 2018 | Cessation of Richard James William Johnson as a person with significant control on 7 February 2018 (1 page) |
20 February 2018 | Notification of Veolia Es (Uk) Limited as a person with significant control on 7 February 2018 (2 pages) |
20 February 2018 | Cessation of Colin Peter Taylor as a person with significant control on 7 February 2018 (1 page) |
15 February 2018 | Appointment of Mr Richard Kirkman as a director on 7 February 2018 (2 pages) |
14 February 2018 | Registered office address changed from Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL United Kingdom to 210 Pentonville Road London N1 9JY on 14 February 2018 (1 page) |
14 February 2018 | Appointment of Mr Kevin Hurst as a director on 7 February 2018 (2 pages) |
14 February 2018 | Appointment of Miss Celia Rosalind Gough as a secretary on 7 February 2018 (2 pages) |
14 February 2018 | Appointment of Mr Christophe Bellynck as a director on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Richard James William Johnson as a director on 7 February 2018 (1 page) |
14 February 2018 | Appointment of Mr David Andrew Gerrard as a director on 7 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of Colin Peter Taylor as a director on 7 February 2018 (1 page) |
23 January 2018 | Incorporation Statement of capital on 2018-01-23
|
23 January 2018 | Incorporation Statement of capital on 2018-01-23
|