London
W1J 6ER
Director Name | Mr Robert John Dossor Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cenex, Atic Oakwood Drive Loughborough LE11 3QF |
Director Name | Mr Dennis Maxwell Hayter |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 February 2018(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Economist |
Country of Residence | England |
Correspondence Address | Cenex Oakwood Drive Loughborough LE11 3QF |
Secretary Name | Hannah Jane Birch |
---|---|
Status | Current |
Appointed | 15 March 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Adelphi, 12th Floor 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mr Christopher Stephen Berry |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adelphi, 12th Floor 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Rebecca Claire Roberts |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2023(5 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Adelphi, 12th Floor 1 - 11 John Adam Street London WC2N 6HT |
Director Name | Mr John Peter Lindup |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Thomas Alexander Harper |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(same day as company formation) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr Nathan Henry Grant |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Oxfield Park Drive Old Stratford Milton Keynes MK19 6DP |
Director Name | Hannah Jane Birch |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 March 2020(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adelphi, 12th Floor 1 - 11 John Adam Street London WC2N 6HT |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2018(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | Adelphi, 12th Floor 1 - 11 John Adam Street London WC2N 6HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
26 January 2021 | Notification of Cenex (Centre of Excellence for Low Carbon and Fuel Cell Technologies) as a person with significant control on 7 February 2018 (2 pages) |
---|---|
26 January 2021 | Change of details for A.T.Kearney Limited as a person with significant control on 7 February 2018 (2 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
4 May 2020 | Appointment of Hannah Jane Birch as a director on 25 March 2020 (2 pages) |
21 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
6 February 2020 | Termination of appointment of John Peter Lindup as a director on 31 December 2019 (1 page) |
25 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
19 March 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
24 August 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
8 June 2018 | Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER United Kingdom to Adelphi, 12th Floor 1 - 11 John Adam Street London WC2N 6HT on 8 June 2018 (1 page) |
22 May 2018 | Change of name notice (2 pages) |
22 May 2018 | Resolutions
|
15 March 2018 | Termination of appointment of Jordan Cosec Limited as a secretary on 8 February 2018 (1 page) |
15 March 2018 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Lansdowne House Berkeley Square London W1J 6ER on 15 March 2018 (1 page) |
15 March 2018 | Appointment of Hannah Jane Birch as a secretary on 15 March 2018 (2 pages) |
7 March 2018 | Statement of capital following an allotment of shares on 7 February 2018
|
1 March 2018 | Appointment of Mr Dennis Maxwell Hayter as a director on 7 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Robert John Dossor Evans as a director on 7 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Nathan Henry Grant as a director on 7 February 2018 (2 pages) |
29 January 2018 | Incorporation Statement of capital on 2018-01-29
|
29 January 2018 | Incorporation Statement of capital on 2018-01-29
|