London
WC2R 0LX
Director Name | Mr Andrew Cook |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Clive Peter Whiley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2018(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Status | Resigned |
Appointed | 31 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Graham Elliott Shircore |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2018(11 months after company formation) |
Appointment Duration | 4 years (resigned 01 January 2023) |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(2 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2024) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 15 November 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Tom Pickford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 13 February 2024 (overdue) |
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
---|---|
19 March 2018 | Delivered on: 20 March 2018 Persons entitled: Phoenix UK Fund LTD Classification: A registered charge Outstanding |
3 March 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Director's details changed for Mr Tom Pickford on 1 January 2023 (2 pages) |
6 January 2023 | Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages) |
6 January 2023 | Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page) |
30 December 2022 | Full accounts made up to 31 March 2022 (23 pages) |
14 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages) |
10 November 2021 | Full accounts made up to 31 March 2021 (20 pages) |
1 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a secretary on 2 November 2020 (1 page) |
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
2 October 2020 | Full accounts made up to 31 March 2020 (19 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
17 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
1 April 2019 | Termination of appointment of Andrew Cook as a director on 29 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Anthony Michael Gee as a director on 29 March 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (4 pages) |
27 December 2018 | Appointment of Mr Graham Elliott Shircore as a director on 27 December 2018 (2 pages) |
27 December 2018 | Termination of appointment of Clive Peter Whiley as a director on 27 December 2018 (1 page) |
14 November 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
3 October 2018 | Notification of Stanley Gibbons Limited as a person with significant control on 19 March 2018 (2 pages) |
3 October 2018 | Cessation of The Stanley Gibbons Group Plc as a person with significant control on 19 March 2018 (1 page) |
3 October 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
5 April 2018 | Registration of charge 111806450002, created on 29 March 2018 (25 pages) |
20 March 2018 | Registration of charge 111806450001, created on 19 March 2018 (26 pages) |
31 January 2018 | Incorporation
Statement of capital on 2018-01-31
|
31 January 2018 | Incorporation
Statement of capital on 2018-01-31
|