Earl Street
London
EC2A 4ES
Director Name | Paul Antonio Joseph Tambeau |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 June 2023(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES |
Director Name | Dimitrie Spiru Hugo Stephenson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Wework C/O Induction Healthcare 12 Hammersmith Gro London W6 7AP |
Director Name | Mr Sebastien Guillaume Bernard Jantet |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 August 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wework C/O Induction Healthcare 12 Hammersmith Gro London W6 7AP |
Director Name | Saiyed Ibraheem Mahmood |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 June 2020) |
Role | CEO |
Country of Residence | Ireland |
Correspondence Address | Wework C/O Induction Healthcare 12 Hammersmith Gro London W6 7AP |
Director Name | Mr Christopher Michael Kennedy Spencer |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2019(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Office Space In Town 20 St. Dunstan's Hill London EC3R 8HL |
Director Name | Miss Shelley Kim Fraser |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 08 June 2020(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 January 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Office Space In Town 20 St. Dunstan's Hill London EC3R 8HL |
Director Name | Mr Oliver Benjamin Drake |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(2 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 15 November 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 20 St. Dunstan's Hill London EC3R 8HL |
Director Name | Mr James Henry Stewart Balmain |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Dunstan's Hill London EC3R 8HL |
Secretary Name | Alison Janet Talbot |
---|---|
Status | Resigned |
Appointed | 22 January 2021(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 August 2022) |
Role | Company Director |
Correspondence Address | 20 St. Dunstan's Hill London EC3R 8HL |
Director Name | Mr Guy James Mitchell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2021(3 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 St. Dunstan's Hill London EC3R 8HL |
Secretary Name | Mr Guy James Mitchell |
---|---|
Status | Resigned |
Appointed | 19 August 2022(4 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 December 2022) |
Role | Company Director |
Correspondence Address | 20 St. Dunstan's Hill London EC3R 8HL |
Director Name | Mr Christopher Hadley Samler |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2022(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES |
Director Name | Mr Andrew David Williams |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2022(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES |
Secretary Name | Ra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2018(same day as company formation) |
Correspondence Address | 2nd Floor Gadd House Arcadia Avenue London N3 2JU |
Secretary Name | Prism Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2019(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 January 2021) |
Correspondence Address | Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS |
Registered Address | C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
6 March 2024 | Confirmation statement made on 27 February 2024 with no updates (3 pages) |
---|---|
29 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
29 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (105 pages) |
29 January 2024 | Audit exemption subsidiary accounts made up to 31 March 2023 (11 pages) |
29 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
14 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
18 July 2023 | Termination of appointment of Christopher Hadley Samler as a director on 18 July 2023 (1 page) |
18 July 2023 | Termination of appointment of Andrew David Williams as a director on 18 July 2023 (1 page) |
17 July 2023 | Appointment of Paul Antonio Joseph Tambeau as a director on 30 June 2023 (2 pages) |
17 July 2023 | Appointment of Mr John Joseph Mcintosh as a director on 30 June 2023 (2 pages) |
11 April 2023 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
6 March 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
3 February 2023 | Registered office address changed from 20 st. Dunstan's Hill London EC3R 8HL England to C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES on 3 February 2023 (1 page) |
23 January 2023 | Termination of appointment of James Henry Stewart Balmain as a director on 9 January 2023 (1 page) |
23 December 2022 | Appointment of Mr Christopher Hadley Samler as a director on 23 December 2022 (2 pages) |
23 December 2022 | Appointment of Mr Andrew David Williams as a director on 23 December 2022 (2 pages) |
19 December 2022 | Termination of appointment of Guy James Mitchell as a director on 5 December 2022 (1 page) |
6 December 2022 | Termination of appointment of Guy James Mitchell as a secretary on 5 December 2022 (1 page) |
13 September 2022 | Termination of appointment of Alison Janet Talbot as a secretary on 19 August 2022 (1 page) |
13 September 2022 | Appointment of Mr Guy James Mitchell as a secretary on 19 August 2022 (2 pages) |
28 June 2022 | Director's details changed for Mr James Henry Stewart Balmain on 28 June 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
5 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2022 | Total exemption full accounts made up to 31 March 2021 (22 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2021 | Termination of appointment of Oliver Benjamin Drake as a director on 15 November 2021 (1 page) |
21 December 2021 | Appointment of Mr Guy James Mitchell as a director on 15 November 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 March 2020 (21 pages) |
11 August 2021 | Change of details for Induction Healthcare Limited as a person with significant control on 12 May 2021 (2 pages) |
22 June 2021 | Register inspection address has been changed from Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH (1 page) |
12 May 2021 | Registered office address changed from Induction Healthcare (Uk) Limited 20 st. Dunstan's Hill London EC3R 8HL England to 20 st. Dunstan's Hill London EC3R 8HL on 12 May 2021 (1 page) |
19 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
14 March 2021 | Registered office address changed from C/O Office Space in Town 20 st. Dunstan's Hill London EC3R 8HL United Kingdom to Induction Healthcare (Uk) Limited 20 st. Dunstan's Hill London EC3R 8HL on 14 March 2021 (1 page) |
15 February 2021 | Appointment of Alison Janet Talbot as a secretary on 22 January 2021 (2 pages) |
15 February 2021 | Termination of appointment of Shelley Kim Fraser as a director on 22 January 2021 (1 page) |
15 February 2021 | Appointment of Mr Oliver Benjamin Drake as a director on 18 January 2021 (2 pages) |
15 February 2021 | Termination of appointment of Christopher Michael Kennedy Spencer as a director on 22 January 2021 (1 page) |
15 February 2021 | Termination of appointment of Prism Cosec Limited as a secretary on 22 January 2021 (1 page) |
15 February 2021 | Appointment of Mr James Henry Stewart Balmain as a director on 18 January 2021 (2 pages) |
9 June 2020 | Termination of appointment of Saiyed Ibraheem Mahmood as a director on 8 June 2020 (1 page) |
9 June 2020 | Appointment of Shelley Kim Fraser as a director on 8 June 2020 (2 pages) |
11 March 2020 | Director's details changed for Mr Christopher Michael Kennedy Spencer on 8 January 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
8 January 2020 | Registered office address changed from Wework C/O Induction Healthcare 12 Hammersmith Grove London W6 7AP United Kingdom to C/O Office Space in Town 20 st. Dunstan's Hill London EC3R 8HL on 8 January 2020 (1 page) |
8 January 2020 | Change of details for Induction Healthcare Limited as a person with significant control on 2 January 2020 (2 pages) |
18 December 2019 | Register inspection address has been changed to Prism Cosec Limited Elder House, St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
12 September 2019 | Appointment of Mr Christopher Michael Kennedy Spencer as a director on 16 August 2019 (2 pages) |
9 September 2019 | Termination of appointment of Sebastien Guillaume Bernard Jantet as a director on 16 August 2019 (1 page) |
22 July 2019 | Termination of appointment of Dimitrie Spiru Hugo Stephenson as a director on 28 June 2019 (1 page) |
22 July 2019 | Appointment of Saiyed Ibraheem Mahmood as a director on 28 June 2019 (2 pages) |
2 April 2019 | Appointment of Prism Cosec Limited as a secretary on 2 April 2019 (2 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
4 March 2019 | Termination of appointment of Ra Company Secretaries Limited as a secretary on 4 March 2019 (1 page) |
14 February 2019 | Change of details for a person with significant control (2 pages) |
14 February 2019 | Change of details for Pacific Shelf 1847 Limited as a person with significant control on 14 February 2019 (2 pages) |
14 February 2019 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Wework C/O Induction Healthcare 12 Hammersmith Grove London W6 7AP on 14 February 2019 (1 page) |
13 September 2018 | Company name changed pacific shelf 1848 LIMITED\certificate issued on 13/09/18
|
8 September 2018 | Appointment of Mr. Sebastien Guillaume Bernard Jantet as a director on 7 September 2018 (2 pages) |
2 August 2018 | Change of name notice (2 pages) |
6 March 2018 | Incorporation Statement of capital on 2018-03-06
|