Weybridge
Surrey
KT13 8TB
Director Name | Mr James Jasper Hill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mr Tejvir Singh |
---|---|
Status | Current |
Appointed | 24 September 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Miss Penelope Ann Winn |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 25 August 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Janine Junyuan Feng |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 03 August 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Norman Mel Ashton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 February 2024(5 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Roderick John Sutton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 14 February 2024(5 years, 11 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Miss Karen McMonagle |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2018(same day as company formation) |
Role | Business Professional |
Country of Residence | United States |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Ari Mervis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 August 2018(5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 June 2020) |
Role | Executive Chairman |
Country of Residence | Australia |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Mr Patrick Thomas Siewert |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 August 2018(5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | Mr Michael Stephen Walsh |
---|---|
Status | Resigned |
Appointed | 29 October 2018(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 2020) |
Role | Company Director |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Director Name | Ms Cindy Lau |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 18 September 2020(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2018(same day as company formation) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
4 April 2024 | Group of companies' accounts made up to 30 June 2023 (111 pages) |
---|---|
22 March 2024 | Confirmation statement made on 18 March 2024 with updates (10 pages) |
15 February 2024 | Appointment of Mr Roderick John Sutton as a director on 14 February 2024 (2 pages) |
15 February 2024 | Appointment of Mr Norman Mel Ashton as a director on 14 February 2024 (2 pages) |
7 January 2024 | Termination of appointment of Patrick Thomas Siewert as a director on 31 December 2023 (1 page) |
26 April 2023 | Statement of capital following an allotment of shares on 19 April 2023
|
28 March 2023 | Confirmation statement made on 18 March 2023 with updates (11 pages) |
22 March 2023 | Group of companies' accounts made up to 30 June 2022 (105 pages) |
16 March 2023 | Statement of capital following an allotment of shares on 9 March 2023
|
6 February 2023 | Termination of appointment of Karen Mcmonagle as a director on 3 February 2023 (1 page) |
21 November 2022 | Statement of capital following an allotment of shares on 14 November 2022
|
8 August 2022 | Appointment of Ms Janine Junyuan Feng as a director on 3 August 2022 (2 pages) |
22 July 2022 | Statement of capital following an allotment of shares on 3 May 2022
|
22 July 2022 | Resolutions
|
18 July 2022 | Termination of appointment of Cindy Lau as a director on 16 July 2022 (1 page) |
4 April 2022 | Group of companies' accounts made up to 30 June 2021 (103 pages) |
1 April 2022 | Confirmation statement made on 18 March 2022 with updates (11 pages) |
3 February 2022 | Director's details changed for Mr James Jasper Hill on 21 January 2022 (2 pages) |
23 November 2021 | Statement of capital following an allotment of shares on 8 November 2021
|
15 November 2021 | Second filed SH01 - 30/06/21 Statement of Capital aud 557858338 30/06/21 Statement of Capital gbp 2 (5 pages) |
9 September 2021 | Appointment of Miss Penelope Ann Winn as a director on 25 August 2021 (2 pages) |
9 September 2021 | Director's details changed for Miss Karen Mcmonagle on 31 August 2021 (2 pages) |
5 July 2021 | Statement of capital following an allotment of shares on 21 June 2021
|
1 July 2021 | Confirmation statement made on 18 March 2021 with updates (10 pages) |
26 April 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
9 April 2021 | Group of companies' accounts made up to 30 June 2020 (100 pages) |
24 February 2021 | Purchase of own shares.
|
1 February 2021 | Cancellation of shares. Statement of capital on 16 December 2020
|
27 November 2020 | Statement of capital following an allotment of shares on 19 November 2020
|
20 November 2020 | Memorandum and Articles of Association (50 pages) |
11 November 2020 | Resolutions
|
11 November 2020 | Resolutions
|
28 September 2020 | Appointment of Ms Cindy Lau as a director on 18 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Michael Stephen Walsh as a secretary on 24 September 2020 (1 page) |
28 September 2020 | Appointment of Mr Tejvir Singh as a secretary on 24 September 2020 (2 pages) |
28 September 2020 | Appointment of Mr James Jasper Hill as a director on 24 September 2020 (2 pages) |
7 September 2020 | Statement of capital following an allotment of shares on 3 August 2020
|
1 July 2020 | Termination of appointment of Ari Mervis as a director on 17 June 2020 (1 page) |
1 July 2020 | Appointment of Mr Robert Buckner Foye as a director on 17 June 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 December 2019 | Group of companies' accounts made up to 30 June 2019 (82 pages) |
9 September 2019 | Director's details changed for Miss Karen Mcmonagle on 31 July 2018 (2 pages) |
21 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
1 February 2019 | Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to Thomas Hardy House 2 Heath Road Weybridge Surrey KT13 8TB on 1 February 2019 (1 page) |
30 January 2019 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 23 January 2019 (1 page) |
12 December 2018 | Appointment of Mr Michael Stephen Walsh as a secretary on 29 October 2018 (2 pages) |
1 November 2018 | Current accounting period extended from 31 March 2019 to 30 June 2019 (3 pages) |
24 August 2018 | Appointment of Mr Ari Mervis as a director on 20 August 2018 (2 pages) |
24 August 2018 | Appointment of Mr Patrick Thomas Siewert as a director on 20 August 2018 (2 pages) |
1 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
1 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
31 May 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
19 March 2018 | Incorporation Statement of capital on 2018-03-19
|