London
EC3A 2BG
Director Name | Mr Walter Alexander McCulloch |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Secretary Name | Mr Walter McCulloch |
---|---|
Status | Current |
Appointed | 06 June 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | 69 Leadenhall Street London EC3A 2BG |
Director Name | Mr Frederick William Bacon |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 1 Babmaes Street London SW1Y 6HF |
Director Name | Mr Christopher Charles Price |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(same day as company formation) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 117 Houndsditch London EC3A 7BT |
Registered Address | 69 Leadenhall Street London EC3A 2BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
28 October 2022 | Delivered on: 28 October 2022 Persons entitled: Mobeus Equity Partners LLP as Security Trustee Classification: A registered charge Outstanding |
---|---|
20 November 2020 | Delivered on: 20 November 2020 Persons entitled: Lendnet LLP Classification: A registered charge Outstanding |
16 August 2018 | Delivered on: 23 August 2018 Persons entitled: Triple Point Advancr Leasing PLC Classification: A registered charge Particulars: By way of first fixed charge: the real property set opposite its name in part a of schedule 2 to this debenture; all property vested in or charged to it, all fixtures and fittings attached to the property and all rents receivable from any lease granted out of that property; all plant and machinery, including any associated warranties and maintenance contracts; all goodwill and uncalled capital, all stock, shares and other securities held by it at any time (including, without limitation, the shares set out opposite its name in part b of schedule 2 to this debenture) and all income and rights relating to those stocks, shares and securities; and all intellectual property, licences, claims, insurance policies, proceeds of any insurance. For more details see attached debenture. Outstanding |
16 August 2018 | Delivered on: 21 August 2018 Persons entitled: Mobeus Equity Partners LLP as Security Trustee Classification: A registered charge Outstanding |
22 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 May 2023 | Registered office address changed from 69 Leadenhall Street London EC3A 2DB United Kingdom to 69 Leadenhall Street London EC3A 2BG on 17 May 2023 (1 page) |
9 May 2023 | Registered office address changed from 117 Houndsditch London EC3A 7BT England to 69 Leadenhall Street London EC3A 2DB on 9 May 2023 (1 page) |
29 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
24 February 2023 | Appointment of Mr Frederick William Bacon as a director on 22 February 2023 (2 pages) |
24 February 2023 | Termination of appointment of Christopher Charles Price as a director on 22 February 2023 (1 page) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 October 2022 | Registration of charge 112655830004, created on 28 October 2022 (56 pages) |
29 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
15 February 2022 | Amended micro company accounts made up to 31 March 2021 (2 pages) |
25 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 April 2021 | Confirmation statement made on 19 March 2021 with updates (4 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
15 December 2020 | Resolutions
|
15 December 2020 | Memorandum and Articles of Association (27 pages) |
11 December 2020 | Satisfaction of charge 112655830002 in full (1 page) |
20 November 2020 | Registration of charge 112655830003, created on 20 November 2020 (20 pages) |
27 May 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 June 2019 | Appointment of Mr Walter Mcculloch as a secretary on 6 June 2019 (2 pages) |
6 June 2019 | Appointment of Mr Walter Alexander Mcculloch as a director on 6 June 2019 (2 pages) |
16 April 2019 | Registered office address changed from C/O Mobeus Equity Partners 30 Haymarket London SW1Y 4EX United Kingdom to 117 Houndsditch London EC3A 7BT on 16 April 2019 (1 page) |
16 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
24 August 2018 | Appointment of Mr Richard Stuart Watson as a director on 16 August 2018 (2 pages) |
23 August 2018 | Registration of charge 112655830002, created on 16 August 2018 (21 pages) |
21 August 2018 | Registration of charge 112655830001, created on 16 August 2018 (57 pages) |
20 March 2018 | Incorporation Statement of capital on 2018-03-20
|