5th Floor
London
EC2V 8AS
Director Name | Mr Timothy John Digby Sheffield |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(same day as company formation) |
Role | Executive Chairman |
Country of Residence | England |
Correspondence Address | Forum 33 Gutter Lane 5th Floor London EC2V 8AS |
Director Name | Mr Alexander Noel Cormack |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Forum 33 Gutter Lane 5th Floor London EC2V 8AS |
Director Name | Mr Patrick Thomas Meehan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chief Operations Officer And Accountant |
Country of Residence | England |
Correspondence Address | Forum 33 Gutter Lane 5th Floor London EC2V 8AS |
Director Name | Mr Nigel Antony Morland |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Forum 33 Gutter Lane 5th Floor London EC2V 8AS |
Director Name | Mr Mark William Lane Richards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2020(1 year, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forum 33 Gutter Lane 5th Floor London EC2V 8AS |
Secretary Name | Imsal Shahid |
---|---|
Status | Current |
Appointed | 01 January 2023(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | The Forum Gutter Lane 5th Floor London EC2V 8AS |
Director Name | Mr Mark William Lane Richards |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Secretary Name | Mr Foysol Miah |
---|---|
Status | Resigned |
Appointed | 18 December 2018(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Ms Georgina Harley |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2021(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forum 33 Gutter Lane 5th Floor London EC2V 8AS |
Registered Address | Forum 33 Gutter Lane 5th Floor London EC2V 8AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (3 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
27 July 2023 | Delivered on: 28 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
16 December 2023 | Cancellation of shares. Statement of capital on 28 November 2023
|
---|---|
16 December 2023 | Purchase of own shares.
|
28 July 2023 | Registration of charge 112781990001, created on 27 July 2023 (16 pages) |
27 June 2023 | Group of companies' accounts made up to 31 December 2022 (45 pages) |
7 June 2023 | Termination of appointment of Georgina Harley as a director on 4 May 2023 (1 page) |
31 March 2023 | Confirmation statement made on 26 March 2023 with updates (7 pages) |
8 March 2023 | Appointment of Imsal Shahid as a secretary on 1 January 2023 (2 pages) |
8 March 2023 | Termination of appointment of Foysol Miah as a secretary on 31 December 2022 (1 page) |
31 March 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
29 March 2022 | Confirmation statement made on 26 March 2022 with updates (8 pages) |
22 March 2022 | Change of details for Mr Timothy John Digby Sheffield as a person with significant control on 11 November 2021 (2 pages) |
17 March 2022 | Purchase of own shares.
|
16 March 2022 | Cancellation of shares. Statement of capital on 15 December 2021
|
15 December 2021 | Appointment of Ms Georgina Harley as a director on 15 December 2021 (2 pages) |
12 November 2021 | Statement of capital following an allotment of shares on 11 October 2021
|
8 November 2021 | Statement of capital on 8 November 2021
|
8 November 2021 | Certificate of reduction of issued capital (1 page) |
8 November 2021 | Reduction of iss capital and minute (oc) (2 pages) |
30 October 2021 | Resolutions
|
24 October 2021 | Purchase of own shares.
|
24 October 2021 | Cancellation of shares. Statement of capital on 30 June 2021
|
15 September 2021 | Registered office address changed from 60 Gresham Street London EC2V 7BB United Kingdom to Forum 33 Gutter Lane 5th Floor London EC2V 8AS on 15 September 2021 (1 page) |
4 August 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
3 August 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
28 July 2021 | Auditor's statement (1 page) |
28 July 2021 | Certificate of re-registration from Private to Public Limited Company (1 page) |
28 July 2021 | Re-registration from a private company to a public company (5 pages) |
28 July 2021 | Resolutions
|
28 July 2021 | Auditor's report (1 page) |
28 July 2021 | Balance Sheet (39 pages) |
28 July 2021 | Re-registration of Memorandum and Articles (40 pages) |
19 July 2021 | Cancellation of shares. Statement of capital on 19 May 2021
|
19 July 2021 | Purchase of own shares.
|
17 May 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
26 April 2021 | Confirmation statement made on 26 March 2021 with updates (8 pages) |
10 March 2021 | Appointment of Mr Mark William Lane Richards as a director on 1 March 2020 (2 pages) |
18 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
24 August 2020 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
19 August 2020 | Cancellation of shares. Statement of capital on 10 July 2020
|
19 August 2020 | Purchase of own shares.
|
18 June 2020 | Statement of capital following an allotment of shares on 1 June 2020
|
21 April 2020 | Confirmation statement made on 26 March 2020 with updates (8 pages) |
2 April 2020 | Statement of capital following an allotment of shares on 20 March 2020
|
11 December 2019 | Resolutions
|
21 August 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
13 August 2019 | Resolutions
|
22 July 2019 | Second filing of a statement of capital following an allotment of shares on 13 February 2019
|
18 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
13 June 2019 | Statement of capital following an allotment of shares on 1 June 2019
|
13 June 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
21 May 2019 | Change of details for Mr Timothy John Digby Sheffield as a person with significant control on 18 December 2018 (2 pages) |
3 May 2019 | Confirmation statement made on 26 March 2019 with updates (6 pages) |
4 March 2019 | Statement of capital following an allotment of shares on 13 February 2019
|
28 February 2019 | Appointment of Mr Nigel Antony Morland as a director on 18 December 2018 (2 pages) |
28 December 2018 | Resolutions
|
28 December 2018 | Resolutions
|
28 December 2018 | Sub-division of shares on 18 December 2018 (4 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
20 December 2018 | Appointment of Mr Patrick Thomas Meehan as a director on 18 December 2018 (2 pages) |
20 December 2018 | Appointment of Mr Alexander Noel Cormack as a director on 18 December 2018 (2 pages) |
20 December 2018 | Appointment of Mr Foysol Miah as a secretary on 18 December 2018 (2 pages) |
3 December 2018 | Termination of appointment of Mark William Lane Richards as a director on 5 October 2018 (1 page) |
27 March 2018 | Incorporation
Statement of capital on 2018-03-27
|
27 March 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |