London
W1U 3AB
Director Name | Araminta Le Flufy |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 1 Manchester Square London W1U 3AB |
Director Name | Mr Allan Rosengren |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(5 years, 3 months after company formation) |
Appointment Duration | 10 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manchester Square London W1U 3AB |
Secretary Name | Michelmores Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Woodwater House Pynes Hill Exeter EX2 5WR |
Director Name | Mr Eric Robert Scheurer |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Davies Street London W1K 5JH |
Director Name | Mr Richard Henry Whitman Morecombe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Manchester Square Manchester Square London W1U 3AB |
Director Name | Mr Christopher Berkeley Pease |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2023) |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | 1 Manchester Square London W1U 3AB |
Director Name | Mr Richard Llewelyn Lamb |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2018(9 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Manchester Square London W1U 3AB |
Director Name | Ms Anna Penelope Gaffney |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(3 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2022) |
Role | General Counsel & Compliance |
Country of Residence | England |
Correspondence Address | 1 Manchester Square Manchester Square London W1U 3AB |
Registered Address | 1 Manchester Square London W1U 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
20 October 2023 | Statement of capital following an allotment of shares on 20 October 2023
|
---|---|
20 September 2023 | Statement of capital following an allotment of shares on 20 September 2023
|
21 August 2023 | Amended full accounts made up to 31 December 2022 (32 pages) |
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
30 June 2023 | Statement of capital following an allotment of shares on 30 June 2023
|
30 June 2023 | Termination of appointment of Christopher Berkeley Pease as a director on 30 June 2023 (1 page) |
30 June 2023 | Appointment of Mr Allan Rosengren as a director on 30 June 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 28 March 2023 with updates (7 pages) |
3 April 2023 | Registered office address changed from 1 Manchester Square Manchester Square London W1U 3AB England to 1 Manchester Square London W1U 3AB on 3 April 2023 (1 page) |
1 March 2023 | Termination of appointment of Richard Henry Whitman Morecombe as a director on 28 February 2023 (1 page) |
18 January 2023 | Statement of capital following an allotment of shares on 18 January 2023
|
22 December 2022 | Statement of capital following an allotment of shares on 22 December 2022
|
6 September 2022 | Register inspection address has been changed from Michelmores Llp 12th Floor 6 New Street Square London EC4A 3BF England to Michelmores Llp Woodwater House Pynes Hill Exeter EX2 5WR (1 page) |
23 August 2022 | Director's details changed for Mr Richard Llewelyn Lamb on 23 August 2022 (2 pages) |
23 August 2022 | Termination of appointment of Anna Penelope Gaffney as a director on 1 August 2022 (1 page) |
23 August 2022 | Appointment of Michelmores Secretaries Limited as a secretary on 2 August 2022 (2 pages) |
22 July 2022 | Full accounts made up to 31 December 2021 (32 pages) |
9 April 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
9 April 2022 | Statement of capital following an allotment of shares on 4 April 2022
|
30 March 2022 | Confirmation statement made on 28 March 2022 with updates (6 pages) |
1 August 2021 | Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to 1 Manchester Square Manchester Square London W1U 3AB W1U 3AB on 1 August 2021 (1 page) |
1 August 2021 | Registered office address changed from 1 Manchester Square Manchester Square London W1U 3AB W1U 3AB England to 1 Manchester Square Manchester Square London W1U 3AB on 1 August 2021 (1 page) |
20 May 2021 | Full accounts made up to 31 December 2020 (29 pages) |
8 April 2021 | Confirmation statement made on 28 March 2021 with updates (4 pages) |
7 April 2021 | Appointment of Ms. Anna Penelope Gaffney as a director on 6 April 2021 (2 pages) |
15 March 2021 | Second filing of a statement of capital following an allotment of shares on 10 March 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 23 February 2021
|
12 March 2021 | Statement of capital following an allotment of shares on 23 February 2021
|
27 November 2020 | Memorandum and Articles of Association (41 pages) |
27 November 2020 | Resolutions
|
11 November 2020 | Appointment of Araminta Le Flufy as a director on 10 November 2020 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (25 pages) |
28 September 2020 | Notification of a person with significant control statement (2 pages) |
8 September 2020 | Resolutions
|
7 September 2020 | Cessation of Whitman Group Limited as a person with significant control on 10 July 2020 (1 page) |
17 July 2020 | Termination of appointment of Eric Robert Scheurer as a director on 17 July 2020 (1 page) |
2 July 2020 | Change of details for Whitman Group Limited as a person with significant control on 4 June 2020 (2 pages) |
23 June 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
22 June 2020 | Statement of capital following an allotment of shares on 19 June 2020
|
11 June 2020 | Register inspection address has been changed to Michelmores Llp 12th Floor 6 New Street Square London EC4A 3BF (1 page) |
11 June 2020 | Register(s) moved to registered inspection location Michelmores Llp 12th Floor 6 New Street Square London EC4A 3BF (1 page) |
28 May 2020 | Statement of capital following an allotment of shares on 21 May 2020
|
31 March 2020 | Confirmation statement made on 28 March 2020 with updates (4 pages) |
17 January 2020 | Resolutions
|
16 December 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
3 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
28 November 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 4 November 2019
|
27 June 2019 | Notification of Whitman Group Limited as a person with significant control on 1 May 2019 (2 pages) |
27 June 2019 | Cessation of Richard Henry Whitman Morecombe as a person with significant control on 1 May 2019 (1 page) |
20 May 2019 | Resolutions
|
3 April 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
2 April 2019 | Appointment of Mr Richard Llewelyn Lamb as a director on 28 December 2018 (2 pages) |
21 March 2019 | Resolutions
|
15 October 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
15 October 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
18 September 2018 | Sub-division of shares on 25 July 2018 (4 pages) |
8 September 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
25 July 2018 | Appointment of Mr Richard Henry Whitman Morecombe as a director on 25 July 2018 (2 pages) |
25 July 2018 | Appointment of Mr Christopher Berkeley Pease as a director on 25 July 2018 (2 pages) |
25 July 2018 | Appointment of Mr Joshua Ernest Fowler Northrop as a director on 25 July 2018 (2 pages) |
17 July 2018 | Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB United Kingdom to 53 Davies Street London W1K 5JH on 17 July 2018 (1 page) |
29 March 2018 | Incorporation Statement of capital on 2018-03-29
|