Richmond
TW9 2QE
Director Name | Mr Jeffery Surges |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 March 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 2nd Floor 1 Church Road Richmond TW9 2QE |
Director Name | Mr Lee Francis Moore |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Mr Bret Richard Bolin |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Mr Ryan Friedman Atlas |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Mr Alan Christopher Cline |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Ms Evia Mary Soussi |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Mr Jason Antony Reader |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Mr Martin William Gordon Palmer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 3rd Floor 11 - 12 St James's Square London SW1Y 4LB |
Director Name | Mr Satwinder Singh Sian |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(4 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 July 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, 1 Church Road Richmond TW9 2QE |
Director Name | Mr Nicholas Stephen Wilson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, 1 Church Road Richmond TW9 2QE |
Director Name | Mr Matthew Edward Brockman |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 1 Church Road Richmond TW9 2QE |
Director Name | Mr Jean-Baptiste Vincent Roger Robert Brian |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 1 Church Road Richmond TW9 2QE |
Director Name | Mr David Ian Issott |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 1 Church Road Richmond TW9 2QE |
Director Name | Mr Thomas Peter James Dawkins |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2018(8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 1 Church Road Richmond TW9 2QE |
Director Name | Mark Teillon |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2019(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor, 1 Church Road Richmond TW9 2QE |
Secretary Name | Jordan Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2018(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 2nd Floor, 1 Church Road Richmond TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 17 April 2023 (1 year ago) |
---|---|
Next Return Due | 1 May 2024 (1 week, 5 days from now) |
21 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page) |
---|---|
21 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
21 January 2024 | Audit exemption subsidiary accounts made up to 30 April 2023 (17 pages) |
21 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (91 pages) |
16 May 2023 | Director's details changed for Mr Peter Lincoln Holbrook on 28 February 2023 (2 pages) |
4 May 2023 | Audit exemption subsidiary accounts made up to 30 April 2022 (15 pages) |
4 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page) |
4 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (96 pages) |
4 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
24 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
3 March 2023 | Appointment of Mr John Osment as a director on 21 February 2023 (2 pages) |
3 March 2023 | Appointment of Miss Charlene Burns as a director on 21 February 2023 (2 pages) |
11 August 2022 | Previous accounting period shortened from 31 May 2022 to 30 April 2022 (1 page) |
21 July 2022 | Change of details for Datix (Holdings) Limited as a person with significant control on 19 May 2022 (2 pages) |
15 July 2022 | Notification of Datix (Holdings) Limited as a person with significant control on 21 September 2021 (2 pages) |
15 July 2022 | Cessation of Antidote Investor Holdco Limited as a person with significant control on 21 September 2021 (1 page) |
14 July 2022 | Director's details changed for Mr Peter Holbrook on 18 March 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 17 April 2022 with updates (13 pages) |
6 April 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/05/21 (1 page) |
6 April 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/05/21 (62 pages) |
6 April 2022 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 (3 pages) |
6 April 2022 | Audit exemption subsidiary accounts made up to 31 May 2021 (15 pages) |
22 March 2022 | Appointment of Jeffery Surges as a director on 18 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Nicholas Stephen Wilson as a director on 18 March 2022 (1 page) |
6 October 2021 | Termination of appointment of Ryan Friedman Atlas as a director on 21 September 2021 (1 page) |
5 October 2021 | Termination of appointment of David Ian Issott as a director on 21 September 2021 (1 page) |
5 October 2021 | Termination of appointment of Bret Richard Bolin as a director on 21 September 2021 (1 page) |
5 October 2021 | Termination of appointment of Mark Teillon as a director on 21 September 2021 (1 page) |
5 October 2021 | Termination of appointment of Thomas Peter James Dawkins as a director on 21 September 2021 (1 page) |
5 October 2021 | Appointment of Mr Peter Holbrook as a director on 21 September 2021 (2 pages) |
5 October 2021 | Termination of appointment of Jean-Baptiste Vincent Roger Robert Brian as a director on 21 September 2021 (1 page) |
30 April 2021 | Confirmation statement made on 17 April 2021 with updates (18 pages) |
21 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 (2 pages) |
21 February 2021 | Audit exemption subsidiary accounts made up to 31 May 2020 (15 pages) |
21 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 (62 pages) |
21 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 (1 page) |
14 October 2020 | Confirmation statement made on 17 April 2020 with updates (19 pages) |
29 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/05/19 (1 page) |
29 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages) |
29 January 2020 | Audit exemption subsidiary accounts made up to 31 May 2019 (15 pages) |
29 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (64 pages) |
21 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/05/19 (64 pages) |
21 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/05/19 (3 pages) |
24 June 2019 | Appointment of Mark Teillon as a director on 13 June 2019 (2 pages) |
24 June 2019 | Termination of appointment of Alan Christopher Cline as a director on 13 June 2019 (1 page) |
7 May 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
1 May 2019 | Confirmation statement made on 17 April 2019 with updates (19 pages) |
10 April 2019 | Second filing of a statement of capital following an allotment of shares on 14 November 2018
|
10 April 2019 | Second filing of a statement of capital following an allotment of shares on 30 August 2018
|
10 April 2019 | Cancellation of shares. Statement of capital on 2 October 2018
|
10 April 2019 | Second filing of a statement of capital following an allotment of shares on 16 May 2018
|
10 April 2019 | Second filing of a statement of capital following an allotment of shares on 2 October 2018
|
21 January 2019 | Statement of capital on 21 January 2019
|
21 January 2019 | Cancellation of shares. Statement of capital on 2 October 2018
|
16 January 2019 | Appointment of Mr Thomas Peter James Dawkins as a director on 20 December 2018 (2 pages) |
16 January 2019 | Termination of appointment of Matthew Edward Brockman as a director on 20 December 2018 (1 page) |
28 November 2018 | Second filing of a statement of capital following an allotment of shares on 2 October 2018
|
15 November 2018 | Statement of capital following an allotment of shares on 14 November 2018
|
29 October 2018 | Purchase of own shares. (3 pages) |
19 October 2018 | Resolutions
|
19 October 2018 | Cancellation of shares. Statement of capital on 2 October 2018
|
11 October 2018 | Statement of capital following an allotment of shares on 2 October 2018
|
2 October 2018 | Solvency Statement dated 02/10/18 (7 pages) |
2 October 2018 | Statement by Directors (6 pages) |
2 October 2018 | Statement of capital on 2 October 2018
|
2 October 2018 | Resolutions
|
21 September 2018 | Appointment of Mr David Ian Issott as a director on 30 August 2018 (2 pages) |
13 September 2018 | Appointment of Mr Matthew Edward Brockman as a director on 30 August 2018 (2 pages) |
13 September 2018 | Appointment of Mr Jean-Baptiste Vincent Roger Robert Brian as a director on 30 August 2018 (2 pages) |
11 September 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
22 August 2018 | Appointment of Mr Nicholas Stephen Wilson as a director on 31 July 2018 (2 pages) |
22 August 2018 | Termination of appointment of Satwinder Singh Sian as a director on 31 July 2018 (1 page) |
7 June 2018 | Statement of capital following an allotment of shares on 16 May 2018
|
7 June 2018 | Sub-division of shares on 16 May 2018 (6 pages) |
7 June 2018 | Change of share class name or designation (2 pages) |
1 June 2018 | Resolutions
|
22 May 2018 | Termination of appointment of Jordan Cosec Limited as a secretary on 16 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Evia Mary Soussi as a director on 16 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Martin William Gordon Palmer as a director on 16 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Lee Francis Moore as a director on 16 May 2018 (1 page) |
22 May 2018 | Appointment of Dr Satwinder Singh Sian as a director on 16 May 2018 (2 pages) |
22 May 2018 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 2nd Floor, 1 Church Road Richmond TW9 2QE on 22 May 2018 (1 page) |
22 May 2018 | Termination of appointment of Jason Antony Reader as a director on 16 May 2018 (1 page) |
18 April 2018 | Incorporation Statement of capital on 2018-04-18
|
18 April 2018 | Current accounting period extended from 30 April 2019 to 31 May 2019 (1 page) |