London
EC1V 3RS
Director Name | Mr Bradley James Earl Crooks |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(5 years, 10 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Robert John Haxton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Dominic Marius Dennis Anthony Wheatley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Andrew Charles Lawton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 August 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Jason Harvey Perkins |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 February 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr John Michael Clark |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Mr Ian Robert William Buckley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(2 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Director Name | Paul Nicholas Bland |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2022(4 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 June 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 63 Gee Street London EC1V 3RS |
Registered Address | 63 Gee Street London EC1V 3RS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
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, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
2 July 2021 | Delivered on: 14 July 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. Outstanding |
---|---|
8 November 2019 | Delivered on: 14 November 2019 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer directly to the charging instrument. Outstanding |
12 August 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
---|---|
15 July 2020 | Appointment of Mr Jason Harvey Perkins as a director on 15 July 2020 (2 pages) |
13 May 2020 | Appointment of Mr Andrew Charles Lawton as a director on 21 February 2020 (2 pages) |
13 May 2020 | Termination of appointment of Robert John Haxton as a director on 21 February 2020 (1 page) |
13 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 November 2019 | Resolutions
|
14 November 2019 | Registration of charge 113359910001, created on 8 November 2019 (23 pages) |
27 June 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
7 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
18 January 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
30 April 2018 | Incorporation Statement of capital on 2018-04-30
|