London
EC4N 8AL
Director Name | Mr Scott Lee Bottles |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 August 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr George Patrick Blunden |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr William Guy Thomas |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2019(1 year after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Anthony Neil King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(1 year, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr David Frederick Montague |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(1 year, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Ms Shirley Diana Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Julie Laraine Coetzee |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 February 2023(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Mrs Julie Laraine Coetzee |
---|---|
Status | Current |
Appointed | 07 February 2023(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Miss Gail Louise Teasdale |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2023(4 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Fiona Jane Macgregor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(5 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Arun Poobalasingam |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(5 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | David William Stokes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(5 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Ms Katherine Samantha Shallcross |
---|---|
Status | Current |
Appointed | 13 October 2023(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Colin John Burke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England, Uk |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Fenella Jane Edge |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Mr Colin John Burke |
---|---|
Status | Resigned |
Appointed | 09 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Ms Deborah Frances Shackleton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Keith Philip Exford |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Ian Rex Peacock |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr John Henry Parker |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 12 months (resigned 30 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr William Richard Perry |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 July 2023) |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mrs Gilian Caroline Sarah Payne |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 July 2023) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Ms Catherine Jane Apthorpe |
---|---|
Status | Resigned |
Appointed | 12 November 2019(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Peter Henry Impey |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2020(2 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Miss Ella Louise Adele Lee Hoareau |
---|---|
Status | Resigned |
Appointed | 21 September 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2023) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Ms Catherine Anne Ryder |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Director Name | Mr Raymond Bernard Nathan Walker |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2022(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Secretary Name | Mr Raymond Bernard Nathan Walker |
---|---|
Status | Resigned |
Appointed | 24 May 2022(4 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
Registered Address | 3rd Floor 17 St. Swithin's Lane London EC4N 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month, 3 weeks from now) |
8 August 2018 | Delivered on: 9 August 2018 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: N/A. Outstanding |
---|
11 August 2023 | Appointment of Mr David William Stokes as a director on 28 July 2023 (2 pages) |
---|---|
10 August 2023 | Termination of appointment of Peter Henry Impey as a director on 27 July 2023 (1 page) |
10 August 2023 | Appointment of Ms Fiona Jane Macgregor as a director on 28 July 2023 (2 pages) |
10 August 2023 | Termination of appointment of Fenella Jane Edge as a director on 27 July 2023 (1 page) |
10 August 2023 | Termination of appointment of William Richard Perry as a director on 27 July 2023 (1 page) |
10 August 2023 | Appointment of Mr Arun Poobalasingam as a director on 28 July 2023 (2 pages) |
10 August 2023 | Termination of appointment of Gilian Caroline Sarah Payne as a director on 27 July 2023 (1 page) |
8 August 2023 | Full accounts made up to 31 March 2023 (33 pages) |
26 May 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
5 April 2023 | Appointment of Ms Gail Louise Teasdale as a director on 28 March 2023 (2 pages) |
2 March 2023 | Termination of appointment of Catherine Anne Ryder as a director on 17 January 2023 (1 page) |
13 February 2023 | Appointment of Mrs Julie Laraine Coetzee as a secretary on 7 February 2023 (2 pages) |
13 February 2023 | Appointment of Mrs Julie Laraine Coetzee as a director on 7 February 2023 (2 pages) |
14 November 2022 | Termination of appointment of Raymond Bernard Nathan Walker as a secretary on 1 November 2022 (1 page) |
14 November 2022 | Termination of appointment of Raymond Bernard Nathan Walker as a director on 1 November 2022 (1 page) |
19 August 2022 | Full accounts made up to 31 March 2022 (34 pages) |
6 June 2022 | Appointment of Mr Raymond Bernard Nathan Walker as a secretary on 24 May 2022 (2 pages) |
2 June 2022 | Termination of appointment of Colin John Burke as a director on 24 May 2022 (1 page) |
2 June 2022 | Appointment of Mr Raymond Bernard Nathan Walker as a director on 24 May 2022 (2 pages) |
2 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
2 June 2022 | Termination of appointment of Colin John Burke as a secretary on 24 May 2022 (1 page) |
5 April 2022 | Appointment of Ms Catherine Anne Ryder as a director on 1 April 2022 (2 pages) |
27 September 2021 | Appointment of Miss Ella Louise Adele Lee Hoareau as a secretary on 21 September 2021 (2 pages) |
9 September 2021 | Termination of appointment of Catherine Jane Apthorpe as a secretary on 9 September 2021 (1 page) |
8 August 2021 | Full accounts made up to 31 March 2021 (34 pages) |
25 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
30 December 2020 | Full accounts made up to 31 March 2020 (31 pages) |
31 July 2020 | Termination of appointment of Deborah Frances Shackleton as a director on 28 July 2020 (1 page) |
31 July 2020 | Termination of appointment of Keith Philip Exford as a director on 28 July 2020 (1 page) |
31 July 2020 | Appointment of Ms Shirley Diana Smith as a director on 28 July 2020 (2 pages) |
21 May 2020 | Appointment of Mr Peter Henry Impey as a director on 19 May 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
17 April 2020 | Appointment of Mr Anthony Neil King as a director on 17 March 2020 (2 pages) |
17 April 2020 | Appointment of Mr David Frederick Montague as a director on 17 March 2020 (2 pages) |
2 December 2019 | Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages) |
9 September 2019 | Termination of appointment of John Henry Parker as a director on 30 July 2019 (1 page) |
9 September 2019 | Termination of appointment of Ian Rex Peacock as a director on 30 July 2019 (1 page) |
8 August 2019 | Full accounts made up to 31 March 2019 (28 pages) |
13 June 2019 | Change of details for T.H.F.C. (Services) Limited as a person with significant control on 7 May 2019 (2 pages) |
17 May 2019 | Appointment of Mr William Guy Thomas as a director on 14 May 2019 (2 pages) |
16 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
16 May 2019 | Registered office address changed from 4th Floor, 107 Cannon Street London EC4N 5AF United Kingdom to 3rd Floor 17 st. Swithin's Lane London EC4N 8AL on 16 May 2019 (1 page) |
1 April 2019 | Appointment of Mr George Patrick Blunden as a director on 26 March 2019 (2 pages) |
16 August 2018 | Appointment of Mr John Henry Parker as a director on 3 August 2018 (2 pages) |
16 August 2018 | Appointment of Ms Deborah Frances Shackleton as a director on 3 August 2018 (2 pages) |
16 August 2018 | Appointment of Mrs Gilian Caroline Sarah Payne as a director on 3 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Keith Philip Exford as a director on 3 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Ian Rex Peacock as a director on 3 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr William Richard Perry as a director on 3 August 2018 (2 pages) |
16 August 2018 | Appointment of Mr Scott Lee Bottles as a director on 3 August 2018 (2 pages) |
9 August 2018 | Registration of charge 113522340001, created on 8 August 2018 (101 pages) |
30 July 2018 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
30 July 2018 | Commence business and borrow (1 page) |
30 July 2018 | Trading certificate for a public company (3 pages) |
9 May 2018 | Incorporation Statement of capital on 2018-05-09
|