London
EC1Y 0TG
Director Name | Ms Natalie Alexandra Pauline Carter |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Invicta House 110 Golden Lane London EC1Y 0TG |
Director Name | Ms Sue-Lin Heng |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 23 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House 110 Golden Lane London EC1Y 0TG |
Director Name | Mr John Michael Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Urban Regeneration |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Ms Alice Millest |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Invicta House 110 Golden Lane London EC1Y 0TG |
Director Name | Miss Krupa Thakrar |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Invicta House 110 Golden Lane London EC1Y 0TG |
Director Name | Ms Catherine Helen Webster |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Invicta House 110 Golden Lane London EC1Y 0TG |
Director Name | Ms Alexandra Katherine Notay |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Fund Director |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House 110 Golden Lane London EC1Y 0TG |
Director Name | Mr James Richard Campbell Cooksey |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Invicta House 110 Golden Lane London EC1Y 0TG |
Director Name | Malene Oddershede Bach |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 10 September 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Invicta House 110 Golden Lane London EC1Y 0TG |
Secretary Name | Ms Jessica Rosemary Slack |
---|---|
Status | Current |
Appointed | 28 January 2021(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Invicta House 110 Golden Lane London EC1Y 0TG |
Director Name | Mr Daniel Leon Silver |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | Invicta House 110 Golden Lane London EC1Y 0TG |
Director Name | Ms Kirsten Dunne |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(same day as company formation) |
Role | Senior Culture Strategy Office |
Country of Residence | England |
Correspondence Address | 8 Wadham Gardens London NW3 3DP |
Director Name | Francis Runacres |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(same day as company formation) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wadham Gardens London NW3 3DP |
Director Name | Mr Anthony David Gibbon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2019) |
Role | Real Estate Consultant |
Country of Residence | England |
Correspondence Address | 25 Lavington Street London SE1 0NZ |
Secretary Name | Ms Sara Kate McConnell Turnbull |
---|---|
Status | Resigned |
Appointed | 12 January 2019(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 April 2020) |
Role | Company Director |
Correspondence Address | 25 Lavington Street London SE1 0NZ |
Director Name | Mr Paul Edward Joseph Augarde |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 July 2019) |
Role | Director Of Placemaking |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wadham Gardens London NW3 3DP |
Director Name | Ms Alice Millest |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Wadham Gardens London NW3 3DP |
Director Name | Mr John Michael Lewis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2019) |
Role | Urban Regeneration |
Country of Residence | England |
Correspondence Address | 8 Wadham Gardens London NW3 3DP |
Director Name | Ms Sue-Lin Heng |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 July 2019(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wadham Gardens London NW3 3DP |
Director Name | Mr Philip Bier |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Pawan Sharma |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 2024) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Michael Paul Davis |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 January 2024) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Secretary Name | Mr Gordon Seabright |
---|---|
Status | Resigned |
Appointed | 23 April 2020(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 January 2021) |
Role | Company Director |
Correspondence Address | Third Floor, 24 Chiswell Street Chiswell Street London EC1Y 4YX |
Director Name | Emmanuel Unaji |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2020(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 January 2022) |
Role | Artist |
Country of Residence | England |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Director Name | Mr Haroon Rasheed Mirza |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2022(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 July 2023) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | Invicta House 108-114 Golden Lane London EC1Y 0TL |
Registered Address | Invicta House 110 Golden Lane London EC1Y 0TG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2024 (4 days ago) |
---|---|
Next Return Due | 14 May 2025 (1 year from now) |
17 May 2022 | Delivered on: 17 May 2022 Persons entitled: Nesta Arts & Culture Impact LLP Classification: A registered charge Particulars: Leasehold property at block a, units A1-A4 at agate house, 80-84 wallis road, london E9 5TB (registered at hm land registry with leasehold title number AGL545783). For more details please refer to the instrument. Outstanding |
---|
4 August 2023 | Termination of appointment of Haroon Rasheed Mirza as a director on 30 July 2023 (1 page) |
---|---|
6 July 2023 | Termination of appointment of John Michael Lewis as a director on 5 July 2023 (1 page) |
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
8 November 2022 | Full accounts made up to 31 May 2022 (39 pages) |
22 July 2022 | Appointment of Mr Haroon Rasheed Mirza as a director on 7 July 2022 (2 pages) |
17 May 2022 | Registration of charge 113678240001, created on 17 May 2022 (29 pages) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
21 January 2022 | Termination of appointment of Emmanuel Unaji as a director on 20 January 2022 (1 page) |
21 January 2022 | Appointment of Mr Daniel Leon Silver as a director on 20 January 2022 (2 pages) |
13 January 2022 | Director's details changed for Mr Michael Paul Davis on 29 December 2021 (2 pages) |
13 January 2022 | Director's details changed for Mr James Richard Campbell Cooksey on 1 March 2021 (2 pages) |
19 October 2021 | Resolutions
|
18 October 2021 | Memorandum and Articles of Association (20 pages) |
13 October 2021 | Full accounts made up to 31 May 2021 (49 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
22 April 2021 | Registered office address changed from Third Floor, 24 Chiswell Street Chiswell Street London EC1Y 4YX England to Invicta House 108-114 Golden Lane London EC1Y 0TL on 22 April 2021 (1 page) |
9 March 2021 | Total exemption full accounts made up to 31 May 2020 (25 pages) |
26 February 2021 | Appointment of Ms Jessica Rosemary Slack as a secretary on 28 January 2021 (2 pages) |
26 February 2021 | Termination of appointment of Gordon Seabright as a secretary on 28 January 2021 (1 page) |
11 September 2020 | Appointment of Emmanuel Unaji as a director on 10 September 2020 (2 pages) |
11 September 2020 | Appointment of Malene Oddershede Bach as a director on 10 September 2020 (2 pages) |
10 September 2020 | Registered office address changed from 25 Lavington Street London SE1 0NZ England to Third Floor, 24 Chiswell Street Chiswell Street London EC1Y 4YX on 10 September 2020 (1 page) |
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Sara Kate Mcconnell Turnbull as a secretary on 23 April 2020 (1 page) |
27 April 2020 | Appointment of Mr Gordon Seabright as a secretary on 23 April 2020 (2 pages) |
18 February 2020 | Total exemption full accounts made up to 31 May 2019 (13 pages) |
28 November 2019 | Memorandum and Articles of Association (20 pages) |
28 November 2019 | Resolutions
|
28 November 2019 | Statement of company's objects (2 pages) |
18 November 2019 | Termination of appointment of Anthony David Gibbon as a director on 6 November 2019 (1 page) |
14 October 2019 | Registered office address changed from 8 Wadham Gardens London NW3 3DP to 25 Lavington Street London SE1 0NZ on 14 October 2019 (1 page) |
9 September 2019 | Appointment of Mr Pawan Sharma as a director on 23 July 2019 (2 pages) |
20 August 2019 | Appointment of Mr James Richard Campbell Cooksey as a director on 23 July 2019 (2 pages) |
13 August 2019 | Appointment of Mr Philip Bier as a director on 23 July 2019 (2 pages) |
12 August 2019 | Appointment of Mr John Michael Lewis as a director on 23 July 2019 (2 pages) |
12 August 2019 | Appointment of Mr John Michael Lewis as a director on 17 July 2019 (2 pages) |
12 August 2019 | Termination of appointment of Alice Millest as a director on 17 July 2019 (1 page) |
12 August 2019 | Appointment of Ms Sue-Lin Heng as a director on 17 July 2019 (2 pages) |
12 August 2019 | Appointment of Ms Sue-Lin Heng as a director on 23 July 2019 (2 pages) |
12 August 2019 | Termination of appointment of Sue-Lin Heng as a director on 17 July 2019 (1 page) |
12 August 2019 | Appointment of Ms Alice Millest as a director on 23 July 2019 (2 pages) |
12 August 2019 | Termination of appointment of John Michael Lewis as a director on 17 July 2019 (1 page) |
12 August 2019 | Appointment of Ms Alice Millest as a director on 17 July 2019 (2 pages) |
12 August 2019 | Appointment of Mrs Alexandra Katherine Notay as a director on 23 July 2019 (2 pages) |
8 August 2019 | Appointment of Ms Natalie Alexandra Pauline Carter as a director on 23 July 2019 (2 pages) |
8 August 2019 | Notification of a person with significant control statement (2 pages) |
8 August 2019 | Cessation of Paul Edward Joseph Augarde as a person with significant control on 23 July 2019 (1 page) |
8 August 2019 | Appointment of Mr Michael Paul Davis as a director on 23 July 2019 (2 pages) |
8 August 2019 | Cessation of Candida Gertler as a person with significant control on 23 July 2019 (1 page) |
8 August 2019 | Appointment of Miss Catherine Helen Webster as a director on 23 July 2019 (2 pages) |
8 August 2019 | Appointment of Miss Krupa Thakrar as a director on 23 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Paul Edward Joseph Augarde as a director on 23 July 2019 (1 page) |
8 August 2019 | Cessation of Anthony David Gibbon as a person with significant control on 23 July 2019 (1 page) |
2 June 2019 | Notification of Paul Edward Joseph Augarde as a person with significant control on 26 February 2019 (2 pages) |
2 June 2019 | Cessation of Francis Runacres as a person with significant control on 26 February 2019 (1 page) |
2 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
3 April 2019 | Memorandum and Articles of Association (20 pages) |
3 April 2019 | Resolutions
|
27 February 2019 | Appointment of Mr Paul Edward Joseph Augarde as a director on 26 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Francis Runacres as a director on 26 February 2019 (1 page) |
26 February 2019 | Appointment of Ms Sara Kate Mcconnell Turnbull as a secretary on 12 January 2019 (2 pages) |
10 August 2018 | Termination of appointment of Kirsten Dunne as a director on 31 July 2018 (1 page) |
10 August 2018 | Cessation of Kirsten Dunne as a person with significant control on 31 July 2018 (3 pages) |
10 August 2018 | Appointment of Mr Anthony David Gibbon as a director on 31 July 2018 (2 pages) |
10 August 2018 | Notification of Anthony David Gibbon as a person with significant control on 31 July 2018 (2 pages) |
17 May 2018 | Incorporation (58 pages) |