5 Southampton Street
London
WC2E 7HA
Director Name | Mr Gavin Dashwood |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(3 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosewell House 2a (1f) Harvest Drive Newbridge EH28 8QJ Scotland |
Director Name | Lee Brough |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2023(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Neil Conway Maclennan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Element Materials Technology Rosewell House, 2a (1 Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mr Matthew Alexander White |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Charles Arthur Noall |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Joseph Daniel Wetz |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Secretary Name | Mr Neil Conway Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Element Materials Technology Rosewell House, 2a (1 Harvest Drive Newbridge Midlothian EH28 8QJ Scotland |
Director Name | Mr Stuart Abbs |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2019(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ignite Magna Way Rotherham S60 1FD |
Director Name | Mr Niall John McCallum |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Grosvenor Place London SW1W 0EN |
Director Name | Mr Jonathan Keith Lessimore |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
Director Name | Mr Mark Herbert Heaven |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Frobisher Business Park Leigh Sinton Road Malvern Worcestershire WR14 1BX |
Registered Address | 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: Ing Bank N.V., London Branch (As Senior Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
18 November 2022 | Delivered on: 23 November 2022 Persons entitled: Ing Bank N.V., London Branch (As Second Lien Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
6 May 2022 | Delivered on: 9 May 2022 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: The intellectual property described with the title 'accusense systems' with registration number UK00002188814 and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
20 August 2021 | Delivered on: 28 August 2021 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Particulars: The intellectual property described with the title 'heat exchangers' with registration number 2396923 and the other intellectual property specified in the instrument. For more details, please refer to the instrument. Outstanding |
14 December 2018 | Delivered on: 21 December 2018 Persons entitled: Ing Bank N.V., London Branch (As Security Agent) Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
27 July 2018 | Delivered on: 31 July 2018 Persons entitled: Ing Bank N.V., London Branch as Security Agent (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
27 July 2023 | Full accounts made up to 31 December 2021 (41 pages) |
---|---|
1 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
24 May 2023 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
1 March 2023 | Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023 (1 page) |
23 November 2022 | Registration of charge 113716870007, created on 18 November 2022 (15 pages) |
23 November 2022 | Registration of charge 113716870006, created on 18 November 2022 (15 pages) |
28 July 2022 | Satisfaction of charge 113716870002 in full (1 page) |
28 July 2022 | Satisfaction of charge 113716870004 in full (1 page) |
28 July 2022 | Satisfaction of charge 113716870005 in full (1 page) |
28 July 2022 | Satisfaction of charge 113716870001 in full (1 page) |
28 July 2022 | Satisfaction of charge 113716870003 in full (1 page) |
27 May 2022 | Director's details changed for Mr Mark Herbert Heaven on 1 January 2022 (2 pages) |
27 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
9 May 2022 | Registration of charge 113716870005, created on 6 May 2022 (106 pages) |
13 April 2022 | Termination of appointment of Jonathan Keith Lessimore as a director on 13 April 2022 (1 page) |
13 April 2022 | Appointment of Mr Gavin Dashwood as a director on 13 April 2022 (2 pages) |
24 February 2022 | Part of the property or undertaking has been released from charge 113716870002 (1 page) |
24 February 2022 | Part of the property or undertaking has been released from charge 113716870001 (1 page) |
24 February 2022 | Part of the property or undertaking has been released from charge 113716870003 (1 page) |
24 February 2022 | Part of the property or undertaking has been released from charge 113716870004 (1 page) |
6 January 2022 | Full accounts made up to 31 December 2020 (41 pages) |
24 November 2021 | Change of details for Exova Group (Uk) Limited as a person with significant control on 1 October 2021 (2 pages) |
11 November 2021 | Director's details changed for Mr Jonathan Keith Lessimore on 1 October 2021 (2 pages) |
1 October 2021 | Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021 (1 page) |
28 August 2021 | Registration of charge 113716870004, created on 20 August 2021 (104 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
29 March 2021 | Director's details changed for Mr Matthew John Hopkinson on 10 March 2021 (2 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (36 pages) |
10 November 2020 | Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020 (1 page) |
10 November 2020 | Appointment of Mr Matthew John Hopkinson as a director on 28 October 2020 (2 pages) |
10 November 2020 | Appointment of Mr Mark Herbert Heaven as a director on 28 October 2020 (2 pages) |
10 November 2020 | Appointment of Mr Jonathan Keith Lessimore as a director on 28 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Niall John Mccallum as a director on 9 October 2020 (1 page) |
10 September 2020 | Termination of appointment of Stuart Abbs as a director on 18 August 2020 (1 page) |
28 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
19 December 2019 | Termination of appointment of Charles Arthur Noall as a director on 17 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Niall John Mccallum as a director on 17 December 2019 (2 pages) |
3 December 2019 | Full accounts made up to 31 December 2018 (28 pages) |
28 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
14 February 2019 | Termination of appointment of Neil Conway Maclennan as a director on 12 February 2019 (1 page) |
14 February 2019 | Appointment of Mr Stuart Abbs as a director on 12 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Matthew Alexander White as a director on 12 February 2019 (1 page) |
10 January 2019 | Cessation of Exova (Uk) Limited as a person with significant control on 27 December 2018 (1 page) |
10 January 2019 | Notification of Exova Group (Uk) Limited as a person with significant control on 27 December 2018 (2 pages) |
21 December 2018 | Registration of charge 113716870003, created on 14 December 2018 (119 pages) |
11 December 2018 | Statement of capital following an allotment of shares on 1 October 2018
|
8 November 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
31 July 2018 | Registration of charge 113716870001, created on 27 July 2018 (73 pages) |
31 July 2018 | Registration of charge 113716870002, created on 27 July 2018 (72 pages) |
21 May 2018 | Incorporation Statement of capital on 2018-05-21
|