London
EC3R 6HE
Secretary Name | Mr James Arthur Prell |
---|---|
Status | Current |
Appointed | 05 December 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr Michael Francis Flanagan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2023(5 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | Lawyer And Director |
Country of Residence | United States |
Correspondence Address | 2720 36th Place, Nw, Washington, Dc 20007, Usa 272 Washington United States |
Director Name | Mr Andrew Donald MacDonald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2023(5 years, 3 months after company formation) |
Appointment Duration | 7 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 3040 Ne, 42nd Street, Fort Lauderdale, Florida 333 Fort Lauderdale United States |
Director Name | Lyndsay Gillian Navid Lane |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Tom Shelford |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Ms Antonia Dale Cheong |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(3 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Director Name | Mr John Geoffrey Knox |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 July 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr Alan Thomas Hartley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr Kenneth Robert Jagger |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 July 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr Andrew Patrick James Lennon |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 August 2019) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Ms Stephanie Murray |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 February 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 2023) |
Role | Group Chief Financial Officer |
Country of Residence | England |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Director Name | Mr Alfred Morris Davis |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2023(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
Registered Address | St Magnus House 3 Lower Thames Street London EC3R 6HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
2 March 2021 | Delivered on: 3 March 2021 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Outstanding |
---|---|
13 June 2018 | Delivered on: 19 June 2018 Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
29 January 2024 | Full accounts made up to 30 April 2023 (29 pages) |
---|---|
12 December 2023 | Termination of appointment of Alfred Morris Davis as a director on 30 November 2023 (1 page) |
8 December 2023 | Termination of appointment of Alan Thomas Hartley as a director on 8 December 2023 (1 page) |
8 December 2023 | Current accounting period shortened from 30 April 2024 to 31 December 2023 (1 page) |
8 December 2023 | Appointment of Lyndsay Gillian Navid Lane as a director on 8 December 2023 (2 pages) |
8 December 2023 | Termination of appointment of Kenneth Robert Jagger as a director on 8 December 2023 (1 page) |
12 September 2023 | Termination of appointment of Antonia Dale Cheong as a director on 31 August 2023 (1 page) |
12 September 2023 | Appointment of Mr Andrew Donald Macdonald as a director on 31 August 2023 (2 pages) |
12 September 2023 | Appointment of Mr Michael Francis Flanagan as a director on 31 August 2023 (2 pages) |
12 September 2023 | Termination of appointment of Tom Shelford as a director on 31 August 2023 (1 page) |
12 September 2023 | Satisfaction of charge 113753720001 in full (1 page) |
12 September 2023 | Satisfaction of charge 113753720002 in full (1 page) |
28 July 2023 | Termination of appointment of Stephanie Murray as a director on 20 July 2023 (1 page) |
27 July 2023 | Appointment of Mr Alfred Morris Davis as a director on 20 July 2023 (2 pages) |
9 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
6 February 2023 | Full accounts made up to 30 April 2022 (28 pages) |
23 December 2022 | Appointment of Mr James Arthur Prell as a secretary on 5 December 2022 (2 pages) |
1 July 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
29 June 2022 | Cessation of Bowmark Capital Llp as a person with significant control on 25 May 2018 (1 page) |
31 January 2022 | Full accounts made up to 30 April 2021 (29 pages) |
4 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
13 May 2021 | Full accounts made up to 30 April 2020 (28 pages) |
3 March 2021 | Registration of charge 113753720002, created on 2 March 2021 (29 pages) |
18 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Miss Stephanie Murray as a director on 26 February 2020 (2 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (27 pages) |
26 November 2019 | Termination of appointment of John Geoffrey Knox as a director on 22 November 2019 (1 page) |
17 September 2019 | Termination of appointment of Andrew Patrick James Lennon as a director on 30 August 2019 (1 page) |
4 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Andrew Patrick James Lennon as a director on 19 September 2018 (2 pages) |
1 August 2018 | Appointment of Mr Simon Jon Harper as a director on 13 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr John Geoffrey Knox as a director on 13 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Alan Thomas Hartley as a director on 13 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Kenneth Robert Jagger as a director on 13 July 2018 (2 pages) |
5 July 2018 | Appointment of Ms Antonia Dale Cheong as a director on 25 May 2018 (2 pages) |
29 June 2018 | Registered office address changed from 1 Eagle Place London SW1Y 6AF United Kingdom to St Magnus House 3 Lower Thames Street London EC3R 6HE on 29 June 2018 (1 page) |
20 June 2018 | Resolutions
|
20 June 2018 | Current accounting period extended from 23 May 2018 to 30 April 2019 (3 pages) |
19 June 2018 | Registration of charge 113753720001, created on 13 June 2018 (57 pages) |
22 May 2018 | Current accounting period shortened from 31 May 2019 to 23 May 2018 (1 page) |
22 May 2018 | Incorporation
Statement of capital on 2018-05-22
|