London
EC2V 7AN
Director Name | Mr Timothy Stephen McLoughlin |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Kashmir Singh Sohi |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Philip Carl Borel |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 June 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Henry Scott Elkington |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Matthew James Legg |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Robin Arthur Jordan Lawson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Alastair Ronald Gibbons |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2018(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 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 | Group |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
10 August 2023 | Group of companies' accounts made up to 31 December 2022 (56 pages) |
---|---|
12 July 2023 | Statement of capital following an allotment of shares on 21 June 2023
|
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
22 June 2022 | Memorandum and Articles of Association (60 pages) |
22 June 2022 | Resolutions
|
6 June 2022 | Confirmation statement made on 23 May 2022 with updates (5 pages) |
1 June 2022 | Statement of capital on 1 June 2022
|
1 June 2022 | Resolutions
|
1 June 2022 | Statement by Directors (1 page) |
1 June 2022 | Solvency Statement dated 31/05/22 (1 page) |
9 May 2022 | Group of companies' accounts made up to 31 December 2021 (49 pages) |
1 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
9 September 2021 | Statement of capital following an allotment of shares on 8 September 2021
|
28 August 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
25 November 2020 | Group of companies' accounts made up to 31 December 2019 (46 pages) |
25 June 2020 | Confirmation statement made on 23 May 2020 with updates (5 pages) |
25 June 2020 | Statement of capital following an allotment of shares on 5 June 2020
|
19 February 2020 | Director's details changed for Mr Philip Carl Borel on 10 February 2020 (2 pages) |
3 February 2020 | Notification of Bdc Iii Gp Llp as a person with significant control on 24 May 2018 (2 pages) |
3 February 2020 | Cessation of Bdc Iii (Sgp) Limited as a person with significant control on 24 May 2018 (1 page) |
23 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
27 August 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
7 June 2019 | Confirmation statement made on 23 May 2019 with updates (5 pages) |
14 January 2019 | Statement of capital following an allotment of shares on 11 January 2019
|
9 January 2019 | Statement of capital following an allotment of shares on 7 December 2018
|
7 January 2019 | Appointment of Mr Henry Scott Elkington as a director on 2 January 2019 (2 pages) |
29 October 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
19 July 2018 | Memorandum and Articles of Association (52 pages) |
9 July 2018 | Particulars of variation of rights attached to shares (3 pages) |
9 July 2018 | Sub-division of shares on 22 June 2018 (4 pages) |
6 July 2018 | Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
6 July 2018 | Registered office address changed from 95 Wigmore Street London W1U 1FB England to 100 Wood Street London EC2V 7AN on 6 July 2018 (1 page) |
6 July 2018 | Change of share class name or designation (2 pages) |
4 July 2018 | Resolutions
|
22 June 2018 | Appointment of Mr Alastair Ronald Gibbons as a director on 22 June 2018 (2 pages) |
22 June 2018 | Appointment of Mr Philip Karl Borel as a director on 22 June 2018 (2 pages) |
22 June 2018 | Appointment of Mr Timothy Stephen Mcloughlin as a director on 22 June 2018 (2 pages) |
22 June 2018 | Termination of appointment of Matthew James Legg as a director on 22 June 2018 (1 page) |
22 June 2018 | Appointment of Mr Paul Adrian Mclean as a director on 22 June 2018 (2 pages) |
22 June 2018 | Appointment of Mr Kashmir Singh Sohi as a director on 22 June 2018 (2 pages) |
1 June 2018 | Change of details for Bdc Ii (Sgp) Limited as a person with significant control on 1 June 2018 (2 pages) |
24 May 2018 | Incorporation Statement of capital on 2018-05-24
|