London
EC2N 2AX
Director Name | Mr Glynn David Roberts |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Alan Jonathan Edwards |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Environmental Consultant |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Neil Christopher Penhall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2023(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Jacqueline Boardman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Durham House Durham House Street London WC2N 6HG |
Director Name | Dr Hans Christian Toennesen |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2018(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Durham House Durham House Street London WC2N 6HG |
Director Name | Mr Peter De Graaf |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2018(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 26 Farringdon Street London EC4A 4AB |
Director Name | Mr Neil David Eric Everett |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Third Floor 26 Farringdon Street London EC4A 4AB |
Director Name | Lucy Ann Minshall |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 2023) |
Role | Senior Partner |
Country of Residence | England |
Correspondence Address | Third Floor 26 Farringdon Street London EC4A 4AB |
Director Name | Mr Jeremy Benjamin Cole |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 May 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Third Floor 26 Farringdon Street London EC4A 4AB |
Director Name | Miss Alexandra Carroll Goat |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2019(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 2023) |
Role | Ceo Advertising |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3.02 Piano House 9 Brighton Terrace London SW9 8DJ |
Director Name | Mr Jonathan Stephen Crane |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2023(4 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | Third Floor 26 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months ago) |
---|---|
Next Return Due | 9 February 2025 (10 months, 2 weeks from now) |
1 August 2019 | Delivered on: 6 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 September 2018 | Delivered on: 4 October 2018 Persons entitled: Jacqueline Boardman Classification: A registered charge Outstanding |
28 September 2018 | Delivered on: 4 October 2018 Persons entitled: Simon David Hodgson Classification: A registered charge Outstanding |
28 September 2018 | Delivered on: 4 October 2018 Persons entitled: Neil David Eric Everett Classification: A registered charge Outstanding |
28 September 2018 | Delivered on: 4 October 2018 Persons entitled: Peter De Graaf Classification: A registered charge Outstanding |
22 December 2023 | Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
23 November 2023 | Director's details changed for Mr Glynn David Roberts on 8 August 2023 (2 pages) |
23 November 2023 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Third Floor 26 Farringdon Street London EC4A 4AB on 23 November 2023 (1 page) |
23 November 2023 | Director's details changed for Mr Simon David Hodgson on 8 August 2023 (2 pages) |
23 November 2023 | Director's details changed for Mr Alan Jonathan Edwards on 8 August 2023 (2 pages) |
23 November 2023 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 23 November 2023 (1 page) |
23 November 2023 | Director's details changed for Mr Neil Christopher Penhall on 8 August 2023 (2 pages) |
23 November 2023 | Director's details changed for Mr Jonathan Stephen Crane on 8 August 2023 (2 pages) |
20 November 2023 | Registered office address changed from Third Floor 26 Farringdon Street London EC4A 4AB England to 1 Bartholomew Lane London EC2N 2AX on 20 November 2023 (1 page) |
20 November 2023 | Appointment of Intertrust (Uk) Limited as a secretary on 8 August 2023 (2 pages) |
18 August 2023 | Change of share class name or designation (2 pages) |
11 August 2023 | Statement of capital following an allotment of shares on 11 August 2023
|
20 June 2023 | Change of share class name or designation (2 pages) |
30 May 2023 | Memorandum and Articles of Association (37 pages) |
30 May 2023 | Resolutions
|
22 May 2023 | Termination of appointment of Neil David Eric Everett as a director on 19 May 2023 (1 page) |
22 May 2023 | Cessation of Neil David Eric Everett as a person with significant control on 19 May 2023 (1 page) |
22 May 2023 | Cessation of Glynn David Roberts as a person with significant control on 19 May 2023 (1 page) |
22 May 2023 | Termination of appointment of Peter De Graaf as a director on 19 May 2023 (1 page) |
22 May 2023 | Termination of appointment of Lucy Ann Minshall as a director on 19 May 2023 (1 page) |
22 May 2023 | Appointment of Mr Neil Christopher Penhall as a director on 19 May 2023 (2 pages) |
22 May 2023 | Appointment of Mr Alan Jonathan Edwards as a director on 19 May 2023 (2 pages) |
22 May 2023 | Notification of Slr Consulting Limited as a person with significant control on 19 May 2023 (2 pages) |
22 May 2023 | Termination of appointment of Alexandra Carroll Goat as a director on 19 May 2023 (1 page) |
22 May 2023 | Termination of appointment of Jeremy Benjamin Cole as a director on 19 May 2023 (1 page) |
22 May 2023 | Cessation of Simon David Hodgson as a person with significant control on 19 May 2023 (1 page) |
22 May 2023 | Appointment of Mr Jonathan Stephen Crane as a director on 19 May 2023 (2 pages) |
12 May 2023 | Statement of capital following an allotment of shares on 11 May 2023
|
3 May 2023 | Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR (1 page) |
14 April 2023 | Cancellation of shares. Statement of capital on 28 February 2023
|
6 April 2023 | Satisfaction of charge 113942180005 in full (1 page) |
28 March 2023 | Resolutions
|
24 March 2023 | Purchase of own shares.
|
20 February 2023 | Resolutions
|
16 February 2023 | Purchase of own shares.
|
16 February 2023 | Cancellation of shares. Statement of capital on 31 January 2023
|
15 February 2023 | Cancellation of shares. Statement of capital on 31 January 2023
|
15 February 2023 | Purchase of own shares.
|
17 January 2023 | Confirmation statement made on 14 January 2023 with updates (6 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
18 October 2022 | Change of details for Mr Simon David Hodgson as a person with significant control on 14 September 2022 (2 pages) |
17 October 2022 | Change of details for Mr Neil David Eric Everett as a person with significant control on 14 September 2022 (2 pages) |
17 October 2022 | Change of details for Mr Glynn David Roberts as a person with significant control on 14 September 2022 (2 pages) |
26 September 2022 | Change of share class name or designation (2 pages) |
22 September 2022 | Statement of capital following an allotment of shares on 14 September 2022
|
22 September 2022 | Sale or transfer of treasury shares. Treasury capital:
|
30 May 2022 | Statement of capital following an allotment of shares on 15 May 2022
|
6 May 2022 | Satisfaction of charge 113942180002 in full (1 page) |
6 May 2022 | Satisfaction of charge 113942180001 in full (1 page) |
6 May 2022 | Satisfaction of charge 113942180003 in full (1 page) |
7 April 2022 | Resolutions
|
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (7 pages) |
14 January 2022 | Director's details changed for Mr Jeremy Benjamin Cole on 11 January 2022 (2 pages) |
5 January 2022 | Registered office address changed from Durham House Durham House Street London WC2N 6HG United Kingdom to Third Floor 26 Farringdon Street London EC4A 4AB on 5 January 2022 (1 page) |
3 November 2021 | Memorandum and Articles of Association (29 pages) |
3 November 2021 | Resolutions
|
13 October 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
27 September 2021 | Resolutions
|
27 September 2021 | Change of share class name or designation (2 pages) |
21 September 2021 | Sale or transfer of treasury shares. Treasury capital:
|
5 August 2021 | Sale or transfer of treasury shares. Treasury capital:
|
30 July 2021 | Resolutions
|
23 July 2021 | Sale or transfer of treasury shares. Treasury capital:
|
23 July 2021 | Purchase of own shares.
|
29 June 2021 | Notification of Simon David Hodgson as a person with significant control on 31 March 2021 (2 pages) |
29 June 2021 | Withdrawal of a person with significant control statement on 29 June 2021 (2 pages) |
29 June 2021 | Notification of Neil David Eric Everett as a person with significant control on 31 March 2021 (2 pages) |
29 June 2021 | Notification of Glynn David Roberts as a person with significant control on 31 March 2021 (2 pages) |
21 June 2021 | Sale or transfer of treasury shares. Treasury capital:
|
15 June 2021 | Confirmation statement made on 31 May 2021 with updates (8 pages) |
10 May 2021 | Resolutions
|
7 May 2021 | Purchase of own shares. Shares purchased into treasury:
|
13 April 2021 | Director's details changed for Mr Glynn David Roberts on 12 April 2021 (2 pages) |
10 April 2021 | Change of share class name or designation (2 pages) |
10 April 2021 | Change of share class name or designation (2 pages) |
10 April 2021 | Resolutions
|
2 April 2021 | Resolutions
|
2 April 2021 | Change of share class name or designation (2 pages) |
31 March 2021 | Termination of appointment of Hans Christian Toennesen as a director on 31 March 2021 (1 page) |
10 February 2021 | Resolutions
|
10 February 2021 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2021 | Satisfaction of charge 113942180004 in full (1 page) |
29 January 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
21 September 2020 | Correction of a Director's date of birth incorrectly stated on incorporation / mr peter de graaf (2 pages) |
8 September 2020 | Resolutions
|
21 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2020 | Purchase of own shares. Shares purchased into treasury:
|
24 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
14 July 2020 | Statement of capital following an allotment of shares on 23 June 2020
|
8 June 2020 | Confirmation statement made on 31 May 2020 with updates (6 pages) |
17 April 2020 | Register inspection address has been changed from 27 Broad Street Wokingham RG40 1AU England to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL (1 page) |
30 January 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
16 October 2019 | Total exemption full accounts made up to 31 March 2019
|
11 October 2019 | Resolutions
|
11 October 2019 | Purchase of own shares. Shares purchased into treasury:
|
1 October 2019 | Resolutions
|
26 September 2019 | Appointment of Miss Alexandra Carroll Goat as a director on 25 September 2019 (2 pages) |
19 September 2019 | Second filing of a statement of capital following an allotment of shares on 30 July 2019
|
6 August 2019 | Registration of charge 113942180005, created on 1 August 2019 (24 pages) |
31 July 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
4 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
24 April 2019 | Appointment of Lucy Ann Minshall as a director on 30 November 2018 (2 pages) |
24 April 2019 | Appointment of Mr Jeremy Benjamin Cole as a director on 12 March 2019 (2 pages) |
24 April 2019 | Termination of appointment of Jacqueline Boardman as a director on 31 March 2019 (1 page) |
7 March 2019 | Register inspection address has been changed to 27 Broad Street Wokingham RG40 1AU (1 page) |
7 March 2019 | Register(s) moved to registered inspection location 27 Broad Street Wokingham RG40 1AU (1 page) |
12 October 2018 | Sub-division of shares on 28 September 2018 (6 pages) |
12 October 2018 | Change of share class name or designation (2 pages) |
11 October 2018 | Resolutions
|
5 October 2018 | Notification of a person with significant control statement (2 pages) |
5 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
5 October 2018 | Cessation of Simon David Hodgson as a person with significant control on 28 September 2018 (1 page) |
5 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
4 October 2018 | Registration of charge 113942180004, created on 28 September 2018 (16 pages) |
4 October 2018 | Registration of charge 113942180003, created on 28 September 2018 (16 pages) |
4 October 2018 | Registration of charge 113942180002, created on 28 September 2018 (16 pages) |
4 October 2018 | Registration of charge 113942180001, created on 28 September 2018 (16 pages) |
19 September 2018 | Director's details changed for Mr Peter De Graaf on 18 September 2018 (2 pages) |
18 September 2018 | Resolutions
|
15 June 2018 | Director's details changed for Mr Neil David Eric Everett on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Durham House Durham House Street London WC2N 6HG on 15 June 2018 (1 page) |
15 June 2018 | Director's details changed for Mr Glynn David Roberts on 15 June 2018 (2 pages) |
15 June 2018 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
15 June 2018 | Director's details changed for Ms Jacqueline Boardman on 1 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Dr Hans Christian Toennesen on 15 June 2018 (2 pages) |
15 June 2018 | Appointment of Ms Jacqueline Boardman as a director on 1 June 2018 (2 pages) |
15 June 2018 | Change of details for Dr Simon David Hodgson as a person with significant control on 15 June 2018 (2 pages) |
15 June 2018 | Director's details changed for Dr Simon David Hodgson on 15 June 2018 (2 pages) |
1 June 2018 | Incorporation Statement of capital on 2018-06-01
|