90 - 100 Southwark Street
London
SE1 0SW
Director Name | Mrs Sally-Ann Bray |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2021(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mrs Sarah Jayne Carter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mrs Catherine Margaret Porter |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Treasury Director - Emea |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Anthony Peter Phipkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Stephen Christopher Nigel Medhurst |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2018(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankside 3 90-100 Southwark Street London SE1 0SW |
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
6 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
---|---|
30 June 2020 | Confirmation statement made on 24 June 2020 with updates (5 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 1 July 2019
|
6 August 2019 | Resolutions
|
25 June 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 December 2018 | Change of details for Omnicom International Finance as a person with significant control on 3 September 2018 (2 pages) |
18 September 2018 | Registered office address changed from 85 Strand 5th Floor London England WC2R 0DW United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 18 September 2018 (1 page) |
14 September 2018 | Auditor's statement (2 pages) |
14 September 2018 | Auditor's report (2 pages) |
14 September 2018 | Re-registration of Memorandum and Articles (11 pages) |
14 September 2018 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 September 2018 | Balance Sheet (1 page) |
14 September 2018 | Re-registration from a private company to a public company (5 pages) |
14 September 2018 | Resolutions
|
13 September 2018 | Appointment of Mr Stephen Christopher Nigel Medhurst as a director on 12 September 2018 (2 pages) |
5 September 2018 | Director's details changed for Mr Anthony Peter Phipkin on 3 September 2018 (2 pages) |
5 September 2018 | Secretary's details changed for Ms Sally-Ann Bray on 3 September 2018 (1 page) |
22 August 2018 | Resolutions
|
21 August 2018 | Resolutions
|
26 July 2018 | Statement of capital on 26 July 2018
|
16 July 2018 | Resolutions
|
16 July 2018 | Solvency Statement dated 05/07/18 (1 page) |
16 July 2018 | Statement by Directors (1 page) |
6 July 2018 | Statement of capital following an allotment of shares on 2 July 2018
|
2 July 2018 | Statement of capital following an allotment of shares on 27 June 2018
|
27 June 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
25 June 2018 | Incorporation Statement of capital on 2018-06-25
|