Manchester
M20 4AF
Director Name | Mr Conor Henry Nolan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bushbury House, 435 Wilmslow Road Manchester M20 4AF |
Director Name | Mr Andrew Paul Goulden |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2018(3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Salisbury Place London W1H 1FJ |
Director Name | Mr Brice Paul Jacques Yharrassarry |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 March 2019(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2021(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
9 February 2022 | Delivered on: 11 February 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
18 January 2021 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 18 January 2021 (2 pages) |
---|---|
18 January 2021 | Confirmation statement made on 10 December 2020 with updates (6 pages) |
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
2 January 2020 | Cessation of Becom Investment Limited as a person with significant control on 17 December 2019 (1 page) |
2 January 2020 | Notification of Swish Trading Limited as a person with significant control on 17 December 2019 (2 pages) |
2 January 2020 | Notification of Swish Management Limited as a person with significant control on 17 December 2019 (2 pages) |
2 January 2020 | Cessation of Swish Management Limited as a person with significant control on 17 December 2019 (1 page) |
20 December 2019 | Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF England to 6th Floor 33 Holborn London EC1N 2HT on 20 December 2019 (1 page) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (5 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
22 October 2019 | Resolutions
|
22 October 2019 | Change of share class name or designation (2 pages) |
5 August 2019 | Cessation of Alistair John Goulden as a person with significant control on 21 June 2019 (1 page) |
5 August 2019 | Cessation of Andrew Paul Goulden as a person with significant control on 21 June 2019 (1 page) |
5 August 2019 | Cessation of Conor Henry Nolan as a person with significant control on 21 June 2019 (1 page) |
12 July 2019 | Resolutions
|
2 July 2019 | Notification of Becom Investment Limited as a person with significant control on 21 June 2019 (2 pages) |
2 July 2019 | Statement of capital following an allotment of shares on 21 June 2019
|
24 May 2019 | Sub-division of shares on 17 April 2019 (6 pages) |
15 May 2019 | Resolutions
|
30 April 2019 | Statement of capital following an allotment of shares on 17 April 2019
|
18 April 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
10 April 2019 | Director's details changed for Mr Brice Paul Jacques Yharrassarry on 22 March 2019 (2 pages) |
10 April 2019 | Director's details changed for Mr Conor Henry Nolan on 27 July 2018 (2 pages) |
22 March 2019 | Appointment of Mr Brice Paul Jacques Yharrassarry as a director on 22 March 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
22 November 2018 | Statement of capital following an allotment of shares on 22 November 2018
|
22 November 2018 | Notification of Andrew Paul Goulden as a person with significant control on 22 November 2018 (2 pages) |
31 October 2018 | Appointment of Mr Andrew Paul Goulden as a director on 30 October 2018 (2 pages) |
29 August 2018 | Current accounting period shortened from 31 July 2019 to 31 March 2019 (3 pages) |
15 August 2018 | Change of details for Mr Conor Henry Nolan as a person with significant control on 14 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Mr Conor Henry Nicholas Nolan on 14 August 2018 (2 pages) |
30 July 2018 | Change of details for Mr Alistair John Goulden as a person with significant control on 27 July 2018 (2 pages) |
27 July 2018 | Incorporation Statement of capital on 2018-07-27
|
27 July 2018 | Change of details for Mr John Goulden as a person with significant control on 27 July 2018 (2 pages) |
27 July 2018 | Director's details changed for Mr John Goulden on 27 July 2018 (2 pages) |