London
SW1P 1BB
Director Name | Mr Adam Michael Davis |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2020(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Brett Geoffrey Sumner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2024(5 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 7 Howick Place London SW1P 1BB |
Director Name | Mr Julian Lyons |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Jonathan Edward Sharp |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Role | Director And Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Benjamin James Fowler |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr George Moubray William Vestey |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 May 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Registered Address | 3rd Floor 7 Howick Place London SW1P 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 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 from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months from now) |
18 March 2024 | Termination of appointment of Benjamin James Fowler as a director on 18 March 2024 (1 page) |
---|---|
14 March 2024 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom to 3rd Floor 7 Howick Place London SW1P 1BB on 14 March 2024 (1 page) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
7 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
7 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
7 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (84 pages) |
20 September 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
18 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
18 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
18 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
18 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (85 pages) |
24 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
30 June 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages) |
30 June 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
30 June 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
30 June 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
1 September 2020 | Confirmation statement made on 15 August 2020 with updates (4 pages) |
9 June 2020 | Termination of appointment of George Moubray William Vestey as a director on 15 May 2020 (1 page) |
9 June 2020 | Appointment of Mr Neil Thornton as a director on 15 May 2020 (2 pages) |
13 May 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
13 May 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
13 May 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (82 pages) |
13 May 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 January 2020 | Termination of appointment of Julian Lyons as a director on 8 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Jonathan Edward Sharp as a director on 8 January 2020 (1 page) |
15 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (5 pages) |
13 February 2019 | Change of share class name or designation (2 pages) |
13 February 2019 | Particulars of variation of rights attached to shares (3 pages) |
12 February 2019 | Resolutions
|
5 February 2019 | Cessation of Vestey Holdings Limited as a person with significant control on 28 January 2019 (1 page) |
5 February 2019 | Notification of Western Solutions Holdings Limited as a person with significant control on 28 January 2019 (2 pages) |
5 February 2019 | Appointment of Mr George Moubray William Vestey as a director on 28 January 2019 (2 pages) |
12 October 2018 | Appointment of Mr Adam Michael Davis as a director on 1 October 2018 (2 pages) |
10 August 2018 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
9 August 2018 | Incorporation Statement of capital on 2018-08-09
|
9 August 2018 | Director's details changed for Mr Jonathon Edward Sharp on 9 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Ben James Fowler on 9 August 2018 (2 pages) |