London
W4 5RU
Director Name | Mr Kenneth Allen Sexton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2022(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Executive |
Country of Residence | United States |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Director Name | Mr Marc Bruce |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 February 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Chris William Walters |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2018(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Director Name | Mr Matthew Lavelle |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2018(same day as company formation) |
Role | Chief Financial Officer / Accountant |
Country of Residence | United States |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Secretary Name | Mr John Edward Halpin |
---|---|
Status | Resigned |
Appointed | 22 August 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Director Name | Mr Nicholas Peter Thompson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(2 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 610 Chiswick High Road London W4 5RU |
Registered Address | 610 Chiswick High Road London W4 5RU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
28 December 2023 | Withdrawal of a person with significant control statement on 28 December 2023 (2 pages) |
---|---|
28 December 2023 | Notification of Stephen A. Feinberg as a person with significant control on 1 December 2023 (2 pages) |
15 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
21 November 2022 | Full accounts made up to 31 March 2022 (20 pages) |
5 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
24 May 2022 | Director's details changed for Mr Marc Bruce on 23 May 2022 (2 pages) |
3 May 2022 | Appointment of Mr Marc Bruce as a director on 1 May 2022 (2 pages) |
3 May 2022 | Termination of appointment of Nicholas Peter Thompson as a director on 1 May 2022 (1 page) |
19 January 2022 | Termination of appointment of Matthew Lavelle as a director on 10 January 2022 (1 page) |
19 January 2022 | Appointment of Mr Kenneth Allen Sexton as a director on 10 January 2022 (2 pages) |
28 September 2021 | Full accounts made up to 31 August 2020 (19 pages) |
28 September 2021 | Full accounts made up to 31 March 2021 (20 pages) |
27 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
26 August 2021 | Second filing of Confirmation Statement dated 21 August 2019 (3 pages) |
30 June 2021 | Appointment of Mr Nicholas Peter Thompson as a director on 30 June 2021 (2 pages) |
23 March 2021 | Current accounting period shortened from 31 August 2021 to 31 March 2021 (1 page) |
5 November 2020 | Amended full accounts made up to 31 August 2019 (18 pages) |
23 October 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
2 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 21 August 2019 with updates
|
23 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
23 August 2019 | Register(s) moved to registered inspection location Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
22 August 2019 | Register inspection address has been changed to Cannon Place, 78 Cannon Street London EC4N 6AF (1 page) |
10 April 2019 | Appointment of Olswang Cosec Limited as a secretary on 14 February 2019 (2 pages) |
10 April 2019 | Termination of appointment of John Edward Halpin as a secretary on 14 February 2019 (1 page) |
24 January 2019 | Appointment of Mr William Henry Tillson as a director on 15 November 2018 (2 pages) |
24 January 2019 | Termination of appointment of Chris William Walters as a director on 15 November 2018 (1 page) |
10 October 2018 | Statement of capital following an allotment of shares on 27 September 2018
|
22 August 2018 | Incorporation Statement of capital on 2018-08-22
|