London
WC2E 7AU
Director Name | Mr Charles John Courtier |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Peter David Reid |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2019(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mrs Catherine Susannah Howe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Ben Charles Rudman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2020(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Bart Antonius Michels |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 11 October 2021(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Director Name | Mr Jonathan Scott Bell |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr John Paul Clarke |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Mr Patrick Elborough Sellers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(6 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bow Street London WC2E 7AU |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2018(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2018(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Registered Address | 34 Bow Street London WC2E 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 29 February |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
12 June 2023 | Delivered on: 15 June 2023 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
24 June 2020 | Delivered on: 30 June 2020 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
10 May 2019 | Delivered on: 20 May 2019 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
10 May 2019 | Delivered on: 14 May 2019 Persons entitled: Ldc (Managers) Limited (as Security Trustee) Classification: A registered charge Outstanding |
2 November 2020 | Confirmation statement made on 29 October 2020 with updates (30 pages) |
---|---|
30 September 2020 | Group of companies' accounts made up to 29 February 2020 (47 pages) |
11 September 2020 | Statement of capital following an allotment of shares on 1 September 2020
|
3 September 2020 | Appointment of Mr Ben Charles Rudman as a director on 1 September 2020 (2 pages) |
9 July 2020 | Resolutions
|
9 July 2020 | Memorandum and Articles of Association (59 pages) |
3 July 2020 | Resolutions
|
30 June 2020 | Registration of charge 116494940003, created on 24 June 2020 (41 pages) |
5 May 2020 | Resolutions
|
5 May 2020 | Statement of capital following an allotment of shares on 7 April 2020
|
27 April 2020 | Appointment of Ms Catherine Susannah Howe as a director on 10 February 2020 (2 pages) |
6 February 2020 | Second filing of Confirmation Statement dated 29/10/2019 (21 pages) |
26 November 2019 | Statement of capital following an allotment of shares on 10 September 2019
|
21 November 2019 | Cancellation of shares. Statement of capital on 10 September 2019
|
21 November 2019 | Resolutions
|
21 November 2019 | Purchase of own shares. (3 pages) |
14 November 2019 | 29/10/19 Statement of Capital gbp 77035.38
|
13 November 2019 | Current accounting period extended from 31 October 2019 to 29 February 2020 (1 page) |
12 July 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
5 July 2019 | Resolutions
|
3 July 2019 | Sub-division of shares on 10 May 2019 (6 pages) |
3 July 2019 | Change of share class name or designation (2 pages) |
20 May 2019 | Registration of charge 116494940002, created on 10 May 2019 (60 pages) |
14 May 2019 | Appointment of Mr Patrick Elborough Sellers as a director on 10 May 2019 (2 pages) |
14 May 2019 | Notification of Daniel Yardley as a person with significant control on 7 May 2019 (2 pages) |
14 May 2019 | Notification of Ldc (Managers) Limited as a person with significant control on 10 May 2019 (2 pages) |
14 May 2019 | Cessation of Daniel John Yardley as a person with significant control on 10 May 2019 (1 page) |
14 May 2019 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 90 Tottenham Court Road London W1T 4TJ on 14 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Jonathan Scott Bell as a director on 10 May 2019 (2 pages) |
14 May 2019 | Cessation of Gateley Incorporations Limited as a person with significant control on 7 May 2019 (1 page) |
14 May 2019 | Appointment of Mr John Paul Clarke as a director on 10 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Charles John Courtier as a director on 10 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Peter David Reid as a director on 10 May 2019 (2 pages) |
14 May 2019 | Registration of charge 116494940001, created on 10 May 2019 (38 pages) |
25 April 2019 | Termination of appointment of Gateley Secretaries Limited as a secretary on 25 April 2019 (1 page) |
25 April 2019 | Appointment of Mr Daniel John Yardley as a director on 25 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Gateley Incorporations Limited as a director on 25 April 2019 (1 page) |
25 April 2019 | Termination of appointment of Michael James Ward as a director on 25 April 2019 (1 page) |
30 October 2018 | Incorporation Statement of capital on 2018-10-30
|