London
EC2R 5AR
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 20 November 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet BA4 5WT |
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(1 week after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Andrew Clarke |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Matthew Clarke |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
12 October 2022 | Delivered on: 15 October 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 September 2019 | Delivered on: 30 September 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
17 January 2019 | Delivered on: 30 January 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
17 January 2019 | Delivered on: 30 January 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument). Classification: A registered charge Particulars: N/A. Outstanding |
17 January 2019 | Delivered on: 22 January 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
17 January 2019 | Delivered on: 22 January 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
23 February 2021 | Termination of appointment of Matthew Clarke as a director on 31 January 2021 (1 page) |
---|---|
23 February 2021 | Termination of appointment of Andrew Clarke as a director on 31 January 2021 (1 page) |
2 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
18 November 2020 | Full accounts made up to 3 April 2020 (26 pages) |
8 July 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
22 May 2020 | Director's details changed for Mr Andrew Jeremy Burchall on 27 November 2019 (2 pages) |
31 January 2020 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
9 January 2020 | Full accounts made up to 29 March 2019 (24 pages) |
7 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 March 2019 (1 page) |
23 December 2019 | Second filing of a statement of capital following an allotment of shares on 27 November 2019
|
21 November 2019 | Confirmation statement made on 19 November 2019 with updates (11 pages) |
30 September 2019 | Registration of charge 116874900005, created on 19 September 2019 (86 pages) |
30 January 2019 | Registration of charge 116874900004, created on 17 January 2019 (15 pages) |
30 January 2019 | Registration of charge 116874900003, created on 17 January 2019 (15 pages) |
22 January 2019 | Registration of charge 116874900001, created on 17 January 2019 (14 pages) |
22 January 2019 | Registration of charge 116874900002, created on 17 January 2019 (14 pages) |
17 December 2018 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
12 December 2018 | Resolutions
|
6 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
6 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
6 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
5 December 2018 | Appointment of Mr Andrew Clarke as a director on 27 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Adam Herron as a director on 27 November 2018 (2 pages) |
5 December 2018 | Appointment of Mr Matthew Clarke as a director on 27 November 2018 (2 pages) |
5 December 2018 | Statement of capital following an allotment of shares on 27 November 2018
|
20 November 2018 | Incorporation Statement of capital on 2018-11-20
|