Tower Bridge Road
London
SE1 3LY
Director Name | Mr Anas Al Jajeh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2019(10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Director Name | Mr Paul James Lawson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2018(same day as company formation) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, 52-54 St. John Street London EC1M 4HF |
Director Name | Mr Douglas Alexander Stuart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 January 2024) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Director Name | Mr John Martin Cushing |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2019(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
Director Name | Mr William Johnson Harkin Smith |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2020(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 4 St Paul's Churchyard London EC1M 4HF |
Director Name | Mr Finlay McLay |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2021(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 June 2022) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 4 St Paul's Churchyard London EC1M 4HF |
Registered Address | 1 Fellmongers Path Tower Bridge Road London SE1 3LY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 4 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 | Small |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
24 February 2023 | Delivered on: 1 March 2023 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Particulars: Intellectual property - all patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests arising or subsisting under english law, whether registered or unregistered, and the benefit of all applications and rights to use such assets. Outstanding |
---|---|
16 November 2021 | Delivered on: 19 November 2021 Persons entitled: Wilmington Trust, National Association in Its Capacity as Collateral Agent, as Agent and Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
26 May 2021 | Delivered on: 28 May 2021 Persons entitled: Wilmington Trust, National Association Classification: A registered charge Outstanding |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
1 March 2023 | Registration of charge 117020570003, created on 24 February 2023 (56 pages) |
7 December 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
1 November 2022 | Director's details changed for Mr Derek Johnstone Hutchison on 29 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of John Martin Cushing as a director on 25 October 2022 (1 page) |
6 September 2022 | Accounts for a small company made up to 31 December 2021 (7 pages) |
20 June 2022 | Termination of appointment of Finlay Mclay as a director on 14 June 2022 (1 page) |
17 January 2022 | Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY England to 1 Fellmongers Path Tower Bridge Road London SE1 3LY on 17 January 2022 (1 page) |
21 December 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
19 November 2021 | Registration of charge 117020570002, created on 16 November 2021 (53 pages) |
1 October 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
28 June 2021 | Resolutions
|
28 June 2021 | Memorandum and Articles of Association (24 pages) |
28 May 2021 | Registration of charge 117020570001, created on 26 May 2021 (49 pages) |
22 April 2021 | Appointment of Mr Finlay Mclay as a director on 2 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of William Johnson Harkin Smith as a director on 2 April 2021 (1 page) |
3 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
28 May 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
20 March 2020 | Appointment of Mr William Johnson Harkin Smith as a director on 21 February 2020 (2 pages) |
22 January 2020 | Previous accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
16 December 2019 | Appointment of Mr John Martin Cushing as a director on 16 November 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
2 December 2019 | Change of details for Cumming Europe Limited as a person with significant control on 23 October 2019 (2 pages) |
29 October 2019 | Termination of appointment of Paul James Lawson as a director on 1 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Anas Al Jajeh as a director on 1 October 2019 (2 pages) |
29 October 2019 | Registered office address changed from 3rd Floor, 52-54 st. John Street London EC1M 4HF United Kingdom to 4 st. Paul's Churchyard London EC4M 8AY on 29 October 2019 (1 page) |
29 October 2019 | Appointment of Mr Douglas Alexander Stuart as a director on 1 October 2019 (2 pages) |
29 March 2019 | Resolutions
|
28 November 2018 | Incorporation Statement of capital on 2018-11-28
|