London
EC2V 7JE
Director Name | Mr James Jonathan Squires |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 20 Gresham Street London EC2V 7JE |
Director Name | Mr Stephen James Groves |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2019(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 20 Gresham Street London EC2V 7JE |
Secretary Name | Ms Louisa Elizabeth Voss |
---|---|
Status | Current |
Appointed | 18 December 2019(1 year after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 20 Gresham Street London EC2V 7JE |
Director Name | Mr Ian Christopher Dawkins |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 20 Gresham Street London EC2V 7JE |
Director Name | Mr James William Finch |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, 20 Gresham Street London EC2V 7JE |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Michael Christophers |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 20 Gresham Street London EC2V 7JE |
Director Name | Mr Adrian Philip Swales |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 20 Gresham Street London EC2V 7JE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2018(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | 3rd Floor, 20 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 3 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 | Group |
Accounts Year End | 31 March |
Latest Return | 6 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
17 December 2020 | Confirmation statement made on 6 December 2020 with updates (6 pages) |
---|---|
30 November 2020 | Termination of appointment of Michael Christophers as a director on 25 November 2020 (1 page) |
16 October 2020 | Group of companies' accounts made up to 31 March 2020 (41 pages) |
3 July 2020 | Director's details changed for Mr Michael Christophers on 26 June 2020 (2 pages) |
9 April 2020 | Resolutions
|
10 March 2020 | Appointment of Mr Ian Christopher Dawkins as a director on 4 March 2020 (2 pages) |
27 December 2019 | Appointment of Ms Louisa Elizabeth Voss as a secretary on 18 December 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (6 pages) |
5 November 2019 | Sub-division of shares on 30 September 2019 (4 pages) |
5 November 2019 | Change of share class name or designation (2 pages) |
5 November 2019 | Resolutions
|
1 November 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
15 October 2019 | Appointment of Mr Michael Christophers as a director on 30 September 2019 (2 pages) |
14 October 2019 | Appointment of Adrian Philip Swales as a director on 30 September 2019 (2 pages) |
14 October 2019 | Appointment of Steve Groves as a director on 30 September 2019 (2 pages) |
28 March 2019 | Registered office address changed from 70 Gresham Street London EC2V 7JE England to 7th Floor 20 Gresham Street London EC2V 7JE on 28 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Inhoco Formations Limited as a director on 14 March 2019 (1 page) |
18 March 2019 | Appointment of Mr Alastair William Muirhead as a director on 14 March 2019 (2 pages) |
18 March 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
18 March 2019 | Cessation of Inhoco Formations Limited as a person with significant control on 14 March 2019 (1 page) |
18 March 2019 | Notification of a person with significant control statement (2 pages) |
18 March 2019 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 70 Gresham Street London EC2V 7JE on 18 March 2019 (1 page) |
18 March 2019 | Termination of appointment of a G Secretarial Limited as a secretary on 14 March 2019 (1 page) |
18 March 2019 | Termination of appointment of a G Secretarial Limited as a director on 14 March 2019 (1 page) |
18 March 2019 | Termination of appointment of Roger Hart as a director on 14 March 2019 (1 page) |
18 March 2019 | Appointment of Mr James Jonathan Squires as a director on 14 March 2019 (2 pages) |
14 March 2019 | Resolutions
|
7 December 2018 | Incorporation Statement of capital on 2018-12-07
|