London
SE1 9SG
Director Name | Mr Adam John Titmus |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr John William Dryburgh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2019(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cbsl Accountants Rowan House North 1 The Professional Quarter Shrewsbury Shropshire SY2 6LG Wales |
Secretary Name | Ms Clare Sheridan |
---|---|
Status | Resigned |
Appointed | 10 January 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Morgan Sindall Group Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr David George Lane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 November 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Bina Tailor |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2020(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ |
Registered Address | C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
1 May 2019 | Delivered on: 9 May 2019 Persons entitled: Gcp Asset Backed Income (UK) Limited Classification: A registered charge Outstanding |
---|---|
1 May 2019 | Delivered on: 9 May 2019 Persons entitled: Gcp Asset Backed Income (UK) Limited Classification: A registered charge Outstanding |
25 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
30 November 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
14 July 2023 | Change of details for Wellspring Finance Company Limited as a person with significant control on 20 June 2023 (2 pages) |
1 July 2023 | Registered office address changed from Kent House 14-17 Market Place London England W1W 8AJ to C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 1 July 2023 (1 page) |
1 July 2023 | Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 20 June 2023 (2 pages) |
1 July 2023 | Termination of appointment of Bina Tailor as a director on 20 June 2023 (1 page) |
1 July 2023 | Termination of appointment of Richard John Dixon as a director on 20 June 2023 (1 page) |
1 July 2023 | Termination of appointment of Clare Sheridan as a secretary on 20 June 2023 (1 page) |
1 July 2023 | Termination of appointment of John William Dryburgh as a director on 20 June 2023 (1 page) |
23 June 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
22 June 2023 | Satisfaction of charge 117610260002 in full (1 page) |
22 June 2023 | Satisfaction of charge 117610260001 in full (1 page) |
13 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
10 November 2022 | Director's details changed for Mr Richard John Dixon on 26 April 2022 (2 pages) |
11 May 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
6 January 2022 | Director's details changed for Bina Tailor on 30 December 2021 (2 pages) |
3 June 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
26 April 2021 | Director's details changed for Mr John William Dryburgh on 26 April 2021 (2 pages) |
18 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
8 January 2021 | Director's details changed for Mr Richard John Dixon on 8 January 2021 (2 pages) |
17 November 2020 | Appointment of Richard John Dixon as a director on 13 November 2020 (2 pages) |
17 November 2020 | Termination of appointment of Adam John Titmus as a director on 13 November 2020 (1 page) |
17 November 2020 | Termination of appointment of David George Lane as a director on 13 November 2020 (1 page) |
17 November 2020 | Appointment of Bina Tailor as a director on 13 November 2020 (2 pages) |
25 August 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
10 March 2020 | Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr David George Lane on 9 March 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 9 January 2020 with updates (5 pages) |
20 January 2020 | Director's details changed for Mr John William Dryburgh on 17 January 2020 (2 pages) |
6 June 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
20 May 2019 | Resolutions
|
9 May 2019 | Registration of charge 117610260002, created on 1 May 2019 (37 pages) |
9 May 2019 | Registration of charge 117610260001, created on 1 May 2019 (70 pages) |
7 May 2019 | Appointment of Mr David George Lane as a director on 24 April 2019 (2 pages) |
5 March 2019 | Director's details changed for Mr John William Dryburgh on 26 February 2019 (2 pages) |
10 January 2019 | Incorporation Statement of capital on 2019-01-10
|