London
EC3V 0BT
Director Name | Mr Richard Henry Whitman Morecombe |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2019(2 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Rose Square Fulham Road London SW3 6RS |
Director Name | Mr Joseph Anthony Chambers |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 December 2023(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr James Scott Lambert |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Connaught House 1-3 Mount Street London W1K 3NB |
Director Name | Mr Ranald Howard McGregor-Smith |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 St. Katharines Way London E1W 1LP |
Director Name | Mr Barry Graeme Wainwright |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2020(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Gracechurch Street London EC3V 0BT |
Registered Address | 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 50 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
26 January 2024 | Confirmation statement made on 13 January 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Termination of appointment of Barry Graeme Wainwright as a director on 27 December 2023 (1 page) |
8 January 2024 | Appointment of Mr Joseph Anthony Chambers as a director on 28 December 2023 (2 pages) |
5 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
24 April 2023 | Change of details for Panmure Gordon Group Limited as a person with significant control on 9 January 2023 (2 pages) |
24 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
9 January 2023 | Registered office address changed from One New Change London EC4M 9AF England to 40 Gracechurch Street London EC3V 0BT on 9 January 2023 (1 page) |
13 May 2022 | Full accounts made up to 31 December 2021 (18 pages) |
18 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
6 May 2021 | Full accounts made up to 31 December 2020 (18 pages) |
26 January 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
25 January 2021 | Appointment of Mr Barry Graeme Wainwright as a director on 16 December 2020 (2 pages) |
25 January 2021 | Registered office address changed from 1st Floor Connaught House 1-3 Mount Street London W1K 3NB United Kingdom to One New Change London EC4M 9AF on 25 January 2021 (1 page) |
13 January 2021 | Group of companies' accounts made up to 31 December 2019 (42 pages) |
16 July 2020 | Termination of appointment of Ranald Howard Mcgregor-Smith as a director on 10 July 2020 (1 page) |
16 July 2020 | Cessation of Richard Henry Whitman Morecombe as a person with significant control on 10 July 2020 (1 page) |
16 July 2020 | Termination of appointment of James Scott Lambert as a director on 10 July 2020 (1 page) |
16 July 2020 | Notification of Panmure Gordon Group Limited as a person with significant control on 10 July 2020 (2 pages) |
16 July 2020 | Cessation of Ranald Howard Mcgregor-Smith as a person with significant control on 10 July 2020 (1 page) |
6 March 2020 | Resolutions
|
21 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
6 June 2019 | Resolutions
|
7 May 2019 | Change of details for Mr Richard Henry Whitman Morecombe as a person with significant control on 8 April 2019 (2 pages) |
7 May 2019 | Change of details for Mr Richard Henry Whitman Morecombe as a person with significant control on 8 April 2019 (2 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
3 May 2019 | Notification of Richard Henry Whitman Morecombe as a person with significant control on 14 January 2019 (2 pages) |
3 May 2019 | Notification of Ranald Howard Mcgregor-Smith as a person with significant control on 8 April 2019 (2 pages) |
3 May 2019 | Cessation of Richard Henry Whitman Morecombe as a person with significant control on 8 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Richard Henry Whitman Morecombe as a director on 20 March 2019 (2 pages) |
23 April 2019 | Appointment of Mr Ranald Howard Mcgregor-Smith as a director on 20 March 2019 (2 pages) |
23 April 2019 | Appointment of Mr James Scott Lambert as a director on 20 March 2019 (2 pages) |
11 March 2019 | Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page) |
14 January 2019 | Incorporation Statement of capital on 2019-01-14
|