London
EC3A 2EB
Director Name | Mr Colin William Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Ms Lisa Jane Humphries |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2019(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Timothy Crispin Fitzgerald Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2019(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Mark Richard Kennedy |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Services Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Mrs Teresa Jane Furmston |
---|---|
Status | Current |
Appointed | 22 July 2019(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Alun Sweeney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Mark Alan Whiteley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Jeremy Richard Adams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2019(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2023) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Ms Kelly Louise Cambridge |
---|---|
Status | Resigned |
Appointed | 11 April 2019(1 month, 2 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Michael James Clark |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Trevor John William Price |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Hayden Tennant |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2019(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Matthew Frank Green |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2019(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 23 March 2024 (5 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
6 October 2021 | Delivered on: 12 October 2021 Persons entitled: Wilmington Trust (London) 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 |
---|---|
9 October 2019 | Delivered on: 10 October 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
20 May 2020 | Previous accounting period shortened from 28 February 2020 to 30 December 2019 (1 page) |
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
10 October 2019 | Registration of charge 118415760001, created on 9 October 2019 (17 pages) |
25 July 2019 | Appointment of Mrs Teresa Jane Furmston as a secretary on 22 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Kelly Louise Cambridge as a secretary on 15 July 2019 (1 page) |
16 April 2019 | Appointment of Mr Mark Richard Kennedy as a director on 15 April 2019 (2 pages) |
16 April 2019 | Appointment of Mr Matthew Green as a director on 15 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Michael James Clark as a director on 12 April 2019 (2 pages) |
15 April 2019 | Appointment of Ms Lisa Jane Humphries as a director on 2 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Trevor John William Price as a director on 12 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Hayden Tennant as a director on 12 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Jeremy Richard Adams as a director on 2 April 2019 (2 pages) |
11 April 2019 | Appointment of Mr Timothy Crispin Fitzgerald Coles as a director on 11 April 2019 (2 pages) |
11 April 2019 | Appointment of Ms Kelly Louise Cambridge as a secretary on 11 April 2019 (2 pages) |
22 February 2019 | Incorporation Statement of capital on 2019-02-22
|