Edinburgh
EH3 9QG
Scotland
Director Name | Mr Scott Owen Connarty |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2024(5 years after company formation) |
Appointment Duration | 4 weeks |
Role | General Counsel |
Country of Residence | Scotland |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Nathan Dale Dornbrook |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | David Bruce Calder |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2019(2 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Matthew Woolfe Jacobs |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 26 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Livingbridge 82 King Street Manchester M2 4WQ |
Director Name | Mr Mark David Grafton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2020(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Wood Street London EC2V 7AN |
Director Name | Mr Niall Brendan O'Sullivan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 December 2022(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, One Edinburgh Quay, 133 Fountainbridge Edinburgh EH3 9QG Scotland |
Registered Address | 100 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 90 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 | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
23 May 2019 | Delivered on: 29 May 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|
3 February 2021 | Termination of appointment of Nathan Dale Dornbrook as a director on 22 January 2021 (1 page) |
---|---|
8 December 2020 | Appointment of John Richard Maynard as a director on 25 November 2020 (2 pages) |
27 October 2020 | Termination of appointment of Matthew Woolfe Jacobs as a director on 26 October 2020 (1 page) |
29 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
29 May 2020 | Appointment of Mr Mark David Grafton as a director on 26 May 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
16 March 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
8 October 2019 | Appointment of Matthew Woolfe Jacobs as a director on 30 September 2019 (2 pages) |
4 September 2019 | Change of details for Project Excalibur Midco 1 Limited as a person with significant control on 18 March 2019 (2 pages) |
11 June 2019 | Appointment of Nathan Dale Dornbrook as a director on 23 May 2019 (2 pages) |
11 June 2019 | Appointment of David Bruce Calder as a director on 23 May 2019 (2 pages) |
11 June 2019 | Termination of appointment of Matthew Woolfe Jacobs as a director on 11 June 2019 (1 page) |
29 May 2019 | Registration of charge 118879530001, created on 23 May 2019 (58 pages) |
19 March 2019 | Resolutions
|
18 March 2019 | Change of details for Excalibur Midco 1 Limited as a person with significant control on 18 March 2019 (2 pages) |
18 March 2019 | Incorporation Statement of capital on 2019-03-18
|