London
EC2M 2AT
Director Name | Mr Antony Edward Mitton |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2023(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Director Name | Mr Jonathan Charles Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor South 200 Aldersgate Aldersgate Street London EC1A 4HD |
Director Name | Mr Sean Andrew Cote |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South 200 Aldersgate Aldersgate Street London EC1A 4HD |
Director Name | Mr Geoffrey Allan Jackson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South 200 Aldersgate Aldersgate Street London EC1A 4HD |
Director Name | Mr Peter Sandor Roughton |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2021(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 February 2023) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3rd Floor South 200 Aldersgate Aldersgate Street London EC1A 4HD |
Director Name | Ms Ffion Lowri Boshell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2023(3 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 27 February 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Lee Lawrence Barnsley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2023(3 years, 7 months after company formation) |
Appointment Duration | 3 weeks (resigned 20 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Queen Victoria Street London EC4V 4EH |
Director Name | Mr Naoyuki Ichikawa |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 27 February 2023(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 January 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 100 Liverpool Street London EC2M 2AT |
Registered Address | 100 Liverpool Street London EC2M 2AT |
---|---|
Address Matches | Over 100 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 | Small |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
27 August 2019 | Delivered on: 29 August 2019 Persons entitled: Smbc Leasing and Finance Inc., London Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
12 February 2024 | Termination of appointment of Naoyuki Ichikawa as a director on 30 January 2024 (1 page) |
---|---|
23 January 2024 | Confirmation statement made on 21 January 2024 with updates (4 pages) |
12 January 2024 | Accounts for a small company made up to 31 March 2023 (25 pages) |
12 April 2023 | Satisfaction of charge 121011130001 in full (1 page) |
27 March 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
20 March 2023 | Director's details changed for Mr Lawrence James Butcher on 20 March 2023 (2 pages) |
20 March 2023 | Director's details changed for Mr Antony Edward Mitton on 20 March 2023 (2 pages) |
20 March 2023 | Termination of appointment of Lee Lawrence Barnsley as a director on 20 March 2023 (1 page) |
20 March 2023 | Registered office address changed from 3rd Floor South 200 Aldersgate Aldersgate Street London EC1A 4HD England to 100 Liverpool Street London EC2M 2AT on 20 March 2023 (1 page) |
15 March 2023 | Cessation of Pace Topco Limited as a person with significant control on 27 February 2023 (1 page) |
14 March 2023 | Appointment of Mr Lee Lawrence Barnsley as a director on 27 February 2023 (2 pages) |
14 March 2023 | Notification of Smbc Leasing (Uk) Limited as a person with significant control on 27 February 2023 (2 pages) |
14 March 2023 | Termination of appointment of Peter Sandor Roughton as a director on 27 February 2023 (1 page) |
14 March 2023 | Termination of appointment of Ffion Lowri Boshell as a director on 27 February 2023 (1 page) |
14 March 2023 | Appointment of Mr Lawrence James Butcher as a director on 27 February 2023 (2 pages) |
14 March 2023 | Appointment of Mr Naoyuki Ichikawa as a director on 27 February 2023 (2 pages) |
14 March 2023 | Appointment of Mr Antony Edward Mitton as a director on 27 February 2023 (2 pages) |
9 February 2023 | Appointment of Ms Ffion Boshell as a director on 8 February 2023 (2 pages) |
9 February 2023 | Termination of appointment of Sean Andrew Cote as a director on 8 February 2023 (1 page) |
31 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 December 2021 (25 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2020 (23 pages) |
15 September 2022 | Director's details changed for Mr Peter Sandor Roughton on 8 September 2022 (2 pages) |
30 August 2022 | Termination of appointment of Geoffrey Allan Jackson as a director on 15 August 2022 (1 page) |
22 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2021 | Termination of appointment of Jonathan Charles Smith as a director on 27 September 2021 (1 page) |
18 November 2021 | Appointment of Mr Peter Sandor Roughton as a director on 27 September 2021 (2 pages) |
16 August 2021 | Director's details changed for Mr Jonathan Charles Smith on 4 March 2020 (2 pages) |
14 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
22 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
3 September 2020 | Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH United Kingdom to 3rd Floor South 200 Aldersgate Aldersgate Street London EC1A 4HD on 3 September 2020 (1 page) |
29 August 2019 | Registration of charge 121011130001, created on 27 August 2019 (17 pages) |
18 July 2019 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
12 July 2019 | Incorporation Statement of capital on 2019-07-12
|