London
WC1H 9LT
Director Name | Mr Joe Paul Woodhouse |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British,Australian,C |
Status | Current |
Appointed | 21 March 2024(4 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Christopher John Bryce |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 10 Heron House Dean Farrar Street London SW1H 0DX |
Director Name | Mrs Caroline Louise Morgan |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Peter Frederick Baynham |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2020(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mr Robert Gray Fulton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2020(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 August 2021) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mr Matthew Richard Searle |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2020(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 10 Dean Farrar Street London SW1H 0DX |
Director Name | Mrs Julia Maria Hilger-Ellis |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 August 2021(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2024) |
Role | Director - Programme Management |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Elemental Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2020(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 2023) |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
12 April 2023 | Accounts for a dormant company made up to 31 August 2022 (4 pages) |
---|---|
15 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (4 pages) |
3 May 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
21 March 2022 | Change of details for The Association of Independent Professionals and the Self Employed Limited as a person with significant control on 16 March 2022 (2 pages) |
21 March 2022 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 March 2022 (1 page) |
14 March 2022 | Registered office address changed from Heron House 10 Dean Farrar Street London SW1H 0DX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 14 March 2022 (1 page) |
14 October 2021 | Appointment of Mrs Julia Maria Hilger-Ellis as a director on 4 August 2021 (2 pages) |
14 October 2021 | Termination of appointment of Matthew Richard Searle as a director on 4 August 2021 (1 page) |
14 October 2021 | Termination of appointment of Peter Frederick Baynham as a director on 4 August 2021 (1 page) |
14 October 2021 | Appointment of Mr Andrew Chamberlain as a director on 4 August 2021 (2 pages) |
14 October 2021 | Termination of appointment of Robert Gray Fulton as a director on 4 August 2021 (1 page) |
12 May 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
6 May 2021 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Heron House 10 Dean Farrar Street London SW1H 0DX on 6 May 2021 (1 page) |
6 April 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
28 July 2020 | Memorandum and Articles of Association (27 pages) |
28 July 2020 | Resolutions
|
15 July 2020 | Appointment of Mr Matthew Richard Searle as a director on 11 July 2020 (2 pages) |
15 July 2020 | Appointment of Mr Robert Gray Fulton as a director on 11 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Caroline Louise Morgan as a director on 15 May 2020 (1 page) |
20 April 2020 | Appointment of Elemental Company Secretary Limited as a secretary on 17 April 2020 (2 pages) |
20 April 2020 | Change of details for The Association of Independent Professionals and the Self Employed Limited as a person with significant control on 27 August 2019 (2 pages) |
20 April 2020 | Registered office address changed from 10 Heron House Dean Farrar Street London SW1H 0DX England to 27 Old Gloucester Street London WC1N 3AX on 20 April 2020 (1 page) |
7 April 2020 | Appointment of Mrs Caroline Louise Morgan as a director on 30 March 2020 (2 pages) |
7 April 2020 | Appointment of Mr Peter Frederick Baynham as a director on 30 March 2020 (2 pages) |
7 April 2020 | Termination of appointment of Christopher John Bryce as a director on 31 March 2020 (1 page) |
16 March 2020 | Notification of The Association of Independent Professionals and the Self Employed Limited as a person with significant control on 27 August 2019 (2 pages) |
12 March 2020 | Withdrawal of a person with significant control statement on 12 March 2020 (2 pages) |
11 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
10 March 2020 | Director's details changed for Mr Christopher John Bryce on 10 March 2020 (2 pages) |
27 August 2019 | Incorporation Statement of capital on 2019-08-27
|