London
SW1H 0EX
Director Name | Mr Keith Graeme Young |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Richard Longdon |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mrs Helga Claire Chapman |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2020(4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Patent Attorney |
Country of Residence | England |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Jonathan Paul Thorne |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Jeremy Alexander Morgan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2019(3 weeks after company formation) |
Appointment Duration | 10 months (resigned 14 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | George Edward Murgitroyd |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2019(2 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 June 2020) |
Role | Patent Attorney |
Country of Residence | United States |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Registered Address | 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months from now) |
29 December 2022 | Delivered on: 30 December 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
10 January 2020 | Delivered on: 14 January 2020 Persons entitled: Glas Trust Corporation Limited, as Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Outstanding |
10 January 2020 | Delivered on: 13 January 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
20 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
21 February 2023 | Full accounts made up to 31 May 2022 (25 pages) |
30 December 2022 | Registration of charge 122242880003, created on 29 December 2022 (64 pages) |
17 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
7 September 2022 | Director's details changed for Mr Richard Longdon on 7 September 2022 (2 pages) |
12 April 2022 | Termination of appointment of Jonathan Paul Thorne as a director on 14 August 2020 (1 page) |
12 April 2022 | Termination of appointment of Jeremy Alexander Morgan as a director on 14 August 2020 (1 page) |
17 February 2022 | Full accounts made up to 31 May 2021 (23 pages) |
15 October 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
15 October 2021 | Confirmation statement made on 15 October 2021 with updates (5 pages) |
12 October 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
23 September 2021 | Confirmation statement made on 23 September 2021 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 May 2020 (25 pages) |
2 December 2020 | Director's details changed for Mr Richard Longdon on 2 December 2020 (2 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
9 September 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
16 June 2020 | Termination of appointment of George Edward Murgitroyd as a director on 9 June 2020 (1 page) |
24 March 2020 | Appointment of Mr Richard Longdon as a director on 14 January 2020 (2 pages) |
24 March 2020 | Appointment of Mrs Helga Claire Chapman as a director on 22 January 2020 (2 pages) |
14 January 2020 | Registration of charge 122242880002, created on 10 January 2020 (49 pages) |
13 January 2020 | Registration of charge 122242880001, created on 10 January 2020 (65 pages) |
13 January 2020 | Memorandum and Articles of Association (28 pages) |
6 January 2020 | Resolutions
|
3 January 2020 | Statement of capital following an allotment of shares on 19 December 2019
|
2 January 2020 | Appointment of Mr Gordon Drummond Stark as a director on 19 December 2019 (2 pages) |
2 January 2020 | Appointment of Mr Keith Graeme Young as a director on 19 December 2019 (2 pages) |
2 January 2020 | Current accounting period shortened from 30 September 2020 to 31 May 2020 (1 page) |
2 January 2020 | Appointment of George Edward Murgitroyd as a director on 19 December 2019 (2 pages) |
17 October 2019 | Appointment of Jeremy Morgan as a director on 15 October 2019 (2 pages) |
7 October 2019 | Cessation of Bb Shelf 4 Llp as a person with significant control on 7 October 2019 (1 page) |
7 October 2019 | Notification of Project Petra Midco 2 Limited as a person with significant control on 7 October 2019 (2 pages) |
24 September 2019 | Incorporation Statement of capital on 2019-09-24
|