London
SW3 1ER
Director Name | Mr Jonathan David Pearson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Massimo Fedele Nicola Resta |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Brompton Road London SW3 1ER |
Director Name | Mr Andre Zachmann |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 June 2021(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Julie Agnew |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Luke Milner |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Charles Henry Rowland Bracken |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Jeremy Lewis Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Miss Sarah Elizabeth Lane |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Brompton Road London SW3 1ER |
Director Name | Mr Robert George Evans |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 June 2023) |
Role | Managing Director, Lightning |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Mr Jason Spencer Simpson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Director Name | Luke Milner |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2023(3 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 29 June 2023) |
Role | Alternate Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 161 Hammersmith Road London W6 8BS |
Registered Address | Griffin House 161 Hammersmith Road London W6 8BS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 60 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 | Small |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
5 March 2020 | Delivered on: 17 March 2020 Persons entitled: Bank Mendes Gans N.V. Classification: A registered charge Outstanding |
---|
6 November 2023 | Resolutions
|
---|---|
6 November 2023 | Memorandum and Articles of Association (43 pages) |
6 November 2023 | Resolutions
|
3 November 2023 | Cancellation of shares. Statement of capital on 25 October 2023
|
3 November 2023 | Purchase of own shares. (4 pages) |
5 October 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
27 September 2023 | Confirmation statement made on 26 September 2023 with updates (8 pages) |
5 July 2023 | Appointment of Luke Milner as a director on 29 June 2023 (2 pages) |
5 July 2023 | Termination of appointment of Robert George Evans as a director on 29 June 2023 (1 page) |
5 July 2023 | Termination of appointment of Luke Milner as a director on 29 June 2023 (1 page) |
6 June 2023 | Second filing of a statement of capital following an allotment of shares on 9 January 2023
|
5 June 2023 | Second filing of Confirmation Statement dated 27 September 2022 (6 pages) |
22 May 2023 | Appointment of Luke Milner as a director on 27 April 2023 (2 pages) |
17 April 2023 | Change of details for Liberty Global Europe 2 Limited as a person with significant control on 14 April 2023 (2 pages) |
14 April 2023 | Change of details for Zciif Hold Co 2 Limited as a person with significant control on 14 April 2023 (2 pages) |
8 February 2023 | Appointment of Julie Agnew as a director on 3 February 2023 (2 pages) |
8 February 2023 | Termination of appointment of Jason Spencer Simpson as a director on 2 February 2023 (1 page) |
10 January 2023 | Statement of capital following an allotment of shares on 9 January 2023
|
27 September 2022 | Confirmation statement made on 26 September 2022 with no updates
|
26 August 2022 | Resolutions
|
26 August 2022 | Memorandum and Articles of Association (42 pages) |
26 August 2022 | Resolutions
|
24 August 2022 | Statement of company's objects (2 pages) |
23 August 2022 | Statement of capital following an allotment of shares on 19 August 2022
|
15 August 2022 | Second filing of a statement of capital following an allotment of shares on 15 June 2022
|
5 August 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
16 June 2022 | Statement of capital following an allotment of shares on 15 June 2022
|
14 June 2022 | Second filing for the termination of Sarah Elizabeth Lane as a director (5 pages) |
10 June 2022 | Statement of capital following an allotment of shares on 25 May 2022
|
30 May 2022 | Appointment of Mr Andre Zachmann as a director on 22 June 2021 (2 pages) |
30 May 2022 | Termination of appointment of Sarah Elizabeth Lane as a director on 27 May 2022
|
30 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
6 July 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
11 February 2021 | Satisfaction of charge 122311220001 in full (1 page) |
2 November 2020 | Confirmation statement made on 26 September 2020 with updates (11 pages) |
8 September 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
1 July 2020 | Resolutions
|
22 May 2020 | Director's details changed for Mr Robert George Evans on 22 May 2020 (2 pages) |
24 April 2020 | Notification of Liberty Global Europe 2 Limited as a person with significant control on 20 March 2020 (2 pages) |
24 April 2020 | Change of details for Zciif Hold Co 2 Limited as a person with significant control on 20 March 2020 (2 pages) |
20 April 2020 | Resolutions
|
17 April 2020 | Cessation of Liberty Global Europe 2 Limited as a person with significant control on 20 March 2020 (1 page) |
17 April 2020 | Notification of Zciif Hold Co 2 Limited as a person with significant control on 20 March 2020 (2 pages) |
16 April 2020 | Change of share class name or designation (2 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
16 April 2020 | Sub-division of shares on 16 March 2020 (5 pages) |
15 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
20 March 2020 | Appointment of Mr Jonathan David Pearson as a director on 16 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Charles Henry Rowland Bracken as a director on 16 March 2020 (1 page) |
20 March 2020 | Statement of capital following an allotment of shares on 16 March 2020
|
20 March 2020 | Appointment of Mr Jason Spencer Simpson as a director on 16 March 2020 (2 pages) |
20 March 2020 | Resolutions
|
20 March 2020 | Appointment of Mr Colin Campbell as a director on 16 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Massimo Fedele Nicola Resta as a director on 16 March 2020 (2 pages) |
20 March 2020 | Appointment of Miss Sarah Elizabeth Lane as a director on 16 March 2020 (2 pages) |
20 March 2020 | Appointment of Mr Robert George Evans as a director on 16 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Jeremy Lewis Evans as a director on 16 March 2020 (1 page) |
17 March 2020 | Registration of charge 122311220001, created on 5 March 2020 (25 pages) |
27 September 2019 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
27 September 2019 | Incorporation Statement of capital on 2019-09-27
|