London
EC1N 6SN
Director Name | Mr Mark Murray Ligertwood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(6 days after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Gregory Malkin Mason |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 January 2020(6 days after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mrs Frances Teresa Windheuser Duthie McLeod |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2020(6 days after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Paul Thomas Barron |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(4 days after company formation) |
Appointment Duration | 2 days (resigned 15 January 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Stuart Ells |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2021(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 February 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2020(same day as company formation) |
Correspondence Address | Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 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 | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
31 January 2020 | Delivered on: 6 February 2020 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
---|
1 April 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
---|---|
6 February 2020 | Registration of charge 123951590001, created on 31 January 2020 (64 pages) |
27 January 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
24 January 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
23 January 2020 | Change of details for Patriot New Topco Limited as a person with significant control on 20 January 2020 (2 pages) |
21 January 2020 | Notification of Patriot New Topco Limited as a person with significant control on 15 January 2020 (4 pages) |
21 January 2020 | Termination of appointment of Paul Thomas Barron as a director on 15 January 2020 (1 page) |
21 January 2020 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 15 January 2020 (2 pages) |
21 January 2020 | Registered office address changed from Level 13, Broadgate Tower 20 Primrose Street London EC2A 2EW to 3rd Floor Audrey House 16-20 Ely Place London EC1N 6SN on 21 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Mark Murray Ligertwood as a director on 15 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Tobias John Windheuser Duthie as a director on 15 January 2020 (2 pages) |
21 January 2020 | Appointment of Mrs Frances Teresa Windheuser Duthie Mcleod as a director on 15 January 2020 (2 pages) |
21 January 2020 | Appointment of Mr Ewan Caldwell as a director on 13 January 2020 (2 pages) |
21 January 2020 | Cessation of Dm Company Services (London) Limited as a person with significant control on 15 January 2020 (3 pages) |
21 January 2020 | Appointment of Mr Gregory Malkin Mason as a director on 15 January 2020 (2 pages) |
21 January 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (3 pages) |
21 January 2020 | Termination of appointment of Ewan Caldwell as a director on 15 January 2020 (1 page) |
14 January 2020 | Company name changed dmwsl 916 LIMITED\certificate issued on 14/01/20
|
9 January 2020 | Incorporation Statement of capital on 2020-01-09
|