1st Floor
London
SE1 0BB
Director Name | Mr Stuart Michael Jackson |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Mr Hubert William McGarry |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Mr Terence Patrick Sullivan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Mr Daniel James Wiscombe |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Devonshire House Westminster Bridge Road London SE1 7RW |
Director Name | Mr Clive Douglas Drysdale |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Tom Foreman |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2023(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
Director Name | Mr Daniel David Engler |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Devonshire House Westminster Bridge Road London SE1 7RW |
Director Name | Mr Jonathan David Walley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Director Name | Danielle Verge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2021(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 164 Westminster Bridge Road London SE1 7RW |
Registered Address | 57-59 Great Suffolk Street 1st Floor London SE1 0BB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 7 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 | Group |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 July 2020 | Delivered on: 30 July 2020 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|
4 January 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
---|---|
18 September 2020 | Memorandum and Articles of Association (24 pages) |
18 September 2020 | Resolutions
|
18 September 2020 | Memorandum and Articles of Association (24 pages) |
30 July 2020 | Registration of charge 124980930001, created on 25 July 2020 (51 pages) |
27 July 2020 | Statement of capital following an allotment of shares on 25 July 2020
|
27 July 2020 | Statement of capital following an allotment of shares on 25 July 2020
|
22 July 2020 | Registered office address changed from 2nd Floor, Stanford Gate South Road Brighton BN1 6SB United Kingdom to Devonshire House 164 Westminster Bridge Road London SE1 7RW on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Terence Patrick Sullivan as a director on 22 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Daniel Wiscombe as a director on 22 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Stuart Jackson as a director on 22 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Daniel David Engler as a director on 22 July 2020 (2 pages) |
22 July 2020 | Appointment of Mr Hubert William Mcgarry as a director on 22 July 2020 (2 pages) |
4 March 2020 | Incorporation Statement of capital on 2020-03-04
|