London
EC3A 5AR
Director Name | Mr Alexander Ross Clark |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(4 years after company formation) |
Appointment Duration | 2 weeks |
Role | Chief Strategy Officer |
Country of Residence | England |
Correspondence Address | Bury House, 31 Bury Street London EC3A 5AR |
Director Name | Mr William John Yates |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 7 Air Street London W1B 5AD |
Director Name | Mr Timothy James Spence |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(7 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 09 November 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 7 Air Street London W1B 5AD |
Director Name | Mr James Laird Cawood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bury House, 31 Bury Street London EC3A 5AR |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2020(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2020(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | Bury House, 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
17 February 2023 | Delivered on: 20 February 2023 Persons entitled: Glas Trust Corporation Limited (As Security Agent on Behalf of the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land and floating charge property) and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
15 June 2022 | Delivered on: 17 June 2022 Persons entitled: Glas Trust Corporation Limited (In Its Capacity as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and any floating charge property and material intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
9 November 2020 | Delivered on: 10 November 2020 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
15 June 2023 | Group of companies' accounts made up to 30 November 2022 (66 pages) |
---|---|
22 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
20 February 2023 | Registration of charge 125253420003, created on 17 February 2023 (65 pages) |
23 September 2022 | Group of companies' accounts made up to 30 November 2021 (65 pages) |
20 June 2022 | Satisfaction of charge 125253420001 in full (1 page) |
17 June 2022 | Registration of charge 125253420002, created on 15 June 2022 (59 pages) |
23 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 30 November 2020 (21 pages) |
25 March 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
20 November 2020 | Resolutions
|
20 November 2020 | Resolutions
|
20 November 2020 | Resolutions
|
20 November 2020 | Memorandum and Articles of Association (12 pages) |
16 November 2020 | Current accounting period shortened from 31 March 2021 to 30 November 2020 (1 page) |
16 November 2020 | Registered office address changed from 4th Floor 7 Air Street London W1B 5AD England to Bury House, 31 Bury Street London EC3A 5AR on 16 November 2020 (1 page) |
11 November 2020 | Appointment of Mr Matthew John Parker as a director on 9 November 2020 (2 pages) |
11 November 2020 | Termination of appointment of Timothy James Spence as a director on 9 November 2020 (1 page) |
11 November 2020 | Appointment of Mr James Laird Cawood as a director on 9 November 2020 (2 pages) |
10 November 2020 | Registration of charge 125253420001, created on 9 November 2020 (61 pages) |
2 November 2020 | Cessation of Travers Smith Secretaries Limited as a person with significant control on 30 October 2020 (1 page) |
2 November 2020 | Cessation of Travers Smith Limited as a person with significant control on 30 October 2020 (1 page) |
2 November 2020 | Resolutions
|
2 November 2020 | Notification of Dvorak Midco 1 Limited as a person with significant control on 30 October 2020 (2 pages) |
1 November 2020 | Appointment of Mr Timothy James Spence as a director on 30 October 2020 (2 pages) |
1 November 2020 | Termination of appointment of Travers Smith Secretaries Limited as a director on 30 October 2020 (1 page) |
1 November 2020 | Registered office address changed from 10 Snow Hill London EC1A 2AL England to 4th Floor 7 Air Street London W1B 5AD on 1 November 2020 (1 page) |
1 November 2020 | Termination of appointment of William John Yates as a director on 30 October 2020 (1 page) |
1 November 2020 | Termination of appointment of Travers Smith Limited as a director on 30 October 2020 (1 page) |
18 March 2020 | Incorporation Statement of capital on 2020-03-18
|