London
W1S 2ES
Director Name | Mr Mohammad Reza Aslam Merchant |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 30 November 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
Director Name | Mr Jai Madhvani |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2021(1 month, 4 weeks after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 24 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
Director Name | Mr Nicholas John Pike |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2021(9 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks (resigned 06 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bedford Square London WC1B 3JA |
Director Name | Adam Stephen Brockley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2021(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2021(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 November 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY |
Director Name | Mr David George Conlon |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2021(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2022(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 January 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Registered Address | 24 Savile Row London W1S 2ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
22 October 2021 | Delivered on: 26 October 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immovable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument. Outstanding |
---|---|
2 July 2021 | Delivered on: 8 July 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument. Outstanding |
28 May 2021 | Delivered on: 3 June 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument. Outstanding |
28 May 2021 | Delivered on: 1 June 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Intellectual property including all rights in know-how, patents, designs, utility models, copyrights, trademarks, service marks, trade and business names or signs. Property including freehold, leasehold or other immoveable property in england and wales. For more details of intellectual property and land charged, please refer to the instrument. Outstanding |
24 February 2021 | Termination of appointment of Jai Madhvani as a director on 24 February 2021 (1 page) |
---|---|
29 January 2021 | Appointment of Mr Jai Madhvani as a director on 28 January 2021 (2 pages) |
6 January 2021 | Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
30 November 2020 | Incorporation Statement of capital on 2020-11-30
|