Belfast
BT1 6EA
Northern Ireland
Director Name | Mr Guy Andrew Warren |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2021(4 weeks after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Steve Turner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Homeleigh Woodman Lane London E4 7QR |
Director Name | Mr James Bradley |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Mr Ronan Sean Pairceir |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Director Name | Ms Bernadette Eve McFarlane |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 May 2021(4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 December 2023) |
Role | Sales Person |
Country of Residence | Northern Ireland |
Correspondence Address | Unit 5 9-16 Queen Street Belfast BT1 6EA Northern Ireland |
Director Name | Mr Robert Brian McKimm |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2021(6 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 July 2022) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 25 Victoria Street London SW1H 0EX |
Registered Address | 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 2 days from now) |
13 February 2024 | Purchase of own shares.
|
---|---|
8 February 2024 | Cancellation of shares. Statement of capital on 22 December 2023
|
22 December 2023 | Resolutions
|
22 December 2023 | Statement of capital on 22 December 2023
|
22 December 2023 | Solvency Statement dated 15/12/23 (1 page) |
22 December 2023 | Statement by Directors (1 page) |
21 December 2023 | Termination of appointment of Bernadette Eve Mcfarlane as a director on 14 December 2023 (1 page) |
27 July 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
4 May 2023 | Confirmation statement made on 21 April 2023 with updates (7 pages) |
6 March 2023 | Group of companies' accounts made up to 31 July 2022 (40 pages) |
3 March 2023 | Termination of appointment of Ronan Sean Pairceir as a director on 1 March 2023 (1 page) |
10 October 2022 | Appointment of Mr Steve Turner as a director on 3 October 2022 (2 pages) |
28 September 2022 | Cancellation of shares. Statement of capital on 20 July 2022
|
28 September 2022 | Purchase of own shares.
|
8 August 2022 | Purchase of own shares. (3 pages) |
29 July 2022 | Cancellation of shares. Statement of capital on 5 July 2022
|
26 July 2022 | Termination of appointment of Robert Brian Mckimm as a director on 20 July 2022 (1 page) |
1 July 2022 | Confirmation statement made on 1 July 2022 with updates (5 pages) |
9 June 2022 | Confirmation statement made on 18 April 2022 with updates (7 pages) |
9 June 2022 | Notification of Sovereign Capital Partners Llp as a person with significant control on 6 May 2021 (1 page) |
12 May 2022 | Resolutions
|
11 May 2022 | Change of share class name or designation (2 pages) |
11 May 2022 | Termination of appointment of James Bradley as a director on 3 May 2022 (1 page) |
25 January 2022 | Statement of capital following an allotment of shares on 9 September 2021
|
26 November 2021 | Appointment of Mr Robert Brian Mckimm as a director on 1 November 2021 (2 pages) |
28 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
25 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
24 May 2021 | Appointment of Mr Guy Andrew Warren as a director on 17 May 2021 (2 pages) |
24 May 2021 | Appointment of Ms Bernadette Eve Mcfarlane as a director on 17 May 2021 (2 pages) |
24 May 2021 | Change of details for Bb Shelf 4 Llp as a person with significant control on 30 April 2021 (2 pages) |
24 May 2021 | Appointment of Mr Andrew Jonathan Press as a director on 17 May 2021 (2 pages) |
20 May 2021 | Memorandum and Articles of Association (59 pages) |
20 May 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
20 May 2021 | Resolutions
|
12 May 2021 | Current accounting period extended from 30 April 2022 to 31 July 2022 (1 page) |
8 May 2021 | Director's details changed for Mr Ronan Sean Parceir on 19 April 2021 (2 pages) |
19 April 2021 | Incorporation Statement of capital on 2021-04-19
|