London
EC2R 5AR
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 03 August 2021(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(6 days after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Ms Tracy Ward |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(6 days after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
12 October 2022 | Delivered on: 15 October 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 December 2021 | Delivered on: 13 December 2021 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
3 December 2021 | Delivered on: 13 December 2021 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent for the Secured Parties (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
3 December 2021 | Delivered on: 13 December 2021 Persons entitled: Natwest Markets PLC as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
3 December 2021 | Delivered on: 10 December 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited (Acting as Security Agent for the Secured Parties as Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
3 December 2021 | Delivered on: 10 December 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited (Acting as Security Agent for the Secured Parties as Defined in the Instrument) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
4 December 2023 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
29 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
21 November 2022 | Satisfaction of charge 135447840003 in full (1 page) |
21 November 2022 | Satisfaction of charge 135447840002 in full (1 page) |
21 November 2022 | Satisfaction of charge 135447840004 in full (1 page) |
21 November 2022 | Satisfaction of charge 135447840005 in full (1 page) |
21 November 2022 | Satisfaction of charge 135447840001 in full (1 page) |
15 October 2022 | Registration of charge 135447840006, created on 12 October 2022 (78 pages) |
12 October 2022 | Full accounts made up to 1 April 2022 (25 pages) |
3 August 2022 | Confirmation statement made on 2 August 2022 with updates (11 pages) |
6 June 2022 | Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page) |
13 December 2021 | Registration of charge 135447840004, created on 3 December 2021 (14 pages) |
13 December 2021 | Registration of charge 135447840005, created on 3 December 2021 (17 pages) |
13 December 2021 | Registration of charge 135447840003, created on 3 December 2021 (15 pages) |
10 December 2021 | Registration of charge 135447840001, created on 3 December 2021 (16 pages) |
10 December 2021 | Registration of charge 135447840002, created on 3 December 2021 (13 pages) |
3 November 2021 | Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 18 October 2021 (2 pages) |
2 November 2021 | Statement of capital following an allotment of shares on 18 October 2021
|
13 October 2021 | Appointment of Mr Graham John Anthony Dolan as a secretary on 3 August 2021 (2 pages) |
8 September 2021 | Statement of capital following an allotment of shares on 9 August 2021
|
27 August 2021 | Change of share class name or designation (2 pages) |
27 August 2021 | Memorandum and Articles of Association (53 pages) |
27 August 2021 | Particulars of variation of rights attached to shares (4 pages) |
27 August 2021 | Resolutions
|
26 August 2021 | Appointment of Ms Tracy Ward as a director on 9 August 2021 (2 pages) |
25 August 2021 | Appointment of Mr Adam Herron as a director on 9 August 2021 (2 pages) |
3 August 2021 | Incorporation
Statement of capital on 2021-08-03
|