Euston
London
NW1 1BU
LLP Designated Member Name | John Connaughton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Status | Current |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Illuminas 183 Eversholt Street Euston London NW1 1BU |
LLP Member Name | Ms Laura Ross |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Status | Current |
Appointed | 11 June 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
LLP Member Name | Mr Jonathan Fletcher |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Status | Current |
Appointed | 11 June 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Illuminas 183 Eversholt Street Euston London NW1 1BU |
LLP Member Name | Gordon Kenneth Smith |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Eversholt Street Euston London NW1 1BU |
LLP Member Name | Mr Jonathan White |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Status | Resigned |
Appointed | 11 June 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
LLP Member Name | Mr Andrew Reynolds |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Status | Resigned |
Appointed | 11 June 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
LLP Member Name | Mr Gavin Mulholland |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
LLP Member Name | Mr Julian Adams |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Status | Resigned |
Appointed | 11 June 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
LLP Member Name | Ms Patricia Rubio |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Status | Resigned |
Appointed | 11 June 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
LLP Member Name | Mr Peter Robert William Maginn |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 90 Tottenham Court Road London W1T 4TJ |
LLP Member Name | Mr John Ricketts |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Status | Resigned |
Appointed | 11 June 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, 90 Tottenham Court Road London W1T 4TJ |
LLP Member Name | Mr Gareth Simmonds |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Status | Resigned |
Appointed | 11 June 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
LLP Member Name | Mr Michael Roderick |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 June 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
LLP Member Name | Ms Isabel Clare Hopkins |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
LLP Member Name | Mr Dan Trevanion Jasper Coffin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 183 Eversholt Street London NW1 1BU |
LLP Designated Member Name | Illuminas Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Correspondence Address | C/O Media Square Plc 6 York Square London W1U 6PL |
Registered Address | 46 Eagle Lane London E11 1PF |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,523,000 |
Gross Profit | £2,807,000 |
Net Worth | £905,000 |
Cash | £322,000 |
Current Liabilities | £913,000 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
23 December 2015 | Delivered on: 24 December 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
16 July 2014 | Delivered on: 21 July 2014 Satisfied on: 21 December 2015 Persons entitled: Nvm Private Equity Limited Classification: A registered charge Fully Satisfied |
16 July 2014 | Delivered on: 18 July 2014 Satisfied on: 21 December 2015 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture. Fully Satisfied |
27 September 2013 | Delivered on: 4 October 2013 Satisfied on: 10 September 2014 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
24 August 2023 | Registered office address changed from 183 Eversholt Street London NW1 1BU England to 46 Eagle Lane London E11 1PF on 24 August 2023 (1 page) |
---|---|
24 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
10 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2023 | Accounts for a small company made up to 28 February 2022 (21 pages) |
11 May 2023 | Termination of appointment of Martin David Cary as a member on 17 April 2023 (1 page) |
11 May 2023 | Termination of appointment of Laura Ross as a member on 28 February 2023 (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2023 | Satisfaction of charge OC3765540004 in full (1 page) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | Termination of appointment of Andrew Reynolds as a member on 6 November 2021 (1 page) |
20 September 2022 | Termination of appointment of Jonathan White as a member on 8 October 2021 (1 page) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
25 February 2022 | Full accounts made up to 28 February 2021 (22 pages) |
18 August 2021 | Termination of appointment of Gavin Mulholland as a member on 29 July 2020 (1 page) |
18 August 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
18 August 2021 | Termination of appointment of Julian Adams as a member on 9 August 2021 (1 page) |
8 March 2021 | Accounts for a small company made up to 29 February 2020 (18 pages) |
11 September 2020 | Termination of appointment of Isabel Clare Hopkins as a member on 12 July 2019 (1 page) |
11 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
6 December 2019 | Full accounts made up to 28 February 2019 (24 pages) |
2 September 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
25 October 2018 | Accounts for a small company made up to 28 February 2018 (25 pages) |
31 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
31 August 2018 | Location of register of charges has been changed from C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA England to 183 Eversholt Street London NW1 1BU (1 page) |
31 August 2018 | Termination of appointment of Patricia Rubio as a member on 10 April 2018 (1 page) |
31 August 2018 | Termination of appointment of Dan Trevanion Jasper Coffin as a member on 28 February 2018 (1 page) |
19 July 2017 | Accounts for a small company made up to 28 February 2017 (22 pages) |
19 July 2017 | Accounts for a small company made up to 28 February 2017 (22 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
19 July 2016 | Full accounts made up to 29 February 2016 (25 pages) |
19 July 2016 | Full accounts made up to 29 February 2016 (25 pages) |
4 July 2016 | Appointment of Ms Isabel Clare Hopkins as a member on 1 May 2016 (2 pages) |
4 July 2016 | Appointment of Ms Isabel Clare Hopkins as a member on 1 May 2016 (2 pages) |
4 July 2016 | Appointment of Mr Daniel Trevanion Jasper Coffin as a member on 1 July 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
4 July 2016 | Register(s) moved to registered office address 183 Eversholt Street London NW1 1BU (1 page) |
4 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
4 July 2016 | Appointment of Mr Daniel Trevanion Jasper Coffin as a member on 1 July 2016 (2 pages) |
4 July 2016 | Register(s) moved to registered office address 183 Eversholt Street London NW1 1BU (1 page) |
24 December 2015 | Registration of charge OC3765540004, created on 23 December 2015 (26 pages) |
24 December 2015 | Registration of charge OC3765540004, created on 23 December 2015 (26 pages) |
21 December 2015 | Satisfaction of charge OC3765540002 in full (4 pages) |
21 December 2015 | Satisfaction of charge OC3765540003 in full (4 pages) |
21 December 2015 | Satisfaction of charge OC3765540003 in full (4 pages) |
21 December 2015 | Satisfaction of charge OC3765540002 in full (4 pages) |
18 December 2015 | Registered office address changed from , 3rd Floor, 90 Tottenham Court Road, London, W1T 4TJ to 183 Eversholt Street London NW1 1BU on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 3rd Floor, 90 Tottenham Court Road London W1T 4TJ to 183 Eversholt Street London NW1 1BU on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Illuminas Limited as a member on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Illuminas Limited as a member on 17 December 2015 (1 page) |
30 November 2015 | Member's details changed for John Connaughton on 30 November 2015 (2 pages) |
30 November 2015 | Member's details changed for John Connaughton on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of John Ricketts as a member on 27 November 2015 (1 page) |
30 November 2015 | Member's details changed for Gordon Kenneth Smith on 30 November 2015 (2 pages) |
30 November 2015 | Member's details changed for Mr Jonathan Fletcher on 30 November 2015 (2 pages) |
30 November 2015 | Termination of appointment of John Ricketts as a member on 27 November 2015 (1 page) |
30 November 2015 | Member's details changed for Gordon Kenneth Smith on 30 November 2015 (2 pages) |
30 November 2015 | Member's details changed for Mr Jonathan Fletcher on 30 November 2015 (2 pages) |
17 September 2015 | Full accounts made up to 28 February 2015 (18 pages) |
17 September 2015 | Full accounts made up to 28 February 2015 (18 pages) |
17 July 2015 | Annual return made up to 2 July 2015 (11 pages) |
17 July 2015 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
17 July 2015 | Annual return made up to 2 July 2015 (11 pages) |
17 July 2015 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
17 July 2015 | Location of register of charges has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
17 July 2015 | Location of register of charges has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
17 July 2015 | Annual return made up to 2 July 2015 (11 pages) |
16 July 2015 | Member's details changed for Gordon Kenneth Smith on 1 November 2014 (2 pages) |
16 July 2015 | Member's details changed for Gordon Kenneth Smith on 1 November 2014 (2 pages) |
16 July 2015 | Member's details changed for Gordon Kenneth Smith on 1 November 2014 (2 pages) |
15 July 2015 | Appointment of Gordon Kenneth Smith as a member on 1 November 2014 (2 pages) |
15 July 2015 | Member's details changed for John Connaughton on 2 July 2015 (2 pages) |
15 July 2015 | Member's details changed for John Connaughton on 2 July 2015 (2 pages) |
15 July 2015 | Appointment of Gordon Kenneth Smith as a member on 1 November 2014 (2 pages) |
15 July 2015 | Appointment of Gordon Kenneth Smith as a member on 1 November 2014 (2 pages) |
15 July 2015 | Termination of appointment of Peter Maginn as a member on 31 March 2015 (1 page) |
15 July 2015 | Member's details changed for John Connaughton on 2 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Peter Maginn as a member on 31 March 2015 (1 page) |
24 February 2015 | Registered office address changed from , C/O Msq Partners Limited, 90 Tottenham Court Road, London, W1T 4TJ, England to 183 Eversholt Street London NW1 1BU on 24 February 2015 (1 page) |
24 February 2015 | Registered office address changed from C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ England to 3Rd Floor, 90 Tottenham Court Road London W1T 4TJ on 24 February 2015 (1 page) |
3 October 2014 | Full accounts made up to 28 February 2014 (19 pages) |
3 October 2014 | Full accounts made up to 28 February 2014 (19 pages) |
10 September 2014 | Satisfaction of charge OC3765540001 in full (1 page) |
10 September 2014 | Satisfaction of charge OC3765540001 in full (1 page) |
20 August 2014 | Registered office address changed from , 6 York Street, London, W1U 6PL to 183 Eversholt Street London NW1 1BU on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from 6 York Street London W1U 6PL to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 20 August 2014 (1 page) |
21 July 2014 | Registration of charge OC3765540003, created on 16 July 2014 (59 pages) |
21 July 2014 | Registration of charge OC3765540003, created on 16 July 2014 (59 pages) |
18 July 2014 | Registration of charge OC3765540002, created on 16 July 2014 (55 pages) |
18 July 2014 | Registration of charge OC3765540002, created on 16 July 2014 (55 pages) |
2 July 2014 | Annual return made up to 2 July 2014 (10 pages) |
2 July 2014 | Termination of appointment of Michael Roderick as a member (1 page) |
2 July 2014 | Appointment of Mr Julian Adams as a member (2 pages) |
2 July 2014 | Appointment of Ms Patricia Rubio as a member (2 pages) |
2 July 2014 | Appointment of Ms Patricia Rubio as a member (2 pages) |
2 July 2014 | Termination of appointment of Gareth Simmonds as a member (1 page) |
2 July 2014 | Appointment of Mr Michael Roderick as a member (2 pages) |
2 July 2014 | Termination of appointment of Gareth Simmonds as a member (1 page) |
2 July 2014 | Termination of appointment of Michael Roderick as a member (1 page) |
2 July 2014 | Appointment of Mr Julian Adams as a member (2 pages) |
2 July 2014 | Appointment of Mr Jonathan White as a member (2 pages) |
2 July 2014 | Appointment of Mr Gareth Simmonds as a member (2 pages) |
2 July 2014 | Appointment of Mr Peter Maginn as a member (2 pages) |
2 July 2014 | Appointment of Mr Gavin Mulholland as a member (2 pages) |
2 July 2014 | Appointment of Mr John Ricketts as a member (2 pages) |
2 July 2014 | Appointment of Mr Gareth Simmonds as a member (2 pages) |
2 July 2014 | Appointment of Ms Laura Ross as a member (2 pages) |
2 July 2014 | Appointment of Ms Laura Ross as a member (2 pages) |
2 July 2014 | Appointment of Mr Andrew Reynolds as a member (2 pages) |
2 July 2014 | Appointment of Mr Andrew Reynolds as a member (2 pages) |
2 July 2014 | Termination of appointment of Gareth Simmonds as a member (1 page) |
2 July 2014 | Appointment of Mr Gavin Mulholland as a member (2 pages) |
2 July 2014 | Termination of appointment of Gareth Simmonds as a member (1 page) |
2 July 2014 | Appointment of Mr Peter Maginn as a member (2 pages) |
2 July 2014 | Appointment of Mr Jonathan White as a member (2 pages) |
2 July 2014 | Termination of appointment of Michael Roderick as a member (1 page) |
2 July 2014 | Termination of appointment of Michael Roderick as a member (1 page) |
2 July 2014 | Appointment of Mr Michael Roderick as a member (2 pages) |
2 July 2014 | Annual return made up to 2 July 2014 (10 pages) |
2 July 2014 | Annual return made up to 2 July 2014 (10 pages) |
2 July 2014 | Appointment of Mr John Ricketts as a member (2 pages) |
20 March 2014 | Appointment of Mr Jonathan Fletcher as a member (2 pages) |
20 March 2014 | Appointment of Mr Jonathan Fletcher as a member (2 pages) |
4 March 2014 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
4 March 2014 | Accounts for a dormant company made up to 28 February 2013 (7 pages) |
24 February 2014 | Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page) |
24 February 2014 | Previous accounting period shortened from 31 July 2013 to 28 February 2013 (1 page) |
4 October 2013 | Registration of charge 3765540001 (56 pages) |
4 October 2013 | Registration of charge 3765540001 (56 pages) |
31 July 2013 | Registered office address changed from , C/O Msq Partners Ltd, 6 York Street, London, W1U 6PL, England on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from , C/O Media Square Plc 6 York Square, London, W1U 6PL, United Kingdom on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL England on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from C/O Media Square Plc 6 York Square London W1U 6PL United Kingdom on 31 July 2013 (1 page) |
10 July 2013 | Annual return made up to 2 July 2013 (4 pages) |
10 July 2013 | Annual return made up to 2 July 2013 (4 pages) |
10 July 2013 | Annual return made up to 2 July 2013 (4 pages) |
3 July 2012 | Appointment of John Connaughton as a member (2 pages) |
3 July 2012 | Appointment of John Connaughton as a member (2 pages) |
2 July 2012 | Incorporation of a limited liability partnership (5 pages) |
2 July 2012 | Incorporation of a limited liability partnership (5 pages) |