27 Quay Street
Manchester
M3 3GY
Director Name | Mr Adrian Christopher Kirk |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham Cheshire WA14 4DR |
Director Name | Mr Richard James Mealey |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seventh Floor Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Jordan Robert Kennedy |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hamilton House Church Street Altrincham Cheshire WA14 4DR |
Director Name | Mr Hugh Alastair Campbell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(8 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | Seventh Floor Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr James Daniel Edwards |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(8 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Seventh Floor Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Per Roman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 05 April 2022(8 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Partner |
Country of Residence | Spain |
Correspondence Address | Seventh Floor Bauhaus 27 Quay Street Manchester M3 3GY |
Director Name | Mr Iain McDonald |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2017(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Farm Street London W1J 5RL |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seventh Floor Bauhaus 27 Quay Street Manchester M3 3GY |
Registered Address | Seventh Floor Bauhaus 27 Quay Street Manchester M3 3GY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Elizabeth Middlehurst 50.00% Ordinary |
---|---|
1 at £1 | Nicholas Mealey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £10 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 23 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
26 August 2021 | Delivered on: 3 September 2021 Persons entitled: Latium Tech Limited Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. For more details of the charges, please refer to clause 3 of the instrument. Outstanding |
---|---|
25 November 2019 | Delivered on: 26 November 2019 Persons entitled: Latium Tech Limited (As Security Trustee) Classification: A registered charge Outstanding |
15 December 2017 | Notification of Brian Geroge Kennedy as a person with significant control on 9 June 2017 (2 pages) |
---|---|
15 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
15 December 2017 | Cessation of Nicholas Mealey as a person with significant control on 9 June 2017 (1 page) |
13 October 2017 | Memorandum and Articles of Association (30 pages) |
13 October 2017 | Resolutions
|
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 September 2017 | Registered office address changed from 23 New Mount Street Manchester M4 4DE England to Bow Chambers 8 Tib Lane Manchester M2 4JB on 20 September 2017 (1 page) |
14 September 2017 | Resolutions
|
1 August 2017 | Sub-division of shares on 9 June 2017 (4 pages) |
25 July 2017 | Appointment of Mr Adrian Christopher Kirk as a director on 9 June 2017 (2 pages) |
25 July 2017 | Appointment of Mr Richard Mealey as a director on 9 June 2017 (2 pages) |
25 July 2017 | Appointment of Mr Iain Mcdonald as a director on 9 June 2017 (2 pages) |
25 July 2017 | Appointment of Mr Jordan Robert Kennedy as a director on 9 June 2017 (2 pages) |
7 July 2017 | Resolutions
|
27 April 2017 | Statement of capital following an allotment of shares on 6 April 2016
|
15 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
27 April 2016 | Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA to 23 New Mount Street Manchester M4 4DE on 27 April 2016 (1 page) |
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
13 December 2013 | Incorporation Statement of capital on 2013-12-13
|