Manchester
M2 4NH
Director Name | Mr Rohan Sivajoti |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(same day as company formation) |
Role | Financial Planning |
Country of Residence | England |
Correspondence Address | 5 Leconfield Darlington County Durham DL3 8HL |
Director Name | Mr Anthony Jackson Morrow |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(2 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 September 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Hensmill House 9-13 Manchester Road Wilmslow SK9 1BQ |
Director Name | Mr David William McKerral |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2017(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2018) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Wework St Peter's Square 1 St Peter's Square Manchester M2 3DE |
Director Name | Mr Phil Young |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE |
Director Name | Mr Andrew David Appleyard |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Mrs Hayley Louise Millhouse |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 21 November 2023) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Mr Mark James Welford |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wework St Peter's Square 1 St Peter's Square Manchester M2 3DE |
Director Name | Mr David Kilburn |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework St Peter's Square 1 St Peter's Square Manchester M2 3DE |
Director Name | Mrs Laura Thurston-Garry |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 September 2019) |
Role | Chief Governance Officer |
Country of Residence | England |
Correspondence Address | Wework St Peter's Square 1 St Peter's Square Manchester M2 3DE |
Director Name | Mr Michael Colin Davis |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 April 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE |
Director Name | Mr James Thomas Higgins |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wework St Peter's Square 1 St Peter's Square Manchester M2 3DE |
Director Name | Mr Symeon James Breen |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2023(8 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 April 2023) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE |
Director Name | Miss Leanne Louise Williams |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2023(8 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 April 2023) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE |
Director Name | Mr Ashley Eyre |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2023(8 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 August 2023) |
Role | Head Of Compliance |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Mr Timothy David Choules |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2023(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 King Street Manchester M2 4NH |
Registered Address | 76 King Street Manchester M2 4NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 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, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
23 August 2023 | Termination of appointment of Andrew Appleyard as a director on 18 August 2023 (1 page) |
---|---|
7 August 2023 | Termination of appointment of Ashley Eyre as a director on 4 August 2023 (1 page) |
12 June 2023 | Registered office address changed from Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE England to Elliot House 151 Deansgate Manchester M3 3WD on 12 June 2023 (1 page) |
5 May 2023 | Termination of appointment of Symeon James Breen as a director on 24 April 2023 (1 page) |
5 May 2023 | Termination of appointment of Michael Colin Davis as a director on 24 April 2023 (1 page) |
5 May 2023 | Termination of appointment of Leanne Louise Williams as a director on 24 April 2023 (1 page) |
1 March 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
21 February 2023 | Appointment of Mr Symeon James Breen as a director on 8 February 2023 (2 pages) |
21 February 2023 | Appointment of Mr Ashley Eyre as a director on 8 February 2023 (2 pages) |
21 February 2023 | Appointment of Miss Leanne Williams as a director on 8 February 2023 (2 pages) |
21 February 2023 | Termination of appointment of Phil Young as a director on 21 February 2023 (1 page) |
27 January 2023 | Confirmation statement made on 26 January 2023 with updates (4 pages) |
28 November 2022 | Statement of capital following an allotment of shares on 28 November 2022
|
12 September 2022 | Statement of capital following an allotment of shares on 12 September 2022
|
4 July 2022 | Registered office address changed from Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE England to Abc Building 3rd Floor 21-23 Quay Street Manchester M3 4AE on 4 July 2022 (1 page) |
26 April 2022 | Full accounts made up to 31 December 2021 (26 pages) |
25 April 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
28 January 2022 | Confirmation statement made on 26 January 2022 with updates (4 pages) |
26 January 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
13 January 2022 | Termination of appointment of James Thomas Higgins as a director on 13 January 2022 (1 page) |
4 November 2021 | Statement of capital following an allotment of shares on 4 November 2021
|
25 October 2021 | Full accounts made up to 31 December 2020 (25 pages) |
11 August 2021 | Statement of capital following an allotment of shares on 18 June 2021
|
11 August 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
14 May 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
15 March 2021 | Appointment of Mr James Thomas Higgins as a director on 15 March 2021 (2 pages) |
15 March 2021 | Termination of appointment of Mark James Welford as a director on 15 March 2021 (1 page) |
15 March 2021 | Confirmation statement made on 26 January 2021 with updates (5 pages) |
12 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
29 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
20 December 2020 | Second filing of a statement of capital following an allotment of shares on 12 October 2020
|
12 November 2020 | Appointment of Mr Michael Colin Davis as a director on 12 November 2020 (2 pages) |
12 November 2020 | Statement of capital following an allotment of shares on 12 October 2020
|
15 October 2020 | Statement of capital following an allotment of shares on 30 September 2020
|
6 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
22 April 2020 | Termination of appointment of David Kilburn as a director on 27 January 2020 (1 page) |
11 February 2020 | Confirmation statement made on 26 January 2020 with updates (4 pages) |
13 January 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
13 December 2019 | Statement of capital following an allotment of shares on 11 December 2019
|
10 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
26 September 2019 | Change of details for E-Vest Limited as a person with significant control on 14 February 2019 (2 pages) |
26 September 2019 | Termination of appointment of Laura Thurston-Garry as a director on 19 September 2019 (1 page) |
8 July 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
15 March 2019 | Resolutions
|
14 February 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
26 November 2018 | Termination of appointment of David William Mckerral as a director on 19 November 2018 (1 page) |
13 November 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
18 October 2018 | Statement of capital following an allotment of shares on 18 October 2018
|
10 September 2018 | Registered office address changed from Wework St Peter's Square 1 st. Peters Square Manchester M2 3AE England to Wework St Peter's Square 1 st Peter's Square Manchester M2 3DE on 10 September 2018 (1 page) |
14 May 2018 | Appointment of Mr Andrew Appleyard as a director on 1 September 2017 (2 pages) |
4 May 2018 | Appointment of Mr Phil Young as a director on 1 September 2017 (2 pages) |
4 May 2018 | Registered office address changed from Hensmill House 9-13 Manchester Road Wilmslow SK9 1BQ England to Wework St Peter's Square 1 st. Peters Square Manchester M2 3AE on 4 May 2018 (1 page) |
9 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
22 November 2017 | Appointment of Mrs Laura Thurston-Garry as a director on 15 November 2017 (2 pages) |
22 November 2017 | Appointment of Mrs Laura Thurston-Garry as a director on 15 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr David Kilburn as a director on 2 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr David Kilburn as a director on 2 November 2017 (2 pages) |
2 November 2017 | Cessation of Rohan Sivajoti as a person with significant control on 2 November 2017 (1 page) |
2 November 2017 | Notification of E-Vest Limited as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Notification of E-Vest Limited as a person with significant control on 6 February 2017 (2 pages) |
2 November 2017 | Cessation of Rohan Sivajoti as a person with significant control on 6 February 2017 (1 page) |
17 October 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
17 October 2017 | Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
13 September 2017 | Appointment of Mr Mark James Welford as a director on 5 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Mark James Welford as a director on 5 September 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Hayley Louise Millhouse as a director on 1 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Anthony Jackson Morrow as a director on 1 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Anthony Jackson Morrow as a director on 1 September 2017 (1 page) |
13 September 2017 | Appointment of Mrs Hayley Louise Millhouse as a director on 1 September 2017 (2 pages) |
31 July 2017 | Termination of appointment of Rohan Sivajoti as a director on 31 May 2017 (1 page) |
31 July 2017 | Termination of appointment of Rohan Sivajoti as a director on 31 May 2017 (1 page) |
22 March 2017 | Appointment of Mr David William Mckerral as a director on 17 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Anthony Jackson Morrow as a director on 17 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr David William Mckerral as a director on 17 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Anthony Jackson Morrow as a director on 17 March 2017 (2 pages) |
17 March 2017 | Registered office address changed from 5 Leconfield Darlington County Durham DL3 8HL England to Hensmill House 9-13 Manchester Road Wilmslow SK9 1BQ on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 5 Leconfield Darlington County Durham DL3 8HL England to Hensmill House 9-13 Manchester Road Wilmslow SK9 1BQ on 17 March 2017 (1 page) |
16 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
16 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
15 June 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
15 June 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
11 June 2016 | Registered office address changed from 5 Pine Close Wetherby West Yorkshire LS22 7XU United Kingdom to 5 Leconfield Darlington County Durham DL3 8HL on 11 June 2016 (1 page) |
11 June 2016 | Registered office address changed from 5 Pine Close Wetherby West Yorkshire LS22 7XU United Kingdom to 5 Leconfield Darlington County Durham DL3 8HL on 11 June 2016 (1 page) |
26 May 2016 | Director's details changed for Mr Rohan Sivajoti on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Rohan Sivajoti on 26 May 2016 (2 pages) |
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|
26 January 2015 | Incorporation Statement of capital on 2015-01-26
|