Manchester
M3 3WR
Director Name | Mr Jeremy David Pelczer |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | C/O Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Dr Chris Wyres |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2020(4 years, 3 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Helen Hai-Jung Lin |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | Unit 5011 3739 Balboa Street San Francisco Ca 94121 |
Secretary Name | Mr Craig Clement |
---|---|
Status | Current |
Appointed | 23 March 2023(7 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | C/O Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Tim Ewing Harper |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G2o Water Technologies, Hewlett Swanson Centurion 129 Deansgate Manchester M3 3WR |
Director Name | Mr Craig Darren Clement |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2016(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 February 2023) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | C/O Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Dr Christopher Anthony Wyres |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(1 year, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 September 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | G2o Water Technologies, Hewlett Swanson Centurion 129 Deansgate Manchester M3 3WR |
Director Name | Dr David Pears |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(2 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 02 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G2o Water Technologies, Hewlett Swanson Centurion 129 Deansgate Manchester M3 3WR |
Director Name | Mr Andrew Anthony Neil Wragg |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | G2o Water Technologies, Hewlett Swanson Centurion 129 Deansgate Manchester M3 3WR |
Registered Address | C/O Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
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 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
18 December 2020 | Delivered on: 4 January 2021 Persons entitled: Innovate UK Loans Limited Classification: A registered charge Outstanding |
---|
20 December 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
---|---|
1 December 2017 | Registered office address changed from 129 G2O Water Technologies, Hewlett Swanson Centurion House, 129 Deansgate Manchester M3 3WR England to G2O Water Technologies, Hewlett Swanson Centurion House 129 Deansgate Manchester M3 3WR on 1 December 2017 (1 page) |
21 November 2017 | Appointment of Dr Christopher Anthony Wyres as a director on 21 November 2017 (2 pages) |
10 October 2017 | Second filing of a statement of capital following an allotment of shares on 31 October 2016
|
10 August 2017 | Amended micro company accounts made up to 31 October 2016 (7 pages) |
3 July 2017 | Registered office address changed from C/O Hewlett Swanson Commercial Law Ltd Centurion House 129 Deansgate Manchester M3 3WR England to 129 G2O Water Technologies, Hewlett Swanson Centurion House, 129 Deansgate Manchester M3 3WR on 3 July 2017 (1 page) |
6 March 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
7 December 2016 | Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page) |
4 December 2016 | Resolutions
|
28 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
9 November 2016 | Statement of capital following an allotment of shares on 9 November 2016
|
3 November 2016 | Statement of capital following an allotment of shares on 31 October 2016
|
6 July 2016 | Resolutions
|
12 April 2016 | Appointment of Mr Jeremy Pelczer as a director on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Mr Craig Darren Clement as a director on 11 April 2016 (2 pages) |
24 February 2016 | Statement of capital following an allotment of shares on 13 January 2016
|
17 February 2016 | Resolutions
|
17 February 2016 | Sub-division of shares on 13 January 2016 (5 pages) |
15 January 2016 | Company name changed hs newco 10 LIMITED\certificate issued on 15/01/16
|
22 December 2015 | Incorporation Statement of capital on 2015-12-22
|