Manchester
M2 1HW
Director Name | Mrs Sarah Ann Blackburn |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Matthew James Bateman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Brandon James Rennet |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Accountant/Cfo |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Secretary Name | Carolyn Blanchard |
---|---|
Status | Current |
Appointed | 16 February 2023(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mrs Sandeep Kaur Johal |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2024(7 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Max David Charles Helmore |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Timothy Robert Gibbs |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Mark Peter Chladek |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mr James Thomas MacDonald |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Alan Robert Gibson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Milton Anthony Fernandes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Secretary Name | Mrs Sarah Ann Blackburn |
---|---|
Status | Resigned |
Appointed | 11 May 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Henricus Lambertus Pijls |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 September 2017(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mr George Martin Donoghue |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mr Phillip Alexander McLelland |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Director Name | Mr David Michael Taylor |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2021(5 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Secretary Name | Jayne Patricia Powell |
---|---|
Status | Resigned |
Appointed | 01 August 2021(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 February 2023) |
Role | Company Director |
Correspondence Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
Registered Address | 5th Floor 1 Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
6 March 2020 | Delivered on: 9 March 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
6 March 2020 | Delivered on: 9 March 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
20 April 2017 | Delivered on: 21 April 2017 Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited Classification: A registered charge Outstanding |
24 May 2016 | Delivered on: 27 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
12 March 2021 | Director's details changed for Mrs Sarah Ann Blackburn on 3 March 2021 (2 pages) |
---|---|
5 February 2021 | Director's details changed for Mr Sean Latus on 25 January 2021 (2 pages) |
14 September 2020 | Director's details changed for Mr Henricus Lambertus Pijls on 1 September 2020 (2 pages) |
14 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
18 May 2020 | Change of details for Calvin Capital Group Limited as a person with significant control on 13 December 2019 (2 pages) |
18 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
9 March 2020 | Registration of charge 101748090004, created on 6 March 2020 (36 pages) |
5 March 2020 | Appointment of Mr Phillip Alexander Mclelland as a director on 25 February 2020 (2 pages) |
27 February 2020 | Resolutions
|
24 February 2020 | Statement of capital following an allotment of shares on 13 February 2020
|
13 December 2019 | Resolutions
|
17 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
14 December 2018 | Satisfaction of charge 101748090002 in full (1 page) |
3 October 2018 | Termination of appointment of Timothy Robert Gibbs as a director on 1 October 2018 (1 page) |
30 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
18 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
3 May 2018 | Appointment of Mrs Sarah Ann Blackburn as a director on 1 May 2018 (2 pages) |
3 May 2018 | Appointment of Mr George Martin Donoghue as a director on 1 May 2018 (2 pages) |
21 February 2018 | Statement of capital following an allotment of shares on 23 June 2017
|
27 December 2017 | Termination of appointment of James Thomas Macdonald as a director on 14 December 2017 (1 page) |
27 December 2017 | Termination of appointment of Alan Robert Gibson as a director on 14 December 2017 (1 page) |
4 October 2017 | Appointment of Mr Henricus Lambertus Pijls as a director on 27 September 2017 (2 pages) |
4 October 2017 | Appointment of Mr Henricus Lambertus Pijls as a director on 27 September 2017 (2 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
21 April 2017 | Registration of charge 101748090002, created on 20 April 2017 (13 pages) |
21 April 2017 | Registration of charge 101748090002, created on 20 April 2017 (13 pages) |
1 February 2017 | Termination of appointment of Mark Peter Chladek as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Mark Peter Chladek as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Milton Anthony Fernandes as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Max David Charles Helmore as a director on 31 January 2017 (1 page) |
1 February 2017 | Satisfaction of charge 101748090001 in full (1 page) |
1 February 2017 | Satisfaction of charge 101748090001 in full (1 page) |
1 February 2017 | Termination of appointment of Milton Anthony Fernandes as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Max David Charles Helmore as a director on 31 January 2017 (1 page) |
21 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
21 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
17 June 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages) |
17 June 2016 | Current accounting period shortened from 31 May 2017 to 31 December 2016 (3 pages) |
13 June 2016 | Memorandum and Articles of Association (28 pages) |
13 June 2016 | Memorandum and Articles of Association (28 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
27 May 2016 | Registration of charge 101748090001, created on 24 May 2016 (31 pages) |
27 May 2016 | Registration of charge 101748090001, created on 24 May 2016 (31 pages) |
11 May 2016 | Incorporation Statement of capital on 2016-05-11
|
11 May 2016 | Incorporation Statement of capital on 2016-05-11
|