3 Parsonage
Manchester
M3 2HW
Director Name | Barrie Hill |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2023(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Office 1, 6th Floor Parsonage Chambers, 3 Parsonag Manchester M3 2HW |
Director Name | Mrs Lisa Jane Shaw-Taylor |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 May 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Niddry Lodge 51 Holland Street London W8 7JB |
Director Name | Florian Thomas Strehle |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 2017(1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 2023) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | David Charles Cockburn-Price |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Niddry Lodge 51 Holland Street London W8 7JB |
Director Name | Glyn Fitzwalter Read |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(1 month, 1 week after company formation) |
Appointment Duration | 1 year (resigned 03 July 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Niddry Lodge 51 Holland Street London W8 7JB |
Director Name | Mr Andrew Philip Connell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 June 2017(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Niddry Lodge 51 Holland Street London W8 7JB |
Director Name | Christian Von Stengel |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 June 2017(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 January 2023) |
Role | Senior Executive, Mba |
Country of Residence | Germany |
Correspondence Address | Niddry Lodge 51 Holland Street London W8 7JB |
Secretary Name | Mr David Charles Cockburn-Price |
---|---|
Status | Resigned |
Appointed | 15 August 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 June 2018) |
Role | Company Director |
Correspondence Address | Chester House 79 Dane Road Sale Cheshire M33 7BP |
Director Name | Mr Guenter Dahm |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 April 2018(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2020) |
Role | Chief Executive |
Country of Residence | Germany |
Correspondence Address | Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Secretary Name | Andrew Finn |
---|---|
Status | Resigned |
Appointed | 18 December 2018(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 August 2020) |
Role | Company Director |
Correspondence Address | Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2020(3 years after company formation) |
Appointment Duration | 2 months (resigned 20 August 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Robert Boers |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 29 July 2020(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2023) |
Role | Chief Executive Office |
Country of Residence | Netherlands |
Correspondence Address | Unit 3, First Floor Think Park Mosley Road, Trafford Park Manchester M17 1FQ |
Director Name | Mr Sanjay Verma |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2021(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Director Name | Mr Daniel Loughney |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2021(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ |
Registered Address | Chester House 79 Dane Road Sale Manchester M33 7BP |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
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 | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
28 June 2017 | Delivered on: 4 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
30 May 2023 | Confirmation statement made on 10 May 2023 with updates (5 pages) |
---|---|
13 January 2023 | Notification of Ams Gb 1 Limited as a person with significant control on 11 January 2023 (2 pages) |
13 January 2023 | Appointment of Andrew Hill as a director on 11 January 2023 (2 pages) |
13 January 2023 | Change of details for Alpina Technology Fund I Gmbh & Co. Kg as a person with significant control on 11 January 2023 (2 pages) |
13 January 2023 | Appointment of Barrie Hill as a director on 11 January 2023 (2 pages) |
13 January 2023 | Termination of appointment of Robert Boers as a director on 11 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Florian Thomas Strehle as a director on 11 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Daniel Loughney as a director on 11 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Sanjay Verma as a director on 11 January 2023 (1 page) |
13 January 2023 | Termination of appointment of Christian Von Stengel as a director on 11 January 2023 (1 page) |
2 November 2022 | Group of companies' accounts made up to 30 June 2022 (24 pages) |
21 September 2022 | Memorandum and Articles of Association (37 pages) |
21 September 2022 | Resolutions
|
20 September 2022 | Cessation of Alpina Partners (Scotgp) Lp as a person with significant control on 20 September 2022 (1 page) |
20 September 2022 | Notification of Alpina Technology Fund I Gmbh & Co. Kg as a person with significant control on 20 September 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with updates (5 pages) |
18 January 2022 | Resolutions
|
17 January 2022 | Group of companies' accounts made up to 30 June 2021 (36 pages) |
14 January 2022 | Statement of capital following an allotment of shares on 13 January 2022
|
31 August 2021 | Resolutions
|
31 August 2021 | Resolutions
|
23 August 2021 | Statement of capital following an allotment of shares on 15 July 2021
|
2 August 2021 | Appointment of Mr Daniel Loughney as a director on 19 May 2021 (2 pages) |
30 June 2021 | Group of companies' accounts made up to 30 June 2020 (36 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
22 March 2021 | Resolutions
|
20 March 2021 | Change of share class name or designation (2 pages) |
9 March 2021 | Appointment of Mr Sanjay Verma as a director on 1 February 2021 (2 pages) |
24 January 2021 | Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page) |
24 December 2020 | Change of share class name or designation (2 pages) |
27 November 2020 | Resolutions
|
20 August 2020 | Termination of appointment of Andrew Patrick Finn as a director on 20 August 2020 (1 page) |
20 August 2020 | Termination of appointment of Andrew Finn as a secretary on 20 August 2020 (1 page) |
29 July 2020 | Appointment of Mr Robert Boers as a director on 29 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Guenter Dahm as a director on 30 June 2020 (1 page) |
10 July 2020 | Memorandum and Articles of Association (37 pages) |
10 July 2020 | Resolutions
|
8 July 2020 | Change of share class name or designation (2 pages) |
6 July 2020 | Second filing of a statement of capital following an allotment of shares on 13 January 2020
|
23 June 2020 | Registered office address changed from C/O Virtalis Limited Unit 3,First Floor,Think Park Mosley Road Trafford Park Manchester M17 1FQ England to Unit 3, First Floor, Think Park Mosley Road Trafford Park Manchester M17 1FQ on 23 June 2020 (1 page) |
23 June 2020 | Appointment of Mr Andrew Patrick Finn as a director on 19 June 2020 (2 pages) |
23 June 2020 | Registered office address changed from Chester House 79 Dane Road Sale Cheshire M33 7BP to C/O Virtalis Limited Unit 3,First Floor,Think Park Mosley Road Trafford Park Manchester M17 1FQ on 23 June 2020 (1 page) |
28 April 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
7 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2020 | Group of companies' accounts made up to 28 February 2019 (32 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2020 | Statement of capital following an allotment of shares on 13 January 2020
|
21 June 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
25 February 2019 | Group of companies' accounts made up to 28 February 2018 (30 pages) |
20 February 2019 | Resolutions
|
18 February 2019 | Change of share class name or designation (2 pages) |
10 January 2019 | Resolutions
|
10 January 2019 | Appointment of Andrew Finn as a secretary on 18 December 2018 (2 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
8 October 2018 | Termination of appointment of David Charles Cockburn-Price as a director on 29 June 2018 (1 page) |
8 October 2018 | Termination of appointment of Andrew Philip Connell as a director on 22 June 2018 (1 page) |
8 October 2018 | Termination of appointment of David Charles Cockburn-Price as a secretary on 29 June 2018 (1 page) |
8 October 2018 | Termination of appointment of Glyn Fitzwalter Read as a director on 3 July 2018 (1 page) |
25 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
3 May 2018 | Appointment of Mr Guenter Dahm as a director on 16 April 2018 (2 pages) |
4 December 2017 | Appointment of Mr David Charles Cockburn-Price as a secretary on 15 August 2017 (2 pages) |
4 December 2017 | Appointment of Mr David Charles Cockburn-Price as a secretary on 15 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB United Kingdom to Chester House 79 Dane Road Sale Cheshire M33 7BP on 1 August 2017 (2 pages) |
1 August 2017 | Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB United Kingdom to Chester House 79 Dane Road Sale Cheshire M33 7BP on 1 August 2017 (2 pages) |
20 July 2017 | Current accounting period shortened from 31 May 2018 to 28 February 2018 (3 pages) |
20 July 2017 | Current accounting period shortened from 31 May 2018 to 28 February 2018 (3 pages) |
20 July 2017 | Current accounting period shortened from 31 May 2018 to 28 February 2018 (5 pages) |
18 July 2017 | Change of name notice (2 pages) |
18 July 2017 | Change of name notice (2 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
14 July 2017 | Statement of capital following an allotment of shares on 25 June 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 25 June 2017
|
13 July 2017 | Appointment of Mr Andrew Philip Connell as a director on 28 June 2017 (3 pages) |
13 July 2017 | Appointment of Glyn Read as a director on 28 June 2017 (3 pages) |
13 July 2017 | Termination of appointment of Lisa Jane Shaw-Taylor as a director on 28 June 2017 (2 pages) |
13 July 2017 | Appointment of Christian Von Stengel as a director on 28 June 2017 (3 pages) |
13 July 2017 | Change of share class name or designation (2 pages) |
13 July 2017 | Change of share class name or designation (2 pages) |
13 July 2017 | Appointment of Christian Von Stengel as a director on 28 June 2017 (3 pages) |
13 July 2017 | Appointment of David Charles Cockburn-Price as a director on 28 June 2017 (3 pages) |
13 July 2017 | Appointment of Glyn Read as a director on 28 June 2017 (3 pages) |
13 July 2017 | Termination of appointment of Lisa Jane Shaw-Taylor as a director on 28 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Andrew Philip Connell as a director on 28 June 2017 (3 pages) |
13 July 2017 | Appointment of David Charles Cockburn-Price as a director on 28 June 2017 (3 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
4 July 2017 | Registration of charge 107822830001, created on 28 June 2017 (28 pages) |
4 July 2017 | Registration of charge 107822830001, created on 28 June 2017 (28 pages) |
28 June 2017 | Appointment of Florian Thomas Strehle as a director on 22 June 2017 (3 pages) |
28 June 2017 | Appointment of Florian Thomas Strehle as a director on 22 June 2017 (3 pages) |
22 May 2017 | Incorporation Statement of capital on 2017-05-22
|
22 May 2017 | Incorporation Statement of capital on 2017-05-22
|