Manchester
M2 3AB
Director Name | Mr Harshiv Thakerar |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Craig Frederick Hawthorne |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Arrow Global Group 6 Duke Street London SW1Y 6BN |
Director Name | James Burt Sackett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 10 New Burlington Street London W1S 3BE |
Director Name | Mr Sam Grant Mabon |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Director Name | David Kirk Johnston |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2021(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 April 2023) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 New Burlington Street London W1S 3BE |
Director Name | Mr Andrew Richard Nugent Smith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2023(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2018(same day as company formation) |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 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 | Small |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
17 December 2021 | Delivered on: 18 December 2021 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
---|---|
10 February 2020 | Delivered on: 11 February 2020 Persons entitled: Spear Finance UK Designated Activity Company as Lender Classification: A registered charge Outstanding |
15 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
---|---|
5 February 2021 | Appointment of Mr Harshiv Thakerar as a director on 5 February 2021 (2 pages) |
11 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
14 February 2020 | Resolutions
|
12 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
11 February 2020 | Registration of charge 112690060001, created on 10 February 2020 (40 pages) |
4 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
14 January 2020 | Notification of Madej Holdings Limited as a person with significant control on 2 January 2020 (4 pages) |
14 January 2020 | Cessation of Ian James Madej as a person with significant control on 2 January 2020 (3 pages) |
4 December 2019 | Resolutions
|
3 December 2019 | Termination of appointment of Cs Secretaries Limited as a secretary on 3 December 2019 (1 page) |
3 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
3 December 2019 | Cessation of Cs Directors Limited as a person with significant control on 3 December 2019 (1 page) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 December 2019 | Termination of appointment of Sam Grant Mabon as a director on 3 December 2019 (1 page) |
3 December 2019 | Termination of appointment of Cs Directors Limited as a director on 3 December 2019 (1 page) |
3 December 2019 | Appointment of Mr Ian James Madej as a director on 3 December 2019 (2 pages) |
3 December 2019 | Notification of Ian James Madej as a person with significant control on 3 December 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
22 March 2018 | Incorporation
Statement of capital on 2018-03-22
|