London
EC2N 2AX
Director Name | Mr Fraser Wallace Smart |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hamilton House Church Street Altrincham WA14 4DR |
Secretary Name | Ms Emma Langford |
---|---|
Status | Current |
Appointed | 01 April 2022(1 year, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 1st Floor Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Ian Edward Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mrs Mary Catherine Davis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Christopher John Humphrey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hamilton House Church Street Altrincham WA14 4DR |
Director Name | Mr Philipp Emanuel Haid |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Dag Johan Skattum |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 02 February 2021(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ms Melissa Laura Bennington |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2021(1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Antony David Buck |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2021(6 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 June 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane Bartholomew Lane London EC2N 2AX |
Director Name | Mr Andrew Robert Craig Ross |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2021(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2021(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2022) |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 2nd Floor 3 Barrington Road Altrincham WA14 1GY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
17 March 2021 | Delivered on: 18 March 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|
31 August 2023 | Termination of appointment of Fraser Wallace Smart as a director on 23 August 2023 (1 page) |
---|---|
20 July 2023 | Second filing of Confirmation Statement dated 10 February 2023 (3 pages) |
17 April 2023 | Solvency Statement dated 17/04/23 (1 page) |
17 April 2023 | Statement of capital on 17 April 2023
|
17 April 2023 | Resolutions
|
17 April 2023 | Statement by Directors (1 page) |
7 March 2023 | Registered office address changed from 3 Barrington Road Altrincham WA14 1GY England to 2nd Floor 3 Barrington Road Altrincham WA14 1GY on 7 March 2023 (1 page) |
7 March 2023 | Registered office address changed from 1st Floor Hamilton House Church Street Altrincham England WA14 4DR England to 3 Barrington Road Altrincham WA14 1GY on 7 March 2023 (1 page) |
23 February 2023 | Confirmation statement made on 10 February 2023 with no updates
|
27 January 2023 | Group of companies' accounts made up to 30 April 2022 (73 pages) |
26 January 2023 | Appointment of Mr Chris Connelly as a director on 19 January 2023 (2 pages) |
2 August 2022 | Statement of capital following an allotment of shares on 26 August 2021
|
5 July 2022 | Termination of appointment of Antony David Buck as a director on 30 June 2022 (1 page) |
31 May 2022 | Appointment of Mr Christopher John Humphrey as a director on 23 May 2022 (2 pages) |
31 May 2022 | Appointment of Mrs Mary Catherine Davis as a director on 23 May 2022 (2 pages) |
10 May 2022 | Appointment of Mr Ian Edward Jarvis as a director on 1 May 2022 (2 pages) |
1 April 2022 | Appointment of Ms Emma Langford as a secretary on 1 April 2022 (2 pages) |
31 March 2022 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1st Floor Hamilton House Church Street Altrincham England WA14 4DR on 31 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Andrew Robert Craig Ross as a director on 31 March 2022 (1 page) |
31 March 2022 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 31 March 2022 (1 page) |
24 February 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
24 January 2022 | Group of companies' accounts made up to 30 April 2021 (53 pages) |
8 December 2021 | Appointment of Ms Sian Fiona Jones as a director on 3 December 2021 (2 pages) |
8 December 2021 | Appointment of Mr Fraser Wallace Smart as a director on 3 December 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Andrew Robert Craig Ross on 15 September 2021 (2 pages) |
15 September 2021 | Appointment of Mr Antony David Buck as a director on 26 August 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Antony David Buck on 15 September 2021 (2 pages) |
15 September 2021 | Termination of appointment of Melissa Laura Bennington as a director on 26 August 2021 (1 page) |
15 September 2021 | Termination of appointment of Philipp Emanuel Haid as a director on 26 August 2021 (1 page) |
15 September 2021 | Termination of appointment of Dag Johan Skattum as a director on 26 August 2021 (1 page) |
15 September 2021 | Appointment of Mr Andrew Robert Craig Ross as a director on 26 August 2021 (2 pages) |
25 August 2021 | Previous accounting period shortened from 30 April 2022 to 30 April 2021 (1 page) |
5 June 2021 | Current accounting period extended from 28 February 2022 to 30 April 2022 (1 page) |
18 March 2021 | Registration of charge 131742330001, created on 17 March 2021 (48 pages) |
12 March 2021 | Notification of Apus Ii Limited as a person with significant control on 17 February 2021 (4 pages) |
12 March 2021 | Cessation of Blackrock, Inc. as a person with significant control on 17 February 2021 (3 pages) |
11 March 2021 | Memorandum and Articles of Association (42 pages) |
11 March 2021 | Resolutions
|
10 March 2021 | Appointment of Ms Melissa Laura Bennington as a director on 5 March 2021 (2 pages) |
1 March 2021 | Registered office address changed from 12 Throgmorton Avenue London EC2N 2DL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 1 March 2021 (1 page) |
1 March 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 24 February 2021 (2 pages) |
26 February 2021 | Statement of capital following an allotment of shares on 19 February 2021
|
2 February 2021 | Incorporation Statement of capital on 2021-02-02
|