London
E14 5HP
Director Name | Mr Jiten Mistry |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | James Campbell Ferrier |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Peter William Forrest |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2022(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Level 28 1 Churchill Place London E14 5HP |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Gerald Mark Frederick Brawn |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Paul Emney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2005(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | David Bell |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 September 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2010) |
Role | Accountant |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Gary Carl Romain |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Martin Graham Miles |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(2 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 28 October 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Louise Catherine McSweeney |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Frederick Edward Maconchy Lee |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark David Cooper |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Melanie Candice Campbell |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(6 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 June 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Alexia Susan Bennington |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(7 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mark Francis Beastall |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Cara Schulze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 August 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Darren McKay |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(11 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Steven Alan Tait |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Francis Harwood Banks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 May 2021) |
Role | Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Mr Manish Temani |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 May 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Churchill Place London E14 5HP |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2005(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
1 at £1 | Nominee Of Barclays Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,600 |
Net Worth | £70,262 |
Cash | £61,451 |
Current Liabilities | £5,849 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
30 November 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
12 November 2020 | Full accounts made up to 31 December 2019 (25 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
18 November 2019 | Appointment of Mr Francis Harwood Banks as a director on 5 November 2019 (2 pages) |
18 November 2019 | Termination of appointment of Steven Alan Tait as a director on 4 November 2019 (1 page) |
23 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with updates (5 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
26 July 2018 | Termination of appointment of Darren Mckay as a director on 25 July 2018 (1 page) |
26 July 2018 | Notification of Barclays Equity Holdings Limited as a person with significant control on 5 July 2018 (2 pages) |
26 July 2018 | Cessation of Barclays Bank Plc as a person with significant control on 5 July 2018 (1 page) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
18 August 2017 | Appointment of Steven Alan Tait as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of James Campbell Ferrier as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of Darren Mckay as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of Steven Alan Tait as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Jiten Mistry as a director on 10 August 2017 (2 pages) |
18 August 2017 | Appointment of Darren Mckay as a director on 10 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Mark Francis Beastall as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Cara Schulze as a director on 10 August 2017 (1 page) |
14 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
21 July 2016 | Appointment of Mark Francis Beastall as a director on 28 February 2014 (2 pages) |
21 July 2016 | Appointment of Mark Francis Beastall as a director on 28 February 2014 (2 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
17 November 2015 | Appointment of Alexia Susan Bennington as a director on 1 July 2013 (2 pages) |
17 November 2015 | Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page) |
17 November 2015 | Appointment of Alexia Susan Bennington as a director on 1 July 2013 (2 pages) |
17 November 2015 | Appointment of Alexia Susan Bennington as a director on 1 July 2013 (2 pages) |
17 November 2015 | Termination of appointment of Alexia Susan Bennington as a director on 30 July 2015 (1 page) |
5 November 2015 | Termination of appointment of Mark David Cooper as a director on 14 August 2013 (1 page) |
5 November 2015 | Termination of appointment of Melanie Candice Campbell as a director on 13 June 2013 (1 page) |
5 November 2015 | Termination of appointment of Mark David Cooper as a director on 14 August 2013 (1 page) |
5 November 2015 | Termination of appointment of Melanie Candice Campbell as a director on 13 June 2013 (1 page) |
3 November 2015 | Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Frederick Edward Maconchy Lee as a director on 28 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Martin Graham Miles as a director on 28 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Frederick Edward Maconchy Lee as a director on 28 October 2015 (1 page) |
24 July 2015 | Appointment of Cara Schulze as a director on 15 July 2015 (2 pages) |
24 July 2015 | Appointment of Cara Schulze as a director on 15 July 2015 (2 pages) |
23 July 2015 | Appointment of Gavin Chapman as a director on 15 July 2015 (2 pages) |
23 July 2015 | Appointment of Gavin Chapman as a director on 15 July 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
4 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
26 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 February 2013 | Resolutions
|
12 February 2013 | Company name changed scm pia scotland gp LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Company name changed scm pia scotland gp LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Resolutions
|
10 January 2013 | Appointment of Melanie Candice Campbell as a director (2 pages) |
10 January 2013 | Appointment of Melanie Candice Campbell as a director (2 pages) |
19 December 2012 | Termination of appointment of Gary Romain as a director (1 page) |
19 December 2012 | Termination of appointment of Gary Romain as a director (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Appointment of Mark David Cooper as a director (2 pages) |
12 October 2011 | Termination of appointment of Louise Mcsweeney as a director (1 page) |
12 October 2011 | Appointment of Mark David Cooper as a director (2 pages) |
12 October 2011 | Termination of appointment of Louise Mcsweeney as a director (1 page) |
8 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 December 2010 | Director's details changed for Frederick Edward Maconchy Lee on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Frederick Edward Maconchy Lee on 1 December 2010 (2 pages) |
7 December 2010 | Director's details changed for Frederick Edward Maconchy Lee on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Louise Catherine Mcsweeney on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Louise Catherine Mcsweeney on 1 December 2010 (2 pages) |
6 December 2010 | Director's details changed for Louise Catherine Mcsweeney on 1 December 2010 (2 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
29 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Appointment of Louise Catherine Mcsweeney as a director (2 pages) |
11 November 2010 | Appointment of Frederick Edward Maconchy Lee as a director (2 pages) |
11 November 2010 | Termination of appointment of David Bell as a director (1 page) |
11 November 2010 | Termination of appointment of David Bell as a director (1 page) |
11 November 2010 | Appointment of Frederick Edward Maconchy Lee as a director (2 pages) |
11 November 2010 | Appointment of Louise Catherine Mcsweeney as a director (2 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 July 2010 | Full accounts made up to 31 December 2009 (16 pages) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 December 2008 | Director appointed martin graham miles (2 pages) |
8 December 2008 | Director appointed martin graham miles (2 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
7 November 2008 | Appointment terminated director paul emney (1 page) |
7 November 2008 | Appointment terminated director paul emney (1 page) |
29 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 September 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 July 2008 | Director appointed gary carl romain (3 pages) |
11 July 2008 | Director appointed gary carl romain (3 pages) |
4 July 2008 | Appointment terminated director andrew westenberger (1 page) |
4 July 2008 | Appointment terminated director andrew westenberger (1 page) |
4 July 2008 | Appointment terminated director gerald brawn (1 page) |
4 July 2008 | Appointment terminated director gerald brawn (1 page) |
2 December 2007 | Return made up to 28/11/07; full list of members (6 pages) |
2 December 2007 | Return made up to 28/11/07; full list of members (6 pages) |
28 November 2007 | New director appointed (3 pages) |
28 November 2007 | New director appointed (3 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 September 2007 | New director appointed (3 pages) |
11 September 2007 | New director appointed (3 pages) |
30 November 2006 | Return made up to 28/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 28/11/06; full list of members (7 pages) |
3 May 2006 | New director appointed (5 pages) |
3 May 2006 | New director appointed (3 pages) |
3 May 2006 | New director appointed (3 pages) |
3 May 2006 | New director appointed (5 pages) |
9 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
8 December 2005 | Resolutions
|
8 December 2005 | Resolutions
|
7 December 2005 | Company name changed lothian shelf (333) LIMITED\certificate issued on 07/12/05 (2 pages) |
7 December 2005 | Company name changed lothian shelf (333) LIMITED\certificate issued on 07/12/05 (2 pages) |
28 November 2005 | Incorporation (21 pages) |
28 November 2005 | Incorporation (21 pages) |