London
EC3P 3DQ
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 December 2020) |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Mark Thomas Wilson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland |
Director Name | Mr John Hitchcox |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2017) |
Role | Ceo Founder |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bentinck Street London W1U 2FA |
Director Name | Noah Hitchcox |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bentinck Street London W1U 2FA |
Director Name | Mr Carl David Sutton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB |
Director Name | Mr Nicholas Robert Sutton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nene Lodge Funthams Lane Whittlesey Peterborough PE7 2PB |
Director Name | Mr Nathaniel Damian Jonathan Brown |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Isaac Fidalgo Da Costa Vaz Rahimo |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 November 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2019) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Miss Jane Hamilton |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(7 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ili (Re) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£106,223 |
Current Liabilities | £111,223 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 February 2017 | Delivered on: 8 March 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
26 August 2016 | Delivered on: 2 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
17 November 2017 | Resolutions
|
---|---|
14 November 2017 | Satisfaction of charge SC4247620002 in full (4 pages) |
14 November 2017 | Satisfaction of charge SC4247620001 in full (4 pages) |
8 November 2017 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017 (2 pages) |
8 November 2017 | Cessation of Yoogen 1 Llp as a person with significant control on 3 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page) |
6 November 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Nicholas Robert Sutton as a director on 3 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Noah Hitchcox as a director on 3 November 2017 (1 page) |
6 November 2017 | Termination of appointment of John Hitchcox as a director on 3 November 2017 (1 page) |
13 October 2017 | Director's details changed for Mr Carl David Sutton on 12 October 2017 (2 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
8 August 2017 | Change of details for Yoogen 1 Llp as a person with significant control on 16 August 2016 (2 pages) |
8 August 2017 | Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 16 August 2016 (2 pages) |
25 May 2017 | Confirmation statement made on 9 May 2017 with updates (7 pages) |
4 April 2017 | Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page) |
8 March 2017 | Registration of charge SC4247620002, created on 23 February 2017 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 May 2016 (1 page) |
2 September 2016 | Registration of charge SC4247620001, created on 26 August 2016 (5 pages) |
17 August 2016 | Registered office address changed from The Shires 33 Bothwell Road Hamilton ML3 0AS to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 17 August 2016 (1 page) |
17 August 2016 | Appointment of Carl David Sutton as a director on 16 August 2016 (2 pages) |
17 August 2016 | Appointment of Nicholas Robert Sutton as a director on 16 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr John Hitchcox as a director on 16 August 2016 (2 pages) |
17 August 2016 | Appointment of Noah Hitchcox as a director on 16 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Mark Thomas Wilson as a director on 16 August 2016 (1 page) |
25 June 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
17 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Incorporation
|
23 May 2012 | Incorporation
|