London
WC2H 8AP
Director Name | Mr John Craig Dundas |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Kevin Stuart Hawkins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Regional Asset Manager |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Richard Simon Muir Clancy |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2023(9 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 18 Riversway Business Village Navigation Way Ashton-On-Ribble Preston PR2 2YP |
Director Name | Mr Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Nigel William Michael Goddard Chism |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Brian Patrick Furlong |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 George Road Birmingham B23 7RZ |
Director Name | Mr Richard John Coe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2017) |
Role | Chartered Civil Engineer |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 8EW |
Director Name | Mr Robert James Marsden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Dee Hills Park Chester CH3 5AR Wales |
Director Name | Mr Kirk Graham Vaughan Taylor |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 08 November 2017) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Interserve House Almondview Business Park Livingston EH54 6SF Scotland |
Director Name | Mr Tristan James Meredith |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2020) |
Role | Bid Director |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford, Reading Berkshire England And Wales RG10 9JU |
Director Name | Mr Graeme Doctor |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 December 2021) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Mr Stephen Michael Jones |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Interserve House Ruscombe Park Twyford, Reading Berkshire England And Wales RG10 9JU |
Director Name | Mr Christopher James Edwards |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Interserve House Ruscombe Park Twyford Reading RG10 9JU |
Director Name | Mr Andrew John McDonald |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2020(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 February 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Director Name | Mr Anthony Kenneth Smythe |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2021(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head Of Tax And Treasury |
Country of Residence | United Kingdom |
Correspondence Address | 91 Waterloo Road London SE1 8RT |
Director Name | Mr Jeremy Mark White |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2021(7 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Christopher Mark David Gill |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St. Giles Square London WC2H 8AP |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | The Jack Copland Centre 52 Research Avenue North Edinburgh EH14 4BE Scotland |
---|---|
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
8 October 2014 | Delivered on: 21 October 2014 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
---|---|
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
8 October 2014 | Delivered on: 10 October 2014 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Outstanding |
12 July 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
---|---|
26 May 2023 | Appointment of Mr Richard Simon Muir Clancy as a director on 25 May 2023 (2 pages) |
26 May 2023 | Termination of appointment of Christopher Mark David Gill as a director on 25 May 2023 (1 page) |
3 April 2023 | Confirmation statement made on 25 March 2023 with updates (5 pages) |
17 May 2022 | Group of companies' accounts made up to 31 December 2021 (40 pages) |
1 April 2022 | Confirmation statement made on 25 March 2022 with updates (5 pages) |
31 March 2022 | Director's details changed for Mr Christopher Mark David Gill on 18 March 2022 (2 pages) |
19 January 2022 | Notification of Greenwood Partnership Ventures Limited as a person with significant control on 16 December 2021 (2 pages) |
19 January 2022 | Cessation of Kajima Partnerships Limited as a person with significant control on 16 December 2021 (1 page) |
19 January 2022 | Cessation of Interserve Investments Limited as a person with significant control on 16 December 2021 (1 page) |
3 January 2022 | Termination of appointment of Graeme Doctor as a director on 16 December 2021 (1 page) |
3 January 2022 | Termination of appointment of Christopher James Edwards as a director on 16 December 2021 (1 page) |
3 January 2022 | Termination of appointment of Jeremy Mark White as a director on 16 December 2021 (1 page) |
3 January 2022 | Appointment of Mr Christopher Mark David Gill as a director on 16 December 2021 (2 pages) |
2 August 2021 | Appointment of Mr Jeremy Mark White as a director on 31 July 2021 (2 pages) |
2 August 2021 | Termination of appointment of Anthony Kenneth Smythe as a director on 31 July 2021 (1 page) |
14 June 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
31 March 2021 | Confirmation statement made on 25 March 2021 with updates (5 pages) |
11 March 2021 | Appointment of Mr Anthony Kenneth Smythe as a director on 19 February 2021 (2 pages) |
2 March 2021 | Registered office address changed from Interserve House Almondview Business Park Livingston EH54 6SF to The Jack Copland Centre 52 Research Avenue North Edinburgh Scotland EH14 4BE on 2 March 2021 (1 page) |
21 February 2021 | Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page) |
5 January 2021 | Secretary's details changed for Mrs Jayne Cheadle on 4 January 2021 (1 page) |
5 January 2021 | Director's details changed for Mr John Craig Dundas on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Mr Graeme Doctor on 4 January 2021 (2 pages) |
5 January 2021 | Director's details changed for Kevin Stuart Hawkins on 4 January 2021 (2 pages) |
26 November 2020 | Appointment of Mr Andrew John Mcdonald as a director on 19 November 2020 (2 pages) |
17 November 2020 | Director's details changed for Kevin Stuart Hawkins on 16 November 2020 (2 pages) |
6 August 2020 | Group of companies' accounts made up to 31 December 2019 (37 pages) |
10 July 2020 | Appointment of Mr Christopher Edwards as a director on 1 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Tristan James Meredith as a director on 1 July 2020 (1 page) |
1 July 2020 | Termination of appointment of Stephen Michael Jones as a director on 1 July 2020 (1 page) |
26 March 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
17 March 2020 | Director's details changed for Kevin Stuart Hawkins on 5 March 2020 (2 pages) |
18 June 2019 | Group of companies' accounts made up to 31 December 2018 (37 pages) |
16 May 2019 | Termination of appointment of Robert James Marsden as a director on 30 April 2019 (1 page) |
16 May 2019 | Appointment of Mr Stephen Michael Jones as a director on 30 April 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
4 December 2018 | Appointment of Kevin Stuart Hawkins as a director on 7 November 2018 (2 pages) |
29 May 2018 | Group of companies' accounts made up to 31 December 2017 (35 pages) |
26 March 2018 | Director's details changed for Mr Graeme Doctor on 1 January 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
22 November 2017 | Appointment of Mr Graeme Doctor as a director on 8 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Kirk Graham Vaughan Taylor as a director on 8 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Kirk Graham Vaughan Taylor as a director on 8 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Graeme Doctor as a director on 8 November 2017 (2 pages) |
10 June 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
10 June 2017 | Group of companies' accounts made up to 31 December 2016 (41 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
27 February 2017 | Director's details changed for Mr Kirk Graham Vaughan Taylor on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Tristan James Meredith on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Kirk Graham Vaughan Taylor on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Tristan James Meredith on 27 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Richard John Coe as a director on 1 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Richard John Coe as a director on 1 February 2017 (1 page) |
15 February 2017 | Appointment of Mr John Craig Dundas as a director on 1 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr John Craig Dundas as a director on 1 February 2017 (2 pages) |
18 July 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
18 July 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
1 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 June 2015 | Appointment of Mr Tristan Meredith as a director on 5 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Tristan Meredith as a director on 5 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr Tristan Meredith as a director on 5 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Brian Patrick Furlong as a director on 5 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Brian Patrick Furlong as a director on 5 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Brian Patrick Furlong as a director on 5 June 2015 (1 page) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
20 November 2014 | Termination of appointment of Nigel William Michael Goddard Chism as a director on 7 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Nigel William Michael Goddard Chism as a director on 7 November 2014 (1 page) |
20 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 November 2014 | Appointment of Mr Kirk Graham Vaughan Taylor as a director on 7 November 2014 (2 pages) |
20 November 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
20 November 2014 | Termination of appointment of Nigel William Michael Goddard Chism as a director on 7 November 2014 (1 page) |
20 November 2014 | Appointment of Mr Kirk Graham Vaughan Taylor as a director on 7 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr Kirk Graham Vaughan Taylor as a director on 7 November 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Jayne Cheadle as a secretary on 9 October 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Jayne Cheadle as a secretary on 9 October 2014 (2 pages) |
4 November 2014 | Appointment of Mrs Jayne Cheadle as a secretary on 9 October 2014 (2 pages) |
21 October 2014 | Registration of charge SC4734090004, created on 8 October 2014 (27 pages) |
21 October 2014 | Registration of charge SC4734090004, created on 8 October 2014 (27 pages) |
21 October 2014 | Registration of charge SC4734090004, created on 8 October 2014 (27 pages) |
15 October 2014 | Resolutions
|
15 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
15 October 2014 | Change of share class name or designation (2 pages) |
15 October 2014 | Change of share class name or designation (2 pages) |
15 October 2014 | Resolutions
|
15 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
14 October 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Roger Gordon Connon as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Pinsent Masons Director Limited as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Roger Gordon Connon as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Roger Gordon Connon as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Pinsent Masons Director Limited as a director on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 8 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Pinsent Masons Director Limited as a director on 8 October 2014 (1 page) |
10 October 2014 | Registration of charge SC4734090002, created on 8 October 2014 (25 pages) |
10 October 2014 | Registration of charge SC4734090003, created on 8 October 2014 (38 pages) |
10 October 2014 | Registration of charge SC4734090002, created on 8 October 2014 (25 pages) |
10 October 2014 | Registration of charge SC4734090002, created on 8 October 2014 (25 pages) |
10 October 2014 | Registration of charge SC4734090001, created on 8 October 2014 (26 pages) |
10 October 2014 | Registration of charge SC4734090001, created on 8 October 2014 (26 pages) |
10 October 2014 | Registration of charge SC4734090003, created on 8 October 2014 (38 pages) |
10 October 2014 | Registration of charge SC4734090003, created on 8 October 2014 (38 pages) |
10 October 2014 | Registration of charge SC4734090001, created on 8 October 2014 (26 pages) |
4 August 2014 | Director's details changed for Brain Patrick Furlong on 22 July 2014 (2 pages) |
4 August 2014 | Director's details changed for Brain Patrick Furlong on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Brain Patrick Furlong as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Robert James Marsden as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Robert James Marsden as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Nigel William Michael Goddard Chism as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Nigel William Michael Goddard Chism as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Richard John Coe as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Brain Patrick Furlong as a director on 22 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Richard John Coe as a director on 22 July 2014 (2 pages) |
10 April 2014 | Company name changed pacific shelf 1766 LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Company name changed pacific shelf 1766 LIMITED\certificate issued on 10/04/14
|
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
27 March 2014 | Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 27 March 2014 (1 page) |
27 March 2014 | Registered office address changed from Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL United Kingdom on 27 March 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|