200 Aldersgate Street
London
EC1A 4HD
Director Name | Mr Sydney Geraint Blackmore |
---|---|
Date of Birth | May 1997 (Born 27 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 02 April 2024(7 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Mark William Mathieson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr David Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Alexander James Reading |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Duncan Whyte |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2016(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Rajeev Gandhi |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Parduman Kumar Gupta |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2018(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Jay Hambro |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Jan Hajduch |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 24 September 2018(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 1st Floor Roxburghe House Regent Street London W1B 2HA |
Director Name | Mr Simon David Green |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2019) |
Role | Project Director/Civil Engineer |
Country of Residence | England |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Nathan John Wakefield |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2019(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Ian Peter George Cartwright |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2019(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Mr Benjamin Michael Burgess |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 2024) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Director Name | Marco Panfili |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2024(7 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 02 April 2024) |
Role | Associate Director |
Country of Residence | Italy |
Correspondence Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
Registered Address | Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
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 | Small |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
---|---|
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 25 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 12 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
8 July 2019 | Delivered on: 11 July 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
24 September 2018 | Delivered on: 3 October 2018 Persons entitled: Wyelands Bank PLC Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 27 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
22 February 2017 | Delivered on: 25 February 2017 Persons entitled: Aib Group (UK) P.L.C (as Security Agent) Classification: A registered charge Outstanding |
20 November 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
20 August 2020 | Change of details for Ghh Acquisitions Ltd as a person with significant control on 8 July 2019 (2 pages) |
18 August 2020 | Change of details for a person with significant control (2 pages) |
18 August 2020 | Register(s) moved to registered office address Cef Building Inveralmond Road Inveralmond Industrial Estate Perth PH1 3TW (1 page) |
22 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
28 October 2019 | Register inspection address has been changed from PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX (1 page) |
7 August 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
1 August 2019 | Satisfaction of charge SC5409720011 in full (1 page) |
29 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 17 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Stephen Mark Hutt as a director on 17 July 2019 (2 pages) |
23 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
23 July 2019 | Resolutions
|
22 July 2019 | Cessation of Silverstone Energy Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Notification of Ghh Acquisitions Ltd as a person with significant control on 8 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Ian Peter George Cartwright as a director on 8 July 2019 (1 page) |
22 July 2019 | Termination of appointment of Alexander James Reading as a director on 8 July 2019 (1 page) |
22 July 2019 | Confirmation statement made on 21 July 2019 with updates (4 pages) |
19 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
19 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Nathan John Wakefield as a director on 8 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Jan Hajduch as a director on 8 July 2019 (1 page) |
16 July 2019 | Appointment of Mr Ian Peter George Cartwright as a director on 8 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Alexander James Reading as a director on 8 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Simon David Green as a director on 8 July 2019 (2 pages) |
16 July 2019 | Appointment of Mr Nathan John Wakefield as a director on 8 July 2019 (2 pages) |
16 July 2019 | Termination of appointment of Simon David Green as a director on 8 July 2019 (1 page) |
12 July 2019 | Registration of charge SC5409720014, created on 8 July 2019 (16 pages) |
12 July 2019 | Registration of charge SC5409720016, created on 8 July 2019 (19 pages) |
12 July 2019 | Registration of charge SC5409720015, created on 8 July 2019 (16 pages) |
12 July 2019 | Registration of charge SC5409720013, created on 8 July 2019 (19 pages) |
11 July 2019 | Registration of charge SC5409720012, created on 8 July 2019 (19 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
3 January 2019 | Director's details changed for Mr Jan Hajuch on 24 September 2018 (2 pages) |
6 November 2018 | Termination of appointment of Jay Hambro as a director on 24 September 2018 (1 page) |
6 November 2018 | Termination of appointment of Parduman Kumar Gupta as a director on 24 September 2018 (1 page) |
6 November 2018 | Appointment of Mr Jan Hajuch as a director on 24 September 2018 (2 pages) |
6 November 2018 | Notification of Silverstone Energy Ltd as a person with significant control on 24 September 2018 (1 page) |
6 November 2018 | Termination of appointment of Rajeev Gandhi as a director on 24 September 2018 (1 page) |
6 November 2018 | Cessation of Simec Ghr Acquisitions Limited as a person with significant control on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Stephen Mark Hutt as a director on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Ian Peter George Cartwright as a director on 24 September 2018 (1 page) |
30 October 2018 | Termination of appointment of Alexander James Reading as a director on 24 September 2018 (1 page) |
3 October 2018 | Registration of charge SC5409720011, created on 24 September 2018 (17 pages) |
28 September 2018 | Satisfaction of charge SC5409720003 in full (1 page) |
28 September 2018 | Satisfaction of charge SC5409720010 in full (1 page) |
28 September 2018 | Satisfaction of charge SC5409720001 in full (1 page) |
28 September 2018 | Satisfaction of charge SC5409720007 in full (1 page) |
28 September 2018 | Satisfaction of charge SC5409720005 in full (1 page) |
28 September 2018 | Satisfaction of charge SC5409720002 in full (1 page) |
28 September 2018 | Satisfaction of charge SC5409720006 in full (1 page) |
28 September 2018 | Satisfaction of charge SC5409720009 in full (1 page) |
28 September 2018 | Satisfaction of charge SC5409720008 in full (1 page) |
28 September 2018 | Satisfaction of charge SC5409720004 in full (1 page) |
3 August 2018 | Change of details for Raindance Acquisitins Limited as a person with significant control on 17 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 21 July 2018 with updates (4 pages) |
2 August 2018 | Appointment of Mr Rajeev Gandhi as a director on 16 July 2018 (2 pages) |
2 August 2018 | Termination of appointment of David Owens as a director on 29 March 2018 (1 page) |
2 August 2018 | Termination of appointment of Duncan Whyte as a director on 29 March 2018 (1 page) |
2 August 2018 | Appointment of Mr Parduman Kumar Gupta as a director on 16 July 2018 (2 pages) |
2 August 2018 | Appointment of Mr Jay Hambro as a director on 16 July 2018 (2 pages) |
17 July 2018 | Resolutions
|
30 May 2018 | Accounts for a small company made up to 30 September 2017 (13 pages) |
21 July 2017 | Register(s) moved to registered inspection location PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL (1 page) |
21 July 2017 | Register(s) moved to registered inspection location PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL (1 page) |
21 July 2017 | Register inspection address has been changed to PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
21 July 2017 | Register inspection address has been changed to PO Box S&W Llp 1 Exchange Cresent Conference Square Edinburgh EH3 8UL (1 page) |
25 May 2017 | Termination of appointment of Mark William Mathieson as a director on 19 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Mark William Mathieson as a director on 19 May 2017 (1 page) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
13 May 2017 | Accounts for a small company made up to 30 September 2016 (9 pages) |
27 February 2017 | Registration of charge SC5409720005, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720010, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720005, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720004, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720007, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720004, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720009, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720003, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720008, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720008, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720007, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720003, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720010, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720009, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720006, created on 22 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5409720006, created on 22 February 2017 (16 pages) |
25 February 2017 | Registration of charge SC5409720002, created on 22 February 2017 (20 pages) |
25 February 2017 | Registration of charge SC5409720002, created on 22 February 2017 (20 pages) |
25 February 2017 | Registration of charge SC5409720001, created on 22 February 2017 (15 pages) |
25 February 2017 | Registration of charge SC5409720001, created on 22 February 2017 (15 pages) |
30 August 2016 | Current accounting period shortened from 31 July 2017 to 30 September 2016 (1 page) |
30 August 2016 | Current accounting period shortened from 31 July 2017 to 30 September 2016 (1 page) |
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|
22 July 2016 | Incorporation Statement of capital on 2016-07-22
|