200 Aldersgate Street
London
EC1A 4HD
Director Name | Mr Michael Edward Binnington |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Kashif Rahuf |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2023(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr Jonathan Charles Smith |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor (South) 200 Aldersgate London EC1A 4HD |
Director Name | Mr Hugh Barnabas Crossley |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Mr Geoffrey Allan Jackson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Square London EC1M 6EH |
Director Name | Ms Ffion Lowri Boshell |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2021(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD |
Registered Address | C/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 2 weeks from now) |
23 January 2019 | Delivered on: 24 January 2019 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|
16 November 2020 | Registered office address changed from Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 16 November 2020 (1 page) |
---|---|
19 October 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
2 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
10 August 2020 | Accounts for a dormant company made up to 30 November 2019 (5 pages) |
6 March 2020 | Current accounting period shortened from 30 November 2020 to 31 March 2020 (1 page) |
5 March 2020 | Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom to Avondale House Suite 1L-1O Strathclyde Business Park Bellshill ML4 3NJ on 5 March 2020 (1 page) |
21 October 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
6 February 2019 | Change of details for Equitix Gp 5 W&B Mid Holdings Ltd as a person with significant control on 23 January 2019 (2 pages) |
6 February 2019 | Notification of National Westminster Bank Plc as a person with significant control on 23 January 2019 (2 pages) |
24 January 2019 | Registration of charge SC6144240001, created on 23 January 2019 (21 pages) |
22 November 2018 | Incorporation Statement of capital on 2018-11-22
|