Brecon
LD3 8UB
Wales
LLP Designated Member Name | Mr Jonathan Denis Beatson-Hird |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Aberllech Pentre Bach Brecon LD3 8UB Wales |
LLP Designated Member Name | Dr Andrew David Shuttleworth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 11 years (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberllech Pentre Bach Brecon LD3 8UB Wales |
LLP Designated Member Name | Prof Anthony Atkinson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Centre One Lysander Way Old Sarum Salisbury Wiltshire SP4 6BU |
LLP Member Name | Justin Henry Stewart Heath |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2010(3 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | Centre 8 One Lydander Way Old Sarum Salisbury Wiltshire SP4 6BU |
LLP Designated Member Name | Mr Oliver Degiorgio-Miller |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aberllech Pentre Bach Brecon LD3 8UB Wales |
LLP Designated Member Name | Mr Michael Peter McBraida |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tresco 45 Church Lane Downend Bristol BS16 6TB |
LLP Member Name | Wild Pearl Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 2010(4 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 October 2018) |
Correspondence Address | Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR Scotland |
Registered Address | C/O Wright, Johnston & Mackenzie Llp The Capital Building 12-13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£32,455 |
Cash | £2,036 |
Current Liabilities | £5,733 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 June 2020 | Termination of appointment of Oliver Degiorgio-Miller as a member on 20 October 2019 (1 page) |
---|---|
7 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Wild Pearl Limited as a member on 9 October 2018 (1 page) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
21 January 2019 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF on 21 January 2019 (2 pages) |
6 December 2018 | Termination of appointment of Michael Peter Mcbraida as a member on 31 October 2018 (1 page) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
16 October 2017 | Member's details changed for Mr Jonathan James Laughton on 16 October 2017 (2 pages) |
16 October 2017 | Member's details changed for Mr Oliver Degiorgio-Miller on 16 October 2017 (2 pages) |
16 October 2017 | Member's details changed for Mr Oliver Degiorgio-Miller on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Jonathan Denis Beatson-Hird as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Member's details changed for Mr Jonathan James Laughton on 16 October 2017 (2 pages) |
16 October 2017 | Member's details changed for Mr Jonathan Denis Beatson-Hird on 16 October 2017 (2 pages) |
16 October 2017 | Member's details changed for Dr Andrew David Shuttleworth on 16 October 2017 (2 pages) |
16 October 2017 | Member's details changed for Mr Jonathan Denis Beatson-Hird on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Jonathan James Laughton as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Jonathan James Laughton as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Member's details changed for Dr Andrew David Shuttleworth on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Mr Jonathan Denis Beatson-Hird as a person with significant control on 16 October 2017 (2 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 30 March 2016 (7 pages) |
11 April 2016 | Annual return made up to 30 March 2016 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 March 2015 | Annual return made up to 30 March 2015 (7 pages) |
30 March 2015 | Annual return made up to 30 March 2015 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 30 March 2014 (7 pages) |
23 April 2014 | Annual return made up to 30 March 2014 (7 pages) |
14 April 2014 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 14 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 14 April 2014 (2 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 30 March 2013 (7 pages) |
12 April 2013 | Annual return made up to 30 March 2013 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Appointment of Michael Peter Mcbraida as a member (3 pages) |
22 June 2012 | Appointment of Michael Peter Mcbraida as a member (3 pages) |
27 April 2012 | Annual return made up to 30 March 2012 (6 pages) |
27 April 2012 | Member's details changed for Jonathan Beatson-Hird on 27 April 2012 (2 pages) |
27 April 2012 | Member's details changed for Mr Andrew David Shuttleworth on 27 April 2012 (2 pages) |
27 April 2012 | Member's details changed for Jonathan Beatson-Hird on 27 April 2012 (2 pages) |
27 April 2012 | Member's details changed for Mr Andrew David Shuttleworth on 27 April 2012 (2 pages) |
27 April 2012 | Member's details changed for Mr Jonathan James Laughton on 27 April 2012 (2 pages) |
27 April 2012 | Member's details changed for Mr Jonathan James Laughton on 27 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 30 March 2012 (6 pages) |
26 April 2012 | Appointment of Mr Oliver Degiorgio-Miller as a member (6 pages) |
26 April 2012 | Appointment of Mr Oliver Degiorgio-Miller as a member (6 pages) |
23 April 2012 | Termination of appointment of Justin Heath as a member (2 pages) |
23 April 2012 | Termination of appointment of Justin Heath as a member (2 pages) |
27 March 2012 | Termination of appointment of Anthony Atkinson as a member (3 pages) |
27 March 2012 | Termination of appointment of Anthony Atkinson as a member (3 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Annual return made up to 30 March 2011 (7 pages) |
11 May 2011 | Annual return made up to 30 March 2011 (7 pages) |
11 May 2011 | Member's details changed for Andrew David Shuttlewoth on 29 March 2011 (2 pages) |
11 May 2011 | Member's details changed for Justin Henry Stewart Health on 29 March 2011 (2 pages) |
11 May 2011 | Member's details changed for Andrew David Shuttlewoth on 29 March 2011 (2 pages) |
11 May 2011 | Member's details changed for Justin Henry Stewart Health on 29 March 2011 (2 pages) |
1 September 2010 | Appointment of Wild Pearl Limited as a member (3 pages) |
1 September 2010 | Appointment of Wild Pearl Limited as a member (3 pages) |
10 August 2010 | Appointment of Justin Henry Stewart Health as a member (3 pages) |
10 August 2010 | Appointment of Justin Henry Stewart Health as a member (3 pages) |
10 August 2010 | Appointment of Andrew David Shuttlewoth as a member (3 pages) |
10 August 2010 | Appointment of Andrew David Shuttlewoth as a member (3 pages) |
30 March 2010 | Incorporation of a limited liability partnership (8 pages) |
30 March 2010 | Incorporation of a limited liability partnership (8 pages) |