Daresbury
Warrington
WA4 4BU
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Vistorm House 3200 Daresbury Park Daresbury Warrington WA4 4BU |
Director Name | Mr Charles Stuart John Barter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 September 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Paul Richard Gunner |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Stephen John Bonnard |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Director Name | Mr Alan Douglas Payne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Wigmore Street London W1U 1FB |
Registered Address | 3200 Daresbury Park Daresbury Warrington WA4 4BU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months ago) |
---|---|
Next Return Due | 11 October 2024 (6 months, 2 weeks from now) |
2 December 2022 | Delivered on: 8 December 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent Classification: A registered charge Outstanding |
---|---|
11 June 2021 | Delivered on: 15 June 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
27 September 2019 | Delivered on: 17 October 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
11 July 2019 | Delivered on: 17 July 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
8 May 2017 | Delivered on: 18 May 2017 Persons entitled: Glas Trust Corporation Limited (As Security Trustee) Classification: A registered charge Outstanding |
20 December 2016 | Delivered on: 21 December 2016 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
20 December 2016 | Delivered on: 21 December 2016 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
20 December 2016 | Delivered on: 21 December 2016 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
10 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
8 December 2022 | Registration of charge 103988950008, created on 2 December 2022 (57 pages) |
11 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
18 August 2022 | Satisfaction of charge 103988950007 in full (1 page) |
2 November 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
29 June 2021 | Satisfaction of charge 103988950002 in full (1 page) |
29 June 2021 | Satisfaction of charge 103988950004 in full (1 page) |
29 June 2021 | Satisfaction of charge 103988950006 in full (1 page) |
29 June 2021 | Satisfaction of charge 103988950005 in full (1 page) |
29 June 2021 | Satisfaction of charge 103988950001 in full (1 page) |
29 June 2021 | Satisfaction of charge 103988950003 in full (1 page) |
15 June 2021 | Registration of charge 103988950007, created on 11 June 2021 (63 pages) |
3 June 2021 | Resolutions
|
3 June 2021 | Statement of capital on 3 June 2021
|
3 June 2021 | Solvency Statement dated 25/05/21 (1 page) |
3 June 2021 | Statement by Directors (1 page) |
15 April 2021 | Cessation of Bdc Iii Gp Llp as a person with significant control on 5 May 2017 (1 page) |
15 April 2021 | Notification of Liberty Midco 3 Limited as a person with significant control on 5 May 2017 (2 pages) |
15 April 2021 | Cessation of Bridgepoint Advisers Ii Limited as a person with significant control on 5 May 2017 (1 page) |
9 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
17 October 2019 | Registration of charge 103988950006, created on 27 September 2019 (16 pages) |
10 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
17 July 2019 | Registration of charge 103988950005, created on 11 July 2019 (69 pages) |
24 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 March 2018 | Registered office address changed from 95 Wigmore Street London W1U 1FB United Kingdom to 3200 Daresbury Park Daresbury Warrington WA4 4BU on 22 March 2018 (1 page) |
22 March 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
16 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
18 May 2017 | Registration of charge 103988950004, created on 8 May 2017 (15 pages) |
18 May 2017 | Registration of charge 103988950004, created on 8 May 2017 (15 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
10 May 2017 | Appointment of Mr Renny Borhan as a director on 5 May 2017 (2 pages) |
10 May 2017 | Appointment of Mr Renny Borhan as a director on 5 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Atul Patel as a director on 5 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Atul Patel as a director on 5 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Stephen John Bonnard as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Alan Douglas Payne as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Stephen John Bonnard as a director on 5 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Alan Douglas Payne as a director on 5 May 2017 (1 page) |
21 December 2016 | Resolutions
|
21 December 2016 | Registration of charge 103988950003, created on 20 December 2016 (12 pages) |
21 December 2016 | Registration of charge 103988950001, created on 20 December 2016 (61 pages) |
21 December 2016 | Redenomination of shares. Statement of capital 8 December 2016
|
21 December 2016 | Registration of charge 103988950003, created on 20 December 2016 (12 pages) |
21 December 2016 | Sub-division of shares on 8 December 2016 (4 pages) |
21 December 2016 | Registration of charge 103988950001, created on 20 December 2016 (61 pages) |
21 December 2016 | Sub-division of shares on 8 December 2016 (4 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Redenomination of shares. Statement of capital 8 December 2016
|
21 December 2016 | Registration of charge 103988950002, created on 20 December 2016 (66 pages) |
21 December 2016 | Registration of charge 103988950002, created on 20 December 2016 (66 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Termination of appointment of Paul Richard Gunner as a director on 27 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Charles Stuart John Barter as a director on 27 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Charles Stuart John Barter as a director on 27 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Alan Douglas Payne as a director on 27 October 2016 (2 pages) |
1 November 2016 | Resolutions
|
1 November 2016 | Appointment of Mr Stephen John Bonnard as a director on 27 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Alan Douglas Payne as a director on 27 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Stephen John Bonnard as a director on 27 October 2016 (2 pages) |
1 November 2016 | Termination of appointment of Paul Richard Gunner as a director on 27 October 2016 (1 page) |
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|
28 September 2016 | Incorporation Statement of capital on 2016-09-28
|