Manchester
M3 2ER
Director Name | Mr John Paul Clarke |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Mr Jacob Alessandro Leone |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 King Street Manchester M2 4WQ |
Director Name | Mr Simon John Wilkinson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2021(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Court Wilmslow Road Alderley Edge SK9 7QD |
Director Name | Mr Tim Darbyshire |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Court Wilmslow Road Alderley Edge SK9 7QD |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2021(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Director Name | Mr Nicholas Benson Kennedy |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2021(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Court Wilmslow Road Alderley Edge SK9 7RR |
Director Name | Mr William Riordan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 2021(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Queens Court Wilmslow Road Alderley Edge SK9 7QD |
Director Name | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2021(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2021(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham B3 2HJ |
Registered Address | Queens Court Wilmslow Road Alderley Edge SK9 7QD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Alderley Edge |
Ward | Alderley Edge |
Built Up Area | Greater Manchester |
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, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
24 November 2021 | Delivered on: 29 November 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Outstanding |
---|
5 October 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
21 September 2023 | Termination of appointment of William Riordan as a director on 31 August 2023 (1 page) |
12 September 2023 | Registered office address changed from Queens Court Wilmslow Road Alderley Edge SK9 7RR England to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 12 September 2023 (1 page) |
13 June 2023 | Appointment of Mr Tim Darbyshire as a director on 1 November 2022 (2 pages) |
13 December 2022 | Termination of appointment of Nicholas Benson Kennedy as a director on 25 November 2022 (1 page) |
10 October 2022 | Second filing of a statement of capital following an allotment of shares on 24 November 2021
|
10 October 2022 | Second filing of Confirmation Statement dated 12 September 2022 (7 pages) |
29 September 2022 | 12/09/22 Statement of Capital gbp 12001.00
|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 July 2022 | Change of details for Ldc Gp Llp as a person with significant control on 24 November 2021 (2 pages) |
28 July 2022 | Notification of Ldc (Nominees) Limited (on Behalf of Ldc X Lp) as a person with significant control on 24 November 2021 (2 pages) |
28 July 2022 | Cessation of Ldc Gp Llp as a person with significant control on 24 November 2021 (1 page) |
6 May 2022 | Company name changed project edge bidco LIMITED\certificate issued on 06/05/22
|
21 December 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
10 December 2021 | Resolutions
|
10 December 2021 | Memorandum and Articles of Association (67 pages) |
8 December 2021 | Change of share class name or designation (2 pages) |
8 December 2021 | Sub-division of shares on 24 November 2021 (6 pages) |
6 December 2021 | Current accounting period shortened from 30 September 2022 to 31 March 2022 (1 page) |
6 December 2021 | Notification of Ldc Gp Llp as a person with significant control on 24 November 2021 (2 pages) |
6 December 2021 | Appointment of Mr William Riordan as a director on 24 November 2021 (2 pages) |
6 December 2021 | Notification of Ldc (Managers) Limited as a person with significant control on 24 November 2021 (2 pages) |
6 December 2021 | Statement of capital following an allotment of shares on 24 November 2021
|
1 December 2021 | Appointment of Mr Nicholas Benson Kennedy as a director on 24 November 2021 (2 pages) |
1 December 2021 | Appointment of Mr Simon John Wilkinson as a director on 24 November 2021 (2 pages) |
1 December 2021 | Change of details for Mr Paul Philip Tomlinson as a person with significant control on 24 November 2021 (2 pages) |
1 December 2021 | Appointment of Mr Jacob Alessandro Leone as a director on 24 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr John Paul Clarke as a director on 24 November 2021 (2 pages) |
30 November 2021 | Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Queens Court Wilmslow Road Alderley Edge SK9 7RR on 30 November 2021 (1 page) |
29 November 2021 | Registration of charge 136168850001, created on 24 November 2021 (52 pages) |
18 October 2021 | Cessation of Gateley Incorporations Limited as a person with significant control on 15 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Gateley Secretaries Limited as a secretary on 15 October 2021 (1 page) |
18 October 2021 | Termination of appointment of Gateley Incorporations Limited as a director on 15 October 2021 (1 page) |
18 October 2021 | Appointment of Mr Paul Philip Tomlinson as a director on 15 October 2021 (2 pages) |
18 October 2021 | Termination of appointment of Michael James Ward as a director on 15 October 2021 (1 page) |
18 October 2021 | Notification of Paul Tomlinson as a person with significant control on 15 October 2021 (2 pages) |
28 September 2021 | Company name changed ensco 1433 LIMITED\certificate issued on 28/09/21
|
13 September 2021 | Incorporation Statement of capital on 2021-09-13
|