Durham
DH1 5TS
Director Name | Mr Sait Ergun ÖZen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 April 2016(2 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr David Andrew Roper |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(5 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Ms Cheryl Joanne Millington |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr Gonzalo Romera Lobo |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 12 March 2019(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Secretary Name | Mrs Laura Farnworth |
---|---|
Status | Current |
Appointed | 03 December 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Ms Alicia Pertusa Santos |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 May 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr Laurence David Edgar Hollingworth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Ms Christine Anne Coe |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr Andrew David Marshall |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr John David De La Hey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr Lee Michael Rochford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2023(9 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr Sean Torquil Nicolson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Anthony William Thomson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr John Vincent Deane |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2015) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Northumbria House Aykley Heads Durham DH1 5TS |
Secretary Name | Sarah Hodgson |
---|---|
Status | Resigned |
Appointed | 18 March 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2015) |
Role | Company Director |
Correspondence Address | Northumbria House Aykley Heads Durham DH1 5TS |
Director Name | Mr David James McCarthy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mrs Bridget Clare Rosewell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 September 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Patricia Doreen Jackson |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr Jonathan Derek Hogan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Lord John Francis McFall |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Northumbria House Aykley Heads Durham DH1 5TS |
Director Name | Ms Laurel Claire Powers-Freeling |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2015(1 year, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Secretary Name | Mr Edward Twiddy |
---|---|
Status | Resigned |
Appointed | 28 July 2015(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 December 2019) |
Role | Company Director |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr Teppo Paavola |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 April 2016(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Ms Victoria Del Castillo Marchese |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 18 June 2018(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Director Name | Mr Ian Ormerod |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
Website | atombank.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 792405450 |
Telephone region | Mobile |
Registered Address | The Rivergreen Centre Aykley Heads Durham DH1 5TS |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Neville's Cross |
Built Up Area | Durham |
Address Matches | 3 other UK companies use this postal address |
- | OTHER 99.40% - |
---|---|
13.3m at £0.00001 | Nortrust Nominees Limited A/c Wix01 0.26% Ordinary |
2.3m at £0.00001 | Bel Group Investments LTD 0.05% Ordinary |
2.7m at £0.00001 | Moulton Goodies Limited 0.05% Ordinary |
1.3m at £0.00001 | James O'neill 0.03% Ordinary |
1.3m at £0.00001 | John De La Hey 0.03% Ordinary |
1.1m at £0.00001 | Anthony William Thomson 0.02% Ordinary |
466.7k at £0.00001 | Anne Dorothy Reece 0.01% Ordinary |
400k at £0.00001 | Anthemis Investments LTD 0.01% Ordinary |
533.3k at £0.00001 | Catherine Lorna Moran 0.01% Ordinary |
533.3k at £0.00001 | Christopher Thompson 0.01% Ordinary |
666.7k at £0.00001 | Hsbc Global Custody Nominee (Uk) Limited A/c 795014 0.01% Ordinary |
666.7k at £0.00001 | Ian Daniel Mcleod & Elaine Isabel Mcleod 0.01% Ordinary |
683.3k at £0.00001 | Mark Thomas Mullen 0.01% Ordinary |
550k at £0.00001 | Martin Keith Bolland 0.01% Ordinary |
666.7k at £0.00001 | Middleton Enterprises LTD 0.01% Ordinary |
600k at £0.00001 | Nicholas John Robinson 0.01% Ordinary |
700k at £0.00001 | Paul Richard Martin Pindar 0.01% Ordinary |
666.7k at £0.00001 | Polar Capital Global Financials Trust 0.01% Ordinary |
400k at £0.00001 | Unapproved Retirements Benefits Scheme (Cst) 0.01% Ordinary |
666.7k at £0.00001 | Vhv Investments Uk Limited 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,428,639 |
Cash | £5,181,833 |
Current Liabilities | £3,067,745 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
3 June 2019 | Delivered on: 19 June 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries Classification: A registered charge Outstanding |
---|---|
1 March 2019 | Delivered on: 14 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 March 2019 | Delivered on: 13 March 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
1 February 2019 | Delivered on: 19 February 2019 Persons entitled: The Governor and Company of the Bank of England as Security Trustee Classification: A registered charge Outstanding |
7 December 2018 | Delivered on: 21 December 2018 Persons entitled: The Governor and Company of the Bank of England Classification: A registered charge Particulars: N/A. Outstanding |
9 August 2018 | Delivered on: 22 August 2018 Persons entitled: Abn Amro Bank N.V. as Security Agent and Security Trustee for the Secured Parties (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Outstanding |
1 December 2017 | Delivered on: 14 December 2017 Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries) Classification: A registered charge Outstanding |
18 December 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
26 October 2020 | Group of companies' accounts made up to 31 March 2020 (69 pages) |
12 October 2020 | Memorandum and Articles of Association (54 pages) |
9 October 2020 | Resolutions
|
1 October 2020 | Termination of appointment of Laurel Claire Powers-Freeling as a director on 12 September 2020 (1 page) |
24 September 2020 | Satisfaction of charge 086325520002 in full (1 page) |
16 July 2020 | Satisfaction of charge 086325520006 in full (1 page) |
4 July 2020 | Confirmation statement made on 4 July 2020 with updates (20 pages) |
18 June 2020 | Appointment of Ms Alicia Pertusa Santos as a director on 14 May 2020 (2 pages) |
18 March 2020 | Termination of appointment of Ian Ormerod as a director on 12 March 2020 (1 page) |
4 December 2019 | Termination of appointment of Edward Twiddy as a secretary on 3 December 2019 (1 page) |
4 December 2019 | Appointment of Mrs Laura Farnworth as a secretary on 3 December 2019 (2 pages) |
5 September 2019 | Resolutions
|
3 September 2019 | Statement of capital following an allotment of shares on 3 September 2019
|
14 August 2019 | Group of companies' accounts made up to 31 March 2019 (142 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (19 pages) |
19 June 2019 | Registration of charge 086325520007, created on 3 June 2019 (61 pages) |
12 June 2019 | Satisfaction of charge 086325520004 in full (1 page) |
11 June 2019 | Satisfaction of charge 086325520003 in full (1 page) |
14 March 2019 | Registration of charge 086325520006, created on 1 March 2019 (48 pages) |
13 March 2019 | Appointment of Mr Gonzalo Romera Lobo as a director on 12 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Victoria Del Castillo Marchese as a director on 28 February 2019 (1 page) |
13 March 2019 | Registration of charge 086325520005, created on 1 March 2019 (73 pages) |
6 March 2019 | Satisfaction of charge 086325520001 in full (1 page) |
28 February 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
25 February 2019 | Statement of capital following an allotment of shares on 31 October 2018
|
19 February 2019 | Registration of charge 086325520004, created on 1 February 2019 (72 pages) |
21 December 2018 | Registration of charge 086325520003, created on 7 December 2018 (26 pages) |
7 November 2018 | Appointment of Mr Ian Ormerod as a director on 6 November 2018 (2 pages) |
7 November 2018 | Appointment of Ms Cheryl Joanne Millington as a director on 6 November 2018 (2 pages) |
24 October 2018 | Second filing of a statement of capital following an allotment of shares on 30 September 2018
|
4 October 2018 | Statement of capital following an allotment of shares on 30 September 2018
|
14 September 2018 | Group of companies' accounts made up to 31 March 2018 (119 pages) |
11 September 2018 | Amended group of companies' accounts made up to 31 March 2017 (90 pages) |
6 September 2018 | Resolutions
|
22 August 2018 | Registration of charge 086325520002, created on 9 August 2018 (27 pages) |
7 August 2018 | Appointment of Mr David Andrew Roper as a director on 31 July 2018 (2 pages) |
16 July 2018 | Statement of capital following an allotment of shares on 12 July 2018
|
9 July 2018 | Termination of appointment of Teppo Paavola as a director on 1 June 2018 (1 page) |
9 July 2018 | Confirmation statement made on 4 July 2018 with updates (17 pages) |
9 July 2018 | Appointment of Ms Victoria Del Castillo Marchese as a director on 18 June 2018 (2 pages) |
6 July 2018 | Register(s) moved to registered office address The Rivergreen Centre Aykley Heads Durham DH1 5TS (1 page) |
31 May 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
1 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
5 April 2018 | Resolutions
|
5 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
20 February 2018 | Withdrawal of a person with significant control statement on 20 February 2018 (2 pages) |
19 February 2018 | Statement of capital following an allotment of shares on 31 January 2018
|
29 January 2018 | Termination of appointment of Anthony William Thomson as a director on 24 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Jonathan Derek Hogan as a director on 24 January 2018 (1 page) |
9 January 2018 | Amended group of companies' accounts made up to 31 March 2017 (92 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
14 December 2017 | Registration of charge 086325520001, created on 1 December 2017 (9 pages) |
12 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
12 December 2017 | Statement of capital following an allotment of shares on 30 November 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
27 November 2017 | Statement of capital following an allotment of shares on 23 November 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
1 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
5 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (92 pages) |
28 September 2017 | Group of companies' accounts made up to 31 March 2017 (92 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 31 August 2017
|
6 September 2017 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
6 September 2017 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
6 September 2017 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
6 September 2017 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
2 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
2 September 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
31 August 2017 | Registered office address changed from Northumbria House Aykley Heads Durham DH1 5TS to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from Northumbria House Aykley Heads Durham DH1 5TS to The Rivergreen Centre Aykley Heads Durham DH1 5TS on 31 August 2017 (1 page) |
10 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
10 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (14 pages) |
18 July 2017 | Confirmation statement made on 4 July 2017 with updates (14 pages) |
26 June 2017 | Notification of Banco Bilbao Vizcaya Argentaria S.A. as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Banco Bilbao Vizcaya Argentaria S.A. as a person with significant control on 6 April 2016 (1 page) |
20 June 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
20 June 2017 | Statement of capital following an allotment of shares on 27 April 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 10 March 2017
|
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
15 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
15 December 2016 | Statement of capital following an allotment of shares on 1 November 2016
|
21 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
21 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
4 October 2016 | Memorandum and Articles of Association (59 pages) |
4 October 2016 | Memorandum and Articles of Association (59 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (15 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (15 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
22 April 2016 | Statement of capital following an allotment of shares on 4 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 2 April 2016
|
4 April 2016 | Appointment of Mr Teppo Paavola as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Sait Ergun Özen as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Sait Ergun Özen as a director on 1 April 2016 (2 pages) |
4 April 2016 | Appointment of Mr Teppo Paavola as a director on 1 April 2016 (2 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
9 March 2016 | Resolutions
|
9 March 2016 | Memorandum and Articles of Association (56 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Memorandum and Articles of Association (56 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 29 February 2016
|
4 January 2016 | Termination of appointment of John Vincent Deane as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of John Vincent Deane as a director on 31 December 2015 (1 page) |
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
15 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
28 November 2015 | Second filing of SH01 previously delivered to Companies House
|
28 November 2015 | Second filing of SH01 previously delivered to Companies House
|
28 November 2015 | Second filing of SH01 previously delivered to Companies House
|
28 November 2015 | Second filing of SH01 previously delivered to Companies House
|
28 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 15 October 2015
|
28 October 2015 | Statement of capital following an allotment of shares on 29 September 2015
|
25 September 2015 | Statement of capital on 9 March 2015
|
25 September 2015 | Statement of capital on 9 March 2015
|
25 September 2015 | Statement of capital on 9 March 2015
|
27 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders (14 pages) |
27 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders (14 pages) |
25 August 2015 | Resolutions
|
24 August 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
24 August 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
13 August 2015 | Company name changed crossco (1337) PLC\certificate issued on 13/08/15
|
13 August 2015 | Change of name notice (2 pages) |
13 August 2015 | Change of name notice (2 pages) |
13 August 2015 | Change of name with request to seek comments from relevant body (2 pages) |
13 August 2015 | Company name changed crossco (1337) PLC\certificate issued on 13/08/15
|
13 August 2015 | Change of name with request to seek comments from relevant body (2 pages) |
31 July 2015 | Appointment of Mr Edward Twiddy as a secretary on 28 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Edward Twiddy as a secretary on 28 July 2015 (2 pages) |
31 July 2015 | Appointment of Ms Laurel Claire Powers-Freeling as a director on 28 July 2015 (2 pages) |
31 July 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
31 July 2015 | Termination of appointment of Sarah Hodgson as a secretary on 28 July 2015 (1 page) |
31 July 2015 | Statement of capital following an allotment of shares on 30 July 2015
|
31 July 2015 | Appointment of Ms Laurel Claire Powers-Freeling as a director on 28 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Sarah Hodgson as a secretary on 28 July 2015 (1 page) |
22 July 2015 | Full accounts made up to 31 March 2015 (26 pages) |
22 July 2015 | Full accounts made up to 31 March 2015 (26 pages) |
7 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
2 April 2015 | Termination of appointment of John Francis Mcfall as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of John Francis Mcfall as a director on 31 March 2015 (1 page) |
23 March 2015 | Resolutions
|
23 March 2015 | Resolutions
|
11 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
11 March 2015 | Statement of capital following an allotment of shares on 27 February 2015
|
2 March 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
2 March 2015 | Current accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
18 February 2015 | Full accounts made up to 31 July 2014 (20 pages) |
18 February 2015 | Full accounts made up to 31 July 2014 (20 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
12 February 2015 | Statement of capital following an allotment of shares on 11 February 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 17 December 2014
|
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
24 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
13 November 2014 | Appointment of Patricia Doreen Jackson as a director on 22 September 2014 (3 pages) |
13 November 2014 | Appointment of Patricia Doreen Jackson as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Mark Thomas Mullen as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Mr Jonathan Hogan as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Mr Jonathan Hogan as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Lord John Francis Mcfall as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Lord John Francis Mcfall as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Mrs Bridget Clare Rosewell as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Mrs Bridget Clare Rosewell as a director on 22 September 2014 (3 pages) |
1 October 2014 | Appointment of Mark Thomas Mullen as a director on 22 September 2014 (3 pages) |
24 September 2014 | Memorandum and Articles of Association (44 pages) |
24 September 2014 | Memorandum and Articles of Association (44 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
23 September 2014 | Director's details changed for Mr Anthony William Thomson on 22 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from No. 3 Tolpuddle Street Islington London N1 0XT England to Northumbria House Aykley Heads Durham DH1 5TS on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Anthony William Thomson on 22 September 2014 (2 pages) |
23 September 2014 | Registered office address changed from No. 3 Tolpuddle Street Islington London N1 0XT England to Northumbria House Aykley Heads Durham DH1 5TS on 23 September 2014 (2 pages) |
12 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (18 pages) |
12 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders (18 pages) |
24 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
24 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
2 May 2014 | Appointment of Mr David James Mccarthy as a director (2 pages) |
2 May 2014 | Appointment of Mr David James Mccarthy as a director (2 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Resolutions
|
20 March 2014 | Balance Sheet (1 page) |
20 March 2014 | Re-registration of Memorandum and Articles (48 pages) |
20 March 2014 | Auditor's report (1 page) |
20 March 2014 | Resolutions
|
20 March 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 March 2014 | Re-registration of Memorandum and Articles (48 pages) |
20 March 2014 | Re-registration from a private company to a public company (7 pages) |
20 March 2014 | Balance Sheet (1 page) |
20 March 2014 | Auditor's statement (1 page) |
20 March 2014 | Resolutions
|
20 March 2014 | Auditor's report (1 page) |
20 March 2014 | Re-registration from a private company to a public company (7 pages) |
20 March 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
20 March 2014 | Auditor's statement (1 page) |
19 March 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Sub-division of shares on 14 March 2014 (5 pages) |
19 March 2014 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 15 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 19 March 2014
|
19 March 2014 | Sub-division of shares on 14 March 2014 (5 pages) |
18 March 2014 | Appointment of Mr John Vincent Deane as a director (2 pages) |
18 March 2014 | Appointment of Sarah Hodgson as a secretary (2 pages) |
18 March 2014 | Appointment of Mr John Vincent Deane as a director (2 pages) |
18 March 2014 | Appointment of Sarah Hodgson as a secretary (2 pages) |
20 September 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
20 September 2013 | Appointment of Mr Anthony William Thomson as a director (2 pages) |
20 September 2013 | Termination of appointment of Sean Nicolson as a director (1 page) |
20 September 2013 | Appointment of Mr Anthony William Thomson as a director (2 pages) |