Level 17, The Shard, 32 London Bridge Street
London
SE1 9SG
Director Name | Mrs Sarah Browne |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Christopher Ewen |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(9 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Vp Finance Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Matthew Joel Humphrey Morrison |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Stakes Road Purbrook Waterlooville Hampshire PO7 5NT |
Director Name | Mr Kaspars Upmanis |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 01 June 2015(4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mr Norberts Erts |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 01 June 2015(4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | Latvia |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Mrs Sarah Jane Rolls |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 62 Stakes Road Purbrook Waterlooville Hampshire PO7 5NT |
Director Name | Victoria Louise Bradin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 March 2024) |
Role | General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Director Name | Ms Jane Dillon |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 2020(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 November 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
Registered Address | C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle Upon Tyne NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
14 March 2024 | Termination of appointment of Victoria Louise Bradin as a director on 14 March 2024 (1 page) |
---|---|
14 March 2024 | Appointment of Mr Christopher Ewen as a director on 14 March 2024 (2 pages) |
14 March 2024 | Appointment of Mrs Sarah Browne as a director on 14 March 2024 (2 pages) |
14 March 2024 | Termination of appointment of Norberts Erts as a director on 6 March 2024 (1 page) |
7 November 2023 | Confirmation statement made on 7 November 2023 with no updates (3 pages) |
30 June 2023 | Full accounts made up to 30 September 2022 (20 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
22 July 2022 | Full accounts made up to 30 September 2021 (20 pages) |
15 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
12 April 2022 | Termination of appointment of Kaspars Upmanis as a director on 8 April 2022 (1 page) |
8 March 2022 | Amended full accounts made up to 31 December 2019 (21 pages) |
25 February 2022 | Full accounts made up to 30 September 2020 (21 pages) |
6 December 2021 | Termination of appointment of Jane Dillon as a director on 19 November 2021 (1 page) |
20 September 2021 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 (1 page) |
9 September 2021 | Director's details changed for Mr Kaspars Upmanis on 2 February 2021 (2 pages) |
28 July 2021 | Register(s) moved to registered inspection location Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page) |
28 July 2021 | Director's details changed for Ms Jane Dillon on 26 July 2021 (2 pages) |
27 July 2021 | Register inspection address has been changed to Shard 17 Floor 32 London Bridge St London SE1 9SG (1 page) |
27 July 2021 | Registered office address changed from North Park Newcastle upon Tyne NE13 9AA to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 27 July 2021 (1 page) |
26 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 December 2020 | Registered office address changed from 62 Stakes Road Purbrook Waterlooville Hampshire PO7 5NT England to North Park Newcastle upon Tyne NE13 9AA on 9 December 2020 (2 pages) |
29 October 2020 | Appointment of Ms Jane Dillon as a director on 27 October 2020 (2 pages) |
5 October 2020 | Termination of appointment of Sarah Jane Rolls as a director on 30 September 2020 (1 page) |
31 July 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
27 July 2020 | Director's details changed for Mr Norberts Erts on 1 July 2020 (2 pages) |
22 May 2020 | Director's details changed for Mr Kaspars Upmanis on 1 March 2019 (2 pages) |
22 May 2020 | Appointment of Mrs Sarah Jane Rolls as a director on 20 May 2020 (2 pages) |
21 May 2020 | Appointment of Mrs Mohor Roy as a secretary on 20 May 2020 (2 pages) |
21 May 2020 | Appointment of Victoria Louise Bradin as a director on 20 May 2020 (2 pages) |
18 December 2019 | Sub-division of shares on 13 July 2016 (3 pages) |
15 December 2019 | Second filing of a statement of capital following an allotment of shares on 13 July 2016
|
12 December 2019 | Cessation of Kaspars Upmanis as a person with significant control on 28 November 2019 (1 page) |
12 December 2019 | Notification of Sage Holding Company Limited as a person with significant control on 28 November 2019 (2 pages) |
10 December 2019 | Termination of appointment of Matthew Joel Humphrey Morrison as a director on 28 November 2019 (1 page) |
8 November 2019 | Statement of capital following an allotment of shares on 13 July 2016
|
22 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 August 2018 | Director's details changed for Mr Kaspars Upmanis on 13 July 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr Norbert Erts on 13 July 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
7 August 2018 | Change of details for Mr Kaspars Upmanis as a person with significant control on 13 July 2018 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
4 August 2017 | Change of details for Mr Kaspars Upmanis as a person with significant control on 13 July 2016 (2 pages) |
4 August 2017 | Change of details for Mr Kaspars Upmanis as a person with significant control on 13 July 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
5 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
8 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Director's details changed for Mr Matthew Joel Humphrey Morrison on 28 January 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr Matthew Joel Humphrey Morrison on 28 January 2016 (2 pages) |
12 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
12 February 2016 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
19 June 2015 | Appointment of Mr Norbert Erts as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Norbert Erts as a director on 1 June 2015 (2 pages) |
19 June 2015 | Appointment of Mr Norbert Erts as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Kaspars Upmanis as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Kaspars Upmanis as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Kaspars Upmanis as a director on 1 June 2015 (2 pages) |
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|