Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary Name | Juidth Archibold |
---|---|
Status | Closed |
Appointed | 24 November 2015(6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 30 August 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Alexander Jan Fortescue |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Pauls Churchyard London EC4M 8AB |
Director Name | Ms Sarah Jane Williams |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 March 2017) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Pauls Churchyard London EC4M 8AB |
Director Name | Tigrane Krikor Zartarian |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 November 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 January 2016) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Thomas Peter Boszko |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2017) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Alan Charles Parker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Ian Gill |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2015(same day as company formation) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2017 | Delivered on: 5 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
6 November 2015 | Delivered on: 9 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 November 2017 | Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
---|---|
23 November 2017 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
5 June 2017 | Registration of charge 096072400002, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 096072400001 in full (4 pages) |
19 April 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
13 April 2017 | Termination of appointment of Thomas Peter Boszko as a director on 3 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Alan Charles Parker as a director on 3 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Sarah Jane Williams as a director on 3 March 2017 (1 page) |
13 April 2017 | Termination of appointment of Alexander Jan Fortescue as a director on 3 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
14 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
23 June 2016 | Director's details changed for Ian Gill on 26 May 2016 (2 pages) |
23 June 2016 | Director's details changed for Mr Michael Clark on 26 May 2016 (2 pages) |
23 June 2016 | Director's details changed for John Anthony Waterworth on 26 May 2016 (2 pages) |
23 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 March 2016 | Appointment of Ian Alan Bull as a director on 1 March 2016 (2 pages) |
29 January 2016 | Termination of appointment of Tigrane Krikor Zartarian as a director on 28 January 2016 (1 page) |
28 January 2016 | Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page) |
28 January 2016 | Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page) |
18 January 2016 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Juidth Archibold as a secretary on 24 November 2015 (3 pages) |
29 December 2015 | Company name changed compass holdco 2 LIMITED\certificate issued on 29/12/15
|
22 December 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
22 December 2015 | Appointment of Mr Alan Charles Parker as a director on 10 November 2015 (3 pages) |
22 December 2015 | Appointment of Thomas Peter Boszko as a director on 9 November 2015 (3 pages) |
22 December 2015 | Appointment of Ian Gill as a director on 10 November 2015 (3 pages) |
22 December 2015 | Appointment of Tigrane Krikor Zartarian as a director on 9 November 2015 (3 pages) |
22 December 2015 | Appointment of Mr Michael Clark as a director on 10 November 2015 (3 pages) |
22 December 2015 | Appointment of John Anthony Waterworth as a director on 10 November 2015 (3 pages) |
9 November 2015 | Registration of charge 096072400001, created on 6 November 2015 (48 pages) |
2 November 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (3 pages) |
27 August 2015 | Resolutions
|
27 August 2015 | Termination of appointment of Adrian Joseph Morris Levy as a director on 13 August 2015 (2 pages) |
27 August 2015 | Appointment of Alexander Jan Fortescue as a director on 13 August 2015 (3 pages) |
27 August 2015 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 13 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of David John Pudge as a director on 13 August 2015 (2 pages) |
27 August 2015 | Appointment of Ms Sarah Jane Williams as a director on 13 August 2015 (3 pages) |
18 August 2015 | Company name changed bottleland LIMITED\certificate issued on 18/08/15
|
17 August 2015 | Change of name notice (2 pages) |
26 May 2015 | Incorporation Statement of capital on 2015-05-26
|