Earl Grey Way
North Shields
Tyne And Wear
NE29 6AR
Director Name | Mr Hamish John Garrow Mair |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(4 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Guido Gasparini |
---|---|
Date of Birth | April 1991 (Born 32 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 21 March 2022(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Investment Principal |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Mr Robert Mason |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Cheryl Ball |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 2021) |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Mr Steven Geoffrey Welton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2021) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Mr Miguel Rueda Hernando |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 October 2015(4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 March 2022) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Director Name | Mr Andrew James Gibson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2015(4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
Registered Address | Collingwood House Redburn Court Earl Grey Way North Shields Tyne And Wear NE29 6AR |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (2 months, 4 weeks from now) |
26 February 2021 | Delivered on: 2 March 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: The freehold land being collingwood house and admiral house, earl grey way, NE29 6AR and registered at the land registry at the date of the debenture with title number TY515777. For full details of the charges, please refer directly to the charging document. Outstanding |
---|---|
11 April 2019 | Delivered on: 16 April 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
20 November 2023 | Full accounts made up to 31 March 2023 (20 pages) |
---|---|
5 July 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
13 October 2022 | Full accounts made up to 31 March 2022 (20 pages) |
9 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
21 March 2022 | Termination of appointment of Miguel Rueda Hernando as a director on 21 March 2022 (1 page) |
21 March 2022 | Appointment of Guido Gasparini as a director on 21 March 2022 (2 pages) |
24 November 2021 | Full accounts made up to 31 March 2021 (21 pages) |
22 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
22 June 2021 | Cessation of Michelle Beenshill as a person with significant control on 19 April 2019 (1 page) |
22 June 2021 | Notification of Steerboard Holdings Limited as a person with significant control on 14 April 2019 (2 pages) |
12 April 2021 | Full accounts made up to 31 March 2020 (19 pages) |
2 March 2021 | Registration of charge 096187190002, created on 26 February 2021 (65 pages) |
22 February 2021 | Termination of appointment of Cheryl Ball as a director on 17 February 2021 (1 page) |
17 February 2021 | Termination of appointment of Steven Geoffrey Welton as a director on 1 January 2021 (1 page) |
24 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
24 September 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
19 June 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
8 May 2019 | Change of share class name or designation (2 pages) |
8 May 2019 | Resolutions
|
30 April 2019 | Resolutions
|
16 April 2019 | Registration of charge 096187190001, created on 11 April 2019 (65 pages) |
25 September 2018 | Group of companies' accounts made up to 31 March 2018 (34 pages) |
21 June 2018 | Confirmation statement made on 2 June 2018 with updates (6 pages) |
10 May 2018 | Cessation of Nelson Lp as a person with significant control on 10 May 2018 (1 page) |
21 August 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
21 August 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
17 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
17 June 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
13 June 2017 | Resolutions
|
17 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
17 December 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
14 December 2016 | Director's details changed for Cheryl Beenshill on 16 July 2016 (2 pages) |
14 December 2016 | Director's details changed for Cheryl Beenshill on 16 July 2016 (2 pages) |
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
19 November 2015 | Termination of appointment of Robert Mason as a director on 6 October 2015 (1 page) |
19 November 2015 | Termination of appointment of Robert Mason as a director on 6 October 2015 (1 page) |
5 November 2015 | Change of share class name or designation (2 pages) |
5 November 2015 | Appointment of Cheryl Beenshill as a director on 6 October 2015 (2 pages) |
5 November 2015 | Resolutions
|
5 November 2015 | Appointment of Cheryl Beenshill as a director on 6 October 2015 (2 pages) |
5 November 2015 | Change of share class name or designation (2 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
5 November 2015 | Appointment of Cheryl Beenshill as a director on 6 October 2015 (2 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 6 October 2015
|
5 November 2015 | Resolutions
|
21 October 2015 | Appointment of Mr Andrew James Gibson as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr. Robert Mason as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Miguel Rueda Hernando as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Steven Geoffrey Welton as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Miguel Rueda Hernando as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Steven Geoffrey Welton as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Miguel Rueda Hernando as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Hamish John Garrow Mair as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Andrew James Gibson as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr. Robert Mason as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Hamish John Garrow Mair as a director on 6 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr. Robert Mason as a director on 6 October 2015 (2 pages) |
15 October 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
15 October 2015 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|
2 June 2015 | Incorporation Statement of capital on 2015-06-02
|