Orchard Street
Newcastle Upon Tyne
NE1 3AZ
Director Name | Mr Anthony Carabin |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2022(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Nicola Dorothy McGuiness-Brown |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2023(7 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Director Of Operational Excellence |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW |
Director Name | Mr Craig Marshall |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 08 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW |
Director Name | Mr Guy Kent Bolton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2015(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21 Post Kunhardt Road Bernardsville New Jersey United States |
Director Name | Mr James Thomas Farrell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2015(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 580 California Street Suite 2200 San Francisco California United States |
Director Name | Mr Brian Ford Fearnow |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2015(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 580 California Street San Francisco California United States |
Director Name | Mr Lawrence Ronald Margrain |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 November 2015(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 45 Williamson Avenue Belmont Auckland New Zealand |
Director Name | Mr Clyde Laurence Thomas |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2015(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Brier Cliff Road Harpswell Maine United States |
Director Name | Mr Paul Francis Walsh |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2015(2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 580 California Street Suite 2200 San Francisco California United States |
Director Name | Mr Murray John Bolton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 November 2015(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 6 Tweed Street St Mary's Bay Auckland New Zealand |
Director Name | Mr Thomas Rowe Bell Jr |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2017(2 years after company formation) |
Appointment Duration | 7 months (resigned 16 April 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW |
Director Name | Mr Steven John Holmes |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 August 2018(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 25 March 2021) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW |
Director Name | Ms Camilla Sunner |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 25 March 2021(5 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 22 September 2021) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW |
Director Name | Ms Else Christina Hamilton |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Scott William Maud |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 March 2021(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Director Name | Mr Nathan John Best |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2022(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2023) |
Role | General Manager Uk & Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
Registered Address | 1st Floor Central Square South Orchard Street Newcastle Upon Tyne NE1 3AZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (8 months ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 2 weeks from now) |
23 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (62 pages) |
---|---|
23 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
23 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
20 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
5 July 2023 | Director's details changed for Nicola Dorothy Mcguinness-Brown on 5 July 2023 (2 pages) |
27 June 2023 | Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page) |
27 June 2023 | Appointment of Nicola Dorothy Mcguinness-Brown as a director on 31 May 2023 (2 pages) |
30 November 2022 | Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page) |
30 November 2022 | Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages) |
16 November 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
16 November 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
16 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (67 pages) |
16 November 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
3 October 2022 | Appointment of Pamela Ann Joseph as a director on 1 October 2022 (2 pages) |
14 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
9 August 2022 | Appointment of Mr Nathan John Best as a director on 9 August 2022 (2 pages) |
14 July 2022 | Termination of appointment of a secretary (1 page) |
13 July 2022 | Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page) |
13 July 2022 | Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages) |
4 April 2022 | Amended audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
31 March 2022 | Registered office address changed from Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page) |
31 March 2022 | Change of details for Ai Sky Uk Bidco Limited as a person with significant control on 31 March 2022 (2 pages) |
22 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (2 pages) |
22 March 2022 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
22 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
22 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 pages) |
8 February 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
23 September 2021 | Termination of appointment of Camilla Sunner as a director on 22 September 2021 (1 page) |
20 September 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
9 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
9 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (66 pages) |
9 July 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (20 pages) |
9 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
24 May 2021 | Statement of capital following an allotment of shares on 3 May 2021
|
30 March 2021 | Appointment of Ms Else Christina Hamilton as a director on 25 March 2021 (2 pages) |
30 March 2021 | Appointment of Scott Maud as a director on 25 March 2021 (2 pages) |
30 March 2021 | Appointment of Ms Camilla Sunner as a director on 25 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Steven John Holmes as a director on 25 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Murray John Bolton as a director on 25 March 2021 (1 page) |
1 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
4 January 2021 | Statement of capital following an allotment of shares on 1 January 2021
|
30 December 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
28 October 2020 | Cessation of Robyn Jo-Anne Bolton as a person with significant control on 15 October 2019 (1 page) |
28 October 2020 | Confirmation statement made on 7 September 2020 with updates (5 pages) |
28 October 2020 | Cessation of Murray John Bolton as a person with significant control on 15 October 2019 (1 page) |
1 July 2020 | Statement of capital following an allotment of shares on 24 June 2020
|
14 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
20 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
17 March 2020 | Notification of Ai Sky Uk Bidco Limited as a person with significant control on 15 October 2019 (5 pages) |
25 February 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
27 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
23 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
26 November 2019 | Termination of appointment of Craig Marshall as a director on 15 October 2019 (1 page) |
26 November 2019 | Termination of appointment of Paul Francis Walsh as a director on 15 October 2019 (1 page) |
26 November 2019 | Termination of appointment of Clyde Laurence Thomas as a director on 15 October 2019 (1 page) |
26 November 2019 | Termination of appointment of James Thomas Farrell as a director on 15 October 2019 (1 page) |
26 November 2019 | Termination of appointment of Lawrence Ronald Margrain as a director on 15 October 2019 (1 page) |
26 November 2019 | Termination of appointment of Guy Kent Bolton as a director on 15 October 2019 (1 page) |
29 October 2019 | Termination of appointment of Brian Ford Fearnow as a director on 15 October 2019 (1 page) |
20 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
10 September 2019 | Group of companies' accounts made up to 31 March 2019 (55 pages) |
10 October 2018 | Group of companies' accounts made up to 31 March 2018 (53 pages) |
20 September 2018 | Appointment of Mr Steven John Holmes as a director on 2 August 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 7 September 2018 with updates (5 pages) |
23 August 2018 | Purchase of own shares. (3 pages) |
23 August 2018 | Cancellation of shares. Statement of capital on 3 July 2018
|
21 June 2018 | Statement of capital on 21 June 2018
|
21 June 2018 | Statement by Directors (7 pages) |
21 June 2018 | Solvency Statement dated 20/06/18 (9 pages) |
21 June 2018 | Resolutions
|
15 May 2018 | Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page) |
21 December 2017 | Director's details changed for Mr Murray John Bolton on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Lawrence Ronald Margain on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Murray John Bolton on 21 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Lawrence Ronald Margain on 21 December 2017 (2 pages) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (48 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2017 | Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Thomas Rowe Bell Jr as a director on 15 September 2017 (2 pages) |
13 July 2017 | Termination of appointment of Simon John Hargreaves as a director on 31 May 2017 (1 page) |
13 July 2017 | Termination of appointment of Simon John Hargreaves as a director on 31 May 2017 (1 page) |
20 December 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
20 December 2016 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
22 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
22 September 2016 | Confirmation statement made on 7 September 2016 with updates (7 pages) |
7 December 2015 | Second filing of SH01 previously delivered to Companies House
|
7 December 2015 | Second filing of SH01 previously delivered to Companies House
|
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
10 November 2015 | Appointment of Mr James Thomas Farrell as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Brian Ford Fearnow as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Guy Kent Bolton as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Guy Kent Bolton as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Paul Francis Walsh as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr James Thomas Farrell as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Brian Ford Fearnow as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Clyde Laurence Thomas as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Clyde Laurence Thomas as a director on 9 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Paul Francis Walsh as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Murray John Bolton as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Lawrence Ronald Margain as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Lawrence Ronald Margain as a director on 9 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Murray John Bolton as a director on 9 November 2015 (2 pages) |
29 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 8 September 2015
|
28 September 2015 | Appointment of Mr Craig Marshall as a director on 8 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Craig Marshall as a director on 8 September 2015 (2 pages) |
21 September 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
21 September 2015 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
8 September 2015 | Incorporation Statement of capital on 2015-09-08
|
8 September 2015 | Incorporation Statement of capital on 2015-09-08
|