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 | 10 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 | 10 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 Robert Glen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 February 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 2018) |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW |
Director Name | Mr Roger Justin Bracken |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 February 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW |
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 | Mr Kevin Peter Ernest Guy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2021) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW |
Director Name | Mr Ross Craig Young |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW |
Director Name | Mr Scott William Maud |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 September 2018(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2022) |
Role | Group Cfo |
Country of Residence | United Kingdom |
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 | 27 July 2020(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 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 | 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 | 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 | 9 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 2 weeks from now) |
5 November 2015 | Delivered on: 17 November 2015 Persons entitled: Westpac New Zealand Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
5 November 2015 | Delivered on: 17 November 2015 Persons entitled: Westpac New Zealand Limited Classification: A registered charge Particulars: None. Outstanding |
5 November 2015 | Delivered on: 17 November 2015 Persons entitled: Westpac New Zealand Limited Classification: A registered charge Particulars: None. Outstanding |
12 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
---|---|
12 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
12 September 2023 | Confirmation statement made on 9 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) |
28 June 2023 | Termination of appointment of Nathan John Best as a director on 31 May 2023 (1 page) |
28 June 2023 | Appointment of Nicola Dorothy Mcguinness-Brown as a director on 31 May 2023 (2 pages) |
7 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
7 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages) |
7 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
30 November 2022 | Appointment of Mr. Anthony Carabin as a director on 28 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Scott William Maud as a director on 30 November 2022 (1 page) |
3 October 2022 | Appointment of Pamela Ann Joseph as a director on 1 October 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 9 September 2022 with updates (5 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 | Director's details changed for Mr Scott William Maud on 22 September 2021 (2 pages) |
13 July 2022 | Termination of appointment of Else Christina Hamilton as a director on 4 July 2022 (1 page) |
4 April 2022 | Amended audit exemption subsidiary accounts made up to 31 December 2020 (17 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 Transaction Services Group Limited as a person with significant control on 31 March 2022 (2 pages) |
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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (74 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 (17 pages) |
22 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 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) |
21 September 2021 | Confirmation statement made on 9 September 2021 with updates (4 pages) |
3 July 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (17 pages) |
3 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (66 pages) |
3 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
3 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
|
16 May 2021 | Notification of Ai Sky Uk Bidco Limited as a person with significant control on 24 March 2021 (2 pages) |
16 May 2021 | Change of details for Transaction Services Group Limited as a person with significant control on 24 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Kevin Peter Ernest Guy as a director on 25 March 2021 (1 page) |
30 March 2021 | Termination of appointment of Ross Craig Young as a director on 25 March 2021 (1 page) |
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) |
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) |
24 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
30 July 2020 | Appointment of Ms Else Christina Hamilton as a director on 27 July 2020 (2 pages) |
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
|
25 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
25 February 2020 | Termination of appointment of Roger Justin Bracken as a director on 12 February 2020 (1 page) |
25 February 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
5 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
5 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (55 pages) |
5 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages) |
5 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
27 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
16 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
13 November 2019 | Satisfaction of charge 097707660001 in full (4 pages) |
13 November 2019 | Satisfaction of charge 097707660002 in full (4 pages) |
13 November 2019 | Satisfaction of charge 097707660003 in full (4 pages) |
4 October 2019 | Solvency Statement dated 03/10/19 (1 page) |
4 October 2019 | Statement of capital on 4 October 2019
|
4 October 2019 | Statement by Directors (1 page) |
4 October 2019 | Resolutions
|
23 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
2 July 2019 | Director's details changed for Mr Scott William Maude on 1 July 2019 (2 pages) |
30 May 2019 | Appointment of Mr Kevin Peter Ernest Guy as a director on 19 September 2018 (2 pages) |
30 May 2019 | Appointment of Mr Scott William Maude as a director on 19 September 2018 (2 pages) |
30 May 2019 | Appointment of Mr Ross Craig Young as a director on 19 September 2018 (2 pages) |
27 November 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
27 November 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
27 November 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (14 pages) |
27 November 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (53 pages) |
22 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
21 September 2018 | Director's details changed for Mr Steve John Holmes on 2 August 2018 (2 pages) |
20 September 2018 | Termination of appointment of Robert Glen as a director on 2 August 2018 (1 page) |
20 September 2018 | Appointment of Mr Steve John Holmes as a director on 2 August 2018 (2 pages) |
15 May 2018 | Termination of appointment of Thomas Rowe Bell Jr as a director on 16 April 2018 (1 page) |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
16 November 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
16 November 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
16 November 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 9 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) |
19 September 2017 | Termination of appointment of Craig Marshall as a director on 15 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Craig Marshall as a director on 15 September 2017 (1 page) |
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) |
24 May 2017 | Appointment of Mr Roger Justin Bracken as a director on 10 February 2017 (2 pages) |
24 May 2017 | Appointment of Mr Robert Glen as a director on 10 February 2017 (2 pages) |
24 May 2017 | Appointment of Mr Robert Glen as a director on 10 February 2017 (2 pages) |
24 May 2017 | Appointment of Mr Roger Justin Bracken as a director on 10 February 2017 (2 pages) |
10 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
10 February 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
10 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages) |
10 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (41 pages) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
10 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
10 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
14 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 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
|
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
17 November 2015 | Registration of charge 097707660001, created on 5 November 2015 (33 pages) |
17 November 2015 | Registration of charge 097707660001, created on 5 November 2015 (33 pages) |
17 November 2015 | Registration of charge 097707660002, created on 5 November 2015 (37 pages) |
17 November 2015 | Registration of charge 097707660003, created on 5 November 2015 (58 pages) |
17 November 2015 | Registration of charge 097707660003, created on 5 November 2015 (58 pages) |
17 November 2015 | Registration of charge 097707660002, created on 5 November 2015 (37 pages) |
29 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
29 September 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
28 September 2015 | Appointment of Mr Craig Marshall as a director on 10 September 2015 (2 pages) |
28 September 2015 | Appointment of Mr Craig Marshall as a director on 10 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) |
10 September 2015 | Incorporation Statement of capital on 2015-09-10
|
10 September 2015 | Incorporation Statement of capital on 2015-09-10
|