Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Stephen Richards |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2019(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Kirk Dyson Davis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2024(7 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
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 Anthony David Morgan |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(same day as company formation) |
Role | Managing 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 | 20 March 2017(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 31 March 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Chrisanth Werner Gradischnig |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 April 2018(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2019) |
Role | Investment 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 Kellett |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
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 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
15 June 2023 | Delivered on: 19 June 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 March 2017 | Delivered on: 3 March 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 December 2023 | Registration of charge 105177150003, created on 14 December 2023 (81 pages) |
---|---|
13 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
3 October 2023 | Full accounts made up to 31 December 2022 (28 pages) |
6 July 2023 | Satisfaction of charge 105177150001 in full (1 page) |
19 June 2023 | Registration of charge 105177150002, created on 15 June 2023 (42 pages) |
21 December 2022 | Director's details changed for Ian Kellett on 20 December 2022 (2 pages) |
8 December 2022 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page) |
7 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
8 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
10 May 2021 | Full accounts made up to 31 December 2020 (26 pages) |
8 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
4 September 2020 | Director's details changed for Ian Kellett on 2 September 2020 (2 pages) |
10 March 2020 | Full accounts made up to 31 December 2019 (23 pages) |
10 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
29 May 2019 | Termination of appointment of Chrisanth Werner Gradischnig as a director on 25 May 2019 (1 page) |
28 May 2019 | Appointment of Chrisanth Werner Gradischnig as a director on 15 April 2018 (2 pages) |
28 May 2019 | Appointment of Mr Stephen Richards as a director on 24 May 2019 (2 pages) |
18 April 2019 | Full accounts made up to 31 December 2018 (27 pages) |
11 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
12 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
11 July 2018 | Appointment of Ian Kellett as a director on 30 June 2018 (2 pages) |
6 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
6 July 2018 | Termination of appointment of Anthony David Morgan as a director on 19 June 2018 (1 page) |
6 July 2018 | Director's details changed for Mr Anthony David Morgan on 19 June 2018 (2 pages) |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
12 December 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
12 December 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
12 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
12 December 2017 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
12 December 2017 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
11 December 2017 | Cessation of Gerald W. Schwartz as a person with significant control on 21 December 2016 (1 page) |
11 December 2017 | Notification of Richmond Uk Holdco Limited as a person with significant control on 21 December 2016 (2 pages) |
11 December 2017 | Cessation of Gerald W. Schwartz as a person with significant control on 21 December 2016 (1 page) |
11 December 2017 | Notification of Richmond Uk Holdco Limited as a person with significant control on 21 December 2016 (2 pages) |
20 April 2017 | Second filing of a statement of capital following an allotment of shares on 3 March 2017
|
20 April 2017 | Second filing of a statement of capital following an allotment of shares on 3 March 2017
|
11 April 2017 | Director's details changed for Mr Anthony David Morgan on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr Anthony David Morgan on 11 April 2017 (2 pages) |
28 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
28 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
21 March 2017 | Registered office address changed from 17 Duke of York Street London SW1Y 6LB United Kingdom to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 17 Duke of York Street London SW1Y 6LB United Kingdom to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 21 March 2017 (1 page) |
20 March 2017 | Appointment of Mr John Anthony Waterworth as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr John Anthony Waterworth as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Ms Judith Ann Archibold as a secretary on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Ian Alan Bull as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Ian Alan Bull as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Ms Judith Ann Archibold as a secretary on 20 March 2017 (2 pages) |
3 March 2017 | Registration of charge 105177150001, created on 2 March 2017 (68 pages) |
3 March 2017 | Registration of charge 105177150001, created on 2 March 2017 (68 pages) |
8 December 2016 | Incorporation Statement of capital on 2016-12-08
|
8 December 2016 | Incorporation Statement of capital on 2016-12-08
|