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(3 years, 12 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 | Ms Myriam Odette Deltenre |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 110 Fetter Lane London EC4A 1AY |
Director Name | Ms Linda Harroch |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2019(same day as company formation) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 110 Fetter Lane London EC4A 1AY |
Director Name | Mr Thomas Alexander Lorenzo Weisman |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2019(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Victoria Street Westminster London SW1E 5LB |
Director Name | Mr Floris Petrus De Kort |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 15 October 2019(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2022) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 22-24 Oceanfront Drive Sapphire Beach New South Wales 2450 Australia |
Director Name | Mr Jeffrey David Paduch |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 15 October 2019(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Victoria Street London SW1E 5LB |
Director Name | Mr Nathan John Best |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(3 years, 5 months after company formation) |
Appointment Duration | 6 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 | Group |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 1 week from now) |
8 October 2019 | Delivered on: 10 October 2019 Persons entitled: Lucid Trustee Services Limited Classification: A registered charge Outstanding |
---|
23 October 2023 | Group of companies' accounts made up to 31 December 2022 (62 pages) |
---|---|
4 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
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) |
23 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
22 November 2022 | Termination of appointment of Floris Petrus De Kort as a director on 18 November 2022 (1 page) |
22 November 2022 | Termination of appointment of Jeffrey David Paduch as a director on 18 November 2022 (1 page) |
21 November 2022 | Appointment of Mr Nathan John Best as a director on 10 November 2022 (2 pages) |
21 November 2022 | Appointment of Mr. Anthony Carabin as a director on 10 November 2022 (2 pages) |
23 August 2022 | Group of companies' accounts made up to 31 December 2021 (67 pages) |
8 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
6 July 2022 | Termination of appointment of Thomas Alexander Lorenzo Weisman as a director on 19 May 2022 (1 page) |
31 March 2022 | Registered office address changed from Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 31 March 2022 (1 page) |
11 October 2021 | Group of companies' accounts made up to 31 December 2020 (74 pages) |
18 August 2021 | Satisfaction of charge 120311100001 in full (4 pages) |
14 July 2021 | Statement of capital following an allotment of shares on 27 May 2021
|
25 June 2021 | Confirmation statement made on 3 June 2021 with updates (4 pages) |
8 June 2021 | Statement of capital on 27 April 2021
|
26 May 2021 | Second filing of a statement of capital following an allotment of shares on 27 April 2021
|
24 May 2021 | Statement of capital following an allotment of shares on 3 May 2021
|
24 May 2021 | Statement of capital following an allotment of shares on 27 April 2021
|
14 April 2021 | Group of companies' accounts made up to 31 March 2020 (66 pages) |
22 March 2021 | Statement of capital following an allotment of shares on 17 March 2021
|
1 February 2021 | Statement of capital following an allotment of shares on 29 January 2021
|
6 January 2021 | Part of the property or undertaking has been released from charge 120311100001 (5 pages) |
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) |
23 December 2020 | Resolutions
|
23 December 2020 | Memorandum and Articles of Association (14 pages) |
21 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
16 December 2020 | Statement of capital following an allotment of shares on 23 November 2020
|
10 July 2020 | Change of details for Ai Sky Uk Midco Ii Limited as a person with significant control on 2 July 2019 (2 pages) |
10 July 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
9 July 2020 | Withdrawal of a person with significant control statement on 9 July 2020 (2 pages) |
9 July 2020 | Notification of Ai Sky Uk Midco Ii Limited as a person with significant control on 2 July 2019 (2 pages) |
7 July 2020 | Director's details changed for Thomas Alexander Lorenzo Welsman on 7 October 2019 (2 pages) |
7 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
31 March 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
20 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
25 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
27 December 2019 | Statement of capital following an allotment of shares on 18 December 2019
|
23 December 2019 | Registered office address changed from 110 Fetter Lane London EC4A 1AY United Kingdom to Rockwood House Perrymount Road Haywards Heath West Sussex RH16 3TW on 23 December 2019 (2 pages) |
16 December 2019 | Statement of capital following an allotment of shares on 13 November 2019
|
10 November 2019 | Appointment of Mr Jeffrey David Paduch as a director on 15 October 2019 (3 pages) |
6 November 2019 | Appointment of Mr Floris Petrus De Kort as a director on 15 October 2019 (2 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
23 October 2019 | Termination of appointment of Myriam Odette Deltenre as a director on 16 October 2019 (1 page) |
23 October 2019 | Termination of appointment of Linda Harroch as a director on 16 October 2019 (1 page) |
15 October 2019 | Appointment of Thomas Alexander Lorenzo Welsman as a director on 7 October 2019 (2 pages) |
10 October 2019 | Registration of charge 120311100001, created on 8 October 2019 (25 pages) |
4 June 2019 | Incorporation Statement of capital on 2019-06-04
|