Newcastle Business Park
Newcastle Upon Tyne
NE4 7YD
Director Name | Brendan O'Grady |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 March 2023(2 months, 1 week after company formation) |
Appointment Duration | 1 year |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 1 Hood Street Newcastle Upon Tyne NE1 6JQ |
Director Name | Jessica Louise Swindells |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(2 months, 1 week after company formation) |
Appointment Duration | 1 year |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eagle House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Registered Address | Eagle House Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Next Accounts Due | 4 October 2024 (6 months, 1 week from now) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
Latest Return | 3 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 3 January 2024 with updates (4 pages) |
---|---|
31 October 2023 | Change of details for Tier One Capital Financial Services Limited as a person with significant control on 30 October 2023 (2 pages) |
30 October 2023 | Memorandum and Articles of Association (11 pages) |
30 October 2023 | Registered office address changed from 1 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom to Eagle House Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 30 October 2023 (1 page) |
30 October 2023 | Resolutions
|
23 October 2023 | Change of details for Cm Shelfco (1) Limited as a person with significant control on 30 June 2023 (2 pages) |
23 October 2023 | Statement of capital following an allotment of shares on 23 October 2023
|
22 August 2023 | Director's details changed for Brendan Anthony O'grady on 22 August 2023 (2 pages) |
9 August 2023 | Company name changed cm shelfco (2) LIMITED\certificate issued on 09/08/23
|
15 March 2023 | Appointment of Brendan Anthony O'grady as a director on 15 March 2023 (2 pages) |
15 March 2023 | Appointment of Jessica Louise Swindells as a director on 15 March 2023 (2 pages) |
4 January 2023 | Incorporation Statement of capital on 2023-01-04
|