201 Sussex Street
Sydney
Nsw2000
Australia
Director Name | Mr Robin William Gisby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(1 year after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr James McPhillimy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Engineer/Consultant |
Country of Residence | Scotland |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Roderick John Gadsby |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 27 March 2018(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Michael David Brennan |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 May 2018(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mr David Edward Martin |
---|---|
Status | Current |
Appointed | 01 January 2020(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Tirath Magdani |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Executive |
Country of Residence | United Arab Emirates |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Daniel Chor Choy Wong |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr Michael Arthur Walmsley |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Edward Victor Gillis Rosborg Winter |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Corporate Adviser |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Olivia Ann Shepherd |
---|---|
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Secretary Name | Helen Louise Everitt |
---|---|
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Jamie David Storrow |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 2016(4 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 3rd Floor 14 Waterloo Place London SW1Y 4AR |
Director Name | Matthew Austin Woodeson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 14 Waterloo Place London SW1Y 4AR |
Director Name | Alison Nicola Forrest |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Andrew William Owens |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Robert Goldsmid |
---|---|
Status | Resigned |
Appointed | 08 April 2016(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 15 June 2016) |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mr Pankaj Vallabhbhai Patel |
---|---|
Status | Resigned |
Appointed | 27 July 2016(8 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Gavin William Kerr |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2016(11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 November 2016) |
Role | Director Infrastructure Investments |
Country of Residence | Australia |
Correspondence Address | Ground Floor Tower 1 201 Sussex Street Sydney Nsw 2000 |
Director Name | Mr Adam John Traeger |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 2018) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mr Michael Phillips |
---|---|
Status | Resigned |
Appointed | 01 April 2017(1 year, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Peter Szymon Antolik |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 March 2018) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Secretary Name | Mr Mark Roy Charles Shaha |
---|---|
Status | Resigned |
Appointed | 30 June 2017(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Edward Victor Gillis Rosborg Winter |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 March 2018(2 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 31 July 2018) |
Role | Corporate Adviser |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mrs Tamara Gail Earley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2018(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 June 2020) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Director Name | Mr Christopher John Brookhouse |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2020(4 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
Registered Address | Oliver Road West Thurrock Grays Essex RM20 3ED |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | West Thurrock and South Stifford |
Built Up Area | Grays |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
29 June 2023 | Delivered on: 3 July 2023 Persons entitled: Natwest Markets PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
10 October 2018 | Delivered on: 12 October 2018 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: None. Outstanding |
18 December 2015 | Delivered on: 24 December 2015 Persons entitled: The Royal Bank of Scotland PLC (As Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
16 December 2020 | Full accounts made up to 31 March 2020 (66 pages) |
---|---|
31 July 2020 | Termination of appointment of Tamara Gail Earley as a director on 23 June 2020 (1 page) |
31 July 2020 | Appointment of Mr Christopher John Brookhouse as a director on 23 June 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
3 January 2020 | Appointment of Mr David Edward Martin as a secretary on 1 January 2020 (2 pages) |
3 January 2020 | Termination of appointment of Mark Roy Charles Shaha as a secretary on 31 December 2019 (1 page) |
14 November 2019 | Full accounts made up to 31 March 2019 (62 pages) |
11 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
29 November 2018 | Termination of appointment of Adam John Traeger as a director on 27 November 2018 (1 page) |
29 November 2018 | Appointment of Mrs Tamara Gail Earley as a director on 27 November 2018 (2 pages) |
24 October 2018 | Satisfaction of charge 098778380001 in full (4 pages) |
12 October 2018 | Registration of charge 098778380002, created on 10 October 2018 (30 pages) |
28 September 2018 | Full accounts made up to 31 March 2018 (66 pages) |
6 August 2018 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 31 July 2018 (1 page) |
25 June 2018 | Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 27 March 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
14 June 2018 | Appointment of Mr Michael David Brennan as a director on 31 May 2018 (2 pages) |
5 June 2018 | Second filing for the termination of Edward Winter as a director (5 pages) |
5 April 2018 | Termination of appointment of Matthew Austin Woodeson as a director on 27 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Peter Szymon Antolik as a director on 27 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 5 February 2018
|
5 April 2018 | Appointment of Mr James Mcphillimy as a director on 27 March 2018 (2 pages) |
5 April 2018 | Appointment of Mr Roderick John Gadsby as a director on 27 March 2018 (2 pages) |
19 March 2018 | Withdrawal of a person with significant control statement on 19 March 2018 (2 pages) |
19 March 2018 | Notification of a person with significant control statement (2 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (67 pages) |
26 September 2017 | Full accounts made up to 31 March 2017 (67 pages) |
1 August 2017 | Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages) |
1 August 2017 | Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages) |
7 July 2017 | Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Appointment of Mr Peter Szymon Antolik as a director on 23 May 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
13 June 2017 | Appointment of Mr Peter Szymon Antolik as a director on 23 May 2017 (2 pages) |
7 June 2017 | Termination of appointment of Jamie David Storrow as a director on 23 March 2017 (1 page) |
7 June 2017 | Termination of appointment of Jamie David Storrow as a director on 23 March 2017 (1 page) |
10 April 2017 | Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Mr Adam John Traeger as a director on 31 January 2017 (2 pages) |
4 April 2017 | Termination of appointment of Andrew William Owens as a director on 31 January 2017 (1 page) |
4 April 2017 | Termination of appointment of Andrew William Owens as a director on 31 January 2017 (1 page) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page) |
4 April 2017 | Appointment of Mr Adam John Traeger as a director on 31 January 2017 (2 pages) |
17 February 2017 | Appointment of Mr Robin William Gisby as a director on 24 November 2016 (2 pages) |
17 February 2017 | Appointment of Mr Robin William Gisby as a director on 24 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Gavin William Kerr as a director on 24 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Gavin William Kerr as a director on 24 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Robert Goldsmid as a secretary on 15 June 2016 (1 page) |
8 December 2016 | Termination of appointment of Robert Goldsmid as a secretary on 15 June 2016 (1 page) |
26 October 2016 | Appointment of Gavin William Kerr as a director on 14 October 2016 (3 pages) |
26 October 2016 | Appointment of Grant Daniel Rayner as a director on 14 October 2016 (3 pages) |
26 October 2016 | Termination of appointment of Michael Arthur Walmsley as a director on 14 October 2016 (2 pages) |
26 October 2016 | Appointment of Grant Daniel Rayner as a director on 14 October 2016 (3 pages) |
26 October 2016 | Termination of appointment of Alison Nicola Forrest as a director on 14 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Michael Arthur Walmsley as a director on 14 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Alison Nicola Forrest as a director on 14 October 2016 (2 pages) |
26 October 2016 | Appointment of Gavin William Kerr as a director on 14 October 2016 (3 pages) |
19 September 2016 | Director's details changed for Director Matthew Austin Woodeson on 15 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Director Matthew Austin Woodeson on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Jamie David Storrow on 15 September 2016 (2 pages) |
16 September 2016 | Director's details changed for Jamie David Storrow on 15 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 27 July 2016 (2 pages) |
2 September 2016 | Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 27 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 April 2016 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Oliver Road West Thurrock Grays Essex RM20 3ED on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Oliver Road West Thurrock Grays Essex RM20 3ED on 20 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Daniel Chor Choy Wong as a director on 8 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Olivia Ann Shepherd as a secretary on 8 April 2016 (1 page) |
18 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
18 April 2016 | Termination of appointment of Helen Louise Everitt as a secretary on 8 April 2016 (1 page) |
18 April 2016 | Appointment of Robert Goldsmid as a secretary on 8 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Andrew William Owens as a director on 8 April 2016 (2 pages) |
18 April 2016 | Statement of capital following an allotment of shares on 8 April 2016
|
18 April 2016 | Termination of appointment of Olivia Ann Shepherd as a secretary on 8 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Helen Louise Everitt as a secretary on 8 April 2016 (1 page) |
18 April 2016 | Termination of appointment of Daniel Chor Choy Wong as a director on 8 April 2016 (1 page) |
18 April 2016 | Appointment of Robert Goldsmid as a secretary on 8 April 2016 (2 pages) |
18 April 2016 | Appointment of Mr Andrew William Owens as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Jamie David Storrow as a director on 31 March 2016 (2 pages) |
8 April 2016 | Appointment of Alison Nicola Forrest as a director on 31 March 2016 (2 pages) |
8 April 2016 | Appointment of Matthew Austin Woodeson as a director on 31 March 2016 (2 pages) |
8 April 2016 | Appointment of Jamie David Storrow as a director on 31 March 2016 (2 pages) |
8 April 2016 | Appointment of Alison Nicola Forrest as a director on 31 March 2016 (2 pages) |
8 April 2016 | Appointment of Matthew Austin Woodeson as a director on 31 March 2016 (2 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
31 March 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
23 March 2016 | Company name changed perisher midco LIMITED\certificate issued on 23/03/16
|
23 March 2016 | Company name changed perisher midco LIMITED\certificate issued on 23/03/16
|
29 January 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
29 January 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
29 December 2015 | Resolutions
|
29 December 2015 | Resolutions
|
24 December 2015 | Registration of charge 098778380001, created on 18 December 2015 (34 pages) |
24 December 2015 | Registration of charge 098778380001, created on 18 December 2015 (34 pages) |
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|