Newcastle Upon Tyne
NE1 2JE
Director Name | Douglas Noble |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne Tyne And Wear NE1 2JE |
Director Name | Mr John Errington Newlands |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2017(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Mr Ian Michael McElroy |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(1 year, 6 months after company formation) |
Appointment Duration | 6 years |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Secretary Name | Maitland Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2021(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Director Name | Ian McElroy |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Stephen Black |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Secretary Name | Ian McElroy |
---|---|
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne NE1 2JE |
Director Name | Stephen Charles Coe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Keel House Garth Heads Newcastle Upon Tyne Northumberland NE1 2JE |
Secretary Name | Maitland Administration Services (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 July 2021) |
Correspondence Address | Hamilton Centre Hamilton Centre Rodney Way Chelmsford CM1 3BY |
Registered Address | Hamilton Centre Rodney Way Chelmsford CM1 3BY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 26 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 3 weeks from now) |
23 October 2018 | Delivered on: 29 October 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Outstanding |
---|
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
---|---|
8 September 2020 | Full accounts made up to 30 November 2019 (73 pages) |
25 August 2020 | Resolutions
|
16 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 30 November 2018 (62 pages) |
21 May 2019 | Resolutions
|
13 May 2019 | Termination of appointment of Stephen Charles Coe as a director on 30 April 2019 (1 page) |
12 February 2019 | Auditor's resignation (1 page) |
5 February 2019 | Second filing of Confirmation Statement dated 26/09/2017 (4 pages) |
29 October 2018 | Registration of charge 103958040001, created on 23 October 2018 (43 pages) |
9 October 2018 | Cessation of Tier One Capital Limited as a person with significant control on 24 January 2017 (1 page) |
9 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
22 June 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
31 May 2018 | Appointment of Mr Ian Michael Mcelroy as a director on 18 April 2018 (2 pages) |
31 May 2018 | Termination of appointment of Stephen Black as a director on 18 April 2018 (1 page) |
16 May 2018 | Full accounts made up to 30 November 2017 (62 pages) |
11 May 2018 | Resolutions
|
11 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
8 March 2018 | Statement of capital following an allotment of shares on 6 March 2018
|
9 January 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
22 December 2017 | Appointment of Mr John Newlands as a director on 14 November 2017 (2 pages) |
20 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates
|
17 August 2017 | Interim accounts made up to 31 March 2017 (15 pages) |
17 August 2017 | Interim accounts made up to 31 March 2017 (15 pages) |
1 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
1 August 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
7 July 2017 | Secretary's details changed for R&H Fund Services Limited on 23 June 2017 (1 page) |
7 July 2017 | Secretary's details changed for R&H Fund Services Limited on 23 June 2017 (1 page) |
6 July 2017 | Full accounts made up to 30 November 2016 (30 pages) |
6 July 2017 | Full accounts made up to 30 November 2016 (30 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
15 May 2017 | Previous accounting period shortened from 30 November 2017 to 30 November 2016 (1 page) |
15 May 2017 | Previous accounting period shortened from 30 November 2017 to 30 November 2016 (1 page) |
30 March 2017 | Statement of capital on 30 March 2017
|
30 March 2017 | Certificate of cancellation of share premium account (1 page) |
30 March 2017 | Certificate of cancellation of share premium account (1 page) |
30 March 2017 | Reduction of iss capital and minute (oc) (4 pages) |
30 March 2017 | Reduction of iss capital and minute (oc) (4 pages) |
30 March 2017 | Statement of capital on 30 March 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
14 March 2017 | Statement of capital following an allotment of shares on 24 January 2017
|
24 February 2017 | Resolutions
|
24 February 2017 | Resolutions
|
20 February 2017 | Statement of capital on 24 January 2017
|
20 February 2017 | Statement of capital on 24 January 2017
|
3 February 2017 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE (1 page) |
3 February 2017 | Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE (1 page) |
3 February 2017 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE (1 page) |
3 February 2017 | Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS13 8AE (1 page) |
1 February 2017 | Appointment of R&H Fund Services Limited as a secretary on 12 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Ian Mcelroy as a secretary on 12 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Ian Mcelroy as a secretary on 12 January 2017 (1 page) |
1 February 2017 | Appointment of R&H Fund Services Limited as a secretary on 12 January 2017 (2 pages) |
11 January 2017 | Appointment of Matthew James Harris as a director on 19 December 2016 (3 pages) |
11 January 2017 | Appointment of Matthew James Harris as a director on 19 December 2016 (3 pages) |
8 January 2017 | Statement of capital following an allotment of shares on 27 September 2016
|
8 January 2017 | Statement of capital following an allotment of shares on 27 September 2016
|
5 January 2017 | Termination of appointment of Ian Mcelroy as a director on 19 December 2016 (2 pages) |
5 January 2017 | Appointment of Douglas Noble as a director on 19 December 2016 (3 pages) |
5 January 2017 | Appointment of Stephen Charles Coe as a director on 19 December 2016 (3 pages) |
5 January 2017 | Appointment of Stephen Charles Coe as a director on 19 December 2016 (3 pages) |
5 January 2017 | Termination of appointment of Ian Mcelroy as a director on 19 December 2016 (2 pages) |
5 January 2017 | Appointment of Douglas Noble as a director on 19 December 2016 (3 pages) |
3 January 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (3 pages) |
3 January 2017 | Current accounting period extended from 30 September 2017 to 30 November 2017 (3 pages) |
9 December 2016 | Resolutions
|
9 December 2016 | Notice of intention to carry on business as an investment company (1 page) |
9 December 2016 | Resolutions
|
9 December 2016 | Notice of intention to carry on business as an investment company (1 page) |
28 September 2016 | Trading certificate for a public company
|
28 September 2016 | Commence business and borrow (1 page) |
28 September 2016 | Trading certificate for a public company (3 pages) |
27 September 2016 | Incorporation Statement of capital on 2016-09-27
|
27 September 2016 | Incorporation Statement of capital on 2016-09-27
|