Doncaster
South Yorkshire
DN4 5JQ
Director Name | Mr Taoufiq Boussaid |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Moroccan |
Status | Closed |
Appointed | 20 September 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 March 2021) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Louis Philip Jozef Maria Eyskens |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 December 2015(same day as company formation) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Iain Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 19 August 2016) |
Role | Private Equity |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Russell Hammond |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 June 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 May 2018) |
Role | Private Equity |
Country of Residence | Canada |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Andrew David Caffyn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2018) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Harry James Rodolph Kenyon-Slaney |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor, Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Beatriz Garcia-Cos Muntanola |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 July 2016(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | Spanish |
Correspondence Address | Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Stefano Santarelli |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 August 2016(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Eric Philippe Marianne Machiels |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 15 September 2016(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Brett Wallace Simpson |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 October 2018(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 July 2019) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Director Name | Mr Matthew Gordon Robert Taylor |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2020) |
Role | Chief Executive Officer |
Country of Residence | Belgium |
Correspondence Address | Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2015(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2020 | Application to strike the company off the register (3 pages) |
30 November 2020 | Confirmation statement made on 27 November 2020 with updates (6 pages) |
11 November 2020 | Statement by Directors (1 page) |
11 November 2020 | Statement of capital on 11 November 2020
|
11 November 2020 | Resolutions
|
11 November 2020 | Solvency Statement dated 30/10/20 (1 page) |
13 August 2020 | Full accounts made up to 31 December 2019 (28 pages) |
28 July 2020 | Second filing for the termination of Mr Matthew Taylor as a director (5 pages) |
28 May 2020 | Termination of appointment of Matthew Taylor as a director on 13 May 2020
|
23 January 2020 | Full accounts made up to 31 December 2018 (31 pages) |
30 December 2019 | Statement of capital following an allotment of shares on 9 December 2019
|
30 December 2019 | Consolidation and sub-division of shares on 4 November 2019 (4 pages) |
30 December 2019 | Resolutions
|
28 November 2019 | Confirmation statement made on 27 November 2019 with updates (7 pages) |
21 November 2019 | Confirmation statement made on 17 November 2019 with updates (13 pages) |
20 September 2019 | Appointment of Mr Taoufiq Boussaid as a director on 20 September 2019 (2 pages) |
31 July 2019 | Termination of appointment of Brett Wallace Simpson as a director on 31 July 2019 (1 page) |
17 December 2018 | Termination of appointment of Andrew David Caffyn as a director on 24 September 2018 (1 page) |
17 December 2018 | Appointment of Mr Matthew Taylor as a director on 24 October 2018 (2 pages) |
17 December 2018 | Appointment of Mr Brett Wallace Simpson as a director on 24 October 2018 (2 pages) |
5 December 2018 | Full accounts made up to 31 December 2017 (27 pages) |
27 November 2018 | Confirmation statement made on 17 November 2018 with updates (10 pages) |
26 November 2018 | Termination of appointment of Beatriz Garcia-Cos Muntanola as a director on 15 November 2018 (1 page) |
26 November 2018 | Termination of appointment of Harry James Rodolph Kenyon-Slaney as a director on 24 October 2018 (1 page) |
9 October 2018 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 7 August 2018 (1 page) |
11 May 2018 | Termination of appointment of Russell Hammond as a director on 11 May 2018 (1 page) |
11 May 2018 | Termination of appointment of Stefano Santarelli as a director on 11 May 2018 (1 page) |
21 November 2017 | Confirmation statement made on 17 November 2017 with updates (7 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with updates (7 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
8 March 2017 | Statement of capital following an allotment of shares on 28 June 2016
|
8 March 2017 | Statement of capital following an allotment of shares on 28 June 2016
|
21 February 2017 | Second filing of a statement of capital following an allotment of shares on 15 December 2016
|
21 February 2017 | Second filing of a statement of capital following an allotment of shares on 15 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
19 January 2017 | Statement of capital following an allotment of shares on 15 December 2016
|
6 December 2016 | Confirmation statement made on 17 November 2016 with updates (9 pages) |
6 December 2016 | Confirmation statement made on 17 November 2016 with updates (9 pages) |
1 November 2016 | Appointment of Mr Stefano Santarelli as a director on 18 August 2016
|
1 November 2016 | Appointment of Mr Stefano Santarelli as a director on 18 August 2016
|
31 October 2016 | Termination of appointment of Iain Kennedy as a director on 19 August 2016 (1 page) |
31 October 2016 | Appointment of Mr Stefano Santarelli as a director on 19 August 2016 (2 pages) |
31 October 2016 | Appointment of Mr Stefano Santarelli as a director on 19 August 2016 (2 pages) |
31 October 2016 | Termination of appointment of Iain Kennedy as a director on 19 August 2016 (1 page) |
6 October 2016 | Appointment of Dr Eric Philippe Marianne Machiels as a director on 15 September 2016 (3 pages) |
6 October 2016 | Appointment of Dr Eric Philippe Marianne Machiels as a director on 15 September 2016 (3 pages) |
23 September 2016 | Termination of appointment of Louis Philip Jozef Maria Eyskens as a director on 12 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Louis Philip Jozef Maria Eyskens as a director on 12 September 2016 (2 pages) |
22 August 2016 | Sub-division of shares on 22 June 2016 (4 pages) |
22 August 2016 | Sub-division of shares on 22 June 2016 (4 pages) |
17 August 2016 | Resolutions
|
17 August 2016 | Resolutions
|
9 August 2016 | Company name changed blue topco LTD\certificate issued on 09/08/16
|
9 August 2016 | Change of name notice (2 pages) |
9 August 2016 | Change of name notice (2 pages) |
9 August 2016 | Company name changed blue topco LTD\certificate issued on 09/08/16
|
5 August 2016 | Appointment of Beatriz Garcia-Cos Muntanola as a director on 8 July 2016 (3 pages) |
5 August 2016 | Appointment of Beatriz Garcia-Cos Muntanola as a director on 8 July 2016 (3 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
20 July 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 20 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Ground Floor Icon Building Balby Carr Bank Doncaster South Yorkshire DN4 5JQ on 20 July 2016 (2 pages) |
19 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2016 | Particulars of variation of rights attached to shares (2 pages) |
19 July 2016 | Change of share class name or designation (2 pages) |
19 July 2016 | Change of share class name or designation (2 pages) |
28 June 2016 | Appointment of Mr Curd Vandekerckhove as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Curd Vandekerckhove as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Andrew David Caffyn as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Iain Kennedy as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Harry Kenyon-Slaney as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Russell Hammond as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Andrew David Caffyn as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Harry Kenyon-Slaney as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Iain Kennedy as a director on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Russell Hammond as a director on 28 June 2016 (2 pages) |
28 June 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 June 2016 (1 page) |
28 June 2016 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 28 June 2016 (1 page) |
22 June 2016 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
22 June 2016 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
21 June 2016 | Resolutions
|
21 June 2016 | Redenomination of shares. Statement of capital 14 June 2016
|
21 June 2016 | Resolutions
|
21 June 2016 | Reduction of capital following redenomination. Statement of capital on 21 June 2016
|
21 June 2016 | Redenomination of shares. Statement of capital 14 June 2016
|
21 June 2016 | Reduction of capital following redenomination. Statement of capital on 21 June 2016
|
17 December 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 3 December 2015 (2 pages) |
17 December 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 3 December 2015 (2 pages) |
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|
3 December 2015 | Incorporation Statement of capital on 2015-12-03
|